Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

A&C Health Care Services, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:13-bk-53054
TYPE / CHAPTER
Voluntary / 11

Filed

6-3-13

Updated

9-13-23

Last Checked

6-4-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 4, 2013
Last Entry Filed
Jun 3, 2013

Docket Entries by Year

Jun 3, 2013 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1213, Filed by A&C Health Care Services, Inc.. Order Meeting of Creditors due by 06/10/2013.Incomplete Filings due by 06/17/2013. Section 521 Filings due by 07/18/2013.Appointment of health care ombudsman due by 07/3/2013 (Ellahie, Javed) (Entered: 06/03/2013)
Jun 3, 2013 Receipt of filing fee for Voluntary Petition (Chapter 11)(13-53054) [misc,volp11] (1213.00). Receipt number 20073486, amount $1213.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 06/03/2013)
Jun 3, 2013 First Meeting of Creditors with 341(a) meeting to be held on 07/10/2013 at 09:30 AM at San Jose Room 268. Proof of Claim due by 10/08/2013. (Ellahie, Javed) (Entered: 06/03/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:13-bk-53054
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
Jun 3, 2013
Type
voluntary
Terminated
Sep 14, 2017
Updated
Sep 13, 2023
Last checked
Jun 4, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    A&C Health Care Services, Inc.
    5615, Cottle Road
    San Jose, CA 95123
    SANTA CLARA-CA
    United States
    Tax ID / EIN: xx-xxx8509
    dba Camden Convalescent Hospital
    dba A&C Convalescent Hospital of Millbrae

    Represented By

    Javed I. Ellahie
    Ellahie and Farooqui LLP
    12 S 1st St. #600
    San Jose, CA 95113
    (408) 294-0404
    Email: Ellfarnotice@gmail.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 29, 2023 BriteLab, Inc. 11 5:2023bk51520
    Mar 29, 2023 Iono Inc 7 5:2023bk50327
    Oct 13, 2022 40th Street Development, LLC 11 5:2022bk50930
    Apr 29, 2018 Bridge Framing, Inc. 7 5:2018bk50952
    Jan 9, 2017 Los Gatos Bicycles, LLC 7 5:17-bk-50039
    Dec 2, 2013 Sanrad, Inc. 11 1:13-bk-13128
    Dec 2, 2013 Indilinx, Inc. 11 1:13-bk-13127
    Dec 2, 2013 OCZ Technology Group, Inc. 11 1:13-bk-13126
    Aug 12, 2013 Madrone Enterprises, Inc. 7 5:13-bk-54315
    Jun 17, 2013 OSH Properties LLC 11 1:13-bk-11567
    Jun 17, 2013 Orchard Supply Hardware LLC 11 1:13-bk-11566
    Jun 17, 2013 Orchard Supply Hardware Stores Corporation 11 1:13-bk-11565
    Mar 12, 2013 Shocking Technologies, Inc. 7 5:13-bk-51399
    Dec 20, 2012 Trevino Drywall, Inc. 7 5:12-bk-58981
    Sep 19, 2011 Tip Top Novelties 11 5:11-bk-58743