Provident Care, Inc.
Provident Care, Inc. |
Office of the U.S. Trustee and Tracy Hope Davis |
Lisa A. Holder |
9:2022bk90296 |
August 29, 2022 |
U.S. Bankruptcy Court for the Eastern District of California |
Other |
Docket Report
This docket was last retrieved on October 26, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 10/04/22. Debtor Appeared; Counsel of Record Appeared; Jason Blumberg, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 11/17/2022 at 04:00 PM at the Telephone Conference number provided by your Trustee. (Brugger, Laurie) |
Filing 40 Certificate/Proof of Service of #39 Subchapter V Pre-Status Conference Report [CAE-1] (svim) |
Filing 39 Subchapter V Pre-Status Conference Report [CAE-1] #5 Order Re Chapter 11 Status Conference and Notice Thereof (svim) |
Filing 38 Certificate/Proof of Service of Proposed Order, #36 Motion/Application to Employ David C. Johnston as Attorney(s) [DCJ-2], #37 Declaration (svim) |
Filing 37 Declaration of David C. Johnston Re: #36 Motion/Application to Employ David C. Johnston as Attorney(s) [DCJ-2] (svim) |
Filing 36 Motion/Application to Employ David C. Johnston as Attorney(s) [DCJ-2] Filed by Debtor Provident Care, Inc. (svim) |
Filing 35 Declaration of Robin Conley Re: #32 Balance Sheet (svim) |
Filing 34 Certificate of Mailing of Notice of Chapter 11 Bankruptcy Case to Equity Security Holders as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 33 BNC Service of Notice of Chapter 11 Bankruptcy Case to Equity Security Holders as Required by Local Bankruptcy Rule 2002-2 as transmitted to BNC for service. (dnes) |
Filing 32 Balance Sheet (svim) |
Filing 31 Tax Document(s) for the Year(s) 2021 (svim) |
Filing 30 Amended Verification and Master Address List (Fee Paid $32) (eFilingID: 7137416) (svim) |
Filing 29 Verification and Master Equity Security Holders Address List (svim) |
Filing 28 Support Document/Attachment to Schedule F Re: #25 Summary/Schedule(s)/Statement of Financial Affairs/Disclosure Filed by Debtor Provident Care, Inc. (svim) |
Filing 27 Statement of Financial Affairs Non-Individual (svim) |
Filing 26 Statement Regarding Ownership of Corporate Debtor/Party Re: #2 Notice of Incomplete Filing (svim) |
Filing 25 List of Equity Security Holders Re: #2 Notice of Incomplete Filing (svim) |
Filing 24 Disclosure of Attorney Compensation Non-Individual (svim) |
Amendment Fee Paid ($32.00, Receipt Number: 378451, eFilingID: 7137416) (auto) |
Filing 23 Change of Mailing Address for Creditor Yesenia Silva (vcaf) |
Filing 22 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 21 Request for Special Notice Filed by Creditor AIS Portfolio Services, LLC (svim) |
Filing 20 BNC Service of Document as transmitted to BNC for service. (svim) |
![]() |
Filing 18 Certificate/Proof of Service of #15 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [DCJ-1] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c)., #17 Declaration (svim) |
Filing 17 Declaration of David C. Johnston in support of #15 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [DCJ-1] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (svim) |
Filing 15 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [DCJ-1] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). Filed by Debtor Provident Care, Inc. (svim) |
Docket Entry Reserved for Internal Use/Order Processing #15 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [DCJ-1] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (svim) |
Filing 14 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 13 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 12 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 10/4/2022 at 10:00 AM, see Notice for Location of Meeting. Last day to oppose discharge: 12/5/2022. Proofs of Claim due by 11/7/2022. (Brugger, Laurie) |
Filing 11 BNC Service of Document as transmitted to BNC for service. (svim) |
Filing 10 Verification and Master Address List Re: #2 Notice of Incomplete Filing (svim) |
Filing 9 Verification and Master Address List - MASTER ADDRESS LIST SUBMITTED INCORRECTLY - DUE TO THE LARGE NUMBER OF CREDITORS MUST BE RESUBMITTED USING THE GUIDELINES FOR PREPARATION OF MASTER ADDRESS LIST (svim) |
Filing 8 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 7 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 6 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (svim) |
![]() |
Filing 4 Notice of Appointment of Chapter 11 Trustee (svim) |
Filing 3 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (svim) |
Filing 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Verification and Master Address List due by 9/6/2022; Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Master Equity Security Holder Address List; Document(s) due by 9/12/2022. (svim) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (David C. Johnston) (eFilingID: 7129757) |
Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 378008, eFilingID: 7129757) (auto) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.