Welcome to BusinessBankruptcies.com!

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

2005 John D Thomas Trust

COURT
California Central Bankruptcy Court
CASE NUMBER
1:13-bk-10132
TYPE / CHAPTER
Voluntary / 11

Filed

1-7-13

Updated

9-13-23

Last Checked

1-8-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2013
Last Entry Filed
Jan 7, 2013

Docket Entries by Year

Jan 7, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by 2005 John D Thomas Trust Schedule A due 01/22/2013. Schedule B due 01/22/2013. Schedule C due 01/22/2013. Schedule D due 01/22/2013. Schedule E due 01/22/2013. Schedule F due 01/22/2013. Schedule G due 01/22/2013. Schedule H due 01/22/2013. Schedule I due 01/22/2013. Schedule J due 01/22/2013. Statement of Financial Affairs due 01/22/2013. List of Equity Security Holders due 01/22/2013. Statement - Form 22B Due: 01/22/2013. Incomplete Filings due by 01/22/2013. (Mortensen, James) (Entered: 01/07/2013)
Jan 7, 2013 2 Matrix (Mailing List) Filed by Debtor 2005 John D Thomas Trust. (Mortensen, James) (Entered: 01/07/2013)
Jan 7, 2013 3 Adversary case 1:13-ap-01001. Complaint by First Citizens Bank & Trust Company against 2005 John D Thomas Trust. (Charge To Estate). (Attachments: # 1 Exhibit State Court Complaint) Nature of Suit: (01 (Determination of removed claim or cause)) (Mortensen, James) (Entered: 01/07/2013)
Jan 7, 2013 Receipt of Voluntary Petition (Chapter 11)(1:13-bk-10132) [misc,volp11] (1213.00) Filing Fee. Receipt number 31004119. Fee amount 1213.00. (U.S. Treasury) (Entered: 01/07/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:13-bk-10132
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Ahart
Chapter
11
Filed
Jan 7, 2013
Type
voluntary
Terminated
Feb 19, 2013
Updated
Sep 13, 2023
Last checked
Jan 8, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    First-Citizens Bank & Trust Co
    John Hancock Insurance
    Lively & Associates

    Parties

    Debtor

    2005 John D Thomas Trust, Debtor
    16133 Ventura Blvd. Suite 700
    Encino, CA 91436
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3286

    Represented By

    James Mortensen
    3700 Wilshire Blvd Ste 520
    Los Angeles, CA 90010
    213-387-7414
    Fax : 213-387-8414
    Email: pimmsno1@aol.com

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 10, 2023 K3B Enterprises LLC 11 1:2023bk10966
    Mar 24, 2021 Restorenations, Inc. 11 1:2021bk10500
    Mar 24, 2021 Restorenations, Inc. 11 1:2021bk10501
    Mar 24, 2021 BAIC 11 1:2021bk10503
    Jul 25, 2017 Esola Capital Investments, LLC 11 1:17-bk-11987
    Jul 20, 2017 RK Partnership 11 1:17-bk-11923
    Mar 17, 2016 Harlequins Web, LLC 11 1:16-bk-10783
    Oct 30, 2014 Total Wellness Rehabilitation, Inc. 7 1:14-bk-14913
    Nov 19, 2013 PBJT935927 2008 Investments LLC 11 1:13-bk-17287
    Jun 26, 2013 Compania Oxxo, Inc. 7 1:13-bk-14298
    Apr 14, 2013 Barbara A. Sinatra, LLC 11 1:13-bk-12577
    Mar 13, 2013 Barbara A. Sinatra, LLC 11 1:13-bk-11705
    Jun 5, 2012 Roya E. Dardashti, M.D., Inc. 7 1:12-bk-15244
    Nov 29, 2011 75th Investment Group Inc 11 1:11-bk-23765
    Aug 31, 2011 KFT Real Estate LLC 7 1:11-bk-20407