Welcome to BusinessBankruptcies.com!

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

Advanced Skin Care Center Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2025bk10522
TYPE / CHAPTER
Voluntary / 7

Filed

4-1-25

Updated

4-6-25

Last Checked

4-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2025
Last Entry Filed
Apr 4, 2025

Docket Entries by Day

Apr 1 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Advanced Skin Care Center Inc. (Kogan, Michael) (Entered: 04/01/2025)
Apr 1 Receipt of Voluntary Petition (Chapter 7)( 1:25-bk-10522) [misc,volp7] ( 338.00) Filing Fee. Receipt number A58236586. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/01/2025)
Apr 1 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Faith (TR), Jeremy W. with 341(a) meeting to be held on 5/7/2025 at 10:30 AM via Zoom - Faith: Meeting ID 973 812 7924, Passcode 8746194099, Phone 1 747 281 2473. (Scheduled Automatic Assignment, shared account) (Entered: 04/01/2025)
Apr 2 3 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Advanced Skin Care Center Inc.) (RT) (Entered: 04/02/2025)
Apr 2 4 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Advanced Skin Care Center Inc.) (RT) (Entered: 04/02/2025)
Apr 2 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Advanced Skin Care Center Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/15/2025. Incomplete Filings due by 4/15/2025. (RT) (Entered: 04/02/2025)
Apr 2 5 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Advanced Skin Care Center Inc.) (RT) (Entered: 04/02/2025)
Apr 2 6 Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Filed by Debtor Advanced Skin Care Center Inc. (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco)). (Kogan, Michael) (Entered: 04/02/2025)
Apr 4 7 BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 14. Notice Date 04/04/2025. (Admin.) (Entered: 04/04/2025)
Apr 4 8 BNC Certificate of Notice (RE: related document(s)5 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 04/04/2025. (Admin.) (Entered: 04/04/2025)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2025bk10522
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
Apr 1, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Apr 7, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Advanced Skin Care Center Inc., Debtor
    17777 Ventura Blvd.
    Suite 100
    Encino, CA 91316
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0526

    Represented By

    Michael S Kogan
    Kogan Law Firm, APC
    11500 W. Olympic Blvd., Ste 400
    Los Angeles, CA 90064
    213-359-1097
    Email: mkogan@koganlawfirm.com

    Trustee

    Jeremy W. Faith (TR)
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    (818) 705-2777

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 11, 2024 17701-05 Ventura Boulevard LLC 11 1:2024bk11500
    Apr 1, 2024 June Me, LLC 11 1:2024bk10527
    Mar 14, 2024 K3B Enterprises, LLC 11 1:2024bk10406
    Aug 28, 2023 17841 Palora Manor LLC 11V 2:2023bk15519
    May 25, 2022 4276 Crenshaw Investment LLC 7 1:2022bk10624
    Oct 25, 2021 June Me LLC 7 2:2021bk18196
    Nov 9, 2020 Airsharp, Inc. 7 1:2020bk12004
    Jun 8, 2020 Airsharp Inc 7 1:2020bk11034
    Feb 26, 2020 Green Environmental Group, Inc 7 1:2020bk10456
    Sep 21, 2018 MidiCi Group, LLC 11 1:2018bk12354
    Apr 11, 2017 We Lead, Inc 7 1:17-bk-10949
    Mar 26, 2016 Lookout Viewpoint LLC 7 1:16-bk-10888
    Dec 18, 2015 Lookout Viewpoint, LLC 7 1:15-bk-14106
    Aug 18, 2015 Century Sciences, LLC 7 1:15-bk-12747
    Apr 25, 2013 AJK Gadsden, LLC 11 1:13-bk-12836
    BESbswy