Welcome to BusinessBankruptcies.com!

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

Biostem Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-32174
TYPE / CHAPTER
Voluntary / 7

Filed

9-4-13

Updated

9-13-23

Last Checked

9-5-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2013
Last Entry Filed
Sep 4, 2013

Docket Entries by Year

Sep 4, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Biostem Inc. (Hanssler, Scott) (Entered: 09/04/2013)
Sep 4, 2013 2 Declaration Re: Electronic Filing Filed by Debtor Biostem Inc.. (Hanssler, Scott) (Entered: 09/04/2013)
Sep 4, 2013 Receipt of Voluntary Petition (Chapter 7)(2:13-bk-32174) [misc,volp7] ( 306.00) Filing Fee. Receipt number 34501332. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/04/2013)
Sep 4, 2013 3 Corporate resolution authorizing filing of petitions Filed by Debtor Biostem Inc.. (Hanssler, Scott) (Entered: 09/04/2013)
Sep 4, 2013 4 Meeting of Creditors with 341(a) meeting to be held on 10/07/2013 at 09:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Hanssler, Scott) (Entered: 09/04/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-32174
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
7
Filed
Sep 4, 2013
Type
voluntary
Terminated
Dec 11, 2013
Updated
Sep 13, 2023
Last checked
Sep 5, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cardinal Health 414, LLC
    Employment Development Department
    Franchise Tax Board
    GE Healthcare
    Internal Revenue Service
    Triad Isotopes, Inc.

    Parties

    Debtor

    Biostem Inc.
    PO Box 327
    Downey, CA 90241
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7482

    Represented By

    Scott W Hanssler
    9841 Irvine Ctr Dr Ste 100
    Irvine, CA 92618
    949-679-0770
    Fax : 949-679-1127
    Email: swh@hansslerlaw.com

    Trustee

    Timothy Yoo (TR)
    Levene Neale Bender Yoo & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3361

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 29, 2023 Ukiyo Kumo Ltd, LLC 7 2:2023bk14080
    Jun 20, 2023 Mas Group Inc. 7 2:2023bk13815
    Aug 24, 2021 MARC & JEWL LLC 7 2:2021bk16714
    Aug 11, 2021 Spectrum Link, Inc. 11 2:2021bk16403
    Jul 30, 2021 YSJ Construction & Roofing, Inc. 7 2:2021bk16122
    Jun 17, 2021 MMM General Constuction, Inc. 7 2:2021bk14971
    Apr 21, 2021 Mission Property Investments Inc, 7 2:2021bk13254
    Dec 30, 2020 Steward Development, Inc. 7 2:2020bk21234
    Apr 11, 2018 EEEL Management 11 2:2018bk14084
    Aug 25, 2016 Hometown Hardware & Garden, Inc. 11 2:16-bk-21359
    May 6, 2016 Mega Bam Investments Inc 7 2:16-bk-16028
    Apr 15, 2016 Don Chente Investments, LLC. 11 2:16-bk-14881
    Feb 25, 2014 National Electric Manufacturing Corporation 7 2:14-bk-13438
    Feb 20, 2014 Motor Meister, Inc 7 2:14-bk-13169
    Dec 20, 2011 Sun K Investment Corp. 7 2:11-bk-61665