Welcome to BusinessBankruptcies.com!

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

Bradford J. Staph, DDS, APC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-14711
TYPE / CHAPTER
Voluntary / 11

Filed

9-28-15

Updated

9-13-23

Last Checked

10-30-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 29, 2015
Last Entry Filed
Sep 28, 2015

Docket Entries by Year

Sep 28, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Bradford J. Staph, DDS, APC Summary of Schedules (Form B6 Pg 1) due 10/13/2015. Schedule A (Form B6A) due 10/13/2015. Schedule B (Form B6B) due 10/13/2015. Schedule C (Form B6C) due 10/13/2015. Schedule E (Form B6E) due 10/13/2015. Schedule G (Form B6G) due 10/13/2015. Schedule H (Form B6H) due 10/13/2015. Schedule I (Form B6I) due 10/13/2015. Schedule J (Form B6J) due 10/13/2015. Declaration Concerning Debtors Schedules (Form B6) due 10/13/2015. Statement of Financial Affairs (Form B7) due 10/13/2015. Statement (Form B22B) Due: 10/13/2015. Incomplete Filings due by 10/13/2015.Appointment of health care ombudsman due by 10/28/2015 (Bauer, John)WARNING: Item subsequently amended by docket entry #2. Terminated deadline not required Schedules C, I & J. Case deficient re : Disclosure of Attorney and Statement of Related Cases due 10/13/2015. Modified on 9/28/2015 (Nguyen, Vi). (Entered: 09/28/2015)
Sep 28, 2015 Receipt of Voluntary Petition (Chapter 11)(8:15-bk-14711) [misc,volp11] (1717.00) Filing Fee. Receipt number 40903079. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/28/2015)
Sep 28, 2015 Judge Theodor Albert added to case, prior dismissed chapter 7 case,8:10-bk-13685-TA (Corona, Heidi) (Entered: 09/28/2015)
Sep 28, 2015 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Bradford J. Staph, DDS, APC) Statement of Related Cases due 10/13/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 10/13/2015. Incomplete Filings due by 10/13/2015. (Nguyen, Vi) (Entered: 09/28/2015)
Sep 28, 2015 2 Notice to Filer of Correction Made No Action Required: Incorrect schedules and statements recorded as deficient. Case deficient re Statement of Related Cases and Disclosure of Attorney. Terminated documents not required: Schedules C, I & J. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Bradford J. Staph, DDS, APC) (Nguyen, Vi) (Entered: 09/28/2015)
Sep 28, 2015 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Bradford J. Staph, DDS, APC) (Nguyen, Vi) (Entered: 09/28/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:15-bk-14711
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Sep 28, 2015
Type
voluntary
Terminated
May 24, 2016
Updated
Sep 13, 2023
Last checked
Oct 30, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America Practice Solutions
    Bank of America Practice Solutions
    California Bank & Trust
    California Bank and Trust
    Citibank, NA
    Cubic Dental Laboratory
    Henry Schein
    Key Equipment Finance Inc
    United States Trustee (SA)

    Parties

    Debtor

    Bradford J. Staph, DDS, APC
    30210 Rancho Viejo Rd. STE B
    San Juan Capistrano, CA 92675
    ORANGE-CA
    Tax ID / EIN: xx-xxx2866

    Represented By

    John H Bauer
    Financial Relief Legal Advocates Inc.
    1047 North Antonio Circle
    Orange, CA 92869
    714-319-3446
    Fax : 714-202-5862
    Email: johnbhud@aol.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 13, 2023 702 Saint Andrews, LLC 7 8:2023bk11417
    Sep 30, 2022 Thresher Boats, LLC 7 8:2022bk11680
    Aug 26, 2022 Arc Group, Inc. 7 1:2022bk11127
    Feb 5, 2022 Double Eagle Limited Corporation 11V 8:2022bk10207
    Dec 30, 2021 BEACON PURCHASING LLC, A NEVADA LIMITED LIABILITY 11V 2:2021bk15886
    Jul 31, 2021 Morrow GA Investors, LLC 11 1:2021bk55706
    Dec 18, 2020 Jump Westminster, LLC 11 8:2020bk13447
    Mar 15, 2019 Stone Building Corporation 7 8:2019bk10930
    Jan 22, 2018 TodoCast, Inc. 7 8:2018bk10200
    May 25, 2016 MFF Corporation, a Nevada corporation 11 8:16-bk-12212
    Dec 17, 2015 Baileys Energy, LLC 7 8:15-bk-15955
    Dec 17, 2013 Priority Entertainment Corporation 7 8:13-bk-20048
    Oct 23, 2013 Cardiac Output Technologies, Inc. 7 8:13-bk-18746
    Aug 29, 2012 Integrated Network Solutions Corporation 7 8:12-bk-20268
    Jul 12, 2011 Window & Door Design Center, Inc. 7 8:11-bk-19837