Welcome to BusinessBankruptcies.com!

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

Dental X-Ray Group, Inc. dba Fremont Dental X-Ray

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:13-bk-40846
TYPE / CHAPTER
Voluntary / 7

Filed

2-13-13

Updated

9-13-23

Last Checked

2-14-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2013
Last Entry Filed
Feb 13, 2013

Docket Entries by Year

Feb 13, 2013 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Dental X-Ray Group, Inc. dba Fremont Dental X-Ray. Order Meeting of Creditors due by 02/27/2013. (Kuhner, Chris) (Entered: 02/13/2013)
Feb 13, 2013 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 3500 Filed by Debtor Dental X-Ray Group, Inc. dba Fremont Dental X-Ray (Kuhner, Chris) (Entered: 02/13/2013)
Feb 13, 2013 Receipt of filing fee for Voluntary Petition (Chapter 7)(13-40846) [misc,volp7] ( 306.00). Receipt number 19072226, amount $ 306.00 (U.S. Treasury) (Entered: 02/13/2013)
Feb 13, 2013 First Meeting of Creditors with 341(a) meeting to be held on 03/12/2013 at 11:00 AM at Oakland U.S. Trustee Office. (Kuhner, Chris) (Entered: 02/13/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:13-bk-40846
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Feb 13, 2013
Type
voluntary
Terminated
Jun 25, 2015
Updated
Sep 13, 2023
Last checked
Feb 14, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T Advertising
    Internal Revenue Service
    Michael D. Arata
    Sodini Investment Group
    Thomas Miller
    Wells Fargo Bank

    Parties

    Debtor

    Dental X-Ray Group, Inc. dba Fremont Dental X-Ray
    1999 Mowry Ave, Ste A
    Fremont, CA 94538
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx0540

    Represented By

    Chris D. Kuhner
    Kornfield, Nyberg, Bendes and Kuhner
    1970 Broadway #225
    Oakland, CA 94612
    (510) 763-1000
    Email: c.kuhner@kornfieldlaw.com

    Trustee

    Lois I. Brady
    P.O. Box 12425
    Oakland, CA 94604
    (510) 452-4200

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 22, 2022 GEMASIGN, INC 7 4:2022bk41298
    Jun 11, 2020 PETERSEN ROOFING AND SOLAR LLC parent case 11 2:2020bk12822
    Jun 11, 2020 ROOFS 4 AMERICA, INC. parent case 11 2:2020bk12826
    Jun 11, 2020 JAMES PETERSEN INDUSTRIES, INC. parent case 11 2:2020bk12819
    Jun 11, 2020 FENCES 4 AMERICA, INC. parent case 11 2:2020bk12818
    Jun 11, 2020 TRI-VALLEY SUPPLY, INC. parent case 11 2:2020bk12831
    Jun 11, 2020 SONOMA ROOFING SERVICES, INC. parent case 11 2:2020bk12829
    Jun 11, 2020 SOLAR 4 AMERICA, INC. parent case 11 2:2020bk12827
    Jun 11, 2020 PETERSEN-DEAN, INC. parent case 7 2:2020bk12821
    Jun 11, 2020 PD SOLAR, INC. parent case 11 2:2020bk12820
    Jun 11, 2020 CALIFORNIA EQUIPMENT LEASING ASSOCIATION, INC. parent case 11 2:2020bk12816
    Mar 23, 2020 Western Political Advisors, Inc. 7 4:2020bk40644
    Apr 15, 2018 Continental Carwash Partners 11 2:2018bk22240
    Aug 3, 2015 Elsar, Inc. 7 4:15-bk-42415
    Dec 10, 2014 Mariners Medical Group, Inc. 7 3:14-bk-31784