Welcome to BusinessBankruptcies.com!

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

Dynamic Medical Center, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:12-bk-53060
TYPE / CHAPTER
Voluntary / 7

Filed

4-23-12

Updated

9-14-23

Last Checked

4-24-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2012
Last Entry Filed
Apr 23, 2012

Docket Entries by Year

Apr 23, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Dynamic Medical Center, Inc.. Order Meeting of Creditors due by 05/7/2012. (Monroe, James) (Entered: 04/23/2012)
Apr 23, 2012 First Meeting of Creditors with 341(a) meeting to be held on 05/24/2012 at 01:00 PM at San Jose Room 130. Proof of Claim due by 08/22/2012. (Monroe, James) (Entered: 04/23/2012)
Apr 23, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-53060) [misc,volp7] ( 306.00). Receipt number 16357737, amount $ 306.00 (U.S. Treasury) (Entered: 04/23/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:12-bk-53060
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Arthur S. Weissbrodt
Chapter
7
Filed
Apr 23, 2012
Type
voluntary
Terminated
Oct 28, 2015
Updated
Sep 14, 2023
Last checked
Apr 24, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allstate Fire and Casualty Ins. Co.
    Allstate Indemnity Company
    Allstate Insurance Company
    Allstate Property and Casualty Ins. Co.
    American Express
    Bank of America
    Chase Bank
    Joel Choe
    Joseph Chiu
    Ki Tae Kim
    Law Offices of Richard Wahng
    Leslie Chui
    Lincoln Harris, GSG
    Medcap Properties
    Medical Office Buildings of California
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Dynamic Medical Center, Inc., Debtor
    175 N. Jackson Ave.
    Suite 201
    San Jose, CA 95116
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx6389

    Represented By

    James S. Monroe
    Monroe Law Group
    101 California St. #2450
    San Francisco, CA 94111
    (415) 869-1575
    Email: jim@monroe-law.com

    Trustee

    Mohamed Poonja
    P.O. Box 1510
    Los Altos, CA 94023-1510
    650-941-3400

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 20 Global Business Solutions, LLC 11 5:2024bk50395
    Sep 19, 2023 California Wine Transport, Inc. 11 5:2023bk51067
    Oct 31, 2022 Pro-Optics Eyewear Corporation 7 5:2022bk51005
    Dec 23, 2020 Origins Juicery LLC 7 3:2020bk31020
    Jul 9, 2019 El Baron Rojo Corporation 7 5:2019bk51372
    May 30, 2019 S&B Properties, LLC 11 5:2019bk51088
    May 6, 2019 AR2 CLEANING, INC. 7 5:2019bk50929
    Mar 1, 2016 Pro Quality Builders, Inc. 7 5:16-bk-50622
    May 30, 2014 Sean William Co. Inc. 7 5:14-bk-52342
    Sep 11, 2013 Morgado Four Construction, Inc. 7 5:13-bk-54817
    Jul 22, 2013 Mi Pueblo San Jose, Inc. 11 5:13-bk-53893
    Nov 6, 2012 Rose Court, LLC 11 5:12-bk-58012
    May 7, 2012 Guicho's Produce, Inc. 7 5:12-bk-53506
    Jan 16, 2012 Amritsar Publication & Media Group, LLC 7 5:12-bk-50304
    Nov 3, 2011 BALR Systems, LLC 7 5:11-bk-60251