Welcome to BusinessBankruptcies.com!

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

Escandari Law Firm Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk16182
TYPE / CHAPTER
Voluntary / 7

Filed

5-28-19

Updated

9-13-23

Last Checked

6-21-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 29, 2019
Last Entry Filed
May 28, 2019

Docket Entries by Quarter

May 28, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Escandari Law Firm Inc. (Smith, Jeffrey) (Entered: 05/28/2019)
May 28, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-16182) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49121712. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/28/2019)
May 28, 2019 2 Corporate resolution authorizing filing of petitions Filed by Debtor Escandari Law Firm Inc.. (Smith, Jeffrey) (Entered: 05/28/2019)
May 28, 2019 3 Meeting of Creditors with 341(a) meeting to be held on 07/01/2019 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Smith, Jeffrey) (Entered: 05/28/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk16182
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
May 28, 2019
Type
voluntary
Terminated
Aug 29, 2019
Updated
Sep 13, 2023
Last checked
Jun 21, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Canon Financial Services, Inc.
    LA County Sheriff
    Landlord/Property Manager

    Parties

    Debtor

    Escandari Law Firm Inc.
    8730 Wilshire Blvd Ste 500
    Beverly Hills, CA 90211
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6376
    dba Escandari & Michon

    Represented By

    Jeffrey B Smith
    301 E Ocean Blvd Ste 1700
    Long Beach, CA 90802
    562-624-1177
    Fax : 562-624-1178
    Email: jsmith@cgsattys.com

    Trustee

    Jason M Rund (TR)
    Sheridan & Rund
    840 Apollo Street, Suite 351
    El Segundo, CA 90245
    (310) 640-1200

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 2, 2023 CenterPoint Radiation Oncology, Inc. 11V 2:2023bk13450
    Jun 2, 2023 CenterPoint Radiation Oncology, LLC 11V 2:2023bk13448
    May 31, 2022 Flavia Lanini Beauty & Spa LLC 7 2:2022bk13035
    May 31, 2022 Flavia Lanini LLC 7 2:2022bk13030
    Dec 29, 2020 Master Road Service, Inc. 7 1:2020bk12278
    Sep 24, 2020 Zumacat, LLC 7 2:2020bk18689
    Feb 13, 2020 XLmedica, Inc. 11 2:2020bk11634
    Jul 25, 2019 Pangan, LLC 7 2:2019bk18609
    Mar 15, 2018 Beverly Hills South Pacific Surgery Center, Inc. 11 2:2018bk12857
    Jan 2, 2017 Aamir Wahab DDS, Inc. 7 2:17-bk-10010
    Jul 27, 2012 Drugstore Cafe, Inc 11 2:12-bk-35823
    Jul 9, 2012 Golden Oak Partners, LLC. 11 2:12-bk-33650
    Jun 29, 2012 Olympic Holdings, LLC. 11 2:12-bk-32707
    Jun 19, 2012 Wooten Group, LLC 11 2:12-bk-31323
    Oct 23, 2011 Linden Lomita, LLC 11 2:11-bk-54114