Welcome to BusinessBankruptcies.com!

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

Jeffrey Scott McCombs and Ana Maria McCombs

COURT
California Central Bankruptcy Court
CASE NUMBER
9:16-bk-11254
TYPE / CHAPTER
Voluntary / 11

Filed

7-1-16

Updated

9-13-23

Last Checked

8-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 4, 2016
Last Entry Filed
Jul 1, 2016

Docket Entries by Year

Jul 1, 2016 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1717 Filed by Jeffrey Scott McCombs, Ana Maria McCombs (Olmstead, Reed) (Entered: 07/01/2016)
Jul 1, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Joint Debtor Ana Maria McCombs, Debtor Jeffrey Scott McCombs. (Olmstead, Reed) (Entered: 07/01/2016)
Jul 1, 2016 3 Certificate of Credit Counseling Filed by Debtor Jeffrey Scott McCombs. (Olmstead, Reed) (Entered: 07/01/2016)
Jul 1, 2016 4 Certificate of Credit Counseling Filed by Joint Debtor Ana Maria McCombs. (Olmstead, Reed) (Entered: 07/01/2016)
Jul 1, 2016 5 Statement About Your Social Security Number (Official Form 121) Filed by Joint Debtor Ana Maria McCombs, Debtor Jeffrey Scott McCombs. (Olmstead, Reed) (Entered: 07/01/2016)
Jul 1, 2016 6 Declaration by Debtor as to Whether Debtor(s) Received Income From an Employer Within 60 Days of Petition (LBR Form F1002-1) Filed by Joint Debtor Ana Maria McCombs, Debtor Jeffrey Scott McCombs. (Olmstead, Reed) (Entered: 07/01/2016)
Jul 1, 2016 Receipt of Voluntary Petition (Chapter 11)(9:16-bk-11254) [misc,volp11] (1717.00) Filing Fee. Receipt number 42819489. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/01/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:16-bk-11254
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
11
Filed
Jul 1, 2016
Type
voluntary
Terminated
Jul 31, 2017
Updated
Sep 13, 2023
Last checked
Aug 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alliance One Receivables Mgmt
    ARS National Services, Inc.
    Chase Bank USA, NA
    Citibank, NA
    Encina Meadows East, LP
    Franchise Tax Board
    GC Services LP
    Harbor View, LP
    Internal Revenue Service
    NCC Business Services, Inc.
    Phillips & Cohen Associates, Ltd
    Portfolio Recovery Associates, LLC
    Pro Consulting Services, Inc.
    Toyota Financial
    United Recovery Systems, LP
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jeffrey Scott McCombs
    5673 Encina Rd, Apt 202
    Goleta, CA 93117
    SANTA BARBARA-CA
    SSN / ITIN: xxx-xx-5814
    Tax ID / EIN: xx-xxx2403
    fdba Lifeforce Center
    dba McCombs Center for Health
    dba Magical Nutrients, LLC
    dba Candida Plan, LLC

    Represented By

    Reed H Olmstead
    Hurlbett & Olmstead
    3324 State St Ste O
    Santa Barbara, CA 93105
    805-963-9111
    Fax : 805-963-2209
    Email: reed@olmstead.law

    Joint Debtor

    Ana Maria McCombs
    5673 Encina Rd, Apt 202
    Goleta, CA 93117
    SANTA BARBARA-CA
    SSN / ITIN: xxx-xx-4594

    Represented By

    Reed H Olmstead
    (See above for address)

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 21, 2023 Ampersand Publishing, LLC 7 9:2023bk10601
    Jan 26, 2023 Blaze Palm, LLC 7 6:2023bk10272
    Jun 14, 2021 Cinema Square, LLC 11 9:2021bk10634
    Aug 25, 2020 Citco Enterprises, Inc. 11 9:2020bk11039
    Sep 27, 2018 Urkeb, Inc. 7 9:2018bk11570
    Jun 26, 2018 Zimmerman Construction, Inc. 7 9:2018bk11017
    Oct 14, 2016 Channel Technologies Group, LLC 11 9:16-bk-11912
    Sep 21, 2016 IcRco, Inc. 11 9:16-bk-11742
    May 29, 2014 1001 Chino Street, LLC 11 9:14-bk-11128
    Oct 16, 2013 Ace Exploration & Water Drilling Co., Inc. 7 9:13-bk-12563
    Apr 5, 2013 Diving Concepts, Inc. 7 9:13-bk-10894
    Apr 2, 2012 FYI Direct Inc. 11 1:12-bk-11390
    Apr 2, 2012 Alternative Graphics, Inc. 11 9:12-bk-11378
    Aug 1, 2011 Residential Cleaning Company, Inc. 7 9:11-bk-13664
    Jul 1, 2011 Carson River Estates LLC 11 9:11-bk-13146