Welcome to BusinessBankruptcies.com!

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

Jeffrey Steinberg M.D., A Medical Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2018bk12919
TYPE / CHAPTER
Voluntary / 7

Filed

12-5-18

Updated

9-13-23

Last Checked

12-28-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 6, 2018
Last Entry Filed
Dec 5, 2018

Docket Entries by Quarter

Dec 5, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Jeffrey Steinberg M.D., A Medical Corporation Appointment of health care ombudsman due by 01/4/2019 (Hagen, David) (Entered: 12/05/2018)
Dec 5, 2018 Meeting of Creditors with 341(a) meeting to be held on 01/11/2019 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. Proof of Claim due by 02/13/2019. (Hagen, David) (Entered: 12/05/2018)
Dec 5, 2018 Receipt of Voluntary Petition (Chapter 7)(1:18-bk-12919) [misc,volp7] ( 335.00) Filing Fee. Receipt number 48156010. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/05/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2018bk12919
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Dec 5, 2018
Type
voluntary
Terminated
Jul 29, 2022
Updated
Sep 13, 2023
Last checked
Dec 28, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alyce Houlemard Mencias
    Alyse Houlemard Mencias
    Ramit Mizrahi

    Parties

    Debtor

    Jeffrey Steinberg M.D., A Medical Corporation
    16030 Ventura Blvd.
    Suite 404
    Encino
    Encino, CA 91436
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3670

    Represented By

    David S Hagen
    16830 Ventura Blvd #500
    Encino, CA 91436-1795
    818-990-4416
    Fax : 818-990-5680
    Email: go4broq@earthlink.net

    Trustee

    David Keith Gottlieb (TR)
    17000 Ventura Boulevard, Suite 300
    Encino, CA CA 91316
    (818) 539-7720

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 24, 2021 Restorenations, Inc. 11 1:2021bk10500
    Mar 24, 2021 Restorenations, Inc. 11 1:2021bk10501
    Mar 24, 2021 BAIC 11 1:2021bk10503
    Nov 16, 2017 Hatteras Holdings, LLC 7 1:17-bk-13081
    Jul 20, 2017 RK Partnership 11 1:17-bk-11923
    Jan 11, 2016 Osher And Osher, Inc. 11 1:16-bk-10069
    May 13, 2015 Battle Creek Conservation Ventures, LLC 11 1:15-bk-11683
    Mar 13, 2015 Circle C Ranchlands W.M.U. LLC 11 1:15-bk-10873
    Dec 11, 2014 Spring & Ash Creek W.M.U., LLC 11 1:14-bk-15496
    Jun 17, 2013 Vista Hermosa Holdings LLC 11 2:13-bk-25804
    Mar 13, 2013 Barbara A. Sinatra, LLC 11 1:13-bk-11705
    Nov 21, 2012 Oak Ridge Preserve, LLC 11 1:12-bk-20219
    Nov 13, 2012 Copper Hill Estates, LLC 11 1:12-bk-20040
    Jun 11, 2012 Thomas J Hopkins PH.D., M.D., AMC 11 1:12-bk-15406
    Dec 19, 2011 MAYAN PROPERTIES 11 2:11-bk-29238