Welcome to BusinessBankruptcies.com!

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

Joffe Emergency Services

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk12802
TYPE / CHAPTER
Voluntary / 11V

Filed

3-12-20

Updated

9-13-23

Last Checked

4-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 13, 2020
Last Entry Filed
Mar 12, 2020

Docket Entries by Quarter

Mar 12, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Joffe Emergency Services Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/26/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/26/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/26/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/26/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/26/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/26/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 03/26/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/26/2020. Statement of Financial Affairs (Form 107 or 207) due 03/26/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/26/2020. Incomplete Filings due by 03/26/2020. Chapter 11 Plan Small Business Subchapter V Due by 06/10/2020. (Havkin, Stella) (Entered: 03/12/2020)
Mar 12, 2020 Receipt of Voluntary Petition (Chapter 11)(2:20-bk-12802) [misc,volp11] (1717.00) Filing Fee. Receipt number 50813778. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/12/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk12802
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11V
Filed
Mar 12, 2020
Type
voluntary
Terminated
May 15, 2020
Updated
Sep 13, 2023
Last checked
Apr 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    100Waters Group, LLC
    1670
    Acadian Amublance Services
    Anthony Yeomans
    Blaine Moody
    Bradley Waldron
    Cache County EMS Authority
    Cascade Training Center
    Central Emergency Services
    Channing Bete, Inc.
    Chesterfield Fire & EMS
    Christopher Bohannon
    City of Watertown Fire Dept.
    COMMLine, Inc.
    Corporation Service Company
    There are 55 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Joffe Emergency Services
    1171 Franklin Street, #105
    Santa Monica, CA 90403
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9521

    Represented By

    Stella A Havkin
    Havkin & Shrago
    5950 Canoga Avenue
    Ste 400
    Woodland Hills, CA 91367
    818-999-1568
    Fax : 818-305-6040
    Email: stella@havkinandshrago.com

    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 #
    Jul 15, 2022 Empire Realty Group, LLC 7 2:2022bk13852
    Nov 10, 2021 Adli Law Group P.C. 11V 2:2021bk18572
    May 24, 2021 Oakmod, LLC 11 2:2021bk14268
    Dec 31, 2015 Lexington Business Centers Inc 11 2:15-bk-29547
    Oct 17, 2014 Lost Creek Pacific LLC 7 2:14-bk-29688
    Aug 22, 2014 Executive Career Services, Inc. 11 2:14-bk-26212
    Jun 8, 2014 Executive Career Services, Inc. 11 2:14-bk-21212
    Mar 13, 2014 EJ Financial Enterprises, LLC 11 2:14-bk-14831
    Dec 20, 2013 EM Advisors, LLC 7 2:13-bk-39725
    Dec 20, 2013 Active Singles, LLC 7 2:13-bk-39724
    Dec 9, 2013 Bay Area Financial Corporation 11 2:13-bk-38974
    Oct 24, 2013 Austin Burnet Professional, LLC 11 2:13-bk-35896
    Dec 28, 2012 EMRLH4, LLC 11 2:12-bk-52136
    Nov 15, 2011 Maingate LLC 11 2:11-bk-57244
    Aug 30, 2011 EAGLE CROSSROADS CENTER, LLD 11 2:11-bk-23749