Welcome to BusinessBankruptcies.com!

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

Kronson Medical Aesthetics Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-26657
TYPE / CHAPTER
Voluntary / 7

Filed

5-11-12

Updated

9-14-23

Last Checked

5-14-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 14, 2012
Last Entry Filed
May 13, 2012

Docket Entries by Year

May 11, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Kronson Medical Aesthetics Corporation Appointment of health care ombudsman due by 06/11/2012 (Attachments: # 1 Exhibit All exhibits to petition) (Ryan, Kelly) WARNING: Item subsequently amneded by docket entry no 7. Debtor's aliases updated in cm/ecf to reflect the petition pdf. Incorrect pdf in docket entry no 1. See docket entry no 5 for voluntary petition pdf. Modified on 5/11/2012 (Laforte, Shelley). (Entered: 05/11/2012)
May 11, 2012 Receipt of Voluntary Petition (Chapter 7)(2:12-bk-26657) [misc,volp7] ( 306.00) Filing Fee. Receipt number 27072373. Fee amount 306.00. (U.S. Treasury) (Entered: 05/11/2012)
May 11, 2012 2 Corporate resolution authorizing filing of petitions Filed by Debtor Kronson Medical Aesthetics Corporation. (Ryan, Kelly) (Entered: 05/11/2012)
May 11, 2012 3 Statement of Corporate Ownership filed. Corporate parents added to case: Kronson Medical Aesthetics Corporation. Filed by Debtor Kronson Medical Aesthetics Corporation. (Ryan, Kelly) (Entered: 05/11/2012)
May 11, 2012 4 Declaration Re: Electronic Filing Filed by Debtor Kronson Medical Aesthetics Corporation. (Ryan, Kelly) (Entered: 05/11/2012)
May 11, 2012 6 Meeting of Creditors with 341(a) meeting to be held on 06/11/2012 at 03:30 PM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Ryan, Kelly) (Entered: 05/11/2012)
May 11, 2012 5 Addendum to voluntary petition CORRECTION ON DOC 1 Filed by Debtor Kronson Medical Aesthetics Corporation. (Attachments: # 1 Exhibit) (Ryan, Kelly) (Entered: 05/11/2012)
May 11, 2012 7 Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name and/or alias entered. RE: Aliases not entered at case opening. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Kronson Medical Aesthetics Corporation) (Laforte, Shelley) (Entered: 05/11/2012)
May 13, 2012 8 BNC Certificate of Notice (RE: related document(s)6 Meeting (AutoAssign Chapter 7b)) No. of Notices: 25. Notice Date 05/13/2012. (Admin.) (Entered: 05/13/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-26657
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
7
Filed
May 11, 2012
Type
voluntary
Terminated
Nov 27, 2013
Updated
Sep 14, 2023
Last checked
May 14, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMERICORP FINANCIAL LLC
    Amex
    Banc Of America Leasing & Capital
    Bank Of America
    Bank Of America
    BANK OF AMERICA NA
    Barclays Bank
    BARCLAYS CAPITAL
    Citi
    CITIBANK NA
    CLAREMEONT VILLAGE EXPANSION LLC
    Claremont Village Expansion LLC
    COMMUNITY BANK
    COMMUNITY BANK
    FINANCIAL PACIFIC LEASING LLC
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kronson Medical Aesthetics Corporation
    12291 Washington Boulevard, Suite 102
    Whittier, CA 90606
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6486
    dba GIA Laser Aesthetics Center
    aka GIA Laser Aesthetics
    aka GIA Laser Aesthetics Center

    Represented By

    Kelly F Ryan
    80 S Lake Ave
    Ste 500
    Pasadena, CA 91101
    626-568-8808
    Fax : 626-568-8809
    Email: kryan@ryanattorneys.com

    Trustee

    John J Menchaca (TR)
    835 Wilshire Blvd., Suite 300
    Los Angeles, CA 90017
    (213) 683-3317

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 25, 2020 Nuevo World Investments, LLC 7 2:2020bk12036
    Apr 1, 2019 Aero-Tech Services, Inc. 7 2:2019bk13696
    Dec 27, 2018 Lube It Rite, Inc. 7 2:2018bk24887
    Feb 23, 2018 TOP SHELF CONSULTING, LLC 7 2:2018bk11975
    Feb 7, 2018 Phoenix Warehouse of California, LLC 7 2:2018bk11392
    Jun 29, 2017 Hadley Collision Center, Inc. 7 2:17-bk-17975
    Jun 4, 2016 SER Development Group, Inc. 7 2:16-bk-17449
    Jan 6, 2015 Smarty Builders, Inc. 7 2:15-bk-10172
    Jan 23, 2014 Unique Innovations, Inc. 7 2:14-bk-11325
    Apr 29, 2013 RDO Enterprises, LLC. 7 2:13-bk-21224
    Jan 9, 2013 Stainless Pipe & Fitting Supply Co., Inc. 7 2:13-bk-10724
    Nov 13, 2012 Snailum Alloys & Aluminum, Inc. 7 2:12-bk-47927
    Oct 31, 2012 Paragon Toner, Inc 7 2:12-bk-46559
    Aug 15, 2012 Greenleaf Bay Properties, LLC 11 2:12-bk-37946
    Dec 20, 2011 Norwalk Pipe & Supply, Inc. 7 2:11-bk-61568