Welcome to BusinessBankruptcies.com!

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

M.S. Namazikhah, D.M.D., A Dental Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
1:17-bk-13094
TYPE / CHAPTER
Voluntary / 7

Filed

11-17-17

Updated

9-13-23

Last Checked

12-12-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2017
Last Entry Filed
Nov 19, 2017

Docket Entries by Year

Nov 17, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by M.S. Namazikhah, D.M.D., A Dental Corporation Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/1/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/1/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 12/1/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/1/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/1/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/1/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 12/1/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/1/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/1/2017. Statement of Financial Affairs (Form 107 or 207) due 12/1/2017. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 12/1/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/1/2017. Incomplete Filings due by 12/1/2017. (Shamash, Charles) (Entered: 11/17/2017)
Nov 17, 2017 2 Meeting of Creditors with 341(a) meeting to be held on 12/18/2017 at 10:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Shamash, Charles) (Entered: 11/17/2017)
Nov 18, 2017 Receipt of Voluntary Petition (Chapter 7)(1:17-bk-13094) [misc,volp7] ( 335.00) Filing Fee. Receipt number 45983429. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/18/2017)
Nov 19, 2017 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 11/19/2017. (Admin.) (Entered: 11/19/2017)
Nov 19, 2017 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor M.S. Namazikhah, D.M.D., A Dental Corporation) No. of Notices: 1. Notice Date 11/19/2017. (Admin.) (Entered: 11/19/2017)
Nov 19, 2017 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor M.S. Namazikhah, D.M.D., A Dental Corporation) No. of Notices: 1. Notice Date 11/19/2017. (Admin.) (Entered: 11/19/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:17-bk-13094
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
Nov 17, 2017
Type
voluntary
Terminated
May 25, 2021
Updated
Sep 13, 2023
Last checked
Dec 12, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Capital One
    Capital One
    Franchise Tax Board
    Ghorbanian DDS, Inc.
    Internal Revenue Service
    Internal Revenue Service
    Internal Revenue Service
    Internal Revenue Service
    Kosmas Pappas, D.D.S.
    Kosmas Pappas, D.D.S.
    Wells Fargo Bank
    Wells Faro Bank

    Parties

    Debtor

    M.S. Namazikhah, D.M.D., A Dental Corporation
    16661 Ventura Boulevard
    Suite 606
    Encino, CA 91436
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5867

    Represented By

    Charles Shamash
    Caceres & Shamash LLP
    8200 Wilshire Blvd Ste 400
    Beverly Hills, CA 90211
    310-205-3400
    Fax : 310-878-8308
    Email: cs@locs.com

    Trustee

    Amy L Goldman (TR)
    633 W 5th Street, Suite 4000
    Los Angeles, CA 90071
    (213) 250-1800

    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 17, 2022 Vivani Hospice Care, Inc 7 1:2022bk10310
    Dec 30, 2020 Streetchurros, Inc. 7 1:2020bk12283
    Nov 29, 2020 Mariyan Consulting, Inc. 7 1:2020bk12113
    Nov 19, 2018 Desert Fairways 30, LLC 11 1:2018bk12811
    Mar 14, 2018 Jesco Builders, Inc. 7 1:2018bk10651
    Jan 29, 2016 GLC Operations, Inc. 11 1:16-bk-10273
    Dec 31, 2015 Encino Corporate Plaza, L.P. 11 1:15-bk-14234
    Jun 2, 2014 LV PARADISE II, LLC 11 1:14-bk-12800
    Jun 2, 2014 LV PARADISE I, LLC 11 1:14-bk-12799
    Aug 16, 2012 BBT Business Trust 11 1:12-bk-17405
    Jun 18, 2012 Milbank 770 Garden, LLC 11 1:12-bk-15587
    Jun 10, 2012 MILBANK 1535 TAYLOR, LLC 11 1:12-bk-15386
    Apr 1, 2012 Chester Equities, LLC 11 1:12-bk-13071
    Feb 14, 2012 16720 La Maida LLC 7 1:12-bk-11379
    Aug 3, 2011 Miro,LLC 11 2:11-bk-43108