Welcome to BusinessBankruptcies.com!

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

Mohamed Hassan Fayak M.D. Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:12-bk-22882
TYPE / CHAPTER
Voluntary / 7

Filed

11-7-12

Updated

9-13-23

Last Checked

11-8-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 8, 2012
Last Entry Filed
Nov 7, 2012

Docket Entries by Year

Nov 7, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Mohamed Hassan Fayak M.D. Inc. Appointment of health care ombudsman due by 12/7/2012 (Sioson, Josephine) (Entered: 11/07/2012)
Nov 7, 2012 Meeting of Creditors with 341(a) meeting to be held on 12/20/2012 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Sioson, Josephine) (Entered: 11/07/2012)
Nov 7, 2012 2 Corporate resolution authorizing filing of petitions Filed by Debtor Mohamed Hassan Fayak M.D. Inc.. (Sioson, Josephine) (Entered: 11/07/2012)
Nov 7, 2012 Receipt of Voluntary Petition (Chapter 7)(8:12-bk-22882) [misc,volp7] ( 306.00) Filing Fee. Receipt number 30085451. Fee amount 306.00. (U.S. Treasury) (Entered: 11/07/2012)
Nov 7, 2012 3 Statement of Corporate Ownership filed. Filed by Debtor Mohamed Hassan Fayak M.D. Inc.. (Sioson, Josephine) (Entered: 11/07/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:12-bk-22882
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Nov 7, 2012
Type
voluntary
Terminated
Jan 31, 2013
Updated
Sep 13, 2023
Last checked
Nov 8, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Mission Hospital Regional Medical C

    Parties

    Debtor

    Mohamed Hassan Fayak M.D. Inc.
    26800 Crown Valley Parkway
    Mission Viejo, CA 92691
    ORANGE-CA
    Tax ID / EIN: xx-xxx3300

    Represented By

    Josephine Narciso Sioson
    1475 S State College Blvd Ste 224
    Anaheim, CA 92806
    714-533-6473
    Fax : 714-533-2655
    Email: josephinesioson@gmail.com

    Trustee

    David L Hahn (TR)
    Hahn Fife & Co., LLP
    22342 Avenida Empresa, Suite 200
    Rancho Santa Margarita, CA 92688
    (949) 888-1014

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 25 Newport Harbor Offices & Marina, LLC 7 8:2024bk10184
    Dec 13, 2023 KNR Wealth Management, Inc., a California corporat 7 8:2023bk12640
    Dec 13, 2023 KNR Consulting Group, Inc., a California corporati 7 8:2023bk12639
    Jun 29, 2023 Matt-Hospitality, Inc. 7 8:2023bk11328
    Jul 31, 2020 RC Electronics International, Inc. 7 8:2020bk12182
    Aug 29, 2019 Synergy Global Entertainment Inc 7 8:2019bk13371
    Apr 6, 2016 EcoLogical Steel Systems Inc. 7 8:16-bk-11465
    Dec 17, 2013 Priority Entertainment Corporation 7 8:13-bk-20048
    Oct 23, 2013 Cardiac Output Technologies, Inc. 7 8:13-bk-18746
    Aug 29, 2013 NNN 3500 Maple 22, LLC 11 3:13-bk-34378
    Mar 23, 2012 Batla Food Group, Inc. 11 8:12-bk-13710
    Dec 29, 2011 Western Land Management LLC 7 8:11-bk-27735
    Dec 29, 2011 Western Pacific Resources LLC 7 8:11-bk-27728
    Dec 29, 2011 RailRock LLC 7 8:11-bk-27719
    Dec 29, 2011 Resource Design Technology Inc 7 8:11-bk-27724