Welcome to BusinessBankruptcies.com!

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

Montclair Physical Therapy, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-41991
TYPE / CHAPTER
Voluntary / 7

Filed

3-4-12

Updated

9-14-23

Last Checked

3-5-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 5, 2012
Last Entry Filed
Mar 4, 2012

Docket Entries by Year

Mar 4, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Montclair Physical Therapy, Inc.. Incomplete Filings due by 03/19/2012. Section 521 Filings due by 04/18/2012. Order Meeting of Creditors due by 03/19/2012. (Druch, Darya) (Entered: 03/04/2012)
Mar 4, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-41991) [misc,volp7] ( 306.00). Receipt number 15858243, amount $ 306.00 (U.S. Treasury) (Entered: 03/04/2012)
Mar 4, 2012 First Meeting of Creditors with 341(a) meeting to be held on 03/27/2012 at 02:30 PM at Oakland U.S. Trustee Office. (Druch, Darya) (Entered: 03/04/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:12-bk-41991
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Mar 4, 2012
Type
voluntary
Terminated
Dec 31, 2013
Updated
Sep 14, 2023
Last checked
Mar 5, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexander Colt
    Bank of America
    Bartlett, Maret
    Bay Alarm Company
    Betty Quarles
    Beverly Hawk
    Carol Ekberg
    Cbeyond
    Charles Janda
    Chase - Bankruptcy Dept
    City of Oakland
    Cora Tellez
    David Liu
    Delia Milliron
    Donna Meyer
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Montclair Physical Therapy, Inc.
    PO Box 65
    Orinda, CA 94563
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx8041

    Represented By

    Darya Sara Druch
    Law Offices of Darya Sara Druch
    1 Kaiser Plaza #480
    Oakland, CA 94612
    (510)465-1788
    Email: ecf@daryalaw.com

    Trustee

    Lois I. Brady
    P.O. Box 12425
    Oakland, CA 94604
    (510) 452-4200

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2024bk40475
    Feb 2 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2024bk40153
    Jan 17 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2024bk40063
    May 13, 2019 140905 - A Fish Funding Trust 11 4:2019bk41103
    Mar 12, 2019 The Legacy Group, Inc. Trustee of the 140905 Fish 11 4:2019bk40575
    Nov 15, 2018 Munnie and Savvie, Inc. 7 4:2018bk42673
    Feb 26, 2018 C & W Construction & Maintenance, Inc. 7 4:2018bk40454
    Jan 4, 2018 OTI 2, Inc. 7 4:2018bk40028
    Feb 11, 2016 Jackson Sutter, LLC 11 4:16-bk-40370
    Nov 10, 2014 Sirius Information, Inc. 11 4:14-bk-44504
    Oct 18, 2014 PVA Apartments, LLC 11 4:14-bk-44224
    Dec 14, 2012 The Zablocki Corporation, 7 4:12-bk-49854
    Nov 27, 2012 Trans Pacific Capital Assets Group, LLC 7 4:12-bk-49430
    Oct 26, 2012 Bionovo, Inc. 7 4:12-bk-48725
    Jul 26, 2012 Reltub, LLC 11 4:12-bk-46221