Welcome to BusinessBankruptcies.com!

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

Office Of Medical & Scientific Justice, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-20345
TYPE / CHAPTER
Voluntary / 7

Filed

6-29-15

Updated

9-13-23

Last Checked

7-31-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 30, 2015
Last Entry Filed
Jun 30, 2015

Docket Entries by Year

Jun 29, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by OFFICE OF MEDICAL & SCIENTIFIC JUSTICE, INC. (Broidy, Alan) (Entered: 06/29/2015)
Jun 29, 2015 Receipt of Voluntary Petition (Chapter 7)(2:15-bk-20345) [misc,volp7] ( 335.00) Filing Fee. Receipt number 40260983. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/29/2015)
Jun 29, 2015 2 List of Creditors (Master Mailing List of Creditors) , Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) , Disclosure of Compensation of Attorney for Debtor (Official Form B203) , Declaration of attorney's limited scope of appearance (LBR Form F2090-1.1) , Corporate resolution authorizing filing of petitions , Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor OFFICE OF MEDICAL & SCIENTIFIC JUSTICE, INC.. (Broidy, Alan) (Entered: 06/29/2015)
Jun 29, 2015 3 Addendum to voluntary petition Petition; Schedules; Statement of Financial Affairs CORRECTED TO INCLUDE SIGNATURES Filed by Debtor OFFICE OF MEDICAL & SCIENTIFIC JUSTICE, INC.. (Broidy, Alan) (Entered: 06/29/2015)
Jun 30, 2015 4 Meeting of Creditors with 341(a) meeting to be held on 08/04/2015 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 06/30/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-20345
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Jun 29, 2015
Type
voluntary
Terminated
Mar 15, 2016
Updated
Sep 13, 2023
Last checked
Jul 31, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Clark W. Baker
    D. Gill Sperlein, Esq.
    Etan Z. Lorant
    Gary Krupkin, Esq.
    James Murtagh, M.D.
    Jeffrey Todd Deshong
    Mark A. Weitz, Esq.
    Neil A. Hoffman
    Paul Alan Levy, Esq.
    Robert C. Rosen, Esq.
    SD Smith Esquire, PLLC

    Parties

    Debtor

    OFFICE OF MEDICAL & SCIENTIFIC JUSTICE, INC.
    2645 Greenvalley Road
    Los Angeles, CA 90046
    LOS ANGELES-CA
    usa
    Tax ID / EIN: xx-xxx1562

    Represented By

    Alan F Broidy
    1925 Century Park E 17th Fl
    Los Angeles, CA 90067
    310-286-6601
    Fax : 310-286-6610
    Email: alan@broidylaw.com

    Trustee

    Sam S Leslie (TR)
    3435 Wilshire Blvd., Suite 990
    Los Angeles, CA 90010
    213-368-5000

    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 #
    Oct 25, 2023 Phillip Himmelfarb Testamentary Trust FBO J Bauer 11 2:2023bk17022
    Jul 18, 2023 26 Global Development, Inc 7 2:2023bk14478
    Jun 21, 2023 26 Global Development, Inc 7 2:2023bk13841
    Apr 4, 2023 26 Global Development, Inc. 11 2:2023bk12031
    Jan 12, 2022 Tonarch,LLC 11 3:2022bk30017
    Nov 4, 2020 LN Ventures, LLC 7 2:2020bk19977
    Jun 1, 2020 Temerity Trust Management, LLC 11 2:2020bk15015
    Dec 16, 2019 2034 Sunset Plaza Drive LLC 11 2:2019bk24652
    Oct 16, 2019 Tensun 42 LLC 11 2:2019bk22194
    Aug 4, 2018 Tribe App, Inc. 7 1:2018bk11794
    Nov 20, 2017 Benzeen Inc. 11 1:17-bk-13113
    Aug 1, 2017 Hollywood Archives Collectibles, Inc. 7 1:17-bk-12045
    Apr 19, 2016 NeuMovie, Inc. 7 1:16-bk-11166
    Apr 13, 2016 Norab, LLC 7 1:16-bk-11094
    Jan 28, 2013 St. Tropez Capital, LLC 11 2:13-bk-12291