Welcome to BusinessBankruptcies.com!

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

Physicians Care Insurance Services, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:13-bk-11105
TYPE / CHAPTER
Voluntary / 7

Filed

2-6-13

Updated

9-13-23

Last Checked

2-7-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 7, 2013
Last Entry Filed
Feb 6, 2013

Docket Entries by Year

Feb 6, 2013 1 Petition Chapter 7 Voluntary Petition Electronic Filing Declaration, Corporate Resolution, Corporate Ownership Statement, Statement of Related Cases, Summary of Schedules, Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Declaration Concerning Debtor's Schedules, Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtor, Declaration re: Limited Scope of Appearance Pursuant to LBR 2090-1, Verification of Creditor Mailing List, Creditor Mailing Matrix. Fee Amount $306 Filed by Physicians Care Insurance Services, Inc. (Friedman, Anthony) (Entered: 02/06/2013)
Feb 6, 2013 Receipt of Voluntary Petition (Chapter 7)(8:13-bk-11105) [misc,volp7] ( 306.00) Filing Fee. Receipt number 31493243. Fee amount 306.00. (U.S. Treasury) (Entered: 02/06/2013)
Feb 6, 2013 2 Meeting of Creditors with 341(a) meeting to be held on 03/21/2013 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Friedman, Anthony) (Entered: 02/06/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:13-bk-11105
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Feb 6, 2013
Type
voluntary
Terminated
Jan 15, 2015
Updated
Sep 13, 2023
Last checked
Feb 7, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony A. Friedman
    Diamond Resorts Centralized Svcs Co
    Physicians Care Insurance Services, Inc.
    U.S. Trustee

    Parties

    Debtor

    Physicians Care Insurance Services, Inc.
    1745 West Orangewood Avenue
    Suite 119
    Orange, CA 92868
    ORANGE-CA
    Tax ID / EIN: xx-xxx1008

    Represented By

    Anthony A Friedman
    Levene Neale Bender Rankin & Brill LLP
    10250 Constellation Bl Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: aaf@lnbyb.com

    Trustee

    Weneta M Kosmala (TR)
    3 MacArthur Place, Suite 760
    Santa Ana, CA 92707
    (714) 708-8190

    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 17 Thai Precision, Inc. 7 8:2024bk10109
    Oct 10, 2023 Ravco Construction, Inc. 7 8:2023bk12070
    Dec 7, 2022 Aerosysng, Inc. 7 8:2022bk12070
    Aug 16, 2022 Integrated Energy Systems CA, Inc. 7 8:2022bk11373
    May 6, 2021 TMPH, Inc. 7 8:2021bk11185
    Jan 8, 2021 Liboon Group, Inc. 7 8:2021bk10033
    Apr 10, 2018 Empire Auto Exchange Group, Inc. 7 8:2018bk11267
    Sep 8, 2017 Kensington College, Inc. DBA Bristol University 7 8:17-bk-13605
    Nov 11, 2016 Complete Apparel Solutions LLC 7 8:16-bk-14655
    Oct 1, 2014 The Sutton Foundation 11 8:14-bk-15934
    Apr 22, 2014 Professional Law Group Corp 7 8:14-bk-12437
    Aug 1, 2013 Taste of Saigon Inc. 7 8:13-bk-16594
    Feb 6, 2013 Physicians Care of California, Inc. 7 8:13-bk-11104
    Sep 6, 2012 Lightech Inc. 7 8:12-bk-20583
    Jun 20, 2012 Comp U Fix, Inc 7 8:12-bk-17640