Welcome to BusinessBankruptcies.com!

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

Seraphim Stem Cell Research Foundation fka Boston

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk14911
TYPE / CHAPTER
Voluntary / 7

Filed

9-7-22

Updated

9-13-23

Last Checked

10-3-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 8, 2022
Last Entry Filed
Sep 7, 2022

Docket Entries by Month

Sep 7, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Seraphim Stem Cell Research Foundation fka Boston Medical Center, Inc. (Alpert, Steven) (Entered: 09/07/2022)
Sep 7, 2022 Receipt of Voluntary Petition (Chapter 7)( 2:22-bk-14911) [misc,volp7] ( 338.00) Filing Fee. Receipt number A54637202. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/07/2022)
Sep 7, 2022 2 Corporate resolution authorizing filing of petitions , Statement of Corporate Ownership filed. Filed by Debtor Seraphim Stem Cell Research Foundation fka Boston Medical Center, Inc.. (Alpert, Steven) (Entered: 09/07/2022)
Sep 7, 2022 3 Meeting of Creditors with 341(a) meeting to be held on 10/12/2022 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 09/07/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk14911
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
7
Filed
Sep 7, 2022
Type
voluntary
Terminated
Nov 16, 2022
Updated
Sep 13, 2023
Last checked
Oct 3, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    CTI
    Dr. Davis
    G&L 436 Bedford, LLC
    Superior Court of CA

    Parties

    Debtor

    Seraphim Stem Cell Research Foundation fka Boston Medical Center, Inc.
    436 North Beford Drive Suite 303
    Beverly Hills, CA 90210
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7186

    Represented By

    Steven A Alpert
    6345 Balboa Blvd., Suite 247
    Encino, CA 91316
    818-995-4540
    Email: enotice@pricelawgroup.com

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    15030 Ventura Blvd., Suite 527
    Sherman Oaks, CA 91403
    818-287-7003

    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 #
    Jul 5, 2023 Pontchartrain, LLC 11 2:2023bk14185
    Sep 21, 2022 The Hacienda Company, LLC 11 2:2022bk15163
    Dec 17, 2021 Synergy Health LLC 7 2:2021bk19302
    Jul 3, 2020 G-Star Raw Retail Inc. 11V 2:2020bk16040
    May 31, 2018 Randal D. Haworth M.D. Inc. 11 2:2018bk16306
    May 10, 2018 Corp Realty USA, LLC 11 9:2018bk10741
    May 20, 2015 Cohen Legal Network, Inc 7 2:15-bk-18100
    Apr 9, 2015 Cohen Legal Network Inc 7 2:15-bk-15533
    Aug 28, 2014 Royal Executive Services, Inc. 7 2:14-bk-26565
    Aug 20, 2014 The Reserve Entertainment Group, Inc 7 0:14-bk-28758
    Nov 25, 2013 Three Sycamore Investments LLC 7 2:13-bk-38077
    Nov 6, 2012 Fariborz Aframiyan Farnad DMD, Inc. 11 2:12-bk-47124
    Mar 13, 2012 Talent Marketing and Promotions, Inc 7 2:12-bk-18921
    Mar 5, 2012 Sidecreek Development, Inc. 11 2:12-bk-17787
    Aug 18, 2011 1663 W 11th Place, LP 11 2:11-bk-45150