Welcome to BusinessBankruptcies.com!

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

Simi Surgery Center Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2023bk10782
TYPE / CHAPTER
Voluntary / 7

Filed

9-1-23

Updated

3-31-24

Last Checked

9-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 8, 2023
Last Entry Filed
Sep 4, 2023

Docket Entries by Month

Sep 1, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Simi Surgery Center Inc. Appointment of health care ombudsman due by 10/2/2023 (Resnik, Matthew) (Entered: 09/01/2023)
Sep 1, 2023 2 Meeting of Creditors with 341(a) meeting to be held on 10/12/2023 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 09/01/2023)
Sep 3, 2023 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 32. Notice Date 09/03/2023. (Admin.) (Entered: 09/03/2023)
Sep 4, 2023 Receipt of Voluntary Petition (Chapter 7)( 9:23-bk-10782) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55891365. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/04/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
9:2023bk10782
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald A Clifford III
Chapter
7
Filed
Sep 1, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acute Care America
    AirGas
    AllConnected
    Baxter Healthcare Corp.
    Boston Scientific
    Caine & Weiner
    California Department of Tax and Fe
    Cardinal Health
    Classic Security System
    County of Ventura
    Employment Development Department
    Franchise Tax Board
    GE Healthcare
    Generator Services
    Glenn Waldman's M.D.
    There are 29 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Simi Surgery Center Inc.
    1687 Erringer Road #103
    Simi Valley, CA 93065
    VENTURA-CA
    Tax ID / EIN: xx-xxx9246

    Represented By

    Matthew D. Resnik
    RHM Law LLP
    17609 Ventura Blvd., Suite 314
    Encino, CA 91316
    818-285-0100
    Email: Matt@rhmfirm.com

    Trustee

    Sandra McBeth (TR)
    7343 El Camino Real, #185
    Atascadero, CA 93422
    (805) 464-2985

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 11, 2023 Quality Urgent Care Center, PC 7 9:2023bk10805
    Sep 17, 2021 JCH Family Food, Inc. 7 9:2021bk10931
    Feb 4, 2019 A&C Health Care Unlimted, LLC 7 9:2019bk10183
    Mar 26, 2018 The 17/21 Group, LLC 11 2:2018bk13300
    Nov 9, 2017 International Trading Representative, LLC, a Delaw 11 9:17-bk-12049
    Nov 9, 2017 Yuz Inc., a California corporation 11 9:17-bk-12048
    Nov 9, 2017 Bikram Inc., a Delaware corporation 11 9:17-bk-12047
    Nov 9, 2017 Bikram Choudhury Yoga Inc., a California corporati 11 9:17-bk-12046
    Nov 9, 2017 Bikram's Yoga College of India LP, a limited 11 9:17-bk-12045
    Jun 8, 2016 Genesis Home Health, Inc. 7 9:16-bk-11064
    Sep 29, 2015 Bancroft Products Inc. 7 9:15-bk-11926
    Dec 3, 2014 All American Traditions, Inc. 7 9:14-bk-12646
    Oct 15, 2013 Hill Masonry & Construction, Inc. 7 1:13-bk-16572
    Oct 30, 2012 Somersville Professional Plaza, LLC 11 4:12-bk-48822
    Feb 16, 2012 Executive Cener Of Simi Valley, LLC 11 1:12-bk-11527