Welcome to BusinessBankruptcies.com!

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

So. Cal Medical Glamor Group, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2020bk10262
TYPE / CHAPTER
Voluntary / 7

Filed

2-20-20

Updated

9-13-23

Last Checked

3-17-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 21, 2020
Last Entry Filed
Feb 20, 2020

Docket Entries by Quarter

Feb 20, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by SO. CAL MEDICAL GLAMOR GROUP, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/5/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/5/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/5/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/5/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/5/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 03/5/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/5/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/5/2020. Statement of Financial Affairs (Form 107 or 207) due 03/5/2020. Incomplete Filings due by 03/5/2020. (Kogan, Michael) (Entered: 02/20/2020)
Feb 20, 2020 Receipt of Voluntary Petition (Chapter 7)(9:20-bk-10262) [misc,volp7] ( 335.00) Filing Fee. Receipt number 50679243. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/20/2020)
Feb 20, 2020 2 Meeting of Creditors with 341(a) meeting to be held on 03/30/2020 at 11:00 AM at RM 148, 1415 State St., Santa Barbara, CA 93101. (Kogan, Michael) (Entered: 02/20/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2020bk10262
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Feb 20, 2020
Type
voluntary
Terminated
Aug 7, 2020
Updated
Sep 13, 2023
Last checked
Mar 17, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Annette J. Cortez
    ARSI
    Ascentium Capital
    DLA Piper LLP
    ELTAMD Skin Care
    Employment Development Department
    Farmers Insurance Group Of Companies
    Franchise Tax Board
    Gateway One Lending & Finance
    Internal Revenue Service
    Internal Revenue Service
    Jeffrey Moscot
    Kalologie Spa Destinations LLC
    Law Office of Daniel Friedlander
    Marc Kalish, Arbitrator
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SO. CAL MEDICAL GLAMOR GROUP, LLC, Debtor
    3625 E. Thousand Oaks, Blvd., #161
    Thousand Oaks, CA 91362
    VENTURA-CA
    12133591097
    Tax ID / EIN: xx-xxx4933

    Represented By

    Michael S Kogan
    Kogan Law Firm APC
    1849 Sawtelle Blvd., Suite 700
    Los Angeles, CA 90025
    310-954-1690
    Email: mkogan@koganlawfirm.com

    Trustee

    Jerry Namba (TR)
    504 East Chapel Street
    Santa Maria, CA 93454
    (805) 922-2575

    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 #
    Jan 30, 2023 Unlikely Heroes, Inc. 7 9:2023bk10057
    Aug 10, 2022 Alan Rashkin, M.D., A Professional Corporation 7 9:2022bk10610
    Feb 22, 2019 Golf View Lane Limited Partnership, a California L 11 9:2019bk10291
    Jan 27, 2017 Hammerhead 3 Products, LLP 7 9:17-bk-10136
    Oct 31, 2016 Easton Baseball / Softball Corp. parent case 11 1:16-bk-12384
    Oct 31, 2016 Easton Baseball / Softball Inc. parent case 11 1:16-bk-12375
    Jan 6, 2015 CHANGE FOR GOOD, INC. 7 9:15-bk-10016
    Nov 26, 2014 Loan Exchange Group , a Calif Limited Partnership 11 9:14-bk-12629
    Jul 18, 2014 Bellavino, Inc. 7 9:14-bk-11523
    Jun 8, 2012 Zumablue Inc 7 1:12-bk-15348
    Sep 16, 2011 Loan Exchange Group, a California General Partners 11 1:11-bk-21085
    Jun 28, 2011 Westlake Evergreen-DE, LLC 11 1:11-bk-17874
    Jun 28, 2011 Normandie Court III-DE, LLC 11 1:11-bk-17872
    Jun 28, 2011 15352 Vanowen Street Apartments-DE, LLC 11 1:11-bk-17870
    Jun 28, 2011 Evergreen Plaza Investment-DE, LLC 11 1:11-bk-17858