Welcome to BusinessBankruptcies.com!

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

Stein Life Neurology Medical Specialists, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-13114
TYPE / CHAPTER
Voluntary / 7

Filed

7-22-16

Updated

9-13-23

Last Checked

8-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 25, 2016
Last Entry Filed
Jul 24, 2016

Docket Entries by Year

Jul 22, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by STEIN LIFE NEUROLOGY MEDICAL SPECIALISTS, INC. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/5/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/5/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/5/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/5/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/5/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/5/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 08/5/2016. Schedule I: Your Income (Form 106I) due 08/5/2016. Schedule J: Your Expenses (Form 106J) due 08/5/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/5/2016. Statement of Financial Affairs (Form 107 or 207) due 08/5/2016. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 08/5/2016. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 08/5/2016. Chapter 7 Means Test Calculation (Form 122A-2) Due: 08/5/2016. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 08/5/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 08/5/2016. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 08/5/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/5/2016. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 08/5/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 08/5/2016. Incomplete Filings due by 08/5/2016.Appointment of health care ombudsman due by 08/22/2016 (Smith, Jeffrey)WARNING: Item subsequently amended by docket entry #6. TERMINATED DEADLINE OF DOCS NOT REQUIRED SCH C,I,J,J2 MEANS FORM 122A, FORM 122A-1SUPP, FORM 122A-2, DECL DEB EMPLOYMENT INCOM, VERICATION OF MASTER MAILING LIST. Modified on 7/22/2016 (Nguyen, Vi). (Entered: 07/22/2016)
Jul 22, 2016 7 Meeting of Creditors with 341(a) meeting to be held on 08/30/2016 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Smith, Jeffrey) (Entered: 07/22/2016)
Jul 22, 2016 2 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor STEIN LIFE NEUROLOGY MEDICAL SPECIALISTS, INC. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Smith, Jeffrey) (Entered: 07/22/2016)
Jul 22, 2016 3 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor STEIN LIFE NEUROLOGY MEDICAL SPECIALISTS, INC.. (Smith, Jeffrey) (Entered: 07/22/2016)
Jul 22, 2016 4 Statement of Corporate Ownership filed. Filed by Debtor STEIN LIFE NEUROLOGY MEDICAL SPECIALISTS, INC. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Smith, Jeffrey) (Entered: 07/22/2016)
Jul 22, 2016 5 Corporate resolution authorizing filing of petitions Filed by Debtor STEIN LIFE NEUROLOGY MEDICAL SPECIALISTS, INC.. (Smith, Jeffrey) (Entered: 07/22/2016)
Jul 22, 2016 Receipt of Voluntary Petition (Chapter 7)(8:16-bk-13114) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42946054. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/22/2016)
Jul 22, 2016 6 Notice to Filer of Correction Made No Action Required: Incorrect schedules /statements recorded as deficient. TERMINATED DEADLINES ALL DOCUMENTS NOT REQUIRED: SCH C,I,J,J2 MEANS FORM 122A, FORM 122A-1SUPP, FORM 122A-2, DECL DEB EMPLOYMENT INCOM, VERICATION OF MASTER MAILING LIST.THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Stein Life Neurology Medical Specialists, Inc.) (Nguyen, Vi) (Entered: 07/22/2016)
Jul 24, 2016 8 BNC Certificate of Notice (RE: related document(s)7 Meeting (AutoAssign Chapter 7b)) No. of Notices: 6. Notice Date 07/24/2016. (Admin.) (Entered: 07/24/2016)
Jul 24, 2016 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Stein Life Neurology Medical Specialists, Inc.) No. of Notices: 1. Notice Date 07/24/2016. (Admin.) (Entered: 07/24/2016)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-13114
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Jul 22, 2016
Type
voluntary
Terminated
Oct 1, 2019
Updated
Sep 13, 2023
Last checked
Aug 25, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Diane Stein, M.D.
    North American Resort Properties
    Stephen Abraham
    Wells Fargo Practice Finance
    Woodbridge Plaza LLC

    Parties

    Debtor

    Stein Life Neurology Medical Specialists, Inc.
    4482 Barranca Parkway
    Suite 130
    Irvine, CA 92604
    ORANGE-CA
    Tax ID / EIN: xx-xxx1091

    Represented By

    Jeffrey B Smith
    301 E Ocean Blvd Ste 1700
    Long Beach, CA 90802
    562-624-1177
    Fax : 562-624-1178
    Email: jsmith@cgsattys.com

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 23 J&N Metry Corp 7 8:2024bk10448
    Feb 15 Greenfamily Investment Corp 7 8:2024bk10385
    Jul 10, 2023 Da Tang Food Chain Inc 7 8:2023bk11397
    Jun 18, 2021 IDH Interprises, Inc. 7 8:2021bk11536
    Sep 6, 2020 Maximum Performance Design, LLC 7 8:2020bk12515
    Jul 25, 2019 Manufacture Resource Products, Inc. 7 8:2019bk12890
    May 16, 2018 Modern VideoFilm, Inc. 11 8:2018bk11792
    Sep 14, 2017 QLD Information Systems, Inc. 7 8:17-bk-13684
    Aug 12, 2015 MSAA HOLDINGS, LLC 11 2:15-bk-14600
    Aug 12, 2015 MSAA PA PARTNERS, LLC 11 2:15-bk-14599
    Aug 12, 2015 MSAA PARTNERS, LLC 11 2:15-bk-14598
    Aug 11, 2015 MSAA LV PARTNERS, LLC 11 2:15-bk-14589
    Jul 25, 2012 DigitalPost Interactive, Inc. 7 8:12-bk-18936
    Feb 1, 2012 Los Angeles Center of Commerce Inc. 7 8:12-bk-11339
    Aug 26, 2011 Pita Grill LLC 7 8:11-bk-21981