Welcome to BusinessBankruptcies.com!

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

The Lake Veterinary Hospital, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:13-bk-44052
TYPE / CHAPTER
Voluntary / 7

Filed

7-17-13

Updated

9-13-23

Last Checked

7-18-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2013
Last Entry Filed
Jul 17, 2013

Docket Entries by Year

Jul 17, 2013 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by The Lake Veterinary Hospital, Inc.. Order Meeting of Creditors due by 07/31/2013. (Kuhner, Chris) (Entered: 07/17/2013)
Jul 17, 2013 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 5000 Filed by Debtor The Lake Veterinary Hospital, Inc. (Kuhner, Chris) (Entered: 07/17/2013)
Jul 17, 2013 Receipt of filing fee for Voluntary Petition (Chapter 7)(13-44052) [misc,volp7] ( 306.00). Receipt number 20409823, amount $ 306.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 07/17/2013)
Jul 17, 2013 First Meeting of Creditors with 341(a) meeting to be held on 08/14/2013 at 10:30 AM at Oakland U.S. Trustee Office. (Kuhner, Chris) (Entered: 07/17/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:13-bk-44052
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Jul 17, 2013
Type
voluntary
Terminated
Nov 23, 2015
Updated
Sep 13, 2023
Last checked
Jul 18, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A T & T Mobility
    Alameda County Tax Collector
    Animal Allergy Specialists
    Ansell Sandel Medical Solutions, LLC
    AT&T Mobility
    Barbara Kesel
    Bessenbacher
    CA Dept of Industiral Relations
    City of Oakland
    Cornell University
    Daniel Levy
    East Bay Municipal Utility District
    EDD
    Eleanor Dunn
    Emily Ong
    There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Lake Veterinary Hospital, Inc.
    3331 Grand Ave
    Oakland, CA 94610
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx8198

    Represented By

    Chris D. Kuhner
    Kornfield, Nyberg, Bendes and Kuhner
    1970 Broadway #225
    Oakland, CA 94612
    (510) 763-1000
    Email: c.kuhner@kornfieldlaw.com

    Trustee

    Tevis Thompson
    P.O. Box 1110
    Martinez, CA 94553
    925-228-0120

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1 Optimum Vigor Development LLC 11 4:2024bk40304
    May 8, 2023 The Roman Catholic Bishop of Oakland 11 4:2023bk40523
    Feb 16, 2023 ReadyUp, Inc. 7 4:2023bk40167
    Jan 30, 2023 Charles M. Griffis 11 4:2023bk40100
    Jul 20, 2022 Harrell Realty Corporation 11 3:2022bk30362
    Apr 22, 2022 Artesian Future Technology, LL 11V 4:2022bk40396
    Jan 3, 2022 Tender Tenders LLC 7 4:2022bk40007
    Aug 18, 2020 BAYGREENS SALAD WALNUT CREEK, INCORPORATED 7 4:2020bk41359
    Apr 18, 2018 The Institute for Transformative Technologies, Inc 7 4:2018bk40909
    Jan 18, 2018 TAOW LLC 11 4:2018bk40158
    Apr 28, 2017 C&G Cycles, Inc. 7 4:17-bk-41144
    Jul 23, 2014 Full Circle Hospitality Group, LLC 11 4:14-bk-43060
    Oct 2, 2013 Ten23 Design, Inc. 7 4:13-bk-45540
    Mar 3, 2012 Janis Dorony Trust, LLC 7 0:12-bk-15289
    Oct 10, 2011 Timothy F. Geraci P.C. 11 4:11-bk-70797