Welcome to BusinessBankruptcies.com!

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

Tim Tran DPM, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-15236
TYPE / CHAPTER
Voluntary / 7

Filed

3-19-14

Updated

9-13-23

Last Checked

3-20-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 20, 2014
Last Entry Filed
Mar 19, 2014

Docket Entries by Year

Mar 19, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Tim Tran DPM, Inc. Appointment of health care ombudsman due by 04/18/2014 (Varisco, Michael) (Entered: 03/19/2014)
Mar 19, 2014 2 Declaration Re: Electronic Filing Filed by Debtor Tim Tran DPM, Inc.. (Varisco, Michael) (Entered: 03/19/2014)
Mar 19, 2014 Receipt of Voluntary Petition (Chapter 7)(2:14-bk-15236) [misc,volp7] ( 306.00) Filing Fee. Receipt number 36417788. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/19/2014)
Mar 19, 2014 Meeting of Creditors with 341(a) meeting to be held on 05/02/2014 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Varisco, Michael) (Entered: 03/19/2014)
Mar 19, 2014 3 Corporate resolution authorizing filing of petitions Filed by Debtor Tim Tran DPM, Inc.. (Varisco, Michael) (Entered: 03/19/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-15236
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
7
Filed
Mar 19, 2014
Type
voluntary
Terminated
Mar 24, 2016
Updated
Sep 13, 2023
Last checked
Mar 20, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Banco Popular
    Banco Popular
    Bank of America
    Chase
    City National Bank
    Office of the U.S. Trustee
    Rabobank, NA

    Parties

    Debtor

    Tim Tran DPM, Inc.
    2660 E. Florence Avenue
    Huntington Park, CA 90255
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8861

    Represented By

    Michael J Varisco
    1851 E First St
    Ste 900
    Santa Ana, CA 92705
    714-619-9339
    Fax : 714-619-9336
    Email: mjv@mjvlaw.com

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 1765
    Los Angeles, CA 90071-2627
    213-452-4928

    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 #
    Mar 27, 2023 Don Chente, Inc. 11 2:2023bk11817
    Oct 28, 2022 Joshua S Pressman DDS Inc 7 2:2022bk15924
    Oct 28, 2022 Pressman Dental Corporation 7 2:2022bk15923
    Jul 25, 2022 Las Champas USA Food Services & Products, Inc. 7 2:2022bk13999
    Nov 23, 2021 The Lakeside Trust 11V 2:2021bk18863
    Oct 29, 2021 Huntington Park Clinica Medica General Medical Cen 11 2:2021bk18333
    Nov 9, 2016 32 Cold, LLC 11 2:16-bk-24890
    Apr 15, 2016 Don Chente Inc., a California Corporation 11 2:16-bk-14885
    Aug 25, 2015 Idiner Enterprises, LLC 11 2:15-bk-23330
    Jan 23, 2015 Perea Auto Sales, Inc., 7 2:15-bk-11008
    Mar 23, 2014 Phoenix CMI LLC 11 2:14-bk-15519
    Sep 4, 2013 Medina Plaza, LLC 11 2:13-bk-32245
    Aug 16, 2012 RUMI K LAKHA DO INC. 7 2:12-bk-38083
    Jun 14, 2012 Chic Multi-Purpose LLC 7 2:12-bk-30792
    Nov 8, 2011 Fish Heads, Inc. 7 8:11-bk-25479