Welcome to BusinessBankruptcies.com!

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

Tod C. Anderson DDS, Inc

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2023bk50830
TYPE / CHAPTER
Voluntary / 7

Filed

7-31-23

Updated

3-31-24

Last Checked

8-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2023
Last Entry Filed
Aug 2, 2023

Docket Entries by Month

Jul 31, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Tod C. Anderson DDS, Inc. Order Meeting of Creditors due by 08/14/2023. (Roberson, Le'Roy) (Entered: 07/31/2023)
Jul 31, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 5500 Filed by Debtor Tod C. Anderson DDS, Inc (Roberson, Le'Roy) (Entered: 07/31/2023)
Jul 31, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-50830) [misc,volp7] ( 338.00). Receipt number A32679375, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 07/31/2023)
Jul 31, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 8/25/2023 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 07/31/2023)
Jul 31, 2023 4 Document: Corporate Resolution. (RE: related document(s)1 Voluntary Petition (Chapter 7)). Filed by Debtor Tod C. Anderson DDS, Inc (Roberson, Le'Roy) (Entered: 07/31/2023)
Jul 31, 2023 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 07/31/2023)
Aug 2, 2023 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 08/02/2023. (Admin.) (Entered: 08/02/2023)

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2023bk50830
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jul 31, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BHG Financial
    Citicards/Costco
    Robert Postle
    TIAA Bank
    US Small Business Administration
    Zions Bank

    Parties

    Debtor

    Tod C. Anderson DDS, Inc
    9520 Soquel Drive
    Aptos, CA 95003
    SANTA CRUZ-CA
    Tax ID / EIN: xx-xxx8670
    dba Rio Del Mar Dental

    Represented By

    Le'Roy Roberson
    Resolve Law Firm, APC
    PO Box 6013
    North Hollywood, CA 91603
    818-697-9699
    Email: lroberson@resolvelawfirm.com

    Trustee

    Doris A. Kaelin
    P.O. Box 1582
    Santa Cruz, CA 95061
    (831)600-8093

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 7, 2023 Dunton General Contractors, Inc. 7 5:2023bk51298
    May 3, 2023 Catalyst Strategy, Inc. 7 3:2023bk30280
    Mar 8, 2023 InBOLD INC 7 5:2023bk50250
    Sep 19, 2022 LIVMOR, Inc. 7 5:2022bk50843
    Aug 5, 2022 Famera, Inc. 7 1:2022bk10713
    Mar 2, 2020 Sloan Realty 11 1:2020bk10809
    Feb 26, 2018 Institutional Vendor Management, Inc. 11 5:2018bk50392
    Aug 10, 2017 THE KIND GRIND INC 7 5:17-bk-51905
    Jul 6, 2017 HW Scenic, LLC 11 5:17-bk-51620
    Oct 9, 2015 Lewis Plaster Service, Inc. 7 5:15-bk-53224
    Jul 15, 2015 9006 Soquel Drive, Aptos, LLC 11 5:15-bk-52325
    Mar 26, 2015 San Jose Appliance Parts, Inc. 7 5:15-bk-50985
    Nov 2, 2014 Mermaid Harrison LLC 11 5:14-bk-54560
    Mar 12, 2014 Props WCI Incorporated 11 5:14-bk-51075
    Jan 27, 2012 La Selva Beach Pies, Inc. 7 5:12-bk-50655