Welcome to BusinessBankruptcies.com!

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

Westside Medical Building, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:16-bk-12957
TYPE / CHAPTER
Voluntary / 7

Filed

10-14-16

Updated

9-13-23

Last Checked

11-17-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2016
Last Entry Filed
Oct 16, 2016

Docket Entries by Year

Oct 14, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Westside Medical Building, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/28/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/28/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/28/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/28/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/28/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/28/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 10/28/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/28/2016. Statement of Financial Affairs (Form 107 or 207) due 10/28/2016. Incomplete Filings due by 10/28/2016. Also deficient for: Disclosure of Compensation of Attorney for Debtor due by 10/28/2016. (Aver, Raymond) Modified on 10/14/2016 (Bever, Sabine). (Entered: 10/14/2016)
Oct 14, 2016 Receipt of Voluntary Petition (Chapter 7)(1:16-bk-12957) [misc,volp7] ( 335.00) Filing Fee. Receipt number 43494096. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/14/2016)
Oct 14, 2016 2 Corporate resolution authorizing filing of petitions Filed by Debtor Westside Medical Building, LLC. (Aver, Raymond) (Entered: 10/14/2016)
Oct 14, 2016 3 Statement of Corporate Ownership filed. Filed by Debtor Westside Medical Building, LLC. (Aver, Raymond) (Entered: 10/14/2016)
Oct 14, 2016 4 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Westside Medical Building, LLC. (Aver, Raymond) (Entered: 10/14/2016)
Oct 14, 2016 6 Meeting of Creditors with 341(a) meeting to be held on 11/14/2016 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Aver, Raymond) (Entered: 10/14/2016)
Oct 14, 2016 5 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Westside Medical Building, LLC) (Bever, Sabine) (Entered: 10/14/2016)
Oct 16, 2016 7 BNC Certificate of Notice (RE: related document(s)6 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 10/16/2016. (Admin.) (Entered: 10/16/2016)
Oct 16, 2016 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Westside Medical Building, LLC) No. of Notices: 1. Notice Date 10/16/2016. (Admin.) (Entered: 10/16/2016)
Oct 16, 2016 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Westside Medical Building, LLC) No. of Notices: 1. Notice Date 10/16/2016. (Admin.) (Entered: 10/16/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:16-bk-12957
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
Oct 14, 2016
Type
voluntary
Terminated
Nov 15, 2016
Updated
Sep 13, 2023
Last checked
Nov 17, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Franchise Tax Board
    Internal Revenue Service
    Internal Revenue Services
    Los Angeles County Tax Collector
    Los Angeles County Treasurer and

    Parties

    Debtor

    Westside Medical Building, LLC
    5339 Vanalden Avenue
    Tarzana, CA 91356
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0701

    Represented By

    Raymond H. Aver
    Law Offices of Raymond H. Aver
    A Professional Corporation
    10801 National Boulevard, Suite 100
    Los Angeles, CA 90064
    (310) 571-3511
    Fax : (310) 473-3512
    Email: ray@averlaw.com

    Trustee

    Amy L Goldman (TR)
    633 W 5th Street, Suite 4000
    Los Angeles, CA 90071
    (213) 250-1800

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 12 Orchard Enterprises Global LLC 11V 6:2024bk01198
    Nov 30, 2022 SES BUILDERS, INC. 7 1:2022bk11391
    Aug 19, 2021 JANA, LLC 11 1:2021bk11407
    Jan 5, 2021 JANA, LLC 11 1:2021bk10005
    Jul 15, 2020 BGS WORKS, INC. 11 1:2020bk11237
    Jan 11, 2019 UKZ, Inc. 7 1:2019bk10061
    Dec 31, 2018 Halcyon Valencia Partners, L.P. 11 1:2018bk13100
    Jan 17, 2018 Ariel Properties, Inc. 11 1:2018bk10159
    Jan 18, 2016 Georgina, LLC 11 1:16-bk-10140
    Aug 6, 2014 Joseph Deli Corporation 7 1:14-bk-13716
    Jan 28, 2014 Dan'os MBZ, LLC 7 1:14-bk-10405
    Aug 26, 2013 Art Builders, Inc. 7 1:13-bk-15578
    Jan 24, 2013 Reliable Trust Deed Services, Inc. 7 1:13-bk-10518
    Sep 26, 2011 Camtrans LLC 11 1:11-bk-21399
    Jul 1, 2011 Topeka Valley Investments, Inc. 7 1:11-bk-18028