Welcome to BusinessBankruptcies.com!

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

Functional Restoration Centers, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:15-bk-10985
TYPE / CHAPTER
Voluntary / 7

Filed

5-7-15

Updated

9-13-23

Last Checked

6-8-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2015
Last Entry Filed
May 7, 2015

Docket Entries by Year

May 7, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Functional Restoration Centers, Inc. (Anyama, Onyinye) CORRECTION: Petition deficient for Corporate Resolution Authorizing Filing of Petition due 5/21/2015. Modified on 5/7/2015 (Handy, Brad). (Entered: 05/07/2015)
May 7, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Functional Restoration Centers, Inc.. (Anyama, Onyinye) (Entered: 05/07/2015)
May 7, 2015 Receipt of Voluntary Petition (Chapter 7)(9:15-bk-10985) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39863058. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/07/2015)
May 7, 2015 3 Meeting of Creditors with 341(a) meeting to be held on 06/15/2015 at 11:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. (Anyama, Onyinye) (Entered: 05/07/2015)
May 7, 2015 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Functional Restoration Centers, Inc.) (Handy, Brad) (Entered: 05/07/2015)
May 7, 2015 5 Corporate resolution authorizing filing of petitions Filed by Debtor Functional Restoration Centers, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Anyama, Onyinye) (Entered: 05/07/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:15-bk-10985
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
May 7, 2015
Type
voluntary
Terminated
Aug 27, 2015
Updated
Sep 13, 2023
Last checked
Jun 8, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Mavis McConnon

    Parties

    Debtor

    Functional Restoration Centers, Inc.
    32107 Lindero Cyn Road,
    Suite 235
    Westlake Village, CA 91361
    VENTURA-CA
    Tax ID / EIN: xx-xxx4156

    Represented By

    Onyinye N Anyama
    Anyama Law Firm
    18000 Studebaker Road
    Suite 700
    Cerritos, CA 90703
    562-467-8942
    Fax : 562.467-8943
    Email: onyi@anyamalaw.com

    Trustee

    Jerry Namba (TR)
    504 East Chapel Street
    Santa Maria, CA 93454
    (805) 922-2575

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 6, 2023 CSI: ADVANCED SCREENING SERVICES, LLC 7 2:2023bk14917
    Apr 6, 2023 Music Getaways LLC 11V 9:2023bk10256
    Jun 10, 2021 The THT Group, Inc. 7 3:2021bk31087
    Aug 14, 2020 Mad River Estates, LLC 11 1:2020bk10470
    Feb 20, 2019 wlv sunset plaza, LLC 11 9:2019bk10270
    Nov 29, 2017 Tarsin Mobile Inc 11 2:17-bk-24643
    Oct 19, 2017 Cisco's Westlake Village Corporation 11 9:17-bk-11891
    Sep 7, 2017 Selfridge Partners, LLC 11 9:17-bk-11618
    Oct 25, 2016 Edward Portnoy MD, Inc. 7 9:16-bk-11975
    Sep 30, 2016 Caption Media Services, LLC 7 9:16-bk-11837
    Oct 29, 2014 The Body Sanctuary Spa and Wellness Center, Inc. 7 9:14-bk-12391
    Feb 10, 2014 Global Sales & Marketing, LLC 7 1:14-bk-10669
    Jan 6, 2014 Dynamics Perspective Inc 7 1:14-bk-10075
    Aug 2, 2013 The Landing Grill, Inc. a California Corporation 7 1:13-bk-15125
    Jan 9, 2012 MRJ Enterprises, Inc 7 1:12-bk-10225