Welcome to BusinessBankruptcies.com!

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

McDowell and Goldman, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2021bk03932
TYPE / CHAPTER
Voluntary / 7

Filed

10-1-21

Updated

9-13-23

Last Checked

10-27-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 4, 2021
Last Entry Filed
Oct 3, 2021

Docket Entries by Quarter

Oct 1, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals, Schedules & Statements Fee Amount $ 338.00. State. of Fin. Affairs due 10/15/2021. Summary of schedules due 10/15/2021. Schedule C due 10/15/2021. Schedule D due 10/15/2021. Schedule E/F due 10/15/2021. Schedule G due 10/15/2021. Incomplete Filings due by 10/15/2021, Filed by Marc Steven Applbaum, Esq. of Midway Law Firm, APC on behalf of McDowell and Goldman, Inc.. (Bobis, T.) Additional attachment(s) added on 10/1/2021 (Bobis, T.). (Entered: 10/01/2021)
Oct 1, 2021 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Stadtmueller, Ronald E. 341(a) meeting to be held on 10/27/2021 at 10:00 AM at To access the Zoom 341 meeting, go to Zoom.us and click Join Meeting, or call 1 669 900 6833, (rs) and enter Meeting ID Number 4189970406 and Passcode 11341 when prompted.. (Bobis, T.) (Entered: 10/01/2021)
Oct 1, 2021 3 Notice of Failure to Comply with Filing Requirements You must correct the defect no later than 10:00a.m. on 10/4/21 or your case may be dismissed without further notice. File the Statement of Social Security Number (121) as required by Administrative Procedures., Misc. Tickler Due Date: 10/4/2021, (Bobis, T.) (Entered: 10/01/2021)
Oct 1, 2021 4 Photo identification requirement for persons filing a petition without attorney representation. ID requested, identity confirmed filed by non debtor COURT NOTE: The PDF document is a secured image. (Bobis, T.) (Entered: 10/01/2021)
Oct 1, 2021 5 Receipt of Chapter 7 Filing Fee - $338.00 by MB. Receipt Number 300163. (Admin.) (Entered: 10/01/2021)
Oct 3, 2021 6 BNC Court Certificate of Notice. (related documents 3 Notice of Failure to Comply with filing Requirements) Notice Date 10/03/2021. (Admin.) (Entered: 10/03/2021)
Oct 3, 2021 7 BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 7 Voluntary Petition) Notice Date 10/03/2021. (Admin.) (Entered: 10/03/2021)
Oct 3, 2021 8 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 2 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 10/03/2021. (Admin.) (Entered: 10/03/2021)
Oct 3, 2021 9 BNC Court Certificate of Notice re Additional Telephonic Meeting of Creditors Information (related documents 2 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 10/03/2021. (Admin.) (Entered: 10/03/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2021bk03932
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
7
Filed
Oct 1, 2021
Type
voluntary
Terminated
Nov 18, 2021
Updated
Sep 13, 2023
Last checked
Oct 27, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arutun Maytesyan

    Parties

    Debtor

    McDowell and Goldman, Inc.
    4275 Executive Square, Suite 200
    La Jolla, CA 92037
    SAN DIEGO-CA
    760-484-1203
    Tax ID / EIN: xx-xxx7097

    Represented By

    Marc Steven Applbaum, Esq.
    Midway Law Firm, APC
    4275 Executive Square, Suite 200
    La Jolla, CA 92037
    760-484-1203
    Email: marc@midwaylawfirm.com

    Trustee

    Ronald E. Stadtmueller
    10755 Scripps Poway Pkwy., #370
    San Diego, CA 92131
    858-564-9310

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 22, 2023 CorFunding LLC 7 1:2023bk10239
    Dec 22, 2021 McDowell and Goldman, Inc. 7 3:2021bk04727
    Apr 17, 2018 Hero Enterprises, Inc. 7 3:2018bk02258
    Sep 29, 2017 Impeto Medical, Inc. 7 3:17-bk-05927
    Feb 8, 2017 Dimas Retail Group, Inc. 7 3:17-bk-00698
    Feb 2, 2016 Metis Commercial Finance LLC 7 3:16-bk-00554
    Dec 15, 2015 Helou Saab Inc., 11 3:15-bk-07946
    Sep 17, 2015 Dallas Proton Treatment Holdings, LLC 11 3:15-bk-33784
    Sep 17, 2015 Dallas Proton Treatment Center, LLC 11 3:15-bk-33783
    Jun 30, 2015 Carlisle MSA, Inc. 7 5:15-bk-51554
    Oct 1, 2013 Nirvanix, Inc. 11 1:13-bk-12595
    Jun 17, 2013 Freeline Sports, Inc. 7 3:13-bk-06272
    Dec 2, 2011 The McCahill Group, LLC 7 3:11-bk-19642
    Nov 3, 2011 Sushi American, LLC 7 3:11-bk-18177
    Sep 13, 2011 Cyber Laser U.S.A Inc. 7 3:11-bk-15286