Welcome to BusinessBankruptcies.com!

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

Arthroscopic & Laser Surgery Center of San Diego,

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2023bk00778
TYPE / CHAPTER
Voluntary / 11V

Filed

3-24-23

Updated

3-31-24

Last Checked

4-19-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2023
Last Entry Filed
Mar 30, 2023

Docket Entries by Month

Mar 24, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals, Schedules & Statements Fee Amount $ 1738.00 filed by Ahren A. Tiller of Bankruptcy Law Center on behalf of Arthroscopic & Laser Surgery Center of San Diego, L.P.. Declaration re: Electronic Filing due by 4/7/2023, Chapter 11 Plan due by 07/24/2023, Disclosure Statement due by 07/24/2023, (Tiller, Ahren) (Entered: 03/24/2023)
Mar 24, 2023 2 Declaration Re: Electronic Filing filed by Ahren A. Tiller on behalf of Arthroscopic & Laser Surgery Center of San Diego, L.P.. (related documents 1 Chapter 11 Voluntary Petition) (Tiller, Ahren) (Entered: 03/24/2023)
Mar 24, 2023 3 Corporate Ownership Statement as Corporate Debtor. filed by Ahren A. Tiller on behalf of Arthroscopic & Laser Surgery Center of San Diego, L.P.. (Tiller, Ahren) (Entered: 03/24/2023)
Mar 24, 2023 4 Adversary case 23-90017. Complaint by Arthroscopic & Laser Surgery Center of San Diego, L.P. against Alicia A. Clark, Lyon Law, PC. Nature of Suit: 12 (Recovery of money/property - 547 preference) 11 (Recovery of money/property - 542 turnover of property) , Fee Amount $ 0.0 Filed by Ahren A. Tiller on behalf of Arthroscopic & Laser Surgery Center of San Diego, L.P.. (Attachments: # 1 AP Civil Cover Sheet) (Tiller, Ahren) (Entered: 03/24/2023)
Mar 24, 2023 5 Receipt of Chapter 11 Voluntary Petition( 23-00778-11) [misc,1032u] (1738.00) Filing Fee. Fee Amount 1738.00 Receipt number A17634821 (re: Doc# 1); (U.S. Treasury) (Entered: 03/24/2023)
Mar 27, 2023 6 Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, Jean Goddard, Meeting of Creditors Located at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (B), San Diego, CA 92101, 341(a) meeting to be held on 4/18/2023 at 03:00 PM To access telephonic 341 meeting, call 877-874-4964 and enter passcode 9790041# when prompted. (ust) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 6/19/2023. Proof of Claims due by 6/2/2023, Governmental Proof of Claims due by 9/20/2023, (Slaughter, S.) (Entered: 03/27/2023)
Mar 27, 2023 7 Notice of Status Conference on Chapter 11 Petition HEARING Scheduled for 4/20/2023 at 09:30 AM at Courtroom 3, Room 129, Weinberger Courthouse . (related documents 1 Chapter 11 Voluntary Petition) (Paluso, R.) (Entered: 03/27/2023)
Mar 27, 2023 8 Appointment of Trustee Jean Goddard added to the case. by the United States Trustee filed by David Ortiz on behalf of United States Trustee. (Attachments: # 1 SUBCHAPTER V TRUSTEES VERIFIED STATEMENT AND ACCEPTANCE OF APPOINTMENT) (Ortiz, David) (Entered: 03/27/2023)
Mar 27, 2023 9 Proof of Service filed by David Ortiz on behalf of United States Trustee. (related documents 8 Appointment of Trustee by the United States Trustee) (Ortiz, David) (Entered: 03/27/2023)
Mar 27, 2023 10 Notice of Appearance and Request for Special Notice United States Trustee,, Notice of Appearance and filed by David Ortiz on behalf of United States Trustee. (Ortiz, David) (Entered: 03/27/2023)
Mar 29, 2023 11 First Day Motion for Order Authorizing Payment of Prepetition Payroll filed by Donald Reid on behalf of Arthroscopic & Laser Surgery Center of San Diego, L.P. (Reid, Donald) (Entered: 03/29/2023)
Mar 29, 2023 12 Notice of First Day Motion for Order Authorizing Payment of Prepetition Payroll filed by Donald Reid on behalf of Arthroscopic & Laser Surgery Center of San Diego, L.P.. (related documents 11 Generic Motion) (Reid, Donald) (Entered: 03/29/2023)
Mar 29, 2023 13 First Day Motion for Interim Order Authorizing Payment of Insider Compensation filed by Donald Reid on behalf of Arthroscopic & Laser Surgery Center of San Diego, L.P. (Reid, Donald) (Entered: 03/29/2023)
Mar 29, 2023 14 Notice of First Day Motion for Interim Order Authorizing Payment of Insider Compensation filed by Donald Reid on behalf of Arthroscopic & Laser Surgery Center of San Diego, L.P.. (related documents 13 Generic Motion) (Reid, Donald) (Entered: 03/29/2023)
Mar 29, 2023 15 Declaration of Laura Harding in Support of First Day Motions for Authority to Pay Prepetition Payroll, and Authority to Pay Insider Compensation filed by Donald Reid of Law Office of Donald W. Reid on behalf of Arthroscopic & Laser Surgery Center of San Diego, L.P.. (related documents 11 Generic Motion, 13 Generic Motion) (Reid, Donald) (Entered: 03/29/2023)
Mar 29, 2023 16 Proof of Service filed by Donald Reid on behalf of Arthroscopic & Laser Surgery Center of San Diego, L.P.. (related documents 11 Generic Motion, 12 Generic Document, 13 Generic Motion, 14 Generic Document, 15 Declaration) (Reid, Donald) (Entered: 03/29/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2023bk00778
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laura S. Taylor
Chapter
11V
Filed
Mar 24, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1370 Creekside Blvd.
    14445 Grasslands Dr.
    345 E. Main St.
    3885 Arapaho Rd.
    6535 State Hwy 161
    9954 Mayland Dr., Ste. 5176
    Acumed, LLC
    Alicia Annette Clark
    Arthrex, Inc.
    Brasseler USA
    CSC Lawyers Incorporating Serv
    CT Corporation Systems
    DAVID A. ORTIZ
    Franchise Tax Board
    Global Power Group, Inc.
    There are 29 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Arthroscopic & Laser Surgery Center of San Diego, L.P.
    5471 Kearny Villa Rd. Suite 100
    San Diego, CA 92123
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx6884
    dba Oasis Surgery Center

    Represented By

    Donald Reid
    Law Office of Donald W. Reid
    PO Box 2227
    Fallbrook, CA 92088
    951-777-2460
    Email: don@donreidlaw.com
    Ahren A. Tiller
    Bankruptcy Law Center
    1230 Columbia St., Ste. 1100
    San Diego, CA 92101
    (619) 894-8831
    Fax : (866) 444-7026
    Email: atiller@blc-sd.com

    Trustee

    Jean Goddard
    NGS, LLP
    6120 Paseo Del Norte
    Suite A-1
    Carlsbad, CA 92011
    760-930-0282

    U.S. Trustee

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

    Represented By

    David Ortiz
    DOJ-Ust
    880 Front Street
    David A. Ortiz
    Suite 3230
    San Diego, CA 92101
    619-557-5013
    Email: david.a.ortiz@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 8, 2020 VCHP Wichita, LLC 11V 3:2020bk01239
    Feb 28, 2020 VCHP Springfield, LLC 11 3:2020bk00741
    Feb 28, 2020 VCHP Neptune Beach, LLC 11 3:2020bk00740
    Jan 3, 2020 Vestavia Hills, Ltd. 11 3:2020bk00018
    May 31, 2019 Kevin Balboa Ave. Cooperative 11 3:2019bk03164
    Jan 10, 2017 We Insurance Services, Inc. 7 3:17-bk-00099
    Dec 8, 2014 Precision Medical Holdings, Inc. 7 3:14-bk-09522
    Oct 17, 2013 Agana, Inc. 11 3:13-bk-10186
    Apr 15, 2013 The SCOOTER Store - San Diego, L.L.C. 11 1:13-bk-10961
    Mar 18, 2013 Interface Inc. 11 1:13-bk-10560
    Jan 15, 2013 Cashay, LLC, a California limited liability compan 11 3:13-bk-00346
    Sep 13, 2012 LiquidBreaker, LLC, a California limited liability 11 3:12-bk-12559
    Jan 9, 2012 Quality Care Convalescent Management, Inc. 11 3:12-bk-00220
    Jan 5, 2012 Granite Hills Healthcare, Inc. 11 3:12-bk-00100
    Jan 5, 2012 Care With Dignity Healthcare, Inc. 11 3:12-bk-00099