Welcome to BusinessBankruptcies.com!

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

California Proton Treatment Center, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:17-bk-10477
TYPE / CHAPTER
Voluntary / 11

Filed

3-1-17

Updated

9-13-23

Last Checked

4-3-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 2, 2017
Last Entry Filed
Mar 1, 2017

Docket Entries by Year

Mar 1, 2017 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by California Proton Treatment Center, LLC. Appointment of health care ombudsman due by 03/31/2017 (Ward, Christopher) (Entered: 03/01/2017)
Mar 1, 2017 2 Affidavit/Declaration in Support of First Day Motion Filed By California Proton Treatment Center, LLC (Ward, Christopher) (Entered: 03/01/2017)
Mar 1, 2017 3 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by California Proton Treatment Center, LLC. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 03/01/2017)
Mar 1, 2017 4 Motion to Pay Critical Trade Vendor Claims Filed By California Proton Treatment Center, LLC (Attachments: # 1 Exhibit A)(Ward, Christopher) (Entered: 03/01/2017)
Mar 1, 2017 5 Motion to Pay Sales and Use Taxes Filed By California Proton Treatment Center, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Ward, Christopher) (Entered: 03/01/2017)
Mar 1, 2017 6 Motion to Authorize / Motion of the Debtor for Entry of Interim and Final Orders Authorizing the Debtor to (A) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto and (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies and Enter Into Premium Financing Filed by California Proton Treatment Center, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Ward, Christopher) (Entered: 03/01/2017)
Mar 1, 2017 7 Motion Prohibiting Utilities from Discontinuing Service Filed By California Proton Treatment Center, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Ward, Christopher) (Entered: 03/01/2017)
Mar 1, 2017 8 Motion to Maintain Bank Accounts / Motion for Entry of an Order (I) Authorizing Maintenance of Existing Bank Accounts; (II) Authorizing Use of Existing Business Forms; (III) Authorizing Use of Cash Management System; (IV) Finding the Requirements of 11 U.S.C. § 345(B) to be Satisfied with Respect to the Debtors Deposit Practices; and (V) Authorizing the Continuation of Certain Intercompany Claims Filed By California Proton Treatment Center, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Ward, Christopher) (Entered: 03/01/2017)
Mar 1, 2017 9 Motion to Approve Debtor In Possession Financing Filed By California Proton Treatment Center, LLC (Attachments: # 1 Exhibit A)(Ward, Christopher) (Entered: 03/01/2017)
Mar 1, 2017 Judge Laurie Selber Silverstein added to case (SG) (Entered: 03/01/2017)
Mar 1, 2017 10 Receipt of filing fee for Voluntary Petition (Chapter 11)(17-10477) [misc,volp11a] (1717.00). Receipt Number 8361097, amount $1717.00. (U.S. Treasury) (Entered: 03/01/2017)

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

This case is closed and is no longer being updated.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:17-bk-10477
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurie Selber Silverstein
Chapter
11
Filed
Mar 1, 2017
Type
voluntary
Terminated
Dec 28, 2017
Updated
Sep 13, 2023
Last checked
Apr 3, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABM Electrical & Lighting Solutions, Inc.
    ACC Business
    Advanced Particle Therapy, LLC
    Ahlee Backflow Service, Inc.
    Alldredge Consulting, LLC
    AmWins Brokerage of Georgia
    Argonaut Insurance Company
    Assa Abloy Entrance Systems US, Inc.
    AT&T
    Bay City Electric Works
    BeaconMedaes, LLC
    Bergelectric Corp.
    BMK Office San Diego
    Bright View Landscape Services
    C.P.R. Advisors LLC
    There are 79 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    California Proton Treatment Center, LLC, Debtor
    9730 Summers Ridge Road
    San Diego, CA 92121
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx9073

    Represented By

    Christopher A. Ward
    Polsinelli PC
    222 Delaware Avenue, Suite 1101
    Wilmington, DE 19801
    302-252-0920
    Fax : 302-252-0921
    Email: cward@polsinelli.com

    U.S. Trustee

    U.S. Trustee
    Office of the United States Trustee
    J. Caleb Boggs Federal Building
    844 King Street, Suite 2207
    Lockbox 35
    Wilmington, DE 19801
    (302)-573-6491

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12 Alan Laboratories, Inc. 7 3:2024bk01301
    Oct 13, 2023 Biocept, Inc. 7 1:2023bk11731
    Dec 29, 2022 Spa Girl Cocktails Inc. 7 3:2022bk03283
    Apr 30, 2021 Hyperikon, Inc. 7 3:2021bk01776
    Mar 26, 2021 SAMM Solutions, Inc. 11 3:2021bk01163
    Aug 29, 2019 1 Stop Contractors, LLC 7 3:2019bk05143
    Aug 5, 2019 SAMM Solutions, Inc. 11 3:2019bk04700
    Sep 28, 2018 IST Services, Inc. 7 3:2018bk05892
    Sep 30, 2016 Sotera Research, Inc. parent case 11 3:16-bk-05969
    Sep 30, 2016 Sotera Wireless, Inc. 11 3:16-bk-05968
    Sep 8, 2016 Lana Construction, Inc. 7 3:16-bk-05551
    May 5, 2015 The Institute For Integrative Medicine, LLC 7 3:15-bk-03031
    Sep 23, 2013 Expo Industries, Inc. 7 3:13-bk-09412
    Jan 9, 2012 Sorrento Mesa Hand Car Wash & Spa, Inc. 11 3:12-bk-00213
    Sep 16, 2011 Sorrento Electric, Inc. 7 3:11-bk-15504