Welcome to BusinessBankruptcies.com!

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

CenterPoint Radiation Oncology, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk13450
TYPE / CHAPTER
Voluntary / 11V

Filed

6-2-23

Updated

3-31-24

Last Checked

6-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 9, 2023
Last Entry Filed
Jun 8, 2023

Docket Entries by Month

Jun 2, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by CenterPoint Radiation Oncology, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/16/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/16/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/16/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/16/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 06/16/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/16/2023. Statement of Financial Affairs (Form 107 or 207) due 06/16/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/16/2023. Incomplete Filings due by 06/16/2023. Chapter 11 Plan Subchapter V Due by 08/31/2023.Appointment of health care ombudsman due by 07/3/2023 (Bender, Ron) (Entered: 06/02/2023)
Jun 2, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-13450) [misc,volp11] (1738.00) Filing Fee. Receipt number A55537518. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/02/2023)
Jun 2, 2023 2 Balance Sheet Filed by Debtor CenterPoint Radiation Oncology, Inc.. (Fritz, John-Patrick) (Entered: 06/02/2023)
Jun 2, 2023 3 Tax Documents for the Year for 2021 Filed by Debtor CenterPoint Radiation Oncology, Inc.. (Fritz, John-Patrick) (Entered: 06/02/2023)
Jun 5, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CenterPoint Radiation Oncology, Inc.) Corporate Ownership Statement (LBR Form F1007-4) due by 6/16/2023. Incomplete Filings due by 6/16/2023. (WK) (Entered: 06/05/2023)
Jun 5, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CenterPoint Radiation Oncology, Inc.) List of Equity Security Holders due 6/16/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/16/2023. Incomplete Filings due by 6/16/2023. (WK) (Entered: 06/05/2023)
Jun 5, 2023 4 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) Case also deficient for List of Equity Security Holders due 6/16/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/16/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/16/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/16/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/16/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/16/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 06/16/2023. Statement of Financial Affairs (Form 107 or 207) due 06/16/2023. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CenterPoint Radiation Oncology, Inc.) (LL2) (Entered: 06/05/2023)
Jun 5, 2023 5 Notice of Appointment of Trustee Notice of Appointment of SubChapter V TrusteeTrustee. Mark M Sharf (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (united states trustee (kmh)) (Entered: 06/05/2023)
Jun 6, 2023 6 Meeting of Creditors 341(a) meeting to be held on 6/29/2023 at 10:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 8/28/2023. Proofs of Claims due by 8/11/2023. Government Proof of Claim due by 11/29/2023. (LL2) (Entered: 06/06/2023)
Jun 7, 2023 7 Request for courtesy Notice of Electronic Filing (NEF) by Kenneth Misken, Assistant United States Trustee Filed by Misken, Kenneth. (Misken, Kenneth) (Entered: 06/07/2023)
Jun 7, 2023 8 Ex parte application -[Debtors Ex Parte Motion For Entry Of An Order For Joint Administration Of Cases; Declaration Of Dr. Rosalyn Morrell, M.D. In Support Thereof (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, Inc. (Fritz, John-Patrick) (Entered: 06/07/2023)
Jun 7, 2023 9 Notice of motion/application -[Notice of Motion for Order Without a Hearing (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, Inc. (RE: related document(s)8 Ex parte application -[Debtors Ex Parte Motion For Entry Of An Order For Joint Administration Of Cases; Declaration Of Dr. Rosalyn Morrell, M.D. In Support Thereof (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, Inc.). (Fritz, John-Patrick) (Entered: 06/07/2023)

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 Central Bankruptcy Court
Case number
2:2023bk13450
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11V
Filed
Jun 2, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CenterPoint Radiation Oncology, Inc
    First Citizens Bank
    First-Citizens Bank & Trust Company
    FRANCHISE TAX BOARD
    Kimco/MediQuest
    Law Office of Philip Landsman
    McKesson Corporation
    Mission Search Contract Services
    MUN CPAs
    Photon Physics Services Inc.
    Radiation Business Solutions
    UnitedHealthcare Insurance Company
    VNH ENTERPRISES INC

    Parties

    Debtor

    CenterPoint Radiation Oncology, Inc.
    324 S, Beverly Dr. #588
    Beverly Hills, CA 90211
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9005

    Represented By

    Ron Bender
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Email: rb@lnbyg.com
    John-Patrick M Fritz
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Email: jpf@lnbyg.com

    Trustee

    Mark M Sharf (TR)
    6080 Center Drive #600
    Los Angeles, CA 90045
    818-961-7170

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Eryk R Escobar
    Office of the United States Trustee
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    202-934-4168
    Fax : 213-894-2603
    Email: eryk.r.escobar@usdoj.gov
    Kenneth Misken
    DOJ-Ust
    Office of the United States Trustee
    411 W. Fourth Street, #7160
    Santa Ana, CA 92701
    714-338-3405
    Email: Kenneth.M.Misken@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 2, 2023 CenterPoint Radiation Oncology, LLC 11V 2:2023bk13448
    May 31, 2022 Flavia Lanini Beauty & Spa LLC 7 2:2022bk13035
    May 31, 2022 Flavia Lanini LLC 7 2:2022bk13030
    Mar 12, 2021 Clifford Passage, LLC 11 2:2021bk11994
    Dec 29, 2020 Master Road Service, Inc. 7 1:2020bk12278
    Sep 24, 2020 Zumacat, LLC 7 2:2020bk18689
    Dec 6, 2019 Aviron 1601, LLC 7 1:2019bk12598
    May 28, 2019 Escandari Law Firm Inc. 7 2:2019bk16182
    Mar 20, 2017 Bannaoun Engineers Constructors Corp. 7 1:17-bk-10707
    Sep 1, 2016 M.R.R. Fabric, Inc. 7 2:16-bk-21734
    May 22, 2015 Pangaea Worldwide LLC 7 2:15-bk-18259
    Mar 26, 2014 Basic Car Rental, Inc. 7 2:14-bk-15773
    Apr 1, 2013 Avenue J8, LLC 11 2:13-bk-18502
    Jul 13, 2012 Residential Hospitality Services, Inc. 7 2:12-bk-34249
    Oct 23, 2011 Linden Lomita, LLC 11 2:11-bk-54114