Welcome to BusinessBankruptcies.com!

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

Santa Ana Family Medical Center

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-14092
TYPE / CHAPTER
Voluntary / 11

Filed

7-1-14

Updated

9-13-23

Last Checked

7-2-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 2, 2014
Last Entry Filed
Jul 1, 2014

Docket Entries by Year

Jul 1, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by David A. Sanchez, M.D., Inc. List of Equity Security Holders due 07/15/2014. Summary of Schedules (Form B6 Pg 1) due 07/15/2014. Schedule A (Form B6A) due 07/15/2014. Schedule B (Form B6B) due 07/15/2014. Schedule C (Form B6C) due 07/15/2014. Schedule D (Form B6D) due 07/15/2014. Schedule E (Form B6E) due 07/15/2014. Schedule F (Form B6F) due 07/15/2014. Schedule G (Form B6G) due 07/15/2014. Schedule H (Form B6H) due 07/15/2014. Schedule I (Form B6I) due 07/15/2014. Schedule J (Form B6J) due 07/15/2014. Declaration Concerning Debtors Schedules (Form B6) due 07/15/2014. Statement of Financial Affairs (Form B7) due 07/15/2014. Statement (Form B22B) Due: 07/15/2014. Corporate resolution authorizing filing of petitions due 07/15/2014. Corporate Ownership Statement due by 07/15/2014.Statement of Related Cases due 07/15/2014. Notice of Available Chapters (Form B201) due 07/15/2014. Statistical Summary (Form B6 Pg 2) due 07/15/2014. Disclosure of Compensation of Attorney for Debtor (Form B203) due 07/15/2014. Debtor Certification of Employment Income due by 07/15/2014. Incomplete Filings due by 07/15/2014.Appointment of health care ombudsman due by 07/31/2014 (Engle, Joshua)WARNING: Items subsequently amended by docket entry #5,#6. Debtor's Alias has been updated as reflect the pdf. Terminated deadline for documents not required: Sch C,I,J, FORM 22B, Notice of Available Chapters, Stastical Summary, Debtor's Certification of Employement Income. Case deficient for Declaration re Electronic Filing (72 hrs deadline) due 7/3/2014. Modified on 7/1/2014 (Nguyen, Vi). (Entered: 07/01/2014)
Jul 1, 2014 2 Statement of Social Security Number(s) (Official Form B21) Filed by Debtor David A. Sanchez, M.D., Inc.. (Engle, Joshua) (Entered: 07/01/2014)
Jul 1, 2014 Receipt of Voluntary Petition (Chapter 11)(8:14-bk-14092) [misc,volp11] (1717.00) Filing Fee. Receipt number 37378459. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/01/2014)
Jul 1, 2014 3 Order Setting Schedulilng and Case Management Conference on August 6, 2014 at 10:00 A.M., Rm 5B, 411 W. Fourth St., Santa Ana, CA 92701 (Related Doc # [1) Signed on 7/1/2014 (Deramus, Glenda) (Entered: 07/01/2014)
Jul 1, 2014 4 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor David A. Sanchez, M.D., Inc.) Status hearing to be held on 8/6/2014 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) (Entered: 07/01/2014)
Jul 1, 2014 5 Notice to Filer of Correction Made No Action Required: Incomplete debtor's alias entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect statements recorded as deficient. DOCUMENTS NOT REQUIRED: SCH C,I,J FORM 22B, DEBTOR'S EMPLOYMENT INCOME, STATISTICAL SUMMARY, NOTICE OF AVAILABLE CHAPTERS. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor David A. Sanchez, M.D., Inc.) (Nguyen, Vi) (Entered: 07/01/2014)
Jul 1, 2014 6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . Re: Declaration re Electronic Filing. (Nguyen, Vi) (Entered: 07/01/2014)
Jul 1, 2014 7 Declaration Re: Electronic Filing Filed by Debtor David A. Sanchez, M.D., Inc.. (Engle, Joshua) (Entered: 07/01/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:14-bk-14092
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Jul 1, 2014
Type
voluntary
Terminated
Sep 26, 2018
Updated
Sep 13, 2023
Last checked
Jul 2, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arrowhead Direct Water
    AT&T
    AT&T Internet
    AT&T Wireless
    ATI
    Business Lenders
    California Franchise Tax Board
    Carolann Sanchez-Shaprio
    CAS HVAC
    City of Santa Ana
    CLIA Laboratory Program
    COAST Plumbing Heating & Air
    Corporative of America Physicians
    Daniel Jimenez
    David A Sanchez MD Inc
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    David A. Sanchez, M.D., Inc.
    1800 N. Bush Street
    Santa Ana, CA 92706
    ORANGE-CA
    Tax ID / EIN: xx-xxx7525
    dba Santa Ana Family Medical Center

    Represented By

    Joshua R Engle
    Law Offices of Joshua R Engle
    30 Corporate Park
    Suite 314
    Irvine, CA 92606
    714-236-9330
    Fax : 714-363-5521
    Email: josh@engle-law.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Represented By

    Nancy S Goldenberg
    411 W Fourth St Ste 9041
    Santa Ana, CA 92701-8000
    714-338-3416
    Fax : 714-338-3421
    Email: nancy.goldenberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 17, 2022 El Calamar, Inc El Calamar, Inc. 11V 8:2022bk11188
    Jul 10, 2020 TNP Spring Gate Plaza, LLC a Delaware limited liab 11 8:2020bk11963
    Sep 26, 2019 Thompson National Properties, LLC 11 8:2019bk13728
    Jul 22, 2019 Legrace Corp 11 8:2019bk12812
    Jun 21, 2019 Orange County Bail Bonds, Inc. 11 8:2019bk12411
    Jun 13, 2018 PDB & Main LLC 7 8:2018bk12151
    Jul 18, 2015 Novelty Mania, Inc. 7 2:15-bk-21335
    Mar 26, 2014 Tecos, Inc. 7 8:14-bk-11879
    Nov 22, 2013 The Institute for Hand and Microsurgery, Inc. 7 8:13-bk-19513
    Oct 10, 2013 Action Electric, Inc. 7 8:13-bk-18425
    Jun 7, 2013 Italian Country Home LLC 7 8:13-bk-14966
    Feb 25, 2013 FundAmerica Financial Services Inc 7 8:13-bk-11662
    Dec 20, 2012 The Gonzalez Law Group a Professional Law Corporat 7 8:12-bk-24360
    Apr 27, 2012 August Sportswear, Inc. 7 2:12-bk-24936
    Jan 30, 2012 Silver Oak Leasing Inc 7 8:12-bk-11198