Welcome to BusinessBankruptcies.com!

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

Delta Pathology Associates Medical Group, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-27815
TYPE / CHAPTER
Voluntary / 7

Filed

11-28-16

Updated

5-22-19

Last Checked

5-22-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 22, 2019
Last Entry Filed
May 1, 2019

Docket Entries by Year

There are 76 older docket entries.

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

login purchase single case subscribe now

Jul 16, 2018 72 Declaration of Gary R. Farrar in support of 70 Motion/Application for Compensation [SCB-6] for Ryan, Christie, Quinn & Horn, Accountant(s). Filed by Loris L. Bakken (mfrs) (Entered: 07/16/2018)
Jul 16, 2018 73 Declaration of Paul E. Quinn in support of 70 Motion/Application for Compensation [SCB-6] for Ryan, Christie, Quinn & Horn, Accountant(s). Filed by Loris L. Bakken (mfrs) (Entered: 07/16/2018)
Jul 16, 2018 74 Exhibit(s) in support of 70 Motion/Application for Compensation [SCB-6] for Ryan, Christie, Quinn & Horn, Accountant(s). Filed by Loris L. Bakken (mfrs) (Entered: 07/16/2018)
Jul 16, 2018 75 Certificate/Proof of Service of 70 Motion/Application for Compensation [SCB-6] for Ryan, Christie, Quinn & Horn, Accountant(s). Filed by Loris L. Bakken, 71 Notice of Hearing, 72 Declaration, 73 Declaration, 74 Exhibit(s) (mfrs) (Entered: 07/16/2018)
Jul 16, 2018 76 Motion/Application for Compensation [SCB-7] for Capital Pacific Group, Inc., Other Professional(s). Filed by Loris L. Bakken (mfrs) (Entered: 07/16/2018)
Jul 16, 2018 77 Notice of Hearing Re: 76 Motion/Application for Compensation [SCB-7] for Capital Pacific Group, Inc., Other Professional(s). Filed by Loris L. Bakken to be held on 8/14/2018 at 09:30 AM at Sacramento Courtroom 32, Department B. (mfrs) (Entered: 07/16/2018)
Jul 16, 2018 78 Declaration of Gary R. Farrar in support of 76 Motion/Application for Compensation [SCB-7] for Capital Pacific Group, Inc., Other Professional(s). Filed by Loris L. Bakken (mfrs) (Entered: 07/16/2018)
Jul 16, 2018 79 Declaration of Timothy H. Rios in support of 76 Motion/Application for Compensation [SCB-7] for Capital Pacific Group, Inc., Other Professional(s). Filed by Loris L. Bakken (mfrs) (Entered: 07/16/2018)
Jul 16, 2018 80 Certificate/Proof of Service of 76 Motion/Application for Compensation [SCB-7] for Capital Pacific Group, Inc., Other Professional(s). Filed by Loris L. Bakken, 77 Notice of Hearing, 78 Declaration, 79 Declaration (mfrs) (Entered: 07/16/2018)
Jul 25, 2018 81 Motion/Application for Compensation [SCB-8] by the Law Office of Schneweis-Coe & Bakken, LLP for Loris L. Bakken, Trustees Attorney(s). Filed by Loris L. Bakken (tjof) (Entered: 07/25/2018)
Show 10 more entries
Aug 15, 2018 92 Order Granting 76 Motion/Application for Compensation [SCB-7] (wmim) (Entered: 08/15/2018)
Aug 16, 2018 93 Civil Minutes -- Motion Granted, Resolved without Oral Argument Re: 76 - Motion/Application for Compensation [SCB-7] for Capital Pacific Group, Inc., Other Professional(s). Filed by Loris L. Bakken (admin) (Entered: 08/16/2018)
Aug 22, 2018 94 Civil Minutes -- Motion Granted Re: 81 - Motion/Application for Compensation [SCB-8] by the Law Office of Schneweis-Coe & Bakken, LLP for Loris L. Bakken, Trustees Attorney(s). Filed by Loris L. Bakken (admin) (Entered: 08/22/2018)
Aug 23, 2018 95 PDF with attached Audio File. These recordings are NOT the official record of any proceeding, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 8/21/2018 9:46:42 AM ]. File Size [ 119 KB ]. Run Time [ 00:00:59 ]. (admin). (Entered: 08/23/2018)
Aug 23, 2018 96 Order Granting 81 Motion/Application for Compensation [SCB-8] (mfrs) (Entered: 08/23/2018)
Oct 31, 2018 97 Change of Mailing Address, for Creditor Heather Read (rpaf) (Entered: 10/31/2018)
Nov 21, 2018 98 Chapter 7 Trustee's Final Report, Application for Compensation and Applications for Compensation of Professionals filed on behalf of Trustee Gary Farrar. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (Gordon, Bob) (Entered: 11/21/2018)
Nov 21, 2018 99 Notice of Trustee's Final Report and Applications for Compensation (NFR) filed on behalf of Trustee Gary Farrar as transmitted to BNC for service. Filed by U.S. Trustee. (Gordon, Bob) (Entered: 11/21/2018)
Nov 21, 2018 100 Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as Transmitted to BNC for Service (Gordon, Bob) (Entered: 11/21/2018)
Nov 23, 2018 101 Certificate of Mailing of Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/23/2018)

There are 10 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
California Eastern Bankruptcy Court
Case number
2:16-bk-27815
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
7
Filed
Nov 28, 2016
Type
voluntary
Terminated
Apr 29, 2019
Updated
May 22, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2012 Siu Family Revocable Trust
    ADP
    Albert Siu
    Alhambra
    American MasterTech Scientific Inc
    App River
    Bay Alarm
    Bonnie Natividad
    California Choice Benefit Administrator
    CCT Telecomm
    Central Valley Community Bank
    Central Valley Community Bank
    Choice Builder
    Clean Harbors Environmental Services In
    Coast to Coast Computer Products
    There are 37 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Delta Pathology Associates Medical Group, Inc.
    PO Box 77800
    Stockton, CA 95267
    SAN JOAQUIN-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx9647

    Represented By

    Paul J. Pascuzzi
    400 Capitol Mall #1750
    Sacramento, CA 95814
    916-329-7400

    Trustee

    Gary Farrar
    PO Box 576097
    Modesto, CA 95357
    209-551-1962

    Represented By

    Loris L. Bakken
    2715 W. Kettleman Ln., Ste. 203, #334
    Lodi, CA 95242
    2092516672

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 5 2106 West Apartments LLC 7 2:2024bk20455
    Mar 9, 2021 San Joaquin AIDS Foundation 11 2:2021bk20823
    Dec 16, 2020 In-Shape Personal Training, LLC parent case 11 1:2020bk13132
    Dec 16, 2020 In-Shape Health Clubs, LLC parent case 11 1:2020bk13131
    Dec 16, 2020 In-Shape Holdings, LLC 11 1:2020bk13130
    May 18, 2020 San Joaquin AIDS Foundation 11 2:2020bk22571
    Dec 26, 2019 San Joaquin AIDS Foundation 11 2:2019bk27921
    Mar 7, 2019 Pink Ocean Hospitality, LLC 11 2:2019bk21395
    Jun 29, 2017 WEST SPEEDAY PHASE II, LLC 11 4:17-bk-07478
    Sep 12, 2016 Sunshine Indeed Julian, Inc. 7 2:16-bk-26060
    Aug 9, 2016 West Lane Properties Inc. 11 2:16-bk-25217
    Oct 22, 2015 Berkshire Property Investments, LLC 7 2:15-bk-28229
    Jul 28, 2015 Silverhawk Inc. 11 2:15-bk-25930
    Nov 19, 2014 M&R Properties, Inc. 7 2:14-bk-31388
    Sep 23, 2011 Tank Cleaning Technology, LLC 7 2:11-bk-43073