Welcome to BusinessBankruptcies.com!

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

Michael S. Duffy Sr. Do Inc

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2023bk03074
TYPE / CHAPTER
Voluntary / 7

Filed

10-6-23

Updated

11-26-23

Last Checked

10-31-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 16, 2023
Last Entry Filed
Oct 8, 2023

Docket Entries by Month

Oct 6, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals, Schedules & Statements Fee Amount $ 338.00. Corporate Ownership Statement Due: 10/20/2023. Incomplete Filings due by 10/20/2023,Appointment of health care ombudsman due by 11/6/2023 Filed by Michael S. Duffy Sr. Do Inc. (Li, J.) Modified on 10/6/2023 (Li, J.). Additional attachment(s) added on 10/6/2023 (Li, J.). (Entered: 10/06/2023)
Oct 6, 2023 2 Order Directing the Appointment of a Patient Care Ombudsman under & 11. U.S.C. 333(a). It appearing from the Court records of the within case that a patient care ombudsman should be appointed; unless on motion of the U.S. Trustee or a party in interest filed not later than 21 days after the commencement of the case, finds that the appointment of a patient care ombudsman is not necessary for the protection of patients under the specific circumstances of the case pursuant to Fed. R. Bankr. P. 2007.2(a). Therefor, IT IS HEREBY ORDERED that the United States Trustee is authorized and directed to appoint a patient care ombudsman in this case. Michael Williams, Clerk of Court signed on 10/6/2023. (Li, J.) (Entered: 10/06/2023)
Oct 6, 2023 3 Amended Notice of Missing Schedules and Statements, Corporate Ownership Statement , Incomplete Filings due by 10/20/2023,Corporate Ownership Statement Due: 10/20/2023. (related documents 1 Chapter 7 Voluntary Petition) (Li, J.)Court note--ENTERED IN ERROR. Modified on 10/6/2023 (Li, J.). (Entered: 10/06/2023)
Oct 6, 2023 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Barclay, Christopher R. 341(a) meeting to be held on 11/14/2023 at 09:00 AM at via Zoom - Barclay Meeting ID 899 506 3782, and Passcode 3301391688, Phone (619) 367-5256. (Li, J.) (Entered: 10/06/2023)
Oct 6, 2023 5 Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 1 Chapter 7 Voluntary Petition) (Li, J.) (Entered: 10/06/2023)
Oct 6, 2023 6 Receipt of Chapter 7 Filing Fee - $338.00 by JL. Receipt Number 301235. (Admin.) (Entered: 10/06/2023)
Oct 8, 2023 7 BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 7 Voluntary Petition) Notice Date 10/08/2023. (Admin.) (Entered: 10/08/2023)
Oct 8, 2023 8 BNC Court Certificate of Notice. (related documents 5 Notice of Errors/Deficiencies) Notice Date 10/08/2023. (Admin.) (Entered: 10/08/2023)
Oct 8, 2023 9 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 10/08/2023. (Admin.) (Entered: 10/08/2023)
Oct 8, 2023 10 BNC Court Certificate of Notice. (related documents 2 Order Directing US Trustee to Appoint Ombudsman) Notice Date 10/08/2023. (Admin.) (Entered: 10/08/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2023bk03074
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
7
Filed
Oct 6, 2023
Type
voluntary
Terminated
Nov 22, 2023
Updated
Nov 26, 2023
Last checked
Oct 31, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dehghani Family Limited Partnershi Inc.
    Iron Mountain
    Siemens Healthineers

    Parties

    Debtor

    Michael S. Duffy Sr. Do Inc
    13967 Campo Road 202A
    Jamul, CA 91935
    SAN DIEGO-CA
    760-484-1203
    Tax ID / EIN: xx-xxx2686

    Represented By

    Michael S. Duffy Sr. Do Inc
    PRO SE

    Trustee

    Christopher R. Barclay
    P.O. Box 2819
    La Mesa, CA 91943-2819
    619-255-1529

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18 CCJG ICHO, LLC 7 3:2024bk00923
    Dec 26, 2023 BYBLOS ADONIS INVESTMENT GROUP INC 11V 2:2023bk18527
    Nov 30, 2023 Land & Design, Inc. 7 3:2023bk03755
    Feb 7, 2022 Vey's Bandit, LLC 7 3:2022bk00294
    Jan 13, 2020 Silky Sullivans Group, LLC 7 3:2020bk00083
    Aug 9, 2019 Global Enterprises International, Inc. 11 3:2019bk04782
    Dec 7, 2018 Paraiso Culinary Ventures, LLC 7 3:2018bk07275
    Dec 11, 2017 XPLORADOR, Inc. 11 3:2017bk07417
    Jan 9, 2016 Island View Market 11 3:16-bk-00072
    Feb 24, 2015 Premier Golf Properties, LP 11 3:15-bk-01068
    Aug 28, 2014 The Power Alley Training Complex, Inc. 7 3:14-bk-06882
    Aug 28, 2014 Maria's Fresh Foods, Inc. 7 3:14-bk-06880
    Jul 7, 2013 Asper, Inc. 11 3:13-bk-06947
    Dec 21, 2012 Zooma Enterprises, Inc. 7 3:12-bk-16589
    Dec 12, 2012 H.I.S. ENTERPRISES, INC. 7 3:12-bk-16198