Welcome to BusinessBankruptcies.com!

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

Mouroux Family Chiropractic, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2023bk50186
TYPE / CHAPTER
Voluntary / 11V

Filed

2-23-23

Updated

3-31-24

Last Checked

3-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 28, 2023
Last Entry Filed
Feb 27, 2023

Docket Entries by Month

Feb 23, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Mouroux Family Chiropractic, Inc.. Application to Employ Counsel by Debtor due by 03/27/2023. Order Meeting of Creditors due by 03/2/2023. Chapter 11 Small Business Subchapter V Plan Due by 05/24/2023.Appointment of health care ombudsman due by 03/27/2023 (Cowen, Steven) (Entered: 02/23/2023)
Feb 23, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 50000 Filed by Debtor Mouroux Family Chiropractic, Inc. (Cowen, Steven) (Entered: 02/23/2023)
Feb 23, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-50186) [misc,volp11] (1738.00). Receipt number A32402266, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 02/23/2023)
Feb 23, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 3/21/2023 at 11:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 5/4/2023. (Cowen, Steven) (Entered: 02/23/2023)
Feb 23, 2023 4 Declaration of Dr. Bradley G. Mouroux pursuant to 11 USC 1116(1) Filed by Debtor Mouroux Family Chiropractic, Inc. (Cowen, Steven) (Entered: 02/23/2023)
Feb 23, 2023 5 Application to Designate Dr. Bradley G. Mouroux as Responsible Individual for Corporate Debtor Filed by Debtor Mouroux Family Chiropractic, Inc. (Cowen, Steven) (Entered: 02/23/2023)
Feb 24, 2023 6 Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Leahy, Paul) (Entered: 02/24/2023)
Feb 24, 2023 7 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jf) (Entered: 02/24/2023)
Feb 24, 2023 8 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 5/11/2023 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 4/27/2023 (jf) (Entered: 02/24/2023)
Feb 24, 2023 9 Chapter 11 First Day Motion to for and Interim and Final Order Authorizing the Use of Cash Collateral. Filed by Debtor Mouroux Family Chiropractic, Inc. (Cowen, Steven) (Entered: 02/24/2023)
Feb 24, 2023 10 Omnibus Declaration of Dr. Bradley G. Mouroux in in Support of First Day Motions and Ex Parte Application for Order Shortening Time of Mouroux Family Chiropractic, Inc. (RE: related document(s)9 Motion Re: Chapter 11 First Day Motions). Related document(s) 13 Ex Parte Motion to Shorten Time For Hearings on Mouroux Family Chiropractic, Inc.'s First Day Motions For Interim and Final Orders Authorizing Use of Cash Collateral and Approving Debtor's Business Forms and Procedures filed by Debtor Mouroux Family Chiropractic, Inc.. Modified on 2/27/2023 (trw). (Entered: 02/24/2023)
Feb 24, 2023 11 Omnibus Declaration of Steven E. Cowen, Esq. in in Support of First Day Motions and Ex Parte Application for Order Shortening Time of Mouroux Family Chiropractic, Inc. (RE: related document(s)9 Motion Re: Chapter 11 First Day Motions). Related document(s) 13 Ex Parte Motion to Shorten Time For Hearings on Mouroux Family Chiropractic, Inc.'s First Day Motions For Interim and Final Orders Authorizing Use of Cash Collateral and Approving Debtor's Business Forms and Procedures filed by Debtor Mouroux Family Chiropractic, Inc.. Modified on 2/27/2023 (trw). (Entered: 02/24/2023)
Feb 24, 2023 12 Chapter 11 First Day Motion to Interim and Final Orders Approving Debtor's Business Forms and Procedures. Filed by Debtor Mouroux Family Chiropractic, Inc. (Cowen, Steven) (Entered: 02/24/2023)
Feb 24, 2023 13 Ex Parte Motion to Shorten Time For Hearings on Mouroux Family Chiropractic, Inc.'s First Day Motions For Interim and Final Orders Authorizing Use of Cash Collateral and Approving Debtor's Business Forms and Procedures (RE: related document(s)9 Motion Re: Chapter 11 First Day Motions filed by Debtor Mouroux Family Chiropractic, Inc., 12 Motion Re: Chapter 11 First Day Motions filed by Debtor Mouroux Family Chiropractic, Inc.). Filed by Debtor Mouroux Family Chiropractic, Inc. (Cowen, Steven) (Entered: 02/24/2023)
Feb 24, 2023 14 Order for Payment of State and Federal Taxes (admin) (Entered: 02/24/2023)
Feb 26, 2023 15 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 02/26/2023. (Admin.) (Entered: 02/26/2023)
Feb 26, 2023 16 BNC Certificate of Mailing (RE: related document(s) 8 Order and Notice of Status Conference Chp 11). Notice Date 02/26/2023. (Admin.) (Entered: 02/26/2023)
Feb 27, 2023 17 Order on Application to Approve Designation of Responsible Individual for Corporate Debtor (Related Doc # 5) (al) (Entered: 02/27/2023)

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 Northern Bankruptcy Court
Case number
5:2023bk50186
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11V
Filed
Feb 23, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMI, LLC
    AMS Business Division
    ChiroTouch
    CTTI
    Dr. Brad Mouroux/ Dr. M. Ko
    Dr. Bradley Mouroux
    Fernandes Family Trust
    Internal Revenue Service
    NCMIC
    Streamline Team
    U.S. Bank
    US Small Business Admin.

    Parties

    Debtor

    Mouroux Family Chiropractic, Inc.
    1888 Saratoga Ave., Suite 101
    San Jose, CA 95129
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx3639
    dba Spine and Injury Center

    Represented By

    Steven E. Cowen
    S.E. Cowen Law
    12332 Topa Hill Circle
    Lakeside, CA 92040
    619-202-7511
    Fax : 619-489-0431
    Email: cowen.steve@secowenlaw.com

    Trustee

    Not Assigned - SJ

    Trustee

    Gina R. Klump
    30 5th Street, Suite 200
    Petaluma, CA 94952
    (707) 778-0111

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Represented By

    Paul Gregory Leahy
    Office of the United States Trustee
    280 South First Street
    Room 268
    San Jose, CA 95113
    408-535-5535
    Email: Paul.Leahy@usdoj.gov
    Gregory S. Powell
    U.S. Department Justice
    Office of the U.S. Trustee
    2500 Tulare St., #1401
    Fresno, CA 93721
    (559) 487-5002 ext. 225
    Email: greg.powell@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 2 3651 Alta Mesa Drive Acquisitions, LLC 11 5:2024bk50001
    Sep 7, 2021 Dream Shop, Inc. 7 5:2021bk51163
    Jun 29, 2020 Belenje & Chetia, LLC 7 5:2020bk50962
    Sep 5, 2019 Revolights, Inc. 7 4:2019bk42020
    Aug 1, 2018 TWA Construction, Inc. 7 5:2018bk51731
    Apr 27, 2018 New Century Audio/Video, Inc. 7 5:2018bk50939
    Apr 5, 2018 Artistic Cafes Inc. 7 5:2018bk50771
    Mar 16, 2015 Brilliant Instruments, Inc. 11 5:15-bk-50868
    Feb 20, 2014 Advanced Quality Concrete, Inc. 7 5:14-bk-50722
    Feb 12, 2013 PBP, LP 11 5:13-bk-50807
    Aug 15, 2012 Auto Care Mall of Fremont, Inc. 11 5:12-bk-56050
    Jun 25, 2012 Quality Cellular, Inc 7 5:12-bk-54750
    Mar 31, 2012 Cobra Mechanical Piping And Technology Systems Inc 7 5:12-bk-52485
    Aug 9, 2011 Pezhvak Advertising Corporation 7 5:11-bk-57468
    Jul 27, 2011 Auctor Corporation 7 5:11-bk-57001