Welcome to BusinessBankruptcies.com!

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

Northern California Medical Associates, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2022bk10183
TYPE / CHAPTER
Involuntary / 7

Filed

5-2-22

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 8, 2024

Docket Entries by Month

There are 24 older docket entries.

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

login purchase single case subscribe now

Jul 20, 2022 Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 22-10183) [misc,amdsch] ( 32.00). Receipt number A32037515, amount $ 32.00 (re: Doc# 20 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 07/20/2022)
Aug 12, 2022 Meeting of Creditors Held and Concluded Debtor appeared. (Hoffman, Timothy) (Entered: 08/12/2022)
Aug 12, 2022 21 Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 8/12/2022). ((RE: related document(s) 341 Meeting of Creditors Held). Filed by Trustee Timothy W. Hoffman (Hoffman, Timothy) (Entered: 08/12/2022)
Aug 16, 2022 22 Application to Employ Charles P. Maher of Rincon Law, LLP as Attorneys for Trustee Filed by Trustee Timothy W. Hoffman (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 08/16/2022)
Aug 19, 2022 23 Order Authorizing Employment of Counsel (Related Doc # 22) (rba) (Entered: 08/19/2022)
Sep 1, 2022 24 Application to Employ Jay D. Crom of Bachecki, Crom & Co., LLP as Accountants for Trustee Filed by Trustee Timothy W. Hoffman (Attachments: # 1 Declaration of Jay D. Crom) (Maher, Charles) (Entered: 09/01/2022)
Sep 5, 2022 25 Order Authorizing Employment of Accountant (Related Doc # 24) (rba) (Entered: 09/05/2022)
Sep 14, 2022 26 Notice of Change of Address Filed by Creditor Davis Wright Tremaine LLP (lj) (Entered: 09/14/2022)
Sep 21, 2022 27 Request for Notice Filed by Creditor Stefan Zechowy (Henderson, Ryan) (Entered: 09/21/2022)
Oct 15, 2022 Trustee's Request for Notice of Possible Dividends . (Hoffman, Timothy) (Entered: 10/15/2022)
Show 10 more entries
Jul 20, 2023 36 Certificate of Service , Declaration of Mailing (RE: related document(s)34Motion to Pay,35 Opportunity for Hearing). Filed by Trustee Timothy W. Hoffman (Maher, Charles) Modified on 7/20/2023 (klr). (Entered: 07/20/2023)
Jul 25, 2023 37 Withdrawal of Claim: 6 Filed by Debtor Northern California Medical Associates, Inc.. (Fallon, Michael) (Entered: 07/25/2023)
Aug 4, 2023 38 Withdrawal of Claim: 1 Filed by Creditor Internal Revenue Service . (ka) (Entered: 08/04/2023)
Aug 15, 2023 39 Document: Bankruptcy Local Rule 9014-1 Certification of No Objection Regarding Docket No. 34. (RE: related document(s)34 Motion to Pay). Filed by Trustee Timothy W. Hoffman (Maher, Charles) (Entered: 08/15/2023)
Aug 16, 2023 40 Order Authorizing Payment of Secured Claim (Related Doc # 34) (rba) (Entered: 08/16/2023)
Sep 22, 2023 41 Objection to Claim Number 10 by Claimant Michael Lustberg (Objection to Classification of Claim 10 (Michael Lustberg)) Filed by Trustee Timothy W. Hoffman. (Maher, Charles) (Entered: 09/22/2023)
Sep 22, 2023 42 Notice and Opportunity for Hearing on Objection to Classification of Claim 10 (Michael Lustberg) (RE: related document(s)41 Objection to Claim Number 10 by Claimant Michael Lustberg (Objection to Classification of Claim 10 (Michael Lustberg)) Filed by Trustee Timothy W. Hoffman.). Filed by Trustee Timothy W. Hoffman (Maher, Charles) (Entered: 09/22/2023)
Sep 22, 2023 43 Certificate of Service (RE: related document(s)41 Objection to Claim, 42 Opportunity for Hearing). Filed by Trustee Timothy W. Hoffman (Maher, Charles) (Entered: 09/22/2023)
Sep 22, 2023 44 Objection to Claim Number 17 by Claimant Jeffrey Berenson (Objection to Classification of Claim 17 (Jeffrey Berenson)) Filed by Trustee Timothy W. Hoffman. (Maher, Charles) (Entered: 09/22/2023)
Sep 22, 2023 45 Notice and Opportunity for Hearing on Objection to Classification of Claim 17 (Jeffrey Berenson) (RE: related document(s)44 Objection to Claim Number 17 by Claimant Jeffrey Berenson (Objection to Classification of Claim 17 (Jeffrey Berenson)) Filed by Trustee Timothy W. Hoffman.). Filed by Trustee Timothy W. Hoffman (Maher, Charles) (Entered: 09/22/2023)

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

The docket for this case is updated every other weekday morning.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2022bk10183
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
May 2, 2022
Type
involuntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service

    Parties

    Debtor

    Northern California Medical Associates, Inc.
    3536 Mendocino Ave, Suite 200
    Santa Rosa, CA 95403
    SONOMA-CA
    Tax ID / EIN: xx-xxx3418
    dba NCMA
    dba NCMA Cardiology - Fountaingrove

    Represented By

    Michael C. Fallon
    Law Offices of Michael C. Fallon
    100 E St. #219
    Santa Rosa, CA 95404
    (707) 546-6770
    Email: mcfallon@fallonlaw.net

    Petitioning Creditor

    HSRE-VCM Fountaingrove MOB, LLC
    2029 Century Park East, Suite 2920
    Los Angeles, CA 90067
    TERMINATED: 07/12/2022

    Represented By

    Roye Zur
    Elkins Kalt Weintraub Reuben
    Gartside LLP
    10345 W. Olympic Boulevard
    Los Angeles, CA 90064
    (310) 746-4400
    Email: rzur@elkinskalt.com
    TERMINATED: 07/12/2022

    Petitioning Creditor

    CompuGroup Medical, Inc.
    3838 N. Central Ave., Suite 1600
    Phoenix, AZ 85012
    TERMINATED: 07/12/2022

    Represented By

    Roye Zur
    (See above for address)
    TERMINATED: 07/12/2022

    Petitioning Creditor

    Pacific Companies, Inc.
    75 Enterprise, Suite 220
    Aliso Viejo, CA 92656
    TERMINATED: 07/12/2022

    Represented By

    Roye Zur
    (See above for address)
    TERMINATED: 07/12/2022

    Trustee

    Timothy W. Hoffman
    P.O. Box 1761
    Sebastopol, CA 95473
    (707) 874-2066

    Represented By

    Charles P. Maher
    Rincon Law, LLP
    268 Bush St. #3335
    San Francisco, CA 94104
    (415)996-8280
    Email: cmaher@rinconlawllp.com

    U.S. Trustee

    Office of the U.S. Trustee / SR
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 1, 2022 The Rear End Shop, Inc. 7 1:2022bk10429
    Aug 17, 2022 Back-A-Line, Incorporated 7 1:2022bk10318
    Jun 6, 2022 New Barn, Inc. 7 1:2022bk10225
    Jun 30, 2018 Stoked to Skate, Inc 7 1:2018bk10459
    Oct 11, 2016 Karuza Plumbing, LLC 7 1:16-bk-10879
    Oct 11, 2016 Karuza Construction, Inc. 7 1:16-bk-10880
    Mar 3, 2015 Robertson/Kraus, LLC 11 1:15-bk-10229
    Aug 6, 2012 Chateau Leonard Imports, LLC 7 1:12-bk-12141
    May 31, 2012 Construction Junction Child Care, LLC 7 1:12-bk-11554
    Apr 18, 2012 L.V. Enterprises, LLC 11 1:12-bk-11104
    Mar 7, 2012 GOLDEN ORANCE TREE LLC 11 1:12-bk-10673
    Dec 23, 2011 DriWater Inc. 7 1:11-bk-14579
    Aug 8, 2011 MKM Concessions LLC DBA Chrome Lotus 11 1:11-bk-12981
    Jul 31, 2011 All About Color, Inc. 7 1:11-bk-12919
    Jun 30, 2011 Syd G. Kelly Construction, Inc. 11 1:11-bk-12467