Docket Entries by Month
There are 24 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every other weekday morning.
Internal Revenue Service |
---|
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
Michael C. Fallon
Law Offices of Michael C. Fallon
100 E St. #219
Santa Rosa, CA 95404
(707) 546-6770
Email: mcfallon@fallonlaw.net
HSRE-VCM Fountaingrove MOB, LLC
2029 Century Park East, Suite 2920
Los Angeles, CA 90067
TERMINATED: 07/12/2022
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
CompuGroup Medical, Inc.
3838 N. Central Ave., Suite 1600
Phoenix, AZ 85012
TERMINATED: 07/12/2022
Roye Zur
(See above for address)
TERMINATED: 07/12/2022
Pacific Companies, Inc.
75 Enterprise, Suite 220
Aliso Viejo, CA 92656
TERMINATED: 07/12/2022
Roye Zur
(See above for address)
TERMINATED: 07/12/2022
Timothy W. Hoffman
P.O. Box 1761
Sebastopol, CA 95473
(707) 874-2066
Charles P. Maher
Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.com
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
Date Filed | Name = 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 |