Welcome to BusinessBankruptcies.com!

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

PPS Group Sacramento Corp

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2024bk00516
TYPE / CHAPTER
Voluntary / 11

Filed

2-17-24

Updated

3-31-24

Last Checked

3-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 23, 2024
Last Entry Filed
Feb 22, 2024

Docket Entries by Week of Year

Feb 17 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $ 1738.00. Schedules A/B-J due 03/4/2024. State. of Fin. Affairs due 03/4/2024. Summary of Assets and Liabilities and Statistical Info. due 03/4/2024. Schedule A/B Property due 03/4/2024. Schedule C Property Claim as Exempt due 03/4/2024. Schedule D Claims Secured by Property due 03/4/2024. Schedule E/F Unsecured Claims due 03/4/2024. Schedule G Executory Contracts & Unexpired Leases due 03/4/2024. Schedule H Co-Debtors due 03/4/2024. Schedule I Income due 03/4/2024. Schedule J Expenses due 03/4/2024.Corporate Ownership Statement Due: 03/4/2024. Incomplete Filings due by 03/4/2024, Declaration re: Electronic Filing due by 03/4/2024,Appointment of health care ombudsman due by 03/18/2024 Chapter 11 Plan due by 06/17/2024, Disclosure Statement due by 06/17/2024, Filed by Benjamin Carson of Law Offices of Benjamin M. Carson, P.C. on behalf of PPS Group Sacramento Corp. (Carson, Benjamin) (Entered: 02/17/2024)
Feb 17 Receipt of Chapter 11 Voluntary Petition( 24-00516-11) [misc,1031] (1738.00) Filing Fee. Fee Amount 1738.00 Receipt number A17971927 (re: Doc# 1); (U.S. Treasury) (Entered: 02/17/2024)
Feb 17 2 Matrix (list of creditors) filed by Benjamin Carson on behalf of PPS Group Sacramento Corp. (Carson, Benjamin) (Entered: 02/17/2024)
Feb 17 3 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have the 20 Largest Unsecured Claims and Are not Insiders filed by Benjamin Carson on behalf of PPS Group Sacramento Corp. (Carson, Benjamin) (Entered: 02/17/2024)
Feb 18 4 Notice of Related Case. Related to Case Number: 24-00514; 24-00515; 24-00517; 24-00518. filed by Benjamin Carson on behalf of PPS Group Sacramento Corp. (Carson, Benjamin) (Entered: 02/18/2024)
Feb 20 5 Notice of Appearance and Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Elvina Rofael on behalf of United States Trustee. (Rofael, Elvina) (Entered: 02/20/2024)
Feb 20 6 Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, Meeting of Creditors Located at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (B), San Diego, CA 92101, 341(a) meeting to be held on 3/26/2024 at 01:00 PM To access telephonic 341 meeting, call 877-874-4964 and enter passcode 9790041# when prompted.(ust4) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 5/28/2024. Proof of Claims due by 4/29/2024, Governmental Proof of Claims due by 8/15/2024, (Li, J.) (Entered: 02/20/2024)
Feb 22 7 BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 11 Voluntary Petition) Notice Date 02/22/2024. (Admin.) (Entered: 02/22/2024)
Feb 22 8 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 6 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 02/22/2024. (Admin.) (Entered: 02/22/2024)

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2024bk00516
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
11
Filed
Feb 17, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 12, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allergan USA, Inc
    California Institute of Plastic &
    Certified Medical Waste, LLC
    Charter Communications
    Franchise Tax Board
    Gretchen M. Santamour
    Gretchen M. Santamour / Daniel M. Pereira
    Internal Revenue Service
    MCGUIREWOODS LLP
    McKesson Medical Surgical
    McKesson Specialty Care Dist.
    Medico Professional Linen SVC.
    Michael T Rossi Plastic Surgery
    Payam Khodadadi, Esq.
    Prime Plastic Surgery Management,
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PPS Group Sacramento Corp
    11515 El Camino Real
    #150
    San Diego, CA 92130
    SAN DIEGO-CA
    United States
    Tax ID / EIN: xx-xxx8083
    dba Changes Plastic Surgery

    Represented By

    Benjamin Carson
    Law Offices of Benjamin M. Carson, P.C.
    5965 Village Way, STE E105
    #115
    San Diego, CA 92130
    858-255-4529
    Email: ben@benjamincarsonlaw.com

    U.S. Trustee

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

    Represented By

    Elvina Rofael
    DOJ-Ust
    880 Front Street, Third Floor
    Ste 3230
    San Diego, CA 92101
    202-934-4062
    Email: elvina.rofael@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 3, 2023 Altamont Insurance Group, LLC 7 3:2023bk03036
    Feb 3, 2022 Alliance Mechanical Systems, Inc. 7 3:2022bk00279
    Jun 4, 2021 Safcor, Inc 7 3:2021bk02372
    Aug 2, 2019 INTEGRATEDMARKETING.COM 11 3:2019bk04688
    Mar 21, 2019 MabVax Therapeutics, Inc. parent case 11 1:2019bk10604
    Mar 21, 2019 MabVax Therapeutics Holdings, Inc. 11 1:2019bk10603
    Jun 14, 2016 PM2 Construction, Inc. 7 3:16-bk-03578
    Apr 8, 2015 TBSF2 LLC 11 3:15-bk-02311
    Aug 5, 2013 NNN Parkway 400 32, LLC 11 8:13-bk-16696
    Aug 2, 2013 NNN Parkway 400 7, LLC 11 8:13-bk-16614
    May 14, 2013 TBSF2 LLC 11 3:13-bk-05016
    Feb 28, 2013 James Rodriguez 11 3:13-bk-02156
    Dec 17, 2012 Mid Pine Avenue LLC 11 3:12-bk-16409
    Dec 28, 2011 Torrey Pines Securities, Inc. 7 3:11-bk-20665
    Aug 31, 2011 M Waikiki LLC 11 1:11-bk-02371