Welcome to BusinessBankruptcies.com!

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

PPS Surgery Sacramento Corp.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2024bk00517
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.Statement of Monthly Income (122B) 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 Surgery Sacramento Corp.. (Carson, Benjamin) (Entered: 02/17/2024)
Feb 17 Receipt of Chapter 11 Voluntary Petition( 24-00517-11) [misc,1031] (1738.00) Filing Fee. Fee Amount 1738.00 Receipt number A17971934 (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 Surgery 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 Surgery Sacramento Corp.. (Carson, Benjamin) (Entered: 02/17/2024)
Feb 18 4 Notice of Related Case. Related to Case Number: 24-00514; 24-00515; 24-00516; 24-00518. filed by Benjamin Carson on behalf of PPS Surgery 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
3:2024bk00517
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.
    2220 East Bidwell Street, LLC
    Alhambra Primo Water
    Allergan Aesthetics, division of Abbvie Inc.
    Allergan USA, Inc.
    Amazon Capital Services, Inc.
    Analgesic Services Inc.
    City of Folsom
    Clear Channel Outdoor Holdings, INC
    Consolidated Communications
    Eco Medical Inc.
    Franchise Tax Board
    Gretchen M. Santamour
    Gretchen M. Santamour / Daniel M. Pereira
    Internal Revenue Service
    Kaufman Plastic Surgery, Inc
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PPS Surgery Sacramento Corp.
    1841 Iron Point Road
    Folsom, CA 95630
    SACRAMENTO-CA
    United States
    Tax ID / EIN: xx-xxx7223
    dba The Natural Result

    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 #
    Mar 23, 2023 Yitbos Inc., dba Mr. Pickles Sandwich Shop 11V 2:2023bk20913
    Oct 1, 2020 RUNWAY 37 LTD 7 2:2020bk14964
    Feb 7, 2020 Unique Builders Inc 7 2:2020bk20718
    Jan 24, 2020 AJ Express, Inc. 7 2:2020bk20420
    Dec 20, 2019 Hill Top Real Estate, LLC 11 2:2019bk27845
    Aug 24, 2018 Caramazza Construction, Inc. 7 2:2018bk25328
    Oct 31, 2017 XFS Investments, LLC 11 2:17-bk-27184
    Oct 13, 2017 Daniel J. Cooper D.O., Inc. 7 2:17-bk-26796
    Feb 22, 2017 Billrite Billing Solutions Inc. 7 2:17-bk-21098
    Oct 8, 2016 Saffron Kabob, Inc. 7 2:16-bk-26726
    Sep 25, 2015 Equity Link Inc 7 2:15-bk-27530
    Jun 17, 2014 California Community Collaborative, Inc. 11 2:14-bk-26351
    Jun 13, 2013 Ron Sutton's Winner's Circle, Inc. 7 2:13-bk-27995
    Jan 10, 2013 Murphy's Pools, Inc. 7 2:13-bk-20307
    May 23, 2012 Cascadian Landscape, Inc. 7 2:12-bk-29906