Welcome to BusinessBankruptcies.com!

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

The California Primary Care Medical Group, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-24144
TYPE / CHAPTER
Voluntary / 7

Filed

3-28-13

Updated

9-13-23

Last Checked

3-29-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 29, 2013
Last Entry Filed
Mar 28, 2013

Docket Entries by Year

Mar 28, 2013 Case participants added via Case Upload. (Entered: 03/28/2013)
Mar 28, 2013 1 Petition Chapter 7 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Attorney's Disclosure Stmt.; Document(s) due by 04/11/2013. (Entered: 03/28/2013)
Mar 28, 2013 Meeting of Creditors to be held on 05/07/2013 at 01:00 PM at Meeting Room 7-A. (nkrs) (Entered: 03/28/2013)
Mar 28, 2013 2 Notice of Appointment of Interim Trustee Douglas M. Whatley (auto) (Entered: 03/28/2013)
Mar 28, 2013 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (nkrs) (Entered: 03/28/2013)
Mar 28, 2013 4 Master Address List (auto) (Entered: 03/28/2013)
Mar 28, 2013 1 Statement Regarding Ownership of Corporate Debtor/Party (nkrs) See Page 5 of Voluntary Petition. Modified on 3/28/2013 (nkrs). (Entered: 03/28/2013)
Mar 28, 2013 Filing Fee Due RE: Petition (nkrs) (auto) (Entered: 03/28/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:13-bk-24144
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 28, 2013
Type
voluntary
Terminated
Feb 12, 2015
Updated
Sep 13, 2023
Last checked
Mar 29, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    The California Primary Care Medical Group, Inc.
    9098 Laguna Main Street, Suite 6
    Elk Grove, CA 95758
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx0775

    Represented By

    C. Anthony Hughes
    1395 Garden Highway, Ste. 150
    Sacramento, CA 95833
    916-485-1111

    Trustee

    Douglas M. Whatley
    PO Box 538
    Folsom, CA 95763-0538
    (916) 358-9345

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 21, 2023 5059 Greyson Creek Drive LLC 7 2:2023bk24164
    Apr 17, 2023 Americap Direct Corp. 7 2:2023bk21241
    Oct 25, 2022 Alexander's Residence for Seniors, Inc. 7 2:2022bk22752
    Feb 28, 2020 Savvy House Coffee Bar, LLC 11V 2:2020bk21165
    Jan 8, 2020 MTLT, Inc 7 2:2020bk20087
    Apr 4, 2019 Workforce Equanimity LLC 7 2:2019bk22101
    Apr 5, 2017 Zencar Services, LLC 7 2:17-bk-22276
    Jun 18, 2015 BCR Tire Enterprises, Inc. 7 2:15-bk-24911
    Mar 9, 2015 A.L.L. GROUPS, INC. 7 2:15-bk-21850
    Mar 28, 2013 The California Hospitalist Physicians, Inc. 7 2:13-bk-24145
    Jan 4, 2013 QUADRANT DATA SYSTEMS, INC. 7 3:13-bk-50013
    Aug 15, 2012 Emy's Sari - Sari Store, Inc. 7 2:12-bk-34950
    Feb 28, 2012 Conway Communications, LLC 7 2:12-bk-23844
    Dec 20, 2011 Donohue & Sons, Inc. 7 2:11-bk-49230
    Jul 20, 2011 ROEDJE CORPORATION and 11 2:11-bk-37786