Welcome to BusinessBankruptcies.com!

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

Tim Belnap, DDS Professional Corporation

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:14-bk-04949
TYPE / CHAPTER
Voluntary / 11

Filed

6-23-14

Updated

3-27-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Jun 24, 2015

Docket Entries by Year

There are 164 older docket entries.

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

login purchase single case subscribe now

Jan 16, 2015 165 Court Certificate of Mailing with Service by BNC. (related documents 158 Transcript) Notice Date 01/16/2015. (Admin.) (Entered: 01/16/2015)
Jan 21, 2015 166 Debtor-in-Possession's Monthly Operating Report, 12/01/2014 through 12/31/2014 and Proof of Service filed by Gustavo E. Bravo on behalf of Tim M. Belnap, DDS. (Bravo, Gustavo) (Entered: 01/21/2015)
Jan 29, 2015 167 Order Directing Debtor, Its Principal, And All Employees To Vacate; with BNC Service (related documents 163 Notice of Lodgment of Order) signed on 1/29/2015. (Li, J.) (Entered: 01/29/2015)
Jan 30, 2015 168 Debtor's Brief on Noncompetition - Good Faith Issues and Proof of Service filed by John L. Smaha on behalf of Tim M. Belnap, DDS. (Smaha, John) (Entered: 01/30/2015)
Jan 31, 2015 169 Court Certificate of Mailing with Service by BNC. (related documents 167 Order) Notice Date 01/31/2015. (Admin.) (Entered: 01/31/2015)
Feb 9, 2015 170 Ex Parte Motion for Contempt /Application for Order to Show Cause Why Debtor and Principal Should not be held in Contempt and/or Why Case should not be Dismissed and be Sanctioned for Failure to Comply with Order Entered January 29, 2015 filed by Radmila A. Fulton on behalf of Connie L. Pierce DDS, Inc.,a California corporation (Attachments: # 1 Declaration of Connie Pierce DDS in Support of Ex Parte # 2 Declaration of W. Jeffery Fulton, Esq. in Support of Ex Parte) (related documents 167 Order) (Fulton, Radmila) (Entered: 02/09/2015)
Feb 10, 2015 171 Debtor's Opposition to Creditor's Ex Parte Application for Order to Show Cause Why Debtor, and its Principal, Should Not Be Held in Contempt and/or Have Case Dismissed and be Sanctioned for Failure to Comply with Order Entered January 29, 2015 filed by Gustavo E. Bravo of Smaha Law Group, APLC on behalf of Tim M. Belnap, DDS. (Attachments: # 1 Declaration of Tim Belnap # 2 Declaration of Gustavo E. Bravo # 3 Proof of Service) (related documents 170 Motion for Contempt) (Bravo, Gustavo) (Entered: 02/10/2015)
Feb 11, 2015 172 Notice of HEARING Scheduled for 2/26/2015 at 02:00 PM at Courtroom 1, Room 218, Weinberger Courthouse . . .. (related documents 170 Motion for Contempt) (Robinson, G.) (Entered: 02/11/2015)
Feb 11, 2015 173 AMENDED Notice of HEARING Scheduled for 2/26/2015 at 02:00 PM at Courtroom 1, Room 218, Weinberger Courthouse . . .. (related documents 170 Motion for Contempt) (Robinson, G.) (Entered: 02/11/2015)
Feb 13, 2015 174 Court Certificate of Mailing with Service by BNC. (related documents 172 Notice of Hearing/Trial) Notice Date 02/13/2015. (Admin.) (Entered: 02/13/2015)
Show 10 more entries
Mar 20, 2015 185 Court Certificate of Mailing with Service by BNC. (related documents 181 Order to Show Cause) Notice Date 03/20/2015. (Admin.) (Entered: 03/20/2015)
Mar 25, 2015 186 Order Dismissing Case, With Reservation Of Jurisdiction, And Judgment Liquidating US Trustee Fees as to Debtor Tim M. Belnap, DDS; with BNC Service. (Related Doc 65) signed on 3/24/2015. (Li, J.) Modified on 3/25/2015 (Li, J.). (Entered: 03/25/2015)
Mar 27, 2015 187 Court Certificate of Mailing re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions; with Service by BNC. Notice Date 03/27/2015. (Admin.) (Entered: 03/27/2015)
Mar 27, 2015 188 Court Certificate of Mailing with Service by BNC. (related documents 186 Order re: Motion to Dismiss Bankruptcy Case) Notice Date 03/27/2015. (Admin.) (Entered: 03/27/2015)
Apr 6, 2015 189 Tentative Ruling. Department 1: Hearing Date and Time: 04/09/2015 @ 02:00 PM (related document 170 )(Admin.) (Entered: 04/06/2015)
Apr 9, 2015 190 Virtual Entry. Termination of Hearing DATE: 04/09/2015, MATTER: APPLICATION FOR ORDER TO SHOW CAUSE WHY DEBTOR, AND ITS PRINCIPAL SHOULD NOT BE HELD IN CONTEMPT AND/OR HAVE CASE DISMISSED AND BE SANCTIONED FOR FAILURE TO COMPLY WITH COURT ORDER (fr. 2/26/15). Tentative Ruling as issued is the order of the Court. Appearances waived. (vCal Hearing ID (389999)). (related documents 170 Motion for Contempt) (Robinson, G.) (Entered: 04/09/2015)
Apr 16, 2015 191 Debtor's Opposition to Order to Show Cause Why Debtor and Tim M. Belnap, DDS Should Not Be Held in Contempt and Sanctioned and Proof of Service filed by John L. Smaha of Smaha Law Group, APC on behalf of Tim M. Belnap, DDS. (Attachments: # 1 Declaration of Kenneth J. Catanzarite and Proof of Service # 2 Declaration of Tim M. Belnap and Proof of Service) (related documents 170 Motion for Contempt) (Smaha, John) (Entered: 04/16/2015)
Apr 20, 2015 192 Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 191 Opposition) (Li, J.) (Entered: 04/20/2015)
Apr 21, 2015 193 Pierce Parties' Memorandum of Points and Authorities in Support of Reply to Debtor's Opposition to Court's OSC re: Sanctions Why Debtor, and Its Principal, Should Not Be Held in Contempt and Be Sanctioned for Failure to Comply with Order entered January 29, 2015 filed by Radmila A. Fulton on behalf of Connie L. Pierce DDS, Inc.,a California corporation. (Attachments: # 1 Declaration of Connie Pierce DDS # 2 Declaration of Radmila A. Fulton # 3 Proof of Service) (related documents 181 Order to Show Cause, 186 Order re: Motion to Dismiss Bankruptcy Case) (Fulton, Radmila) (Entered: 04/21/2015)
Apr 22, 2015 194 Amended Declaration of Kenneth J. Catanzarite in Support of Debtor's Opposition to Order to Show Cause Why Debtor and Tim M. Belnap, DDS Should Not Be Held in Contempt and Sanctioned and Proof of Service filed by John L. Smaha of Smaha Law Group, APC on behalf of Tim M. Belnap, DDS. (related documents 191 Opposition) (Smaha, John) (Entered: 04/22/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:14-bk-04949
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Mann
Chapter
11
Filed
Jun 23, 2014
Type
voluntary
Terminated
Jun 24, 2015
Updated
Mar 27, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express
    Bank of America
    Capital One
    Chase
    Connie L. Pierce, DDS
    Ken Contanzarite
    Tim Belnap, DDS
    Union Bank
    USAA Credit Card Payments

    Parties

    Debtor

    Tim M. Belnap, DDS
    8878 Ragweed Court
    San Diego, CA 92129
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx7305
    dba Timothy Belnap, DDS
    SAN DIEGO-CA
    dba Tim M. Belnap, DDS, Inc.
    SAN DIEGO-CA
    dba Tim Belnap, DDS
    SAN DIEGO-CA

    Represented By

    Gustavo E. Bravo
    Smaha Law Group, APLC
    2398 San Diego Avenue
    San Diego, CA 92110
    (619) 688-1557
    Fax : (619) 688-1558
    Email: gbravo@smaha.com
    John L. Smaha
    Smaha Law Group, APC
    2398 San Diego Avenue
    San Diego, CA 92110
    (619) 688-1557
    Fax : (619) 688-1558
    Email: jsmaha@smaha.com

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101-8511
    619-557-5013

    Represented By

    David A. Ortiz
    Office Of The U. S. Trustee
    402 West Broadway, Suite 600
    San Diego, CA 92101
    619-557-5013
    Email: david.a.ortiz@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 16, 2023 Liners Corp 7 3:2023bk03164
    May 16, 2023 AAA Packaging Materials, Inc. 7 3:2023bk01358
    Dec 16, 2022 EMP Loan Holdings, Inc. 11 3:2022bk03211
    Dec 16, 2022 Employee Loan Solutions, LLC 11 3:2022bk03210
    Aug 12, 2022 K.D. Stahl Construction Group, Inc. 7 3:2022bk02119
    Jun 23, 2021 ZTW Wellness LLC 7 3:2021bk02594
    Sep 2, 2020 Q Media Services, LLC 11 3:2020bk04502
    Sep 2, 2020 UCast, LLC 11 3:2020bk04501
    Dec 5, 2018 Waseem, Inc. 11 3:2018bk07232
    Sep 19, 2018 Kartscape, Inc. 7 3:2018bk05640
    Jan 3, 2018 Solar West Electric Inc 7 3:2018bk00014
    Dec 31, 2015 Genesis Graphics, Inc. 7 3:15-bk-08223
    Oct 31, 2013 Bharat Travel, Inc. 7 3:13-bk-10774
    May 4, 2012 San Diego Door & Window, Inc. 7 3:12-bk-06549
    Nov 9, 2011 Dejarme Builders, Inc. 7 3:11-bk-18381