Welcome to BusinessBankruptcies.com!

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

Virginia Von Schaefer MD, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2022bk11547
TYPE / CHAPTER
Voluntary / 11V

Filed

9-8-22

Updated

9-13-23

Last Checked

10-4-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 9, 2022
Last Entry Filed
Sep 8, 2022

Docket Entries by Month

Sep 8, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Virginia Von Schaefer MD, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/22/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/22/2022. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/22/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/22/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/22/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/22/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 09/22/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/22/2022. Statement of Financial Affairs (Form 107 or 207) due 09/22/2022. Corporate Resolution Authorizing Filing of Petition due 09/22/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 09/22/2022. Statement of Related Cases (LBR Form F1015-2) due 09/22/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/22/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 09/22/2022. Incomplete Filings due by 09/22/2022. Chapter 11 Plan Small Business Subchapter V Due by 12/7/2022. (Banuelos, Omero) WARNING: See docket entries #2, #3 for corrections. 72 Hours Deficient: Addendum to voluntary petition due 9/11/2022. Incomplete Filings due 9/11/2022. Deadline Terminated: Schedule C. Modified on 9/8/2022 (TS). (Entered: 09/08/2022)
Sep 8, 2022 Receipt of Voluntary Petition (Chapter 11)( 8:22-bk-11547) [misc,volp11] (1738.00) Filing Fee. Receipt number B54639934. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/08/2022)
Sep 8, 2022 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. TAX ID Number was incorrectly entered in the Social Security Number field. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Virginia Von Schaefer MD, Inc.) (TS) (Entered: 09/08/2022)
Sep 8, 2022 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (TS) (Entered: 09/08/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2022bk11547
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11V
Filed
Sep 8, 2022
Type
voluntary
Terminated
Feb 24, 2023
Updated
Sep 13, 2023
Last checked
Oct 4, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BSI Financial Services
    CT Corporation System
    Mission Hospital Regional Medical Center
    Mission Hospital Regional Medical Center

    Parties

    Debtor

    Virginia Von Schaefer MD, Inc.
    30394 Via Estoril
    Laguna Niguel, CA 92677
    ORANGE-CA
    Tax ID / EIN: xx-xxx2446

    Represented By

    Omero Banuelos
    Omero Banuelos Attorney At Law
    415 W Foothill Blvd Ste 202
    Claremont, CA 91711
    909-929-0737
    Email: banueloslaw@gmail.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 21 Laguna Motors Inc 7 8:2024bk10686
    Jul 6, 2020 Ultimate Franchises, Inc. 7 8:2020bk11909
    May 15, 2020 Priority Mortgage Funding, Inc. 7 8:2020bk11435
    Mar 2, 2020 Flea Market Associates, LLC 7 8:2020bk10757
    Aug 21, 2019 10827 Studebaker LLC, a California limited liabili 11 8:2019bk13242
    Jun 28, 2019 Ultimate Brands Inc 11 8:2019bk12516
    Apr 15, 2019 SoCal REO Acquisitions Group LLC 11 8:2019bk11375
    Oct 6, 2017 Actuarial Management Company LLC 7 8:17-bk-13987
    Feb 1, 2017 LoveSurf, Inc. 7 8:17-bk-10394
    Jan 6, 2016 United Herbal Sciences Inc 7 8:16-bk-10038
    Feb 10, 2013 Best Maids, Inc. 7 8:13-bk-11267
    Feb 28, 2012 Arcadia Restaurant Ventures LLC 11 8:12-bk-12507
    Feb 28, 2012 Desert Restaurant Ventures, LLC 11 8:12-bk-12502
    Nov 18, 2011 Power Balance, LLC, a Delaware limited liability c 11 8:11-bk-25982
    Sep 7, 2011 United Products, Inc. 7 3:11-bk-33294