Assigned to: Judge Charles Novack Chapter 7 Involuntary |
|
Debtor Northern California Medical Associates, Inc.
3536 Mendocino Ave, Suite 200 Santa Rosa, CA 95403 SONOMA-CA Tax ID / EIN: 94-2313418 dba NCMA dba NCMA Cardiology - Fountaingrove |
represented by |
Michael C. Fallon
Law Offices of Michael C. Fallon 100 E St. #219 Santa Rosa, CA 95404 (707) 546-6770 Email: [email protected] |
Petitioning Creditor HSRE-VCM Fountaingrove MOB, LLC
2029 Century Park East, Suite 2920 Los Angeles, CA 90067 TERMINATED: 07/12/2022 |
represented by |
Roye Zur
Elkins Kalt Weintraub Reuben Gartside LLP 10345 W. Olympic Boulevard Los Angeles, CA 90064 (310) 746-4400 Email: [email protected] TERMINATED: 07/12/2022 |
Petitioning Creditor CompuGroup Medical, Inc.
3838 N. Central Ave., Suite 1600 Phoenix, AZ 85012 TERMINATED: 07/12/2022 |
represented by |
Roye Zur
(See above for address) TERMINATED: 07/12/2022 |
Petitioning Creditor Pacific Companies, Inc.
75 Enterprise, Suite 220 Aliso Viejo, CA 92656 TERMINATED: 07/12/2022 |
represented by |
Roye Zur
(See above for address) TERMINATED: 07/12/2022 |
Trustee Timothy W. Hoffman
P.O. Box 1761 Sebastopol, CA 95473 (707) 874-2066 |
| |
U.S. Trustee Office of the U.S. Trustee / SR
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 |
Date Filed | # | Docket Text |
---|---|---|
07/20/2022 | Docket Text Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 22-10183) [misc,amdsch] ( 32.00). Receipt number A32037515, amount $ 32.00 (re: Doc# 20 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 07/20/2022) | |
07/20/2022 | 20 | Docket Text Amended Schedule D (Creditor originally listed on Schedule F). Fee Amount $32. Filed by Debtor Northern California Medical Associates, Inc. (Fallon, Michael) (Entered: 07/20/2022) |
07/19/2022 | 19 | Docket Text Corporate Disclosure Statement. Filed by Debtor Northern California Medical Associates, Inc. (Fallon, Michael) (Entered: 07/19/2022) |
07/19/2022 | 18 | Docket Text Creditor Matrix Filed by Debtor Northern California Medical Associates, Inc. (Fallon, Michael) (Entered: 07/19/2022) |
07/19/2022 | 17 | Docket Text Disclosure of Compensation of Attorney for Debtor in the Amount of $.00 Filed by Debtor Northern California Medical Associates, Inc. (Fallon, Michael) (Entered: 07/19/2022) |
07/19/2022 | 16 | Docket Text Declaration Under Penalty of Perjury for Non-Individual Debtors , Summary of Assets and Liabilities for Non-Individual , Schedules A - J , Statement of Financial Affairs for Non-Individual (RE: related document(s)13 Notice). Filed by Debtor Northern California Medical Associates, Inc. (Attachments: # 1 Statement of Financial Affairs) (Fallon, Michael) (Entered: 07/19/2022) |
07/14/2022 | 15 | Docket Text BNC Certificate of Mailing (RE: related document(s) 13 Notice). Notice Date 07/14/2022. (Admin.) (Entered: 07/14/2022) |
07/14/2022 | 14 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 10 Generate 341 Notices). Notice Date 07/14/2022. (Admin.) (Entered: 07/14/2022) |
07/12/2022 | 13 | Docket Text Amended Order For Non-Individual(s) In Chapter 7 Case to File Required Documents and Notice of Automatic Dismissal (jmb) (Entered: 07/12/2022) |
07/12/2022 | 12 | Docket Text Amended Order to File Required Documents and Notice of Automatic Dismissal. (jmb) NOTE: Clerk docketed in error; The BNC will not be generated. Please see docket entry #13. Modified on 7/12/2022 (jmb). (Entered: 07/12/2022) |