California Northern Bankruptcy Court

Case number: 1:22-bk-10183 - Northern California Medical Associates, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Northern California Medical Associates, Inc.
Chapter
7
Judge
Charles Novack
Filed
05/02/2022
Last Filing
10/26/2023
Asset
No
Vol
i
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 22-10183

Assigned to: Judge Charles Novack
Chapter 7
Involuntary


Date filed:  05/02/2022
341 meeting:  08/04/2022

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
 
 

Latest Dockets
Date Filed#Docket Text
07/20/2022Docket 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)
07/20/202220Docket 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)
07/19/202219Docket Text
Corporate Disclosure Statement. Filed by Debtor Northern California Medical Associates, Inc. (Fallon, Michael) (Entered: 07/19/2022)
07/19/202218Docket Text
Creditor Matrix Filed by Debtor Northern California Medical Associates, Inc. (Fallon, Michael) (Entered: 07/19/2022)
07/19/202217Docket 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)
07/19/202216Docket 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)
07/14/202215Docket Text
BNC Certificate of Mailing (RE: related document(s) 13 Notice). Notice Date 07/14/2022. (Admin.) (Entered: 07/14/2022)
07/14/202214Docket 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)
07/12/202213Docket 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)
07/12/202212Docket 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)