California Southern Bankruptcy Court

Case number: 3:24-bk-00517 - PPS Surgery Sacramento Corp. - California Southern Bankruptcy Court

Case Information
Case title
PPS Surgery Sacramento Corp.
Chapter
11
Judge
Christopher B. Latham
Filed
02/17/2024
Last Filing
04/29/2024
Asset
Yes
Vol
v
Docket Header

mExTime, ConsMem




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 24-00517-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset


Date filed:  02/17/2024
341 meeting:  03/26/2024
Deadline for filing claims:  04/29/2024
Deadline for filing claims (govt.):  08/15/2024

Debtor

PPS Surgery Sacramento Corp.

1841 Iron Point Road
Folsom, CA 95630
SACRAMENTO-CA
United States
Tax ID / EIN: 86-2377223
dba
The Natural Result


represented by
Benjamin Carson

Law Offices of Benjamin M. Carson, P.C.
5965 Village Way, STE E105
#115
San Diego, CA 92130
858-255-4529
Email: [email protected]

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Elvina Rofael

DOJ-Ust
880 Front Street, Third Floor
Ste 3230
San Diego, CA 92101
202-934-4062
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/08/202444Docket Text
Statement of Position: The U.S. Trustee has no objection to the application. filed by Elvina Rofael on behalf of United States Trustee. (related documents 28 Motion to Extend Time) (Rofael, Elvina) (Entered: 03/08/2024)
03/06/202448Docket Text
BNC Court Certificate of Notice. (related documents 43 Pro Hac Vice Application and Order Thereon) Notice Date 03/08/2024. (Admin.) (Entered: 03/08/2024)
03/06/202447Docket Text
BNC Court Certificate of Notice. (related documents 42 Pro Hac Vice Application and Order Thereon) Notice Date 03/08/2024. (Admin.) (Entered: 03/08/2024)
03/06/202446Docket Text
BNC Court Certificate of Notice. (related documents 41 Pro Hac Vice Application and Order Thereon) Notice Date 03/08/2024. (Admin.) (Entered: 03/08/2024)
03/06/202445Docket Text
BNC Court Certificate of Notice. (related documents 40 Order to Consolidate) Notice Date 03/08/2024. (Admin.) (Entered: 03/08/2024)
03/06/202443Docket Text
Pro Hac Vice Application and Order Thereon for Applicant Matts Batryn; with BNC Service Receipt Number 151820, Fee Amount $224.00 with BNC Service signed on 3/6/2024. (Fearce, K.) (Entered: 03/06/2024)
03/06/202442Docket Text
Pro Hac Vice Application and Order Thereon for Applicant Daniel M. Pereira; with BNC Service Receipt Number 151819, Fee Amount $224.00 with BNC Service signed on 3/6/2024. (Fearce, K.) (Entered: 03/06/2024)
03/06/202441Docket Text
Pro Hac Vice Application and Order Thereon for Applicant Gretchen M. Santamour; with BNC Service Receipt Number 151817, Fee Amount $224.00 with BNC Service signed on 3/6/2024. (Fearce, K.) (Entered: 03/06/2024)
03/05/202440Docket Text
Order Regarding Debtor's Oral Motion To Authorize Joint Administration Of Chapter 11 Cases Under Under Fed. R. Bankr. P. 1015; LEAD CASE 3:24-bk-514; WITH MEMBER Case 3:2024-bk-517-CL THIS CASE HAS BEEN JOINTLY ADMINISTERED, REFER TO THE LEAD CASE FOR ALL FURTHER PROCEEDINGS with BNC Service (related documents 30, 1 Chapter 11 Voluntary Petition) signed on 3/5/2024. (Li, J.) Modified on 3/6/2024 (Li, J.). (Entered: 03/06/2024)
03/04/202439Docket Text
Proof of Service filed by Benjamin Carson on behalf of PPS Surgery Sacramento Corp.. (related documents 37 Application to Pay Wages and Salaries) (Carson, Benjamin) (Entered: 03/04/2024)