|
Assigned to: David T. Thuma Chapter 11 Voluntary Asset |
|
Debtor Surgical Oncology and Gastrointestinal Surgery Consultants, LLC
4901 Lang Ave. NE Suite 202 Albuquerque, NM 87109 BERNALILLO-NM Tax ID / EIN: 46-0828476 |
represented by |
Michael K Daniels
PO Box 1640 Albuquerque, NM 87103-1640 505-246-9385 Fax : 505-246-9104 Email: [email protected] |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
represented by |
Alice Nystel Page
Office of U.S. Trustee PO Box 608 Albuquerque, NM 87103-0608 505-248-6550 Fax : 505-248-6558 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/08/2016 | 18 | Docket Text Schedule(s) : A-I, Summaries and Statement of Financial Affairs. Filed by Debtor Surgical Oncology and Gastrointestinal Surgery Consultants, LLC. (Attachments: # 1Signature Page) (Daniels, Michael) (Entered: 04/08/2016 at 13:58:13) |
04/05/2016 | 17 | Docket Text Stipulated Order Granting Motion to Extend Time to April 8, 2016, to File Schedules and Statements. (Related Doc # 16) (mrm) (Entered: 04/05/2016 at 15:55:08) |
04/01/2016 | 16 | Docket Text Motion to Extend Time to Deadline to file schedules & statements. (related document(s):Set Deficiency Deadlines) Filed by Debtor Surgical Oncology and Gastrointestinal Surgery Consultants, LLC. (Daniels, Michael) (Entered: 04/01/2016 at 13:44:03) |
04/01/2016 | 15 | Docket Text Notice of Entry of Appearance and Request for Notice. Filed by Douglas R Vadnais on behalf of Interested Party New Mexico Oncology Hematology Consultants, Ltd. d/b/a New Mexico Cancer Center. (Vadnais, Douglas) (Entered: 04/01/2016 at 06:08:53) |
03/29/2016 | 14 | Docket Text Notice of Unavailability of of Alice Nystel Page, Trial Attorney U.S. Trustee's Program March 29, 2016 - April 1, 2016. (Page, Alice) (Entered: 03/29/2016 at 11:23:51) |
03/24/2016 | 13 | Docket Text List of Equity Security Holders Filed by Debtor Surgical Oncology and Gastrointestinal Surgery Consultants, LLC. (Daniels, Michael) (Entered: 03/24/2016 at 16:49:15) |
03/24/2016 | 12 | Docket Text Corporate Ownership Statement. Filed by Debtor Surgical Oncology and Gastrointestinal Surgery Consultants, LLC (RE: related document(s)Notice of Failure to File Corporate Ownership Statement). (Daniels, Michael) (Entered: 03/24/2016 at 16:48:42) |
03/24/2016 | 11 | Docket Text Statement of Operations for Small Business Filed by Debtor Surgical Oncology and Gastrointestinal Surgery Consultants, LLC (RE: related document(s)Small Business Debtor). (Daniels, Michael) (Entered: 03/24/2016 at 16:47:53) |
03/24/2016 | 10 | Docket Text Balance Sheet (Ch 11 Small Business) Filed by Debtor Surgical Oncology and Gastrointestinal Surgery Consultants, LLC (RE: related document(s)Small Business Debtor). (Daniels, Michael) (Entered: 03/24/2016 at 16:47:08) |
03/23/2016 | 9 | Docket Text Notice of Entry of Appearance and Request for Notice Filed by Alice Nystel Page of Office of U.S. Trustee on behalf of United States Trusee. (Page, Alice) Modified on 3/24/2016 to link the atty to the UST instead of the debtor. (mrm) (Entered: 03/23/2016 at 16:19:11) |