|
Assigned to: Edward L. Morris Chapter 11 Voluntary Asset |
|
Debtor FVR Medical Group, Inc.
3 E. 3rd Avenue Suite 200 San Mateo, CA 94401 SAN MATEO-CA Tax ID / EIN: 81-5136320 fka The Pill Club Medical Group, Inc. |
represented by |
Katherine Ann Preston
Winston & Strawn LLP 800 Capitol Street, Suite 2400 Houston, TX 77002 (713) 651-2699 Fax : (713) 651-2700 Email: [email protected] |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
06/14/2023 | 14 | Docket Text (41 pgs) Schedules: Schedules A-B and D-H with Summary of Assets and Liabilities (with Declaration Under Penalty of Perjury for Non-Individual Debtors,). Filed by Debtor FVR Medical Group, Inc. (RE: related document(s)2 Notice of deficiency). (Preston, Katherine) |
06/13/2023 | 13 | Docket Text (41 pgs) Incorrect entry: Incorrect docket event used; attorney to re-file pdf using correct docket event. Statement of financial affairs for a non-individual & Global Notes and Statement of Limitations, Methodology, and Disclaimers Regarding the Debtors' Schedules of Assets and Liabilities and Statements of Financial Affairs. Filed by Debtor FVR Medical Group, Inc.. (Preston, Katherine) Modified text on 6/14/2023 (Nunns, Tracy). |
06/13/2023 | 12 | Docket Text (34 pgs) Statement of financial affairs for a non-individual & Global Notes and Statement of Limitations, Methodology, and Disclaimers Regarding the Debtors' Schedules of Assets and Liabilities and Statements of Financial Affairs. Filed by Debtor FVR Medical Group, Inc. (RE: related document(s)2 Notice of deficiency). (Preston, Katherine) |
05/23/2023 | 11 | Docket Text (18 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 filed by Debtor FVR Medical Group, Inc.. (Preston, Katherine) |
04/30/2023 | 10 | Docket Text (4 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s)8 Meeting of creditors 341(a) meeting to be held on 6/20/2023 at 01:30 PM by TELEPHONE. Proofs of Claims due by 7/17/2023. Government Proof of Claim due by 10/15/2023.) No. of Notices: 1. Notice Date 04/30/2023. (Admin.) |
04/28/2023 | 9 | Docket Text (4 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s)6 INCORRECT ENTRY: BAR DATE FOR CLAIMS IS INCORRECT. Meeting of creditors 341(a) meeting to be held on 6/20/2023 at 01:30 PM by TELEPHONE. Proofs of Claims due by 9/18/2023. Government Proof of Claim due by 12/18/2023. (Neary, William) Modified on 4/27/2023 .) No. of Notices: 1. Notice Date 04/28/2023. (Admin.) |
04/27/2023 | 8 | Docket Text (3 pgs) Meeting of creditors 341(a) meeting to be held on 6/20/2023 at 01:30 PM by TELEPHONE. Proofs of Claims due by 7/17/2023. Government Proof of Claim due by 10/15/2023. (Young, Elizabeth) |
04/26/2023 | 7 | Docket Text (43 pgs) Creditor matrix with Verification of Mailing List. Filed by Debtor FVR Medical Group, Inc. (RE: related document(s)2 Notice of deficiency). (Preston, Katherine) |
04/25/2023 | 6 | Docket Text (3 pgs) Meeting of creditors 341(a) meeting to be held on 6/20/2023 at 01:30 PM by TELEPHONE. Proofs of Claims due by 9/18/2023. Government Proof of Claim due by 12/18/2023. (Neary, William) |
04/21/2023 | 5 | Docket Text (3 pgs) BNC certificate of mailing. (RE: related document(s)2 Notice of deficiency. Schedule A/B due 5/2/2023. Schedule D due 5/2/2023. Schedule E/F due 5/2/2023. Schedule G due 5/2/2023. Schedule H due 5/2/2023. Declaration Under Penalty of Perjury for Non-individual Debtors due 5/2/2023. Summary of Assets and Liabilities and Certain Statistical Information due 5/2/2023. Statement of Financial Affairs due 5/2/2023. Creditor matrix due 4/21/2023. (Ecker, C.)) No. of Notices: 1. Notice Date 04/21/2023. (Admin.) |