CenterPoint Radiation Oncology, Inc.
11
Sheri Bluebond
06/02/2023
01/05/2024
Yes
v
Subchapter_V, PlnDue, JNTADMN, MEMBER |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor CenterPoint Radiation Oncology, Inc.
324 S, Beverly Dr. #588 Beverly Hills, CA 90211 LOS ANGELES-CA Tax ID / EIN: 84-1989005 |
represented by |
Ron Bender
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: rb@lnbyg.com Robert Carrasco
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-3368 Email: rmc@lnbyg.com John-Patrick M Fritz
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: jpf@lnbyg.com |
Trustee Mark M Sharf (TR)
6080 Center Drive #600 Los Angeles, CA 90045 818-961-7170 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Eryk R Escobar
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4168 Fax : 213-894-2603 Email: eryk.r.escobar@usdoj.gov Kenneth Misken
DOJ-Ust Office of the United States Trustee 411 W. Fourth Street, #7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/05/2024 | 30 | Monthly Operating Report. Operating Report Number: 6. For the Month Ending November 2023 Filed by Debtor CenterPoint Radiation Oncology, Inc.. (Carrasco, Robert) |
01/05/2024 | 29 | Monthly Operating Report. Operating Report Number: 5. For the Month Ending October 2023 Filed by Debtor CenterPoint Radiation Oncology, Inc.. (Carrasco, Robert) |
12/28/2023 | 28 | Monthly Operating Report. Operating Report Number: 4. For the Month Ending September 2023 Filed by Debtor CenterPoint Radiation Oncology, Inc.. (Carrasco, Robert) |
12/27/2023 | 27 | Monthly Operating Report. Operating Report Number: 3. For the Month Ending August 2023 Filed by Debtor CenterPoint Radiation Oncology, Inc.. (Carrasco, Robert) |
12/26/2023 | 26 | Monthly Operating Report. Operating Report Number: 2. For the Month Ending July 2023 Filed by Debtor CenterPoint Radiation Oncology, Inc.. (Carrasco, Robert) |
07/27/2023 | 25 | Monthly Operating Report. Operating Report Number: 1. For the Month Ending June 2023 Filed by Debtor CenterPoint Radiation Oncology, Inc.. (Carrasco, Robert) (Entered: 07/27/2023) |
07/26/2023 | 24 | Monthly Operating Report. Operating Report Number: 1. For the Month Ending June 2023 Filed by Debtor CenterPoint Radiation Oncology, Inc.. (Carrasco, Robert) WARNING: See docket entry #25 for corrected PDF by filer; Modified on 7/27/2023 (ME2). (Entered: 07/26/2023) |
07/11/2023 | 23 | Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , List of Equity Security Holders , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) , Statement of Corporate Ownership filed. Filed by Debtor CenterPoint Radiation Oncology, Inc.. (Bender, Ron) |
07/10/2023 | 22 | Notice to Filer of Error and/or Deficient Document Document filed without holographic signature of Dr. Rosalyn Morrell. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)[21] Summary of Assets and Liabilities (Official Form 106Sum or 206Sum) filed by Debtor CenterPoint Radiation Oncology, Inc., Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), List of Equity Security Holders, Verification of Master Mailing List of Creditors (LBR F1007-1), List of Creditors (Master Mailing List of Creditors), Disclosure of Compensation of Atty for Debtor (Official Form 2030), Corporate Ownership Statement) (PP) |
07/07/2023 | 21 | Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , List of Equity Security Holders , Verification of Master Mailing List of Creditors (LBR Form F1007-1) , List of Creditors (Master Mailing List of Creditors) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Statement of Corporate Ownership filed. Filed by Debtor CenterPoint Radiation Oncology, Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Bender, Ron) |