Case number: 8:15-bk-14711 - Bradford J. Staph, DDS, APC - California Central Bankruptcy Court

Case Information
  • Case title

    Bradford J. Staph, DDS, APC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    09/28/2015

  • Last Filing

    05/24/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:15-bk-14711-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset

Date filed:  09/28/2015
341 meeting:  11/06/2015

Debtor

Bradford J. Staph, DDS, APC

30210 Rancho Viejo Rd. STE B
San Juan Capistrano, CA 92675
ORANGE-CA
Tax ID / EIN: 33-0732866

represented by
John H Bauer

Financial Relief Legal Advocates Inc.
1047 North Antonio Circle
Orange, CA 92869
714-319-3446
Fax : 714-202-5862
Email: johnbhud@aol.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
represented by
Frank Cadigan

411 W 4th St Ste 9041
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov
TERMINATED: 09/29/2015

Michael J Hauser

411 W Fourth St #9041
Santa Ana, CA 92701
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/13/201532Notice to Filer of Error and/or Deficient Document
Document filed without holographic signature and was not accompanied by the required Local Bankruptcy form Electronic Filing Declaration.
THE FILER IS INSTRUCTED TO FILE THE ELECTRONIC FILING DECLARATION WITH THE PROPER SIGNATURES.
(RE: related document(s) 29Amending Schedules D E or F filed by Debtor Bradford J. Staph, DDS, APC, 30Schedule A (Official Form B6A) - Real Property filed by Debtor Bradford J. Staph, DDS, APC, Schedule B (Official Form B6B) - Personal Property, Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims, Summary of Schedules (Official Form B6 - Pg1), Schedule G (Official Form B6G) - Executory Contracts and Unexpired Leases, Chapter 11 Statement of Monthly Income (Official Form B22B), Schedule H (Official Form B6H) - Codebtors, Declaration Concerning Debtor's Schedules (Official Form B6), Statement of Financial Affairs (Official Form B7), Statement of Related Cases (LBR Form 1015-2.1), Disclosure of Compensation of Attorney for Debtor (Official Form B203), Venue Disclosure Form) (Nguyen, Vi) (Entered: 10/13/2015)
10/13/201531Motionto Modify the Automatic Stay or in the alternative to Continue Administrative Hold on Levied FundsFiled by Creditor Bank of America, NA (Leiva, Marlene) (Entered: 10/13/2015)
10/12/201530Schedule A (Official Form B6A) - Real Property , Schedule B (Official Form B6B) - Personal Property , Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims , Summary of Schedules (Official Form B6 - Pg1) , Schedule G (Official Form B6G) - Executory Contracts and Unexpired Leases , Chapter 11 Statement of Your Current Monthly Income and Calculation of Commitment Period (Official Form B22B), Schedule H (Official Form B6H) - Codebtors , Declaration Concerning Debtor's Schedules (Official Form B6) , Statement of Financial Affairs (Official Form B7) , Statement of Related Cases (LBR Form 1015-2.1) , Disclosure of Compensation of Attorney for Debtor (Official Form B203) , Venue disclosure form (for Corporations and Partnerships filing a chapter 11) Filed by Debtor Bradford J. Staph, DDS, APC (RE: related document(s) 1Voluntary Petition (Chapter 11)). (Bauer, John)WARNING: Item subsequently amended by docket entry #32. Modified on 10/13/2015 (Nguyen, Vi). (Entered: 10/12/2015)
10/12/201529Amending Schedules (F)w Amended List of Creditors Holding 20 Largest Claims, and Amended Verification of Master Mailing ListFiled by Debtor Bradford J. Staph, DDS, APC. (Bauer, John) (Entered: 10/12/2015)
10/09/201528BNC Certificate of Notice - PDF Document. (RE: related document(s) 25Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/09/2015. (Admin.) (Entered: 10/09/2015)
10/09/201527BNC Certificate of Notice - PDF Document. (RE: related document(s) 24Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/09/2015. (Admin.) (Entered: 10/09/2015)
10/08/201526Order Re: Debtor's Emergency Motion Authorizing Payment And/Or Honoring Of PrePetition Employee And Contractor Compensation (Related Doc # 5) - PLEASE SEE ORDER FOR RULING Signed on 10/8/2015 (Deramus, Glenda) (Entered: 10/08/2015)
10/07/201525Order Approving Stipulation Directing The Appointment Of A Patient Care Ombudsman (Related Doc # 23) - IT IS ORDERED: 1. THE STIPULATION IS APPROVED; 2. THE U S TRUSTEE SHALL APPOINT A PATIENT CARE OMBUDMAN IN THE ABOVE CAPTIONED CASE Signed on 10/7/2015 (Deramus, Glenda) (Entered: 10/07/2015)
10/07/201524Order Re: Debtor's Emergency Motion Authorizing Use of Cash Collateral (Related Doc # 4) - CASH COLLATERAL IS AUTHORIZED THROUGH THE CONTINUED HEARING ON NOVEMBER 4, 2015 AT 11:00 A.M. - IT IS SO ORDERED Signed on 10/7/2015 (Deramus, Glenda) (Entered: 10/07/2015)
10/06/201523Stipulation By United States Trustee (SA) andDebtor regarding Court Order Directing the U.S. Trustee to Appoint a Patient Care OmbudsmanFiled by U.S. Trustee United States Trustee (SA) (Hauser, Michael) (Entered: 10/06/2015)