Ruben S Velasquez M.D., Inc.
11
Michael S. McManus
01/31/2017
03/27/2017
Yes
v
Assigned to: Hon. Michael S. McManus Chapter 11 Voluntary Asset |
|
Debtor Ruben S Velasquez M.D., Inc.
1460 N Camino Alto #209 Vallejo, CA 94589 SOLANO-CA Tax ID / EIN: 68-0290232 |
represented by |
Ruben S Velasquez M.D., Inc.
PRO SE |
U.S. Trustee Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street, Room 7-500 Sacramento, CA 95814 |
Date Filed | # | Docket Text |
---|---|---|
01/31/2017 | Chapter 11 Voluntary Petition Fee Paid ($1717.00, Receipt Number: 23457 by 40) (auto) (Entered: 01/31/2017) | |
01/31/2017 | 4 | Order to Appear and Show Cause Why a Patient Care Ombudsman Should Not Be Appointed as Transmitted to BNC for Service. Hearing to be held on 2/21/2017 at 10:00 AM at Sacramento Courtroom 28, Department A. (smis) (Entered: 01/31/2017) |
01/31/2017 | 3 | Notice to Debtor Concerning Legal Representation (smis) (Entered: 01/31/2017) |
01/31/2017 | 2 | Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) by mail. (smis) (Entered: 01/31/2017) |
01/31/2017 | 1 | Chapter 11 Voluntary Petition Non-Individual. Missing Document(s): Verification and Master Address List; Document Due 2/7/17; Statement of Financial Affairs; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 2/14/2017. Appointment of health care ombudsman due by 3/2/2017. (Fee Paid $1717.00) (smis) Modified on 1/31/2017 (smis). (Entered: 01/31/2017) |