DAVID ALONSO, MD INC.
11
Christopher M. Klein
04/12/2024
08/13/2025
Yes
v
Subchapter_V |
Assigned to: Hon. Christopher M. Klein Chapter 11 Voluntary Asset |
|
Debtor DAVID ALONSO, MD INC.
564 Rio Lindo Avenue, Suite 102 Chico, CA 95926 BUTTE-CA Tax ID / EIN: 27-3096919 dba North State Primary Care dba Magnolia Comprehensive Internal Medicine |
represented by |
Gabriel E. Liberman
1545 River Park Drive, Ste 530 Sacramento, CA 95815 916-485-1111 Email: attorney@4851111.com |
U.S. Trustee Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street, Room 7-500 Sacramento, CA 95814 |
| |
U.S. Trustee Tracy Hope Davis
Office of the United States Trustee Attn: Jorge A. Gaitan 501 I Street, Suite 7-500 Sacramento, CA 95814 |
represented by |
Date Filed | # | Docket Text |
---|---|---|
08/13/2025 | 181 | On 08/13/2025; an electronic notification sent to Jorge A. Gaitan at jorge.a.gaitan@usdoj.gov was returned to the Court as undeliverable. As a result; the Clerks Office deleted this email from our e-Filing system; and; on 08/13/2025; mailed the attached letter to Jorge A. Gaitan at his/her primary postal address. (auto) |
07/28/2025 | 180 | Notice of Withdrawal Re: Add Party via Internet Site (ltrf) |
07/28/2025 | 179 | Civil Minutes -- Status Conference continued Re: [1] Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 07/11/24. (Fee Paid $1738.00) (Gabriel E. Liberman) (eFilingID: 7339528) Modified on 4/12/2024 (lbef). [CAE-1]; Status Conference to be held on 9/10/2025 at 11:00 AM at Sacramento Courtroom 35; Department C (ltas) |
07/23/2025 | 178 | PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding; may not be cited as the record; and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [07/23/2025 11:02:00 AM]. File Size [ 962 KB ]. Run Time [ 00:02:35 ]. (auto). |
07/14/2025 | 177 | Civil Minutes -- Status Conference continued Re: [1] Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 07/11/24. (Fee Paid $1738.00) (Gabriel E. Liberman) (eFilingID: 7339528) Modified on 4/12/2024 (lbef). [CAE-1]; Status Conference to be held on 7/23/2025 at 11:00 AM at Sacramento Courtroom 35; Department C (ltas) |
06/30/2025 | 176 | Order Granting [175] Motion/Application to Continue/Reschedule Status Conference Re: [1] Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 07/11/24. (Fee Paid $1738.00) (Gabriel E. Liberman) (eFilingID: 7339528) [CAE-1]. Status Conference Continued to 7/23/2025 at 11:00 AM at Sacramento Courtroom 35; Department C (lbef) |
06/27/2025 | 175 | Motion/Application to Continue/Reschedule Status Conference [CAE-1] Re: [1] Voluntary Petition Filed by Debtor DAVID ALONSO; MD INC. (ltrf) |
06/27/2025 | 174 | Change in Designation of Counsel for Service. Attorney Jorge A. Gaitan removed from the case. Attorney Michael J. Fletcher for Tracy Hope Davis added to the case. Filed by U.S. Trustee Tracy Hope Davis (ltrf) |
06/07/2025 | 173 | Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
06/05/2025 | 172 | BNC Service of Document as transmitted to BNC for service. (ltrf) |