Case number: 2:24-bk-21517 - DAVID ALONSO, MD INC. - California Eastern Bankruptcy Court

Case Information
  • Case title

    DAVID ALONSO, MD INC.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher M. Klein

  • Filed

    04/12/2024

  • Last Filing

    08/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-21517

Assigned to: Hon. Christopher M. Klein
Chapter 11
Voluntary
Asset


Date filed:  04/12/2024

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
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/13/2025181On 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)
07/28/2025180Notice of Withdrawal Re: Add Party via Internet Site (ltrf)
07/28/2025179Civil 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)
07/23/2025178PDF 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).
07/14/2025177Civil 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)
06/30/2025176Order 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)
06/27/2025175Motion/Application to Continue/Reschedule Status Conference [CAE-1] Re: [1] Voluntary Petition Filed by Debtor DAVID ALONSO; MD INC. (ltrf)
06/27/2025174Change 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)
06/07/2025173Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
06/05/2025172BNC Service of Document as transmitted to BNC for service. (ltrf)