Case number: 1:22-bk-10183 - Northern California Medical Associates, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Northern California Medical Associates, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Charles Novack

  • Filed

    05/02/2022

  • Last Filing

    04/08/2024

  • Asset

    No

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 22-10183

Assigned to: Judge Charles Novack
Chapter 7
Involuntary


Date filed:  05/02/2022
341 meeting:  08/04/2022

Debtor

Northern California Medical Associates, Inc.

3536 Mendocino Ave, Suite 200
Santa Rosa, CA 95403
SONOMA-CA
Tax ID / EIN: 94-2313418
dba
NCMA

dba
NCMA Cardiology - Fountaingrove


represented by
Michael C. Fallon

Law Offices of Michael C. Fallon
100 E St. #219
Santa Rosa, CA 95404
(707) 546-6770
Email: mcfallon@fallonlaw.net

Petitioning Creditor

HSRE-VCM Fountaingrove MOB, LLC

2029 Century Park East, Suite 2920
Los Angeles, CA 90067
TERMINATED: 07/12/2022

represented by
Roye Zur

Elkins Kalt Weintraub Reuben
Gartside LLP
10345 W. Olympic Boulevard
Los Angeles, CA 90064
(310) 746-4400
Email: rzur@elkinskalt.com
TERMINATED: 07/12/2022

Petitioning Creditor

CompuGroup Medical, Inc.

3838 N. Central Ave., Suite 1600
Phoenix, AZ 85012
TERMINATED: 07/12/2022

represented by
Roye Zur

(See above for address)
TERMINATED: 07/12/2022

Petitioning Creditor

Pacific Companies, Inc.

75 Enterprise, Suite 220
Aliso Viejo, CA 92656
TERMINATED: 07/12/2022

represented by
Roye Zur

(See above for address)
TERMINATED: 07/12/2022

Trustee

Timothy W. Hoffman

P.O. Box 1761
Sebastopol, CA 95473
(707) 874-2066

 
 
U.S. Trustee

Office of the U.S. Trustee / SR

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
 
 

Latest Dockets

Date Filed#Docket Text
04/08/202455Order Confirming Abandonment of Affirmative Claims (Related Doc # 51) (rba) (Entered: 04/08/2024)
04/08/202454Certification of No Objection (RE: related document(s)51 Motion to Abandon). Filed by Trustee Timothy W. Hoffman (Maher, Charles) (Entered: 04/08/2024)
03/13/202453Certificate of Service , Declaration of Mailing (RE: related document(s)52 Opportunity for Hearing). Filed by Trustee Timothy W. Hoffman (Maher, Charles). Related document(s) 51 Motion to Abandon (Motion for Order Confirming Abandonment of Affirmative Claims) filed by Trustee Timothy W. Hoffman. Modified on 3/14/2024 (dc). (Entered: 03/13/2024)
03/13/202452Notice and Opportunity for Hearing (Notice of Abandonment of Affirmative Claims) (RE: related document(s)51 Motion to Abandon (Motion for Order Confirming Abandonment of Affirmative Claims) Filed by Trustee Timothy W. Hoffman). Filed by Trustee Timothy W. Hoffman (Maher, Charles) (Entered: 03/13/2024)
03/13/202451Motion to Abandon (Motion for Order Confirming Abandonment of Affirmative Claims) Filed by Trustee Timothy W. Hoffman (Maher, Charles) (Entered: 03/13/2024)
10/26/202350Order Reclassifying Claim 17 (Jeffrey Berenson) (RE: related document(s)44 Objection to Claim filed by Trustee Timothy W. Hoffman). (cf) (Entered: 10/26/2023)
10/26/202349Order Reclassifying Claim 10 (Michael Lustberg) (RE: related document(s)41 Objection to Claim). (cf) (Entered: 10/26/2023)
10/26/202348Document: Bankruptcy Local Rule 9014-1 Certification of No Objection Regarding Docket No. 44. (RE: related document(s)44 Objection to Claim). Filed by Trustee Timothy W. Hoffman (Maher, Charles) (Entered: 10/26/2023)
10/26/202347Document: Bankruptcy Local Rule 9014-1 Certification of No Objection Regarding Docket No. 41. (RE: related document(s)41 Objection to Claim). Filed by Trustee Timothy W. Hoffman (Maher, Charles) (Entered: 10/26/2023)
09/22/202346Certificate of Service (RE: related document(s)44 Objection to Claim, 45 Opportunity for Hearing). Filed by Trustee Timothy W. Hoffman (Maher, Charles) (Entered: 09/22/2023)