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

    06/05/2025

  • Asset

    Yes

  • 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
Asset


Date filed:  05/02/2022
341 meeting:  08/04/2022
Deadline for filing claims:  06/06/2023

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

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.com

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
06/05/202578Order Approving First and Final Application of Rincon Law, LLP For Compensation and Expense Reimbursement As Counsel for Chapter 7 Trustee (Related Doc # 61). fees awarded: $26,068.00, expenses awarded: $83.68 for Charles P. Maher (rba) (Entered: 06/05/2025)
06/05/202577Order Overruling Objection to Trustee's Final Report (RE: related document(s)70 Objection filed by Interested Party Stephanie Huang). (rba) (Entered: 06/05/2025)
06/05/202576Order Approving and Authorizing Compensation to Accountants (Related Doc # 62). fees awarded: $70,000.00, expenses awarded: $221.39 for Bachecki, Crom & Co., LLP, Certified Public Accountants (rba) (Entered: 06/05/2025)
06/04/202575PDF with attached Audio File. Court Date & Time [ 6/4/2025 11:00:00 AM ]. File Size [ 812 KB ]. Run Time [ 00:03:23 ]. (admin). (Entered: 06/04/2025)
06/04/202574Order to Approve Application for Compensation (Related Doc # 64). fees awarded: $66,339.74, expenses awarded: $24.46 for Timothy W. Hoffman (rba) (Entered: 06/04/2025)
06/04/2025Hearing Held 6/4/2025 at 11:00 AM. Minutes: Objection to the Trustee's Final Report and Fee Application filed by Stephanie Huang, docket #70 is overruled. RE: 64 Application for Compensation for Timothy W. Hoffman, Trustee Chapter 7, Fee: $66,339.74, Expenses: $24.46- Approved. Mr. Hoffman will submit the order. 61 First and Final Application of Rincon Law, LLP for Compensation and Expense Reimbursement as Counsel for Chapter 7 Trustee for Charles P. Maher, Trustee's Attorney, Fee: $26,068, Expenses: $83.68- Approved. Mr. Maher will submit the order. 62 Final Application for Compensation for Bachecki, Crom & Co., LLP, Certified Public Accountants, Trustee's Accountant, Fee: $70,000.00, Expenses: $221.39- Approved. Mr. Crom will submit the order. (rba) (Entered: 06/04/2025)
05/30/202573BNC Certificate of Mailing (RE: related document(s) 69 Transfer of Claim). Notice Date 05/30/2025. (Admin.) (Entered: 05/30/2025)
05/30/202572Certificate of Service (RE: related document(s)71 Reply). Filed by Trustee Timothy W. Hoffman (Maher, Charles) (Entered: 05/30/2025)
05/30/202571Reply to Objection to Trustee's Final Report (RE: related document(s)70 Objection). Filed by Trustee Timothy W. Hoffman (Maher, Charles) (Entered: 05/30/2025)
05/29/202570Notice of Objection to Trustee's Final Report and Fee Application that has not Already Been Approved (RE: related document(s)64 Application for Compensation, 65 Notice of Final Report). Filed by Interested Party Stephanie Huang (myt) (Entered: 05/29/2025)