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

    04/08/2026

  • 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
04/08/202680Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Timothy W. Hoffman. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Timothy W. Hoffman. (U.S. Trustee (MS)) (Entered: 04/08/2026)
12/11/2025Receipt of Unclaimed Dividend. Amount 1,315.01 from Timothy W. Hoffman, Trustee. Receipt Number 31000413. (admin) (Entered: 12/11/2025)
12/11/202579Unclaimed Dividend Turned Over to the Clerk in the Amount of $ 1,315.01 For U.S. Dept. of Labor (myt) (Entered: 12/11/2025)
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)