Roger Kasendorf, D.O. P.C.
7
Christopher B. Latham
03/18/2026
04/01/2026
No
v
Assigned to: Chief Judge Christopher B. Latham Chapter 7 Voluntary No asset |
|
Debtor Roger Kasendorf, D.O. P.C.
9834 Genesee Ave, Suite 221 San Diego, CA 92037 SAN DIEGO-CA Tax ID / EIN: 45-0957654 |
represented by |
Aric Williams
The Law Offices of Aric N. Williams 2173 Salk Ave Suite 250 Carlsbad, CA 92008 310-909-8979 Fax : 305-440-0906 Email: aric@aricwilliamslaw.com |
Trustee Ronald E. Stadtmueller
10755 Scripps Poway Pkwy., #370 San Diego, CA 92131 858-564-9310 |
| |
United States Trustee United States Trustee
Office of the U.S. Trustee 880 Front Street Suite 3230 San Diego, CA 92101 619-557-5013 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/25/2026 | 10 | Notice of Appearance and Request for Notice filed by Thomas E. Shuck on behalf of Mindsight Medical, LLC. (Shuck, Thomas) (Entered: 03/25/2026) |
| 03/23/2026 | 11 | BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 3 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 03/25/2026. (Admin.) (Entered: 03/25/2026) |
| 03/20/2026 | 7 | Schedule E/F and Matrix filed by Aric Williams on behalf of Roger Kasendorf, D.O. P.C.. (Attachments: # 1 Matrix) (Williams, Aric) (Entered: 03/20/2026) |
| 03/20/2026 | 6 | Chapter 7 Voluntary Petition (to correct Petition PDF) Amended Petition filed by Aric Williams on behalf of Roger Kasendorf, D.O. P.C.. (related documents 1 Chapter 7 Voluntary Petition) (Williams, Aric) (Entered: 03/20/2026) |
| 03/19/2026 | 9 | BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 4 Notice of Missing Schedules, Statement(s) and/or Plan) Notice Date 03/21/2026. (Admin.) (Entered: 03/21/2026) |
| 03/19/2026 | 8 | BNC Court Certificate of Notice. (related documents 5 Notice of Failure to Comply with filing Requirements) Notice Date 03/21/2026. (Admin.) (Entered: 03/21/2026) |
| 03/19/2026 | 5 | Notice of Failure to Comply with Filing Requirements. You must correct these deficiencies by 4:30 p.m. on 3/20/26 or your case may be dismissed without further notice. Please complete and file the following items: A list including the name and address of each entity listed on Schedule D-F, along with the list of creditors/matrix. , Deficiency Deadline 3/20/26. File a Corrected Petition with the Signature of the Authorized Representative of the Debtor, Deficiency Deadline 3/20/26. Misc. Tickler Due Date: 3/20/2026, (related documents 1 Chapter 7 Voluntary Petition) (Cary, B.) (Entered: 03/19/2026) |
| 03/19/2026 | 4 | Notice of Missing Schedules and Statements, Declaration Re Electronic Filing of Petition Schedules and Statements, Corporate Ownership Statement , Incomplete Filings due by 4/1/2026, Declaration re: Electronic Filing due by 4/1/2026,Corporate Ownership Statement Due: 4/1/2026. (related documents 1 Chapter 7 Voluntary Petition) (Cary, B.) (Entered: 03/19/2026) |
| 03/19/2026 | 3 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Stadtmueller, Ronald E. 341(a) meeting to be held on 4/21/2026 at 08:00 AM at via Zoom - Stadtmueller Meeting ID 737 126 5977, and Passcode 1742013631, Phone (619) 367-5047. (Scheduled Automatic Assignment, shared account) (Entered: 03/19/2026) |
| 03/18/2026 | 2 | Receipt of Chapter 7 Voluntary Petition( 26-01044-7) [misc,1027] ( 338.00) Filing Fee. Fee Amount 338.00 Receipt number A18756735 (re: Doc# 1); (U.S. Treasury) (Entered: 03/18/2026) |