Michael S. Duffy Sr. Do Inc
7
Christopher B. Latham
10/06/2023
11/22/2023
No
v
Assigned to: Chief Judge Christopher B. Latham Chapter 7 Voluntary No asset |
|
Debtor Michael S. Duffy Sr. Do Inc
13967 Campo Road 202A Jamul, CA 91935 SAN DIEGO-CA 760-484-1203 Tax ID / EIN: 26-3762686 |
represented by |
Michael S. Duffy Sr. Do Inc
PRO SE |
Trustee Christopher R. Barclay
P.O. Box 2819 La Mesa, CA 91943-2819 619-255-1529 |
| |
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 |
---|---|---|
10/06/2023 | 10 | BNC Court Certificate of Notice. (related documents 2 Order Directing US Trustee to Appoint Ombudsman) Notice Date 10/08/2023. (Admin.) (Entered: 10/08/2023) |
10/06/2023 | 9 | BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 10/08/2023. (Admin.) (Entered: 10/08/2023) |
10/06/2023 | 8 | BNC Court Certificate of Notice. (related documents 5 Notice of Errors/Deficiencies) Notice Date 10/08/2023. (Admin.) (Entered: 10/08/2023) |
10/06/2023 | 7 | BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 7 Voluntary Petition) Notice Date 10/08/2023. (Admin.) (Entered: 10/08/2023) |
10/06/2023 | 6 | Receipt of Chapter 7 Filing Fee - $338.00 by JL. Receipt Number 301235. (Admin.) (Entered: 10/06/2023) |
10/06/2023 | 5 | Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 1 Chapter 7 Voluntary Petition) (Li, J.) (Entered: 10/06/2023) |
10/06/2023 | 4 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Barclay, Christopher R. 341(a) meeting to be held on 11/14/2023 at 09:00 AM at via Zoom - Barclay Meeting ID 899 506 3782, and Passcode 3301391688, Phone (619) 367-5256. (Li, J.) (Entered: 10/06/2023) |
10/06/2023 | 3 | Amended Notice of Missing Schedules and Statements, Corporate Ownership Statement , Incomplete Filings due by 10/20/2023,Corporate Ownership Statement Due: 10/20/2023. (related documents 1 Chapter 7 Voluntary Petition) (Li, J.)Court note--ENTERED IN ERROR. Modified on 10/6/2023 (Li, J.). (Entered: 10/06/2023) |
10/06/2023 | 2 | Order Directing the Appointment of a Patient Care Ombudsman under & 11. U.S.C. 333(a). It appearing from the Court records of the within case that a patient care ombudsman should be appointed; unless on motion of the U.S. Trustee or a party in interest filed not later than 21 days after the commencement of the case, finds that the appointment of a patient care ombudsman is not necessary for the protection of patients under the specific circumstances of the case pursuant to Fed. R. Bankr. P. 2007.2(a). Therefor, IT IS HEREBY ORDERED that the United States Trustee is authorized and directed to appoint a patient care ombudsman in this case. Michael Williams, Clerk of Court signed on 10/6/2023. (Li, J.) (Entered: 10/06/2023) |
10/06/2023 | 1 | Chapter 7 Voluntary Petition for Non-Individuals, Schedules & Statements Fee Amount $ 338.00. Corporate Ownership Statement Due: 10/20/2023. Incomplete Filings due by 10/20/2023,Appointment of health care ombudsman due by 11/6/2023 Filed by Michael S. Duffy Sr. Do Inc. (Li, J.) Modified on 10/6/2023 (Li, J.). Additional attachment(s) added on 10/6/2023 (Li, J.). (Entered: 10/06/2023) |