Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

North Valley Dermatology Ctr

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2020bk20457
TYPE / CHAPTER
Voluntary / 11

Filed

1-28-20

Updated

9-13-23

Last Checked

2-21-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2020
Last Entry Filed
Jan 28, 2020

Docket Entries by Quarter

Jan 28, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Rios, Jason) (eFilingID: 6684625) (Entered: 01/28/2020)
Jan 28, 2020 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 358822, eFilingID: 6684625) (auto) (Entered: 01/28/2020)
Jan 28, 2020 2 Master Address List (auto) (Entered: 01/28/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2020bk20457
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
11
Filed
Jan 28, 2020
Type
voluntary
Terminated
Feb 23, 2023
Updated
Sep 13, 2023
Last checked
Feb 21, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Access
    Advanced Document System
    Aline Vannucci
    Ambar Lujan
    Anna Scott
    Anthem BC
    Barbara Kinkle
    Blue Shield
    California Dept of Tax Fee Admin
    Carl Nituda
    Catherine Brown
    Cathy Davi
    Chico Express Cleaners
    Daniel L Egan
    Daniel M Poniatowski
    There are 61 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    North Valley Dermatology Ctr
    251 Cohasset Rd., Suite 260
    Chico, CA 95926
    BUTTE-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx5540
    dba North Valley Dermatology Center

    Represented By

    Jason E. Rios
    500 Capitol Mall, Suite 2250
    Sacramento, CA 95814
    916-329-7400

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12 DAVID ALONSO, MD INC. 11V 2:2024bk21517
    Apr 5 541 Holdings LLC 7 6:2024bk60832
    Jan 12 541 Holdings LLC 7 6:2024bk60076
    Apr 24, 2023 Onkaar Inc. 11V 2:2023bk21315
    Oct 20, 2022 Chico Metal LLC 7 2:2022bk22684
    May 29, 2019 El Patron, Inc. 7 2:2019bk23391
    May 6, 2019 Esplanade Enterprises, Inc. 7 2:2019bk22888
    Jan 16, 2017 Chico Health Imaging, LLC 11 2:17-bk-20247
    Sep 12, 2014 Calikota Properties, LLC 11 2:14-bk-29194
    Aug 19, 2014 Ostendorf Electric Inc. 7 2:14-bk-28386
    Oct 8, 2013 Butte Steel & Fabrication, Inc. 7 2:13-bk-33107
    Sep 5, 2013 THURMAN CONSTRUCTION, INC 7 2:13-bk-31694
    Feb 27, 2013 Butte Creek Park, LLC a California limited liabili 11 2:13-bk-22530
    Jun 12, 2012 Lash Industries Incorporated 7 2:12-bk-31144
    Jul 28, 2011 Park Forest LLC and 11 2:11-bk-38424