Gregory G. Smith, M.D., A Professional Corporation
Debtor: Gregory G. Smith, M.D., A Professional Corporation
Us Trustee: Office of the U.S. Trustee and Tracy Hope Davis
Trustee: Lisa A. Holder
Case Number: 2:2020bk24783
Filed: October 15, 2020
Court: U.S. Bankruptcy Court for the Eastern District of California
Nature of Suit: Other
Docket Report

This docket was last retrieved on December 7, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 7, 2020 Filing 96 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 01/13/21 (Fee Paid $1717.00) (Asebedo, Anthony) (eFilingID: 6866943) Modified on 10/15/2020 (hlum).; Status Conference now to be held on 2/16/2021 at 01:30 PM at Sacramento Courtroom 28, Department A (jbus)
December 7, 2020 Filing 95 Civil Minutes -- Hearing continued Re: #66 Motion for Relief from Automatic Stay [BJI-1]; Hearing to be held on 1/4/2021 at 01:30 PM at Sacramento Courtroom 28, Department A. (jbus)
December 7, 2020 Filing 94 Certificate/Proof of Service of #89 Opposition/Objection, #90 Declaration, #91 Exhibit(s), #92 Request for Judicial Notice, #93 Exhibit(s) [MHK-5] (hlum)
December 7, 2020 Filing 93 Exhibit(s) to #92 Request for Judicial Notice [MHK-5] (hlum)
December 7, 2020 Filing 92 Request for Judicial Notice Re: #89 Opposition/Objection [MHK-5] Filed by Creditors Gregory G. Smith, M.D., Carmelita Yambalia (hlum)
December 7, 2020 Filing 91 Exhibit(s) to #90 Declaration [MHK-5] (hlum)
December 7, 2020 Filing 90 Declaration of Thomas G. Mouzes in support of #89 Opposition/Objection [MHK-5] (hlum)
December 7, 2020 Filing 89 Opposition/Objection Filed by Creditors Gregory G. Smith, M.D., Carmelita Yambalia Re: #74 Motion/Application to Employ Philipp K. Saud as Special Counsel [MHK-5] (hlum)
December 7, 2020 Filing 88 PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 12/7/2020 1:57:09 PM ]. File Size [ 4933 KB ]. Run Time [ 00:20:33 ]. (admin).
December 7, 2020 Filing 87 Exhibit(s) in support of #85 Opposition/Objection [MHK-4] (hlum)
December 7, 2020 Filing 86 Declaration of Daniel M. Rose in opposition to #55 Objection to Claim of Memory Rehabilitation Medical Group, Claim Number 1-1 [MHK-4] (hlum)
December 7, 2020 Filing 85 Opposition/Objection Filed by Creditor Memory Rehabilitation Medical Group, Inc. Re: #55 Objection to Claim of Memory Rehabilitation Medical Group, Claim Number 1-1 [MHK-4] (hlum) Modified on 12/8/2020 (hlum). Modified on 12/8/2020 (hlum).
December 4, 2020 Filing 84 Certificate/Proof of Service of #82 Amended Verification and Master Address List, #83 Summary/Schedule(s)/Statement of Financial Affairs/Disclosure (svim)
December 4, 2020 Filing 83 Amended Summary of Schedules/Assets and Liabilities Schedule A/B Schedule E/F Statement of Financial Affairs Non-Individual (Fee Paid $32) (eFilingID: 6897136) (svim)
December 4, 2020 Filing 82 Amended Verification and Master Address List (svim)
December 4, 2020 Amendment Fee Paid ($32.00, Receipt Number: 366174, eFilingID: 6897136) (auto)
November 23, 2020 Filing 81 Certificate/Proof of Service of #80 Status Report (wmim)
November 23, 2020 Filing 80 Status Report Re: #1 Voluntary Petition Filed by Debtor Gregory G. Smith, M.D., A Professional Corporation (wmim)
November 23, 2020 Report of Trustee at 341 Meeting. The 341 Meeting was held on 11/23/20. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Booker Carmichael, Attorney for the U.S. Trustees Office, appeared. (Brugger, Laurie)
November 20, 2020 Filing 79 Certificate/Proof of Service of #74 Motion/Application to Employ Philipp K. Saud as Special Counsel [MHK-5], #75 Notice of Hearing, #76 Declaration, #77 Exhibit(s), #78 Declaration (wmim)
November 19, 2020 Filing 78 Declaration of Miteshkumar Patel in support of #74 Motion/Application to Employ Philipp K. Saud as Special Counsel [MHK-5] (wmim)
November 19, 2020 Filing 77 Exhibit(s) to #76 Declaration [MHK-5] (wmim)
November 19, 2020 Filing 76 Declaration of Philipp K. Saud in support of #74 Motion/Application to Employ Philipp K. Saud as Special Counsel [MHK-5] (wmim)
November 19, 2020 Filing 75 Notice of Hearing Re: #74 Motion/Application to Employ Philipp K. Saud as Special Counsel [MHK-5] to be held on 12/21/2020 at 01:30 PM at Sacramento Courtroom 28, Department A. (wmim)
November 19, 2020 Filing 74 Motion/Application to Employ Philipp K. Saud as Special Counsel [MHK-5] Filed by Debtor Gregory G. Smith, M.D., A Professional Corporation (wmim)
November 19, 2020 Filing 73 Certificate/Proof of Service of #66 Motion for Relief from Automatic Stay [BJI-1], #67 Notice of Hearing, #68 Declaration, #69 Exhibit(s), #70 Memorandum of Points and Authorities, #71 Movant's Information Sheet (Section 362), #72 Request for Judicial Notice (hlum)
November 19, 2020 Filing 72 Request for Judicial Notice Re: #66 Motion for Relief from Automatic Stay [BJI-1] Filed by Creditors Gregory G. Smith, M.D., Carmelita Yambalia (hlum)
November 19, 2020 Filing 71 Movant's Information Sheet (Section 362) Re: #66 Motion for Relief from Automatic Stay [BJI-1] (hlum)
November 19, 2020 Filing 70 Memorandum of Points and Authorities in support of #66 Motion for Relief from Automatic Stay [BJI-1] (hlum)
November 19, 2020 Filing 69 Exhibit(s) to #68 Declaration [BJI-1] (hlum)
November 19, 2020 Filing 68 Declaration of Theodore G. Spanos in support of #66 Motion for Relief from Automatic Stay [BJI-1] (hlum)
November 19, 2020 Filing 67 Notice of Hearing Re: #66 Motion for Relief from Automatic Stay [BJI-1] to be held on 12/7/2020 at 01:30 PM at Sacramento Courtroom 28, Department A. (hlum)
November 19, 2020 Filing 66 Motion for Relief from Automatic Stay [BJI-1] Filed by Creditors Carmelita Yambalia, Gregory G. Smith, M.D. (Fee Paid $181) (eFilingID: 6891678) (hlum)
November 19, 2020 Motion Fee Paid ($181.00, Receipt Number: 365920, eFilingID: 6891678) (auto)
November 17, 2020 Filing 65 Certificate/Proof of Service of #64 Operating Report (msam)
November 17, 2020 Filing 64 Debtor-In-Possession Monthly Operating Report for Period Ending October 2020 (msam)
November 11, 2020 Filing 63 Certificate/Proof of Service of Re: #62 Order on Motion/Application to Employ [MHK-3] (hlum) Modified on 11/13/2020 (hlum).
November 10, 2020 Opinion or Order Filing 62 Order Granting #43 Motion/Application to Employ [MHK-3] (svim)
November 9, 2020 Filing 61 Certificate/Proof of Service of #60 Amended Notice of Hearing [MHK-4] (wmim)
November 9, 2020 Filing 60 Amended Notice of Hearing Re: #55 Objection to Claim of Memory Rehabilitation Medical Group, Claim Number 1-1 [MHK-4] to be held on 12/21/2020 at 01:30 PM at Sacramento Courtroom 28, Department A. (wmim)
November 6, 2020 Filing 59 Certificate/Proof of Service of #55 Objection to Claim of Memory Rehabilitation Medical Group, Claim Number 1-1 [MHK-4], #56 Notice of Hearing, #57 Declaration, #58 Request for Judicial Notice (hlum)
November 6, 2020 Filing 58 Request for Judicial Notice Re: #55 Objection to Claim of Memory Rehabilitation Medical Group, Claim Number 1-1 [MHK-4] Filed by Debtor Gregory G. Smith, M.D., A Professional Corporation (hlum)
November 6, 2020 Filing 57 Declaration of Miteshkumar Patel in support of #55 Objection to Claim of Memory Rehabilitation Medical Group, Claim Number 1-1 [MHK-4] (hlum)
November 6, 2020 Filing 56 Notice of Hearing Re: #55 Objection to Claim of Memory Rehabilitation Medical Group, Claim Number 1-1 [MHK-4] to be held on 12/21/2020 at 09:00 AM at Sacramento Courtroom 28, Department A. (hlum)
November 6, 2020 Filing 55 Objection to Claim of Memory Rehabilitation Medical Group, Claim Number 1-1 [MHK-4] Filed by Debtor Gregory G. Smith, M.D., A Professional Corporation (hlum)
November 6, 2020 Filing 54 Certificate/Proof of Service of #52 Amended Verification and Master Address List, #53 Summary/Schedule(s)/Statement of Financial Affairs/Disclosure, #53 Amended Verification and Master Address List (wmim)
November 6, 2020 Filing 53 Amended Verification and Master Address List (wmim)
November 6, 2020 Filing 52 Amended Verification and Master Address List (Fee Paid $31) (eFilingID: 6886965) (wmim)
November 6, 2020 Amendment Fee Paid ($31.00, Receipt Number: 365688, eFilingID: 6886965) (auto)
November 5, 2020 Filing 51 Certificate/Proof of Service of #11 Notice of Chapter 11 Bankruptcy Case, #23 Order Re Chapter 11 Status Conference and Notice Thereof (wmim)
November 5, 2020 Filing 50 Change of Mailing Address for Creditor MG Hosting Software, Inc. (wmim)
November 5, 2020 Filing 49 Change of Mailing Address for Creditor Rubab Khalid (wmim)
November 2, 2020 Filing 48 Certificate/Proof of Service of #47 Notice of Appearance and Request for Notice (hlum)
November 2, 2020 Filing 47 Notice of Appearance and Request for Notice Filed by Creditor Gregory G. Smith, M.D. (hlum)
October 30, 2020 Filing 46 Certificate/Proof of Service of Proposed Order, #43 Motion/Application to Employ Anthony Asebedo as Attorney(s) [MHK-3], #44 Declaration, #45 Exhibit(s) (mpem)
October 30, 2020 Filing 45 Exhibit(s) to #44 Declaration [MHK-3] (mpem)
October 30, 2020 Filing 44 Declaration of Anthony Asebedo in support of #43 Motion/Application to Employ Anthony Asebedo as Attorney(s) [MHK-3] (mpem)
October 30, 2020 Filing 43 Motion/Application to Employ Anthony Asebedo as Attorney(s) [MHK-3] Filed by Debtor Gregory G. Smith, M.D., A Professional Corporation (mpem)
October 29, 2020 Filing 42 Certificate/Proof of Service of #41 Order on Motion/Application to Pay [MHK-1] (hlum)
October 28, 2020 Opinion or Order Filing 41 Order Granting #12 Motion/Application To Pay [MHK-1] (jbrm)
October 27, 2020 Opinion or Order Filing 40 Order Denying #18 Motion/Application for Order Authorizing Maintenance of Existing Bank Account [MHK-2] (wmim)
October 27, 2020 Filing 39 Certificate/Proof of Service of #11 Notice of Chapter 11 Bankruptcy Case (jbrm)
October 27, 2020 Filing 38 Notice of Correction of Incomplete or Undeliverable Address (jbrm)
October 27, 2020 Filing 37 Civil Minutes -- Motion Denied as moot Re: #18 - Motion/Application for Order Authorizing Maintenance of Existing Bank Account [MHK-2] (admin)
October 27, 2020 Filing 36 Civil Minutes -- Motion Granted Re: #12 - Motion/Application to Pay [MHK-1] (admin)
October 27, 2020 Filing 35 PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 10/27/2020 9:00:10 AM ]. File Size [ 6341 KB ]. Run Time [ 00:26:25 ]. (admin).
October 26, 2020 Filing 33 Amended Chapter 11 or Chapter 9 Cases Non-Individual: List of 20 Largest Unsecured Creditors (hlum)
October 26, 2020 Amendment Fee Paid ($31.00, Receipt Number: 365412, eFilingID: 6871141) (auto)
October 26, 2020 Filing 32 List of Equity Security Holders Re: #3 Notice of Incomplete Filing (svim)
October 26, 2020 Filing 31 Disclosure of Attorney Compensation Non-Individual (svim)
October 26, 2020 Filing 30 Statement of Financial Affairs Non-Individual (svim)
October 26, 2020 Filing 29 Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Non-Individual (svim)
October 24, 2020 Filing 28 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.)
October 23, 2020 Filing 27 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.)
October 22, 2020 Filing 26 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.)
October 22, 2020 Opinion or Order Filing 25 Order Granting #21 Motion/Application to Shorten Time [MHK-2] (msam)
October 22, 2020 Opinion or Order Filing 24 Order Granting #16 Motion/Application to Shorten Time [MHK-1] (msam)
October 22, 2020 Opinion or Order Filing 23 Order Re Chapter 11 Status Conference and Notice Thereof as Transmitted to BNC for Service; Status Conference Re: #1 Voluntary Petition to be held on 12/7/2020 at 01:30 PM at Sacramento Courtroom 28, Department A ; Pre-Status Report Due By 11/23/2020. (jbrm)
October 21, 2020 Filing 22 Certificate/Proof of Service of Proposed Order, #18 Motion/Application for Order Authorizing Maintenance of Existing Bank Account [MHK-2], #19 Notice of Hearing, #20 Declaration, #21 Motion/Application to Shorten Time [MHK-2] (msam)
October 21, 2020 Filing 21 Motion/Application to Shorten Time [MHK-2] Filed by Debtor Gregory G. Smith, M.D., A Professional Corporation (msam)
October 21, 2020 Filing 20 Declaration of Miteshkumar Patel in support of #18 Motion/Application for Order Authorizing Maintenance of Existing Bank Account [MHK-2] (msam)
October 21, 2020 Filing 19 Notice of Hearing Re: #18 Motion/Application for Order Authorizing Maintenance of Existing Bank Account [MHK-2] to be held on 10/27/2020 at 09:00 AM at Sacramento Courtroom 28, Department A. (msam)
October 21, 2020 Filing 18 Motion/Application for Order Authorizing Maintenance of Existing Bank Account [MHK-2] Filed by Debtor Gregory G. Smith, M.D., A Professional Corporation (msam)
October 21, 2020 Filing 17 Certificate/Proof of Service of Proposed Order, #12 Motion/Application to Pay [MHK-1], #13 Notice of Hearing, #14 Declaration, #15 Exhibit(s), #16 Motion/Application to Shorten Time [MHK-1] (msam)
October 21, 2020 Filing 16 Motion/Application to Shorten Time [MHK-1] Filed by Debtor Gregory G. Smith, M.D., A Professional Corporation (msam)
October 21, 2020 Filing 15 Exhibit(s) to #14 Declaration [MHK-1] (msam)
October 21, 2020 Filing 14 Declaration of Miteshkumar Patel in support of #12 Motion/Application to Pay [MHK-1] (msam)
October 21, 2020 Filing 13 Notice of Hearing Re: #12 Motion/Application to Pay [MHK-1] to be held on 10/27/2020 at 09:00 AM at Sacramento Courtroom 28, Department A. (msam)
October 21, 2020 Filing 12 Motion/Application to Pay [MHK-1] Filed by Debtor Gregory G. Smith, M.D., A Professional Corporation (msam)
October 21, 2020 Filing 11 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 11/23/2020 at 10:00 AM, see Notice for Location of Meeting. Last day to oppose discharge: 1/22/2021. Proofs of Claim due by 12/28/2020. (Brugger, Laurie)
October 20, 2020 Filing 10 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (mpem)
October 19, 2020 Filing 8 Trustee's Statement Re: #7 Notice of Appointment of Chapter 11 Trustee (jbrm)
October 19, 2020 Filing 7 Notice of Appointment of Chapter 11 Trustee (jbrm)
October 16, 2020 Filing 9 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (hlum)
October 15, 2020 Filing 6 Balance Sheet (hlum)
October 15, 2020 Filing 5 Tax Document(s) for the Year(s) 2018 (hlum)
October 15, 2020 Filing 4 Statement Regarding Ownership of Corporate Debtor/Party (hlum)
October 15, 2020 Filing 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Document(s) due by 10/29/2020. (hlum)
October 15, 2020 Filing 2 Master Address List (auto)
October 15, 2020 Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 01/13/21 (Fee Paid $1717.00) (Asebedo, Anthony) (eFilingID: 6866943) Modified on 10/15/2020 (hlum).
October 15, 2020 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 365184, eFilingID: 6866943) (auto)
October 15, 2020 The case data has been updated to match the image which is the official record Re: #1 Voluntary Petition (hlum)

Search for this case: Gregory G. Smith, M.D., A Professional Corporation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Gregory G. Smith, M.D., A Professional Corporation
Represented By: Anthony Asebedo
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U.S. Trustee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Tracy Hope Davis
Represented By: Booker T. Carmichael
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Lisa A. Holder
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?