Case number: 1:06-bk-10306 - Functional Restoration Medical Ctr Inc and Vengroff. Williams & Associates - California Central Bankruptcy Court

Case Information
  • Case title

    Functional Restoration Medical Ctr Inc and Vengroff. Williams & Associates

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Geraldine Mund

  • Filed

    03/09/2006

  • Last Filing

    10/30/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, FUNDS, REOPENED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:06-bk-10306-GM

Assigned to: Geraldine Mund
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/09/2006
Date converted:  02/28/2007
Date reopened:  10/19/2017
341 meeting:  10/03/2007
Deadline for objecting to discharge:  06/04/2007
Deadline for financial mgmt. course:  05/21/2007

Debtor

Functional Restoration Medical Ctr Inc

18065 Ventura Blvd
Encino, Ca 91316
LOS ANGELES-CA
Tax ID / EIN: 95-4464981

represented by
Michael S Kogan

Kogan Law Firm APC
1849 Sawtelle Blvd., Suite 700
Los Angeles, CA 90025
310-954-1690
Email: mkogan@koganlawfirm.com

Daniel A Lev

333 South Grand Avenue
Suite 3400
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: dlev@sulmeyerlaw.com

David Doss Piper

400 Oceangate POB 1730
Long Beach, CA 90801-1730
562-436-2000
Fax : 562-436-7416
Email: david.piper@kyl.com
TERMINATED: 01/15/2014

Defendant

Hitachi Medical Systems America, Inc.

TERMINATED: 04/28/2008

represented by
Hitachi Medical Systems America, Inc.

PRO SE

Stefan Perovich

Keesal Young & Logan
400 Oceangate
Long Beach, CA 90802
562-436-2000
Fax : 562-436-7416
Email: stefan.perovich@kyl.com
TERMINATED: 04/16/2013

David Doss Piper

400 Oceangate POB 1730
Long Beach, CA 90801-1730
562-436-2000
Fax : 562-436-7416
Email: david.piper@kyl.com
TERMINATED: 04/28/2008

Defendant

Majdigour

TERMINATED: 05/08/2013

represented by
Majdigour

PRO SE

Aram Ordubegian

Arent Fox LLP
555 W 5th St 48th Fl
Los Angeles, CA 90013-1065
213-629-7410
Fax : 213-629-7401
Email: ordubegian.aram@arentfox.com
TERMINATED: 05/08/2013

Defendant

John Doe Majdigour

TERMINATED: 05/08/2013

represented by
John Doe Majdigour

PRO SE

Aram Ordubegian

Arent Fox LLP
555 W 5th St 48th Fl
Los Angeles, CA 90013-1065
213-629-7410
Fax : 213-629-7401
Email: ordubegian.aram@arentfox.com
TERMINATED: 05/08/2013

Defendant

Biomedical Imaging Institute

100 UCLA Medical Plaza #410
Los Angeles, CA 90095
TERMINATED: 05/08/2013

represented by
Charles Shamash

Caceres & Shamash LLP
9701 Wilshire Blvd Ste 1000
Beverly Hills, CA 90212
310-205-3400
Fax : 310-878-8308
Email: cs@locs.com
TERMINATED: 05/08/2013

Defendant

Vengroff. Williams & Associates


represented by
Penelope Parmes

Parmes Law, Inc.
2618 San Miguel Drive, #361
Newport Beach, CA 92660
714-229-8997
Email: penelope@parmeslaw.com

Defendant

Vengroff, Williams & Associates, Inc.


represented by
Penelope Parmes

(See above for address)

Trustee

David Keith Gottlieb (TR)

17000 Ventura Boulevard, Suite 300
Encino, CA CA 91316
(818) 539-7720

represented by
Richard Burstein

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St
Ste 500
Woodland Hills, CA 91367
818-827-9120
Fax : 818-827-9099
Email: rburstein@bg.law

Lesley Davis

Lesley Davis Law
21000 Devonshire Street
Suite 112
Chatsworth, CA 91311
424-234-3558
Email: lesleydavislaw@gmail.com

Steven T Gubner

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: sgubner@bg.law

Jeffrey P Nolan

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 11th Floor
Los Angeles, CA 90067-4100
310-277-6910
Email: jnolan@pszjlaw.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/30/2020786Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[762] Generic Motion filed by Creditor Madhure Manjunath and Shakuntala Manjunath, [777] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Garcia, Patty)
11/22/2019785Notice of Change of Address or Law Firm. (Raanan, Uzzi)
09/17/2019784Notice of Change of Address -Notice of Attorney Change of Address or Law Firm. (Raanan, Uzzi)
07/10/2019783Chapter 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 Gottlieb. 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 United States Trustee. (united states trustee (fsy))
04/04/2019782BNC Certificate of Notice - PDF Document. (RE: related document(s)[781] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/04/2019. (Admin.)
04/02/2019781Order on Final Fee Applications Allowing Payment of 1) Court and U.S. Trustee; and 2) Final Fees and Expenses of Trustee and Professionals (BNC-PDF) (Related Doc # [776]) Signed on 4/2/2019 (Gonzalez, Emma)
03/26/2019780Notice of lodgment of Order in Bankruptcy Case Filed by Trustee David Keith Gottlieb (TR) (RE: related document(s) 776 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Gottlieb. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy))). (Gottlieb (TR), David) (Entered: 03/26/2019)
02/28/2019779BNC Certificate of Notice - PDF Document. (RE: related document(s) 777 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 203. Notice Date 02/28/2019. (Admin.) (Entered: 02/28/2019)
02/26/2019778Hearing Set (RE: related document(s) 777 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Status hearing to be held on 3/26/2019 at 10:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Geraldine Mund (Gasparian, Ana) (Entered: 02/26/2019)
02/26/2019777Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s) 776). (united states trustee (fsy)) (Entered: 02/26/2019)