Case number: 1:15-bk-12310 - Robert E. Thompson, MD, A Professional Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Robert E. Thompson, MD, A Professional Corporation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    07/07/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, DEFER



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:15-bk-12310-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/07/2015
Date terminated:  08/11/2017
Plan confirmed:  06/22/2017
341 meeting:  08/13/2015
Deadline for objecting to discharge:  10/13/2015

Debtor

Robert E. Thompson, MD, A Professional Corporation

17075 Devonshire St., Suite 205
Northridge, CA 91325
LOS ANGELES-CA
Tax ID / EIN: 95-3444460

represented by
Mufthiha Sabaratnam

11601 Wilshire Bl Ste 500
Los Angeles, CA 90025
310-575-4893
Fax : 213-403-6230
Email: pke115mfs@yahoo.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
S Margaux Ross

915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4494
Fax : 213-894-0276
Email: margaux.ross@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/13/2017195BNC Certificate of Notice - PDF Document. (RE: related document(s) 193 Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 08/13/2017. (Admin.) (Entered: 08/13/2017)
08/11/2017194Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s) 6 Meeting of Creditors Chapter 11 & 12, 26 Notice of Hearing filed by Debtor Robert E. Thompson, MD, A Professional Corporation, 27 Notice of Hearing filed by Debtor Robert E. Thompson, MD, A Professional Corporation, Update Proof of Claim Deadline, Hearing (Bk Motion) Continued, 86 Dismiss Debtor filed by Creditor UNITED STATES OF AMERICA on behalf of the INTERNAL REVENUE SERVICE, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, 102 Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, 108 Hearing (Bk Other) Set, 120 Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, 123 Hearing (Bk Other) Continued, 145 Notice of Hearing filed by Debtor Robert E. Thompson, MD, A Professional Corporation, 146 Disclosure Statement filed by Debtor Robert E. Thompson, MD, A Professional Corporation, 149 Notice of Hearing filed by Debtor Robert E. Thompson, MD, A Professional Corporation, 151 Notice of Hearing filed by Debtor Robert E. Thompson, MD, A Professional Corporation, Hearing (Bk Other) Continued, 160 Hearing (Bk Other) Continued, 161 Amended Disclosure Statement filed by Debtor Robert E. Thompson, MD, A Professional Corporation, 163 Notice of Hearing filed by Debtor Robert E. Thompson, MD, A Professional Corporation, 168 Hearing (Bk Other) Continued) (Gasparian, Ana) (Entered: 08/11/2017)
08/11/2017193Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # 190) Signed on 8/11/2017. (Gasparian, Ana) (Entered: 08/11/2017)
07/21/2017192Declaration re: non opposition Filed by Debtor Robert E. Thompson, MD, A Professional Corporation (RE: related document(s) 190 Motion For Final Decree and Order Closing Case. ). (Sabaratnam, Mufthiha) (Entered: 07/21/2017)
06/30/2017191Notice of motion/application for Final Decree Filed by Debtor Robert E. Thompson, MD, A Professional Corporation. (Sabaratnam, Mufthiha) (Entered: 06/30/2017)
06/30/2017190Motion For Final Decree and Order Closing Case. Filed by Debtor Robert E. Thompson, MD, A Professional Corporation (Attachments: # 1 Exhibit Declaration # 2 Exhibit 1-Copies of checks redacted # 3 Exhibit COS and Mailing list) (Sabaratnam, Mufthiha) (Entered: 06/30/2017)
06/24/2017189BNC Certificate of Notice - PDF Document. (RE: related document(s) 188 Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 06/24/2017. (Admin.) (Entered: 06/24/2017)
06/22/2017188Order Granting Order Confirming Chapter 11 Plan (BNC-PDF) (Related Doc # 162 ) Signed on 6/22/2017 (Gasparian, Ana) (Entered: 06/22/2017)
06/17/2017187BNC Certificate of Notice - PDF Document. (RE: related document(s) 186 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/17/2017. (Admin.) (Entered: 06/17/2017)
06/15/2017186Order Granting Motion for Relief from the Automatic Stay Under 11 U.S.C. 362 (Personal Property) (BNC-PDF) (Related Doc # 129) Signed on 6/15/2017. (Reaves, Kelly) (Entered: 06/15/2017)