Case number: 1:20-bk-10677 - Malibu California Model Drug Treatment Center, Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Malibu California Model Drug Treatment Center, Inc

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    03/23/2020

  • Last Filing

    09/09/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:20-bk-10677-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  03/23/2020
Date terminated:  09/09/2021
Debtor discharged:  03/01/2021
Plan confirmed:  08/28/2020
341 meeting:  04/16/2020
Deadline for objecting to discharge:  06/15/2020

Debtor

Malibu California Model Drug Treatment Center, Inc.

30101 Agoura Court, Suite 103
Agoura Hills, CA 91301
LOS ANGELES-CA
Tax ID / EIN: 45-2905814
dba
Inspire Malibu


represented by
Michael H Raichelson

The Law Offices of Michael H Raichelson
21900 Burbank Blvd., Suite 300
Woodland Hills, CA 91367
818-444-7770
Fax : 818-444-7776
Email: mhr@cabkattorney.com

Trustee

Mark M Sharf (TR)

6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170

 
 
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
09/09/2021119Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Malibu California Model Drug Treatment Center, Inc., 14 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 30 Motion to Use Cash Collateral filed by Debtor Malibu California Model Drug Treatment Center, Inc.) (Garcia, Elaine L.) (Entered: 09/09/2021)
04/16/2021118Voluntary Dismissal of Motion Filed by Creditor Acar Leasing Ltd. d/b/a GM Financial Leasing (RE: related document(s)116 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Cadillac Escalade; VIN# 1GYS3BKJ1JR108328 . Fee Amount $188,). (Mroczynski, Randall) (Entered: 04/16/2021)
03/11/2021117Hearing Set (RE: related document(s)116 Motion for Relief from Stay - Personal Property filed by Creditor Acar Leasing Ltd. d/b/a GM Financial Leasing) The Hearing date is set for 5/4/2021 at 11:30 AM originating from Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (Garcia, Elaine L.) (Entered: 03/11/2021)
03/11/2021Receipt of Motion for Relief from Stay - Personal Property(1:20-bk-10677-DS) [motion,nmpp] ( 188.00) Filing Fee. Receipt number 52586546. Fee amount 188.00. (re: Doc# 116) (U.S. Treasury) (Entered: 03/11/2021)
03/11/2021116Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2018 Cadillac Escalade; VIN# 1GYS3BKJ1JR108328 . Fee Amount $188, Filed by Creditor Acar Leasing Ltd. d/b/a GM Financial Leasing (Mroczynski, Randall) (Entered: 03/11/2021)
03/03/2021115BNC Certificate of Notice (RE: related document(s)114 ORDER OF DISCHARGE - Subchapter V of Chapter 11 (Form 3180RV3) (BNC)) No. of Notices: 17. Notice Date 03/03/2021. (Admin.) (Entered: 03/03/2021)
03/01/2021114ORDER OF DISCHARGE - Subchapter V of Chapter 11 (BNC) for Debtor (Garcia, Elaine L.) (Entered: 03/01/2021)
02/27/2021113BNC Certificate of Notice - PDF Document. (RE: related document(s)112 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 02/27/2021. (Admin.) (Entered: 02/27/2021)
02/25/2021112Order Granting Motion For: 1) Entry of Discharge; 2) Entry of the Final Decree; and 3)To Close the Case; Please see order for further information; (BNC-PDF) (Related Doc # 109) Signed on 2/25/2021. (Garcia, Elaine L.) (Entered: 02/25/2021)
02/15/2021111Notice of lodgment (with copy of order and proof of service) Filed by Debtor Malibu California Model Drug Treatment Center, Inc. (RE: related document(s)109 Motion For Final Decree and Order Closing Case. (with Notice, Declaration of Debtor and Proof of Service) Filed by Debtor Malibu California Model Drug Treatment Center, Inc.). (Raichelson, Michael) (Entered: 02/15/2021)