Case number: 1:21-bk-11821 - Huntington Park Clinica Medica General Medical Cen - California Central Bankruptcy Court

Case Information
  • Case title

    Huntington Park Clinica Medica General Medical Cen

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    10/29/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, INTRA, Subchapter_V, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:21-bk-11821-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/29/2021
Date of Intradistrict transfer:  11/04/2021
Date terminated:  05/19/2022
Debtor dismissed:  12/10/2021
341 meeting:  12/22/2021
Deadline for objecting to discharge:  02/22/2022

Debtor

Huntington Park Clinica Medica General Medical Center, Inc.

6347 Pacific Blvd.
Huntington Park, CA 90255
LOS ANGELES-CA
Tax ID / EIN: 95-4570988

represented by
Huntington Park Clinica Medica General Medical Center, Inc.

PRO SE

Joel Rapaport

Rapaport Law Office
1420 River Park Dr Ste 120
Sacramento, CA 95815
209-985-7589
Fax : 916-313-3479
Email: jrapaportlaw@gmail.com
TERMINATED: 12/10/2021

Trustee

John-Patrick McGinnis Fritz (TR)

2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
TERMINATED: 11/05/2021

represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov
TERMINATED: 11/05/2021

U.S. Trustee

United States Trustee (SV)

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

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/19/202278Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, 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 Huntington Park Clinica Medica General Medical Center, Inc., 38 Meeting of Creditors Chapter 11 (Individual or Joint Debtors under Subchapter V) (309E2), 40 Hearing Set (Other) (BK Case - BNC Option)) (PG) (Entered: 05/19/2022)
02/07/202277Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $530507.50, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee John-Patrick McGinnis Fritz (TR). (Fritz (TR), John-Patrick) (Entered: 02/07/2022)
12/14/202176Hearing Held 12/9/21 - RULING: motion granted [relates to Joel Rapaport's Motion to withdraw as attorney of record for the debtor [doc#20] (Cetulio, Julie) (Entered: 12/14/2021)
12/14/202175Hearing Held 12/9/21 - RULING: motion granted [relates to U.S. Trustee motion to dismiss or convert [doc#24] (Cetulio, Julie) (Entered: 12/14/2021)
12/12/202174BNC Certificate of Notice - PDF Document. (RE: related document(s)69 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 12/12/2021. (Admin.) (Entered: 12/12/2021)
12/12/202173BNC Certificate of Notice - PDF Document. (RE: related document(s)68 Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 12/12/2021. (Admin.) (Entered: 12/12/2021)
12/12/202172BNC Certificate of Notice - PDF Document. (RE: related document(s)67 Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF)) No. of Notices: 1. Notice Date 12/12/2021. (Admin.) (Entered: 12/12/2021)
12/12/202171BNC Certificate of Notice (RE: related document(s)70 Notice of dismissal (BNC)) No. of Notices: 10. Notice Date 12/12/2021. (Admin.) (Entered: 12/12/2021)
12/10/202170Notice of dismissal (BNC) (Gasparian, Ana) (Entered: 12/10/2021)
12/10/202169Order Dismissing Case -
Debtor
Dismissed (BNC-PDF). Signed on 12/10/2021 (RE: related document(s)24 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)). (Gasparian, Ana) (Entered: 12/10/2021)