Case number: 2:07-bk-19705 - Brotman Medical Center, Inc., a California corpora - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DEFER, APPEAL, NoFeeRequired, HistCase, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:07-bk-19705-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  10/25/2007
Date terminated:  07/13/2016
Debtor discharged:  06/08/2016
Plan confirmed:  03/30/2009
341 meeting:  01/08/2008
Deadline for objecting to discharge:  

Debtor

Brotman Medical Center, Inc., a California corporation, Brotman Medical Center, Inc.

3828 Delmas Terrace
Culver City, CA 90232
LOS ANGELES-CA
310-836-7000
Tax ID / EIN: 83-0423823
fka
Brotman Medical Partners


represented by
Gregory S Abrams

ASK Financial
17401 Ventura Blvd Ste B21
Encino, CA 91316
818-609-9268
Fax : 818-609-9686
Email: jbothell@askfinancial.com

Korin A Avelino

1999 Ave of the Stars 39th Flr
Los Angeles, CA 90067
310-407-4000
Fax : 310-407-9090
Email: kelliott@ktbslaw.com

David Guess

Klee, Tuchin, Bogdanoff & Stern LLP
1999 Ave of the Stars 39th Fl
Los Angeles, CA 90067
310-407-4028
Fax : 310-407-9090
Email: dguess@ktbslaw.com

Joon M Khang

Khang & Khang LLP
1901 Avenue of the Stars 2nd FL
Los Angeles, CA 90067
310-461-1342
Fax : 310-461-1343
Email: joon@khanglaw.com

Courtney E Norton

Greenberg Glusker Fields Claman & Machti
1900 Avenue of the Stars 21st Fl
Los Angeles, CA 90067
310-553-3610
Fax : 310-553-0687
Email: cnorton@greenbergglusker.com

Jean Y Rhee

Bird Marella Boxer Wolpert Nessim Drooks
1875 Century Pk E 23rd Fl
Los Angeles, Ca 90067
310-201-2100
Fax : 310-201-2110

Jonathan M Weiss

Klee Tuchin Bogdanoff & Stern LLP
1999 Ave of the Stars 39th Fl
Los Angeles, CA 90067
310-407-4000
Fax : 310-407-9090
Email: jweiss@ktbslaw.com

Stacia A Wells

Bilzin Sumberg Baena Price & Axelrod
1450 Brickell Avenue
Suite 2300
Miami, FL 33134
305-375-6152
Fax : 305-351-2181
Email: swells@bilzin.com
TERMINATED: 01/28/2007

U.S. Trustee

United States Trustee (LA)

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
TERMINATED: 01/13/2012

Kenneth G Lau

Office of the United States Trustee
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
213-894-4480
Fax : 213-894-2603
Email: kenneth.g.lau@usdoj.gov
TERMINATED: 06/06/2011

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov
TERMINATED: 02/22/2016

Melanie Scott

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: melanie.scott@usdoj.gov
TERMINATED: 03/20/2014

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Creditor Committee

Creditor Committee, Official Committee of General Unsecured Creditors


represented by
Paul S Arrow

1000 Wilshire Blvd Ste 1500
Los Angeles, CA 90017-2457
213-891-5002
Email: parrow@buchalter.com

Brian T Harvey

Buchalter Nemer
1000 Wilshire Blvd Ste 1500
Los Angeles, CA 90017-2457
213-891-0700
Email: bharvey@buchalter.com

Benjamin Seigel

Greenberg & Bass LLP
16000 Ventura Blvd., Ste. 1000
Encino, CA 91436
818-382-6200
Fax : 818-986-6534
Email: bseigel@greenbass.com

Creditor Committee

Buchalter
represented by
Paul S Arrow

(See above for address)

Brian T Harvey

(See above for address)

Benjamin Seigel

(See above for address)

Latest Dockets

Date Filed#Docket Text
07/13/20161816Bankruptcy 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) 1 Voluntary Petition (Chapter 11) filed by Debtor Brotman Medical Center, Inc., a California corporation, 37 Order (Generic) (BNC-PDF), 97 Meeting of Creditors Chapter 11 & 12, 217 Notice of Hearing filed by Debtor Brotman Medical Center, Inc., a California corporation, 274 Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF), 377 Objection to Claim filed by Creditor Committee Buchalter, 492 Scheduling Order (BNC-PDF), 814 Disclosure Statement filed by Debtor Brotman Medical Center, Inc., a California corporation, 880 Amended Chapter 11 Plan filed by Debtor Brotman Medical Center, Inc., a California corporation, Hearing (Bk Other) Continued, 1526 Transcript, 1603 Motion to Disallow Claims filed by Creditor Brotman Medical Center, Inc. Creditor Trust, Interested Party Brotman Medical Center, Inc. Creditor Trust, 1625 Motion RE: Objection to Claim filed by Creditor Brotman Medical Center, Inc. Creditor Trust, Interested Party Brotman Medical Center, Inc. Creditor Trust, 1627 Objection to Claim filed by Creditor Brotman Medical Center, Inc. Creditor Trust, Interested Party Brotman Medical Center, Inc. Creditor Trust, 1629 Objection to Claim filed by Creditor Brotman Medical Center, Inc. Creditor Trust, Interested Party Brotman Medical Center, Inc. Creditor Trust, 1634 Objection to Claim filed by Creditor Brotman Medical Center, Inc. Creditor Trust, Interested Party Brotman Medical Center, Inc. Creditor Trust, 1642 Motion to Allow Claims filed by Creditor Spine Matrix Technologies, LLC, 1677 Generic Motion filed by Creditor Rosslyn Diamond, GAL c/o Retha Green, 1701 Notice of Appeal filed by Creditor Retha thru Rosslyn D Green, Respondent Retha thru Rosslyn D Green, 1716 Notice of Hearing, 1719 Hearing (Bk Other) Continued, 1730 Amended Motion filed by Creditor Retha thru Rosslyn D Green, Respondent Retha thru Rosslyn D Green, Hearing (Bk Motion) Continued, Hearing (Bk Other) Continued) (Jackson, Wendy Ann) (Entered: 07/13/2016)
06/27/20161815Notice of Change of Address Filed by Creditor Douglas DiSabatino . (Beauchamp (Cheek), Sonia) (Entered: 06/28/2016)
06/24/2016Receipt of Court Cost Paid in Full - $18000.00 by 71. Receipt Number 20208915. (admin) (Entered: 06/27/2016)
06/10/20161814BNC Certificate of Notice (RE: related document(s) 1813 DISCHARGE OF DEBTOR - Chapter 11 (BNC)) No. of Notices: 8702. Notice Date 06/10/2016. (Admin.) (Entered: 06/10/2016)
06/08/20161813ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (BNC) (Jackson, Wendy Ann) (Entered: 06/08/2016)
06/08/20161812Notice to Pay Court Costs Due Sent To: Jonathan M. Weiss, Debtor's Counsel, Total Amount Due $18000 . (Jackson, Wendy Ann) (Entered: 06/08/2016)
04/01/20161811BNC Certificate of Notice - PDF Document. (RE: related document(s) 1810 Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 2. Notice Date 04/01/2016. (Admin.) (Entered: 04/01/2016)
03/30/20161810Order Granting Motion For Final Decree and Order Closing Case, effective 3/30/16. (BNC-PDF) (Related Doc # 1803) Signed on 3/30/2016. (Jackson, Wendy Ann) (Entered: 03/30/2016)
03/29/20161809Hearing Set (RE: related document(s) 1803 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Brotman Medical Center, Inc., a California corporation) The Hearing date is set for 3/30/2016 at 10:00 AM at Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 03/29/2016)
03/17/20161808BNC Certificate of Notice - PDF Document. (RE: related document(s) 1807 Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 03/17/2016. (Admin.) (Entered: 03/17/2016)