Case number: 2:11-bk-13868 - Arnold William Klein, MD, a medical corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Arnold William Klein, MD, a medical corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Filed

    01/28/2011

  • Last Filing

    06/30/2017

  • Asset

    Yes

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:11-bk-13868-BB

Assigned to: Sheri Bluebond
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  01/28/2011
Date converted:  05/13/2013
341 meeting:  07/16/2013
Deadline for filing claims:  01/13/2014
Deadline for filing claims (govt.):  07/27/2011
Deadline for objecting to discharge:  08/23/2013
Deadline for financial mgmt. course:  08/23/2013

Debtor

Arnold William Klein, MD, a medical corporation

9615 Brighton Way Ste M110
Beverly Hills, CA 90210
LASSEN-CA
usa
Tax ID / EIN: 95-3080048

represented by
Stephen F Biegenzahn

611 W 6th St Ste 850
Los Angeles, CA 90017
213-617-0017
Fax : 480-247-5977
Email: efile@sfblaw.com
TERMINATED: 03/21/2011

Ronald A Flate

Ronald A Flate
9595 Wilshire Blvd #900
Beverly Hills, CA 90212
310-550-0110
Fax : 866-829-4115

Richard A Lawrence

2815 Townsgate Road Ste 140
Westlake Village, CA 91361
805-496-5300
TERMINATED: 03/23/2011

Howard S Levine

Cypress, LLP
11111 Santa Monica Blvd Ste 500
Los Angeles, CA 90025
424-901-0146
Fax : 424-750-5100
Email: howard@cypressllp.com
TERMINATED: 03/22/2012

Peter M Lively

The Law Offices of Peter M Lively
11268 Washington Blvd Ste 203
Culver City, CA 90230-4647
310-391-2400
Fax : 310-391-2462
Email: PeterMLively2000@yahoo.com

David L. Neale

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: dln@lnbyb.com
TERMINATED: 10/04/2011

Lindsey L Smith

Levene, Neale, Bender, Rankin & Bri
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: lls@lnbyb.com
TERMINATED: 10/04/2011

Trustee

David M Goodrich (TR)

333 S. Hope St., 35th Floor
Los Angeles, CA 90071
(213) 626-2311

represented by
David Gould

23975 Park Sorrento Ste 200
Calabasas, CA 91302
818-222-8092
Fax : 818-449-4803
Email: dgould@gglawllp.com

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: 03/11/2013

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

Latest Dockets

Date Filed#Docket Text
06/30/2017360Bankruptcy 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) Hearing (Bk Motion) Set, [44] Generic Motion filed by Interested Party 435 North Roxbury Drive, Ltd., Hearing (Bk Other) Continued, [102] Generic Motion filed by U.S. Trustee United States Trustee (LA), [121] Notice of Hearing filed by Debtor Arnold William Klein, MD, a medical corporation, [143] Hearing (Bk Motion) Set, [153] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), [161] Motion to Convert Case filed by Creditor IRS, [192] Hearing (Bk Motion) Set, [217] Meeting of Creditors Chapter 7 Asset, [219] Notice of Hearing filed by Debtor Arnold William Klein, MD, a medical corporation, [226] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David M Goodrich (TR), [261] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee David M Goodrich (TR), [274] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David M Goodrich (TR), [288] Motion for Relief from Stay - Personal Property filed by Creditor BMW Bank of North America, [291] Motion for Turnover of Property filed by Trustee David M Goodrich (TR), [305] Hearing (Bk Other) Set, [350] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Jackson, Wendy Ann)
06/29/2017359Chapter 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 D. Goodrich. 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))
05/10/2017358Withdrawal re: Notice of Appearance Filed by Creditor BMW Financial Services NA, LLC (related document(s)[69] Request for special notice filed by Creditor BMW Financial Services NA, LLC). (Garza, Marian)
03/18/2017357BNC Certificate of Notice - PDF Document. (RE: related document(s)[355] Order of Distribution (BNC-PDF) filed by Accountant Hahn Fife & Company) No. of Notices: 2. Notice Date 03/18/2017. (Admin.)
03/17/2017356Hearing Held (Bk Motion) (RE: related document(s) [350] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)); RULING - GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW; (Pennington-Jones, Patricia) Modified on 3/17/2017 (Pennington-Jones, Patricia).
03/16/2017355Order of Distribution for SAK Management Services, LLC, Other Professional, Period: to , Fees awarded: $39057.50, Expenses awarded: $3482.74; for Greenberg Trauig, LLP, Other Professional, Period: to , Fees awarded: $27029.75, Expenses awarded: $626.32; for Gould & Gould, LLP, Trustee's Attorney, Period: to , Fees awarded: $48015.00, Expenses awarded: $42.00; for Hahn Fife & Company, Accountant, Period: to , Fees awarded: $10597.50, Expenses awarded: $423.90; Awarded on 3/16/2017 (BNC-PDF) Signed on 3/16/2017. (Jackson, Wendy Ann) (Entered: 03/16/2017)
03/16/2017354Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s) 349 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee D. Goodrich. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy))). (Goodrich (TR), David) (Entered: 03/16/2017)
03/16/2017353Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s) 349 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee D. Goodrich. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy))). (Goodrich (TR), David) (Entered: 03/16/2017)
02/04/2017352BNC Certificate of Notice - PDF Document. (RE: related document(s) 350 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 41. Notice Date 02/04/2017. (Admin.) (Entered: 02/04/2017)
02/02/2017351Hearing Set (RE: related document(s) 350 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Status hearing to be held on 3/15/2017 at 02:00 PM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 02/02/2017)