Case number: 2:13-bk-28497 - Corona Care Convalescent Corporation and Dietitions of Orange County, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Corona Care Convalescent Corporation and Dietitions of Orange County, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Robert N. Kwan

  • Filed

    07/22/2013

  • Last Filing

    04/01/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, CONS, CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:13-bk-28497-RK

Assigned to: Robert N. Kwan
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/22/2013
Date converted:  09/10/2015
341 meeting:  11/23/2015
Deadline for filing claims:  01/04/2016
Deadline for filing claims (govt.):  01/21/2014

Debtor

Corona Care Convalescent Corporation

1391 N. Garfield Ave.
Pasadena, CA 91104
LOS ANGELES-CA
Tax ID / EIN: 26-1104838

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

M. Jonathan Hayes

Resnik Hayes Moradi LLP
17609 Ventura Blvd.
Suite 314
Encino, CA 91316
(818) 285-0100
Fax : (818) 855-7013
Email: jhayes@rhmfirm.com

Hamid R Rafatjoo

Raines Feldman, LLP
1800 Avenue of the Stars
12th Floor
Los Angeles, CA 90067
310-440-4100
Email: hrafatjoo@raineslaw.com
SELF- TERMINATED: 03/04/2015

Defendant

Dietitions of Orange County, Inc.


represented by
Eoin L Kreditor

FitzGerald Yap Kreditor LLP
2 Park Plaza, Suite 850
Irvine, CA 92614
949-788-8900
Fax : 949-788-8980
Email: ekreditor@fyklaw.com

Defendant

AFS/IBEX Financial Services, Inc. of California, a California corporation


represented by
AFS/IBEX Financial Services, Inc. of California, a California corporation

PRO SE

David M Reeder

Reeder Law Corporation
1875 Century Park East, Suite 700
Los Angeles, CA 90067
310-774-4060
Fax : 310-295-2290
Email: david@reederlaw.com
SELF- TERMINATED: 08/16/2017

Trustee

Richard K Diamond (TR)

1901 Avenue of Stars, Suite 450
Los Angeles, CA 90067-6006
(310) 277-0077

represented by
Howard Kollitz

Danning, Gill, Diamond & Kollitz, LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: HKollitz@DGDK.Com

Walter K Oetzell

Danning, Gill, Diamond & Kollitz, LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-577-5735
Email: woetzell@dgdk.com

Steven J Schwartz

Danning, Gill, Diamond & Kollitz, LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067-2904
310-277-0077
Fax : 310-277-5735
Email: sschwartz@dgdk.com

Zev Shechtman

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: zshechtman@DanningGill.com

Sonia Singh

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: ssingh@DanningGill.com

U.S. Trustee

United States Trustee (LA)

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

represented by
Alvin Mar

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: alvin.mar@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors

Alston and Bird LLP
333 S. Hope Street, 16th FL
Los Angeles, CA 90071
2135761000

represented by
Diane C Stanfield

Alston & Bird LLP
333 S Hope St 16th Fl
Los Angeles, CA 90071
213-576-1000
Fax : 213-576-1100
Email: diane.stanfield@alston.com

Creditor Committee

Emma Sanchez

915 Queensdale Ave
Corona, CA 92880
951-847-1875
 
 

Latest Dockets

Date Filed#Docket Text
04/01/2021711Bankruptcy Case Closed - NO DISCHARGE. 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, bond is exonerated, and the case is closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Corona Care Convalescent Corporation, [5] Application (Generic) filed by Debtor Corona Care Convalescent Corporation, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Other) Continued, [148] Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Other) Continued, doc Hearing (Bk Motion) Continued, [196] Notice of Hearing filed by Debtor Corona Care Convalescent Corporation, doc Hearing (Bk Motion) Continued, [219] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee Richard K Diamond (TR), doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [275] Generic Motion filed by Interested Party Corona-Let, LLC or its assignee, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [393] Notice of Hearing filed by Trustee Richard K Diamond (TR), [396] Renotice 341 Meeting (BNC), [399] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Richard K Diamond (TR), doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [439] Hearing (Bk Other) Set, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continu! ed, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [515] Notice of Hearing filed by Trustee Richard K Diamond (TR), doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [561] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Ralph Georgy, Creditor Michael Georgy, Creditor Faye Georgy, Creditor Flora Robbin, Creditor Randa Mack, Creditor Ihab Georgy, [652] Motion to approve compromise filed by Trustee Richard K Diamond (TR), [667] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee Richard K Diamond (TR), [698] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Bakchellian, Mary)
03/31/2021710Chapter 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 Diamond. 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))
12/21/2020709Transmittal for payment of miscellaneous court costs. Filed by Richard K. Diamond. (Bakchellian, Mary)
12/18/2020Receipt of Court Cost Paid in Full - $4422.43 by 03. Receipt Number 20242314. (admin)
12/18/2020Receipt of Motion Filing Fee - $181.00 by 03. Receipt Number 20242314. (admin)
12/12/2020708BNC Certificate of Notice - PDF Document. (RE: related document(s)[707] Order of Distribution (BNC-PDF) filed by Trustee Richard K Diamond (TR), Attorney Alston & Bird, LLP, Special Counsel Alston & Bird, LLP, Accountant Grobstein Teeple LLP, Other Professional Max P. Liphart, CPA) No. of Notices: 1. Notice Date 12/12/2020. (Admin.)
12/10/2020707Order of Distribution for Danning Gill Israel & Krasnoff, LLP, Trustee's Attorney, Period: to , Fees awarded: $475,268.27, Expenses awarded: $6771.14; for Alston & Bird, LLP, Special Counsel, Period: to , Fees awarded: $104,674.45, Expenses awarded: $0; for Richard K Diamond (TR), Trustee Chapter 7, Period: to , Fees awarded: $0.0, Expenses awarded: $0.0; for Grobstein Teeple LLP, Accountant, Period: to , Fees awarded: $54,366.01, Expenses awarded: $461.07; for Max P. Liphart, CPA, Accountant, Period: to , Fees awarded: $3,893.75, Expenses awarded: $160.43; Awarded on 12/10/2020 (BNC-PDF) Signed on 12/10/2020. (Garcia, Elaine L.)
11/20/2020706Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Shinbrot, Jeffrey. (Shinbrot, Jeffrey)
11/18/2020705Hearing Set (RE: related document(s)[692] Application for Compensation). The Hearing date is set for 12/8/2020 at 02:30 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary)
11/18/2020704Hearing Set (RE: related document(s)[689] Application for Compensation filed by Attorney Alston & Bird, LLP, Special Counsel Alston & Bird, LLP). The Hearing date is set for 12/8/2020 at 02:30 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary)