Ridgecrest Healthcare Inc.
7
Barry Russell
09/16/2013
07/17/2020
Yes
v
Incomplete, CONVERTED, APLDIST, APPEAL |
Assigned to: Barry Russell Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Ridgecrest Healthcare Inc.
POB 39696 Los Angeles, CA 90039 LOS ANGELES-CA Tax ID / EIN: 43-2027059 |
represented by |
Jeffrey V Hernandez
Hernandez Legal Group APC 1000 E Walnut St Ste 233 Pasadena, CA 91106 626-502-7137 Email: jhernandez@hernandezlegalgroup.com Ivan M Lopez Ventura
Ivan M Lopez Ventura 5155 W Rosencrans Ave Ste 224 Hawthorne, CA 90250 714-788-4804 Fax : 949-266-8230 Email: ilecfbknotices@gmail.com Samuel R Maizel
Dentons US LLP 601 South Figueroa Street Suite 2500 Los Angeles, CA 90017 213-892-2910 Email: samuel.maizel@dentons.com |
Trustee Howard M Ehrenberg (TR)
SulmeyerKupetz 333 South Grand Avenue, Suite 3400 Los Angeles, CA 90071 (213) 626-2311 |
represented by |
Monica Y Kim
10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: myk@lnbrb.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
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 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 Jill Sturtevant
725 S Figueroa St 26th Fl Los Angeles, CA 90017 213-894-1511 Fax : 213-894-2603 Email: jill.sturtevant@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/17/2020 | 566 | Bankruptcy 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. (Fortier, Stacey) |
02/12/2020 | 565 | Chapter 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 Ehrenberg. 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)) |
10/10/2019 | 564 | Notice of Change of Address . (Coulson, Dawn) |
10/08/2019 | Receipt of Court Cost Paid in Full - $176.00 by 20. Receipt Number 20237603. (admin) | |
10/05/2019 | 563 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[561] Order of Distribution (BNC-PDF) filed by Trustee Howard M Ehrenberg (TR), Special Counsel Virgil L Roth) No. of Notices: 1. Notice Date 10/05/2019. (Admin.) |
10/03/2019 | 562 | Notice Transmittal For Payment of Miscellaneous Court Costs Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[541] Notice to Pay Court Costs Due Sent To: Howard M Ehrenberg, Total Amount Due $176.00.). (Ehrenberg (TR), Howard) |
10/03/2019 | 561 | Order of Distribution for Howard M Ehrenberg (TR), Trustee Chapter 7, Period: to , Fees awarded: $67182.15, Expenses awarded: $428.91; for Virgil L Roth, PC Special Counsel, Period: to , Fees awarded: $408.50, Expenses awarded: $0; Awarded on 10/3/2019 (BNC-PDF) Signed on 10/3/2019. (Fortier, Stacey) |
08/23/2019 | 560 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[557] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 58. Notice Date 08/23/2019. (Admin.) |
08/21/2019 | 559 | Notice of Change of Address Amended Notice of Change of Address Filed by Creditor Courtesy NEF. (Coulson, Dawn) |
08/21/2019 | 558 | Notice of Change of Address Filed by Creditor Courtesy NEF. (Coulson, Dawn) |