Case number: 2:13-bk-33058 - Ridgecrest Healthcare Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Ridgecrest Healthcare Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    09/16/2013

  • Last Filing

    07/17/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete, CONVERTED, APLDIST, APPEAL



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:13-bk-33058-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/16/2013
Date converted:  09/04/2014
341 meeting:  10/15/2014
Deadline for filing claims:  01/13/2015
Deadline for filing claims (govt.):  03/30/2015
Deadline for objecting to discharge:  12/15/2014

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

Latest Dockets

Date Filed#Docket Text
07/17/2020566Bankruptcy 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)
02/12/2020565Chapter 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))
10/10/2019564Notice of Change of Address . (Coulson, Dawn)
10/08/2019Receipt of Court Cost Paid in Full - $176.00 by 20. Receipt Number 20237603. (admin)
10/05/2019563BNC 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.)
10/03/2019562Notice 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)
10/03/2019561Order 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)
08/23/2019560BNC 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.)
08/21/2019559Notice of Change of Address Amended Notice of Change of Address Filed by Creditor Courtesy NEF. (Coulson, Dawn)
08/21/2019558Notice of Change of Address Filed by Creditor Courtesy NEF. (Coulson, Dawn)