MEDomics, LLC
7
Neil W. Bason
04/05/2016
05/28/2020
Yes
v
CONVERTED |
Assigned to: Neil W. Bason Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor MEDomics, LLC
426 N. San Gabriel Ave. Azusa, CA 91702 LOS ANGELES-CA (626) 804-3645 Tax ID / EIN: 26-2640591 |
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 TERMINATED: 06/09/2016 Illyssa I Fogel
1925 Century Park East, 17th Floor Los Angeles, CA 90067 424-288-4050 Fax : 424-288-4370 Email: ifogel@iiflaw.com |
Trustee David M Goodrich (TR)
650 Town Center Drive, Suite 600 Costa Mesa, CA 92626 714-966-1000 |
represented by |
Steven Werth
SulmeyerKupetz 333 South Grand Avenue Suite 3400 Los Angeles, CA 90071 213-617-5210 Fax : 213-629-4520 Email: swerth@sulmeyerlaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov 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 |
Date Filed | # | Docket Text |
---|---|---|
05/28/2020 | 384 | 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. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor MEDomics, LLC, doc Hearing (Bk Motion) Continued, [55] Notice of Hearing filed by Debtor MEDomics, LLC, doc Hearing (Bk Other) Continued, [83] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [208] Hearing (Bk Motion) Set, [243] Meeting of Creditors Chapter 7 No Asset, [283] Transcript, [284] Transcript, [285] Transcript, [288] Transcript, [289] Transcript, [290] Transcript, [291] Transcript, [293] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings), [369] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [372] Hearing (Bk Motion) Set) (Milano, Sonny) |
05/22/2020 | 383 | 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 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)) |
04/02/2020 | Receipt of Undistributed Funds - $231.26 by 01. Receipt Number 20240428. (admin) | |
04/01/2020 | 382 | Notice of unclaimed dividend(s) (under FRBP 3011) with proof of service Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David) |
10/05/2019 | 381 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[379] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 10/05/2019. (Admin.) |
10/04/2019 | 380 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[378] Order of Distribution (BNC-PDF) filed by Trustee David M Goodrich (TR), Accountant LEA Accountancy, LLP, Attorney SulmeyerKupetz APC) No. of Notices: 1. Notice Date 10/04/2019. (Admin.) |
10/03/2019 | 379 | Order Granting Application For Compensation (BNC-PDF) (Related Doc [350]) for Michael Jay Berger, fees awarded: $35974.00, expenses awarded: $1646.44 Signed on 10/3/2019. (Sumlin, Sharon E.) |
10/02/2019 | 378 | Order of Distribution for David M Goodrich (TR), Trustee Chapter 7, Period: to , Fees awarded: $19,573.98, Expenses awarded: $1,359.69; for LEA Accountancy, LLP, Accountant, Period: to , Fees awarded: $15,279.50, Expenses awarded: $207.52; for SulmeyerKupetz APC, Trustee's Attorney, Period: to , Fees awarded: $35,718.00, Expenses awarded: $809.75; Awarded on 10/2/2019 (BNC-PDF) Signed on 10/2/2019. (Sumlin, Sharon E.) |
10/01/2019 | 377 | Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)[368] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee David M. Goodrich. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee.). (Goodrich (TR), David) |
09/17/2019 | 376 | Hearing Set (RE: related document(s)[350] Application for Compensation filed by Debtor MEDomics, LLC) The Hearing date is set for 10/1/2019 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Sumlin, Sharon E.) |