Case number: 2:16-bk-14355 - MEDomics, LLC - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-14355-NB

Assigned to: Neil W. Bason
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/05/2016
Date converted:  12/16/2016
341 meeting:  04/03/2017
Deadline for objecting to discharge:  03/20/2017
Deadline for financial mgmt. course:  03/20/2017

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

Latest Dockets

Date Filed#Docket Text
05/28/2020384Bankruptcy 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)
05/22/2020383Chapter 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))
04/02/2020Receipt of Undistributed Funds - $231.26 by 01. Receipt Number 20240428. (admin)
04/01/2020382Notice of unclaimed dividend(s) (under FRBP 3011) with proof of service Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David)
10/05/2019381BNC 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.)
10/04/2019380BNC 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.)
10/03/2019379Order 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.)
10/02/2019378Order 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.)
10/01/2019377Notice 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)
09/17/2019376Hearing 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.)