Case number: 2:16-bk-14824 - Cerritos Reference Laboratory, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Cerritos Reference Laboratory, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sandra R. Klein

  • Filed

    04/14/2016

  • Last Filing

    05/21/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-14824-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset


Date filed:  04/14/2016
Plan confirmed:  08/29/2017
341 meeting:  05/20/2016

Debtor

Cerritos Reference Laboratory, Inc.

20124 State Rd.
Cerritos, CA 90703
LOS ANGELES-CA
Tax ID / EIN: 95-4710528

represented by
Christopher P Walker

Law Office of Christopher P. Walker, P.C
505 S Villa Real Dr Ste 103
Anaheim Hills, CA 92807
714-639-1990
Fax : 714-637-1636
Email: cwalker@cpwalkerlaw.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

Alvin Mar

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

Latest Dockets

Date Filed#Docket Text
12/22/2017147Hearing Continued re Post Confirmation Status Conference. Status hearing to be held on 5/31/2018 at 08:30 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (May, Thais D.) (Entered: 12/22/2017)
12/15/2017146Status report Filed by Debtor Cerritos Reference Laboratory, Inc. (RE: related document(s) 138 Order Confirming Chapter 11 Plan (BNC-PDF)). (Walker, Christopher) (Entered: 12/15/2017)
12/03/2017145BNC Certificate of Notice - PDF Document. (RE: related document(s) 144 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/03/2017. (Admin.) (Entered: 12/03/2017)
12/01/2017144Order Approving Application For First and Final Compensation and Reimbursement of Expenses (BNC-PDF) (Related Doc # 140) for Christopher P Walker, fees awarded: $55034.00, expenses awarded: $2938.79 Signed on 12/1/2017. (May, Thais D.) (Entered: 12/01/2017)
10/16/2017143Hearing Set (RE: related document(s) 140 Application for Compensation filed by Debtor Cerritos Reference Laboratory, Inc.) The Hearing date is set for 11/30/2017 at 10:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (Jones, Phyllis R.) (Entered: 10/16/2017)
10/14/2017142Notice of Hearing AMENDED AND NOTICE OF ERRATA TO APPLICATION FOR COMPENSATION Filed by Debtor Cerritos Reference Laboratory, Inc. (RE: related document(s) 140 Application for Compensation for Christopher P Walker, Debtor's Attorney, Period: 4/14/2016 to 9/15/2017, Fee: $55034.00, Expenses: $2938.79. Filed by Attorney Christopher P Walker (Attachments: # 1 Exhibit Listing of all Costs and All bills # 2 Exhibit Listing of All Time Billed by Catagory)). (Walker, Christopher) (Entered: 10/14/2017)
10/13/2017141Notice to Filer of Error and/or Deficient Document
Incorrect hearing date/time/location was selected.
THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH CORRECT HEARING INFORMATION.
(RE: related document(s) 140 Application for Compensation filed by Debtor Cerritos Reference Laboratory, Inc.) (May, Thais D.) (Entered: 10/13/2017)
10/13/2017140Application for Compensation for Christopher P Walker, Debtor's Attorney, Period: 4/14/2016 to 9/15/2017, Fee: $55034.00, Expenses: $2938.79. Filed by Attorney Christopher P Walker (Attachments: # 1 Exhibit Listing of all Costs and All bills # 2 Exhibit Listing of All Time Billed by Catagory) (Walker, Christopher) (Entered: 10/13/2017)
08/31/2017139BNC Certificate of Notice - PDF Document. (RE: related document(s) 138 Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 08/31/2017. (Admin.) (Entered: 08/31/2017)
08/29/2017138Order Confirming the Debtors Amended Chapter 11 Plan of Reorganization (BNC-PDF) (Related Doc # 114 ) Signed on 8/29/2017 (May, Thais D.) (Entered: 08/29/2017)