Cerritos Reference Laboratory, Inc.
11
Sandra R. Klein
04/14/2016
05/21/2018
Yes
v
PlnDue |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/22/2017 | 147 | Hearing 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) |
12/15/2017 | 146 | Status 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) |
12/03/2017 | 145 | BNC 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) |
12/01/2017 | 144 | Order 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) |
10/16/2017 | 143 | Hearing 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) |
10/14/2017 | 142 | Notice 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) |
10/13/2017 | 141 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. (RE: related document(s) 140 Application for Compensation filed by Debtor Cerritos Reference Laboratory, Inc.) (May, Thais D.) (Entered: 10/13/2017)THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH CORRECT HEARING INFORMATION. |
10/13/2017 | 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: 10/13/2017) |
08/31/2017 | 139 | BNC 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) |
08/29/2017 | 138 | Order 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) |