Baldwin Park Congregate Home, Inc.
11
Julia W. Brand
03/24/2017
Yes
v
DEFER, CLOSED |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Baldwin Park Congregate Home, Inc.
3462 Vineland Avenue Baldwin Park, CA 91706 LOS ANGELES-CA Tax ID / EIN: 45-5251525 |
represented by |
Giovanni Orantes
Orantes Law Firm PC 3435 Wilshire Blvd Ste 2920 Los Angeles, CA 90010 888-619-8222 Fax : 877-789-5776 Email: go@gobklaw.com Luis A Solorzano
The Orantes Law Firm, P.C. 3435 Wilshire Blvd., Suite 2920 Los Angeles, CA 90010 2133894362 Fax : 8777895776 Email: ls@gobklaw.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 Jolene Tanner
United States Attorney's Office 300 N. Los Angeles St., Suite 7211 Los Angeles, CA 90012 213-894-3544 Fax : 213-894-0115 Email: jolene.tanner@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/16/2019 | 526 | Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Baldwin Park Congregate Home, Inc., 7 Meeting of Creditors Chapter 11, 9 Motion Re: Chapter 11 First Day Motions filed by Debtor Baldwin Park Congregate Home, Inc., 10 Motion Re: Chapter 11 First Day Motions filed by Debtor Baldwin Park Congregate Home, Inc., 11 Motion Re: Chapter 11 First Day Motions filed by Debtor Baldwin Park Congregate Home, Inc., 12 Motion Re: Chapter 11 First Day Motions filed by Debtor Baldwin Park Congregate Home, Inc., 13 Motion Re: Chapter 11 First Day Motions filed by Debtor Baldwin Park Congregate Home, Inc., 14 Motion Re: Chapter 11 First Day Motions filed by Debtor Baldwin Park Congregate Home, Inc., Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Update Proof of Claim Deadline, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Set, 130 Hearing (Bk Other) Continued, 143 Hearing (Bk Other) Continued, 148 Disclosure Statement filed by Debtor Baldwin Park Congregate Home, Inc., 153 Notice of Hearing filed by Debtor Baldwin Park Congregate Home, Inc., 154 Motion to Use Cash Collateral filed by Debtor Baldwin Park Congregate Home, Inc., 192 Notice of Hearing filed by Debtor Baldwin Park Congregate Home, Inc., 194 Hearing (Bk Other) Continued, 210 Motion to Disallow Claims filed by Debtor Baldwin Park Congregate Home, Inc., 211 Motion to Use Cash Collateral filed by Debtor Baldwin Park Congregate Home, Inc., 224 Notice of Hearing filed by Debtor Baldwin Park Congregate Home, Inc., 226 Hearing (Bk Other) Set, 269 Hearing (Bk Other) Continued, 273 Motion for approval of chapter 11 disclosure statement filed by Creditor West Edge Halo, Inc., et al., 289 Generic Motion filed by Creditor Steven Martinson, 290 Generic Motion filed by Creditor Daniel Salceda, 291 Generic Motion filed by Creditor West Edge Halo, Inc., et al., 320 Motion to Disallow Claims filed by Debtor Baldwin Park Congregate Home, Inc., 321 Motion to Disallow Claims filed by Debtor Baldwin Park Congregate Home, Inc., 337 Motion to Disallow Claims filed by Debtor Baldwin Park Congregate Home, Inc., 338 Motion to Disallow Claims filed by Debtor Baldwin Park Congregate Home, Inc., 430 Amended Disclosure Statement filed by Debtor Baldwin Park Congregate Home, Inc., 443 Hearing (Bk Other) Set, 449 Notice of Hearing filed by Debtor Baldwin Park Congregate Home, Inc., 452 Notice of Hearing filed by Debtor Baldwin Park Congregate Home, Inc., 484 Hearing (Bk Other) Set, 501 Transcript) (Garcia, Elaine L.) (Entered: 01/16/2019) |
12/23/2018 | 525 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[520] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2018. (Admin.) |
12/23/2018 | 524 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[519] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2018. (Admin.) |
12/23/2018 | 523 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[518] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2018. (Admin.) |
12/23/2018 | 522 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[517] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2018. (Admin.) |
12/23/2018 | 521 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[516] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2018. (Admin.) |
12/21/2018 | 520 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # [503]) for Eddie Rodriguez, fees awarded: $18975.00, expenses awarded: $460.00 Signed on 12/21/2018. (Garcia, Elaine L.) |
12/21/2018 | 519 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # [504]) for Joseph Rodrigues, fees awarded: $2155.64, expenses awarded: $0.00 Signed on 12/21/2018. (Garcia, Elaine L.) |
12/21/2018 | 518 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # [494]) for Giovanni Orantes, fees awarded: $201,102.00, expenses awarded: $4242.55 Signed on 12/21/2018. (Garcia, Elaine L.) |
12/21/2018 | 517 | Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # [507]) Signed on 12/21/2018. (Garcia, Elaine L.) |