Case number: 2:17-bk-13634 - Baldwin Park Congregate Home, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
DEFER, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-13634-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/24/2017
Date terminated:  01/16/2019
Plan confirmed:  09/28/2018
341 meeting:  04/28/2017

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

Latest Dockets

Date Filed#Docket Text
01/16/2019526Bankruptcy 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)
12/23/2018525BNC 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.)
12/23/2018524BNC 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.)
12/23/2018523BNC 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.)
12/23/2018522BNC 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.)
12/23/2018521BNC 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.)
12/21/2018520Order 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.)
12/21/2018519Order 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.)
12/21/2018518Order 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.)
12/21/2018517Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # [507]) Signed on 12/21/2018. (Garcia, Elaine L.)