Case number: 2:17-bk-25572 - Meridian Health Services Corporation - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-25572-SK

Assigned to: Sandra R. Klein
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/22/2017
Date terminated:  12/22/2020
341 meeting:  06/07/2018

Debtor

Meridian Health Services Corporation

PO Box 3350
San Ramon, CA 94583
LOS ANGELES-CA
Tax ID / EIN: 95-4730034
dba
Shasta View Nursing Center

dba
All Saints Subacute-Maubert South

dba
Maubert South


represented by
Jeffrey S Shinbrot

The Shinbrot Firm
15260 Ventura Boulevard
Suite 1200
Sherman Oaks, CA 91403
310-659-5444
Fax : 310-878-8304
Email: jeffrey@shinbrotfirm.com

Trustee

Rosendo Gonzalez (TR)

Gonzalez & Gonzalez Law, P.C.
530 S. Hewitt Street, Suite 148
Los Angeles, CA 90013
(213) 452-0071

represented by
David M Goodrich

Weiland Golden Goodrich LLP
650 Town Center Drive, Suite 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: dgoodrich@wgllp.com

Weiland Golden Goodrich LLP


U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
12/22/202037Bankruptcy Case Closed - NO DISCHARGE, Not Applicable. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (Auto Closed) (Alcala, Maria) - (Entered: 12/22/2020)
12/21/2020Chapter 7 Trustee's Report of No Distribution: I, Rosendo Gonzalez (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 37 months. Assets Abandoned (without deducting any secured claims): $ 510537.00, Assets Exempt: Not Available, Claims Scheduled: $ 2403734.27, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 2403734.27. Filed by Trustee Rosendo Gonzalez (TR). (Gonzalez (TR), Rosendo) (Entered: 12/21/2020)
12/08/201936BNC Certificate of Notice - PDF Document. (RE: related document(s) 34 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 12/08/2019. (Admin.) (Entered: 12/08/2019)
12/06/201935Proof of service for "Order Authorizing Production of Documents from the Custodian of Records of CFG Community Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004" Filed by Trustee Rosendo Gonzalez (TR) (RE: related document(s) 34 Order on Motion for Examination (BNC-PDF)). (Goodrich, David) (Entered: 12/06/2019)
12/06/201934Order Authorizing Procduction of Documents from the Custodian of Records of CFG Community Bank Pursuant to FRBP 2004 (PDF-BNC) (Related Doc # 33 ) Signed on 12/6/2019 (May, Thais D.) (Entered: 12/06/2019)
12/05/201933Motion for 2004 Examination Motion for Order Authorizing Production of Documents from the Custodian of Records of CFG Community Bank Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities; Declaration of David M. Goodrich in Support Thereof (with Proof of Service) Filed by Trustee Rosendo Gonzalez (TR) (Goodrich, David) (Entered: 12/05/2019)
10/10/201932Notice of Change of Address . (Coulson, Dawn) (Entered: 10/10/2019)
03/12/201931Withdrawal of Claim(s): 52 Filed by Creditor FRANCHISE TAX BOARD. (Ho, Vivian) (Entered: 03/12/2019)
02/06/201930Withdrawal of Claim(s): 17 Filed by Creditor California Self-Insurers' Security Fund. (Cisz, Louis) (Entered: 02/06/2019)
08/23/201829BNC Certificate of Notice - PDF Document. (RE: related document(s) 27 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/23/2018. (Admin.) (Entered: 08/23/2018)