Meridian Health Services Corporation
7
Sandra R. Klein
12/22/2017
No
v
CLOSED |
Assigned to: Sandra R. Klein Chapter 7 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/22/2020 | 37 | Bankruptcy 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) |
12/21/2020 | Chapter 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) | |
12/08/2019 | 36 | BNC 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) |
12/06/2019 | 35 | Proof 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) |
12/06/2019 | 34 | Order 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) |
12/05/2019 | 33 | Motion 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) |
10/10/2019 | 32 | Notice of Change of Address . (Coulson, Dawn) (Entered: 10/10/2019) |
03/12/2019 | 31 | Withdrawal of Claim(s): 52 Filed by Creditor FRANCHISE TAX BOARD. (Ho, Vivian) (Entered: 03/12/2019) |
02/06/2019 | 30 | Withdrawal of Claim(s): 17 Filed by Creditor California Self-Insurers' Security Fund. (Cisz, Louis) (Entered: 02/06/2019) |
08/23/2018 | 29 | BNC 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) |