Beverly Hills South Pacific Surgery Center, Inc.
11
Ernest M. Robles
03/15/2018
10/19/2018
Yes
v
PlnDue, DsclsDue, SmBus, DEFER |
Assigned to: Ernest M. Robles Chapter 11 Voluntary Asset |
|
Debtor Beverly Hills South Pacific Surgery Center, Inc.
99 N. La Cienega Boulevard Suite 102 Beverly Hills, CA 90211 LOS ANGELES-CA Tax ID / EIN: 26-4583841 |
represented by |
Peter T Steinberg
Steinberg Nutter and Brent 23801 Calabasas Rd Ste 2031 Calabasas, CA 91302 818-876-8535 Fax : 818-876-8536 Email: mr.aloha@sbcglobal.net |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: hatty.yip@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/19/2018 | 96 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. 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 case is closed. (RE: related document(s)[4] Meeting of Creditors Chapter 11, [5] Debtor's Election of Small Business Designation filed by Debtor Beverly Hills South Pacific Surgery Center, Inc., [40] Motion to Assume Lease or Executory Contract filed by Debtor Beverly Hills South Pacific Surgery Center, Inc., [56] Order Setting Last Day To File Proofs of Claim (BNC-PDF), [60] Notice of Hearing filed by Debtor Beverly Hills South Pacific Surgery Center, Inc.) (Lomeli, Lydia R.) |
09/15/2018 | 95 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[92] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/15/2018. (Admin.) |
09/15/2018 | 94 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[90] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 09/15/2018. (Admin.) |
09/15/2018 | 93 | BNC Certificate of Notice (RE: related document(s)[91] Notice of dismissal (BNC)) No. of Notices: 19. Notice Date 09/15/2018. (Admin.) |
09/13/2018 | 92 | Order Approving Compromise And Settlement Of Claims Between The Debtor, On The One Hand, And Yolanda Flores Corporation, On The Other Hand (Bankruptcy Rule 9019) (BNC-PDF) (Related Doc [72]) Signed on 9/13/2018. (Lomeli, Lydia R.) |
09/13/2018 | 91 | Notice of dismissal (BNC) (Lomeli, Lydia R.) |
09/13/2018 | 90 | Order Granting Motion to Dismiss Case Debtor Dismissed (BNC-PDF). (Related Doc [73]) Signed on 9/13/2018. (Lomeli, Lydia R.) |
09/12/2018 | 89 | Hearing Held (RE: related document(s)[73] Dismiss Debtor filed by Debtor Beverly Hills South Pacific Surgery Center, Inc.) Party to lodge order: Movant. - Granted (Lomeli, Lydia R.) |
09/12/2018 | 88 | Hearing Held (RE: related document(s)[72] Motion to Approve Compromise Under Rule 9019 filed by Debtor Beverly Hills South Pacific Surgery Center, Inc.) . Party to lodge order: Movant - Granted (Lomeli, Lydia R.) |
09/12/2018 | 87 | Notice of lodgment with Exhibit A and Proof of Service Filed by Debtor Beverly Hills South Pacific Surgery Center, Inc. (RE: related document(s)[73] Motion to Dismiss Debtor Motion for Order Dismissing Debtor's Chapter 11 Proceeding Pursuant to 11 U.S.C. Section 1112(b)(1); Memo of P&A's; Declarations of Simin Hashemizadeh and Peter T. Steinberg, Esq., in Support Thereof; with Proof of Service Filed by Debtor Beverly Hills South Pacific Surgery Center, Inc.). (Steinberg, Peter) |