Case number: 2:18-bk-17133 - Dream Hospice Care, Inc., a California corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Dream Hospice Care, Inc., a California corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Robert N. Kwan

  • Filed

    06/20/2018

  • Last Filing

    02/07/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-17133-RK

Assigned to: Robert N. Kwan
Chapter 7
Voluntary
Asset


Date filed:  06/20/2018
341 meeting:  07/24/2018
Deadline for filing claims:  11/13/2018
Deadline for filing claims (govt.):  12/17/2018

Debtor

Dream Hospice Care, Inc., a California corporation

14000 Van Ness Avenue
Suite E
Gardena, CA 90249
LOS ANGELES-CA
Tax ID / EIN: 45-3079076

represented by
John N Tedford

Danning, Gill, Diamond & Kollitz, LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: jtedford@dgdk.com

Trustee

Elissa Miller (TR)

SulmeyerKupetz
333 South Grand Avenue. Suite 3400
Los Angeles, CA 90071
213-626-2311

 
 
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
02/07/202019Bankruptcy Case Closed - NO DISCHARGE. 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. (RE: related document(s)[1] Voluntary Petition (Chapter 7) filed by Debtor Dream Hospice Care, Inc., a California corporation, [6] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Elissa Miller (TR)) (Bakchellian, Mary)
11/25/201918Notice of Change of Address (Firm Name and Email Address). (Tedford, John)
09/18/201917Notice of Change of Address - Notice of Attorney Change of Address or Law Firm. (Tedford, John)
03/27/2019Chapter 7 Trustee's Report of No Distribution: I, Elissa Miller (TR), having been appointed trustee of the estate of the above-named debtor(s), report I collected funds totaling $2554.35. After making diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate, I have determined that there are insufficient assets to administer. All funds have been returned. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. 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 9 months. Assets Abandoned (without deducting any secured claims): $ 29429.25, Assets Exempt: $ 0.00, Claims Scheduled: $ 2125053.58, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 2125053.58,. Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa)
03/15/201916BNC Certificate of Notice - PDF Document. (RE: related document(s)[15] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2019. (Admin.)
03/13/201915Order Granting Chapter 7 Trustee's Motion for Order: 1) Approving a Settlement Agreement between the Trustee and the Debtor Regarding Debtor taking Possession of and Retaining former Patient Files; 2) Authorizing the Trustee to Pay Miscellaneous Court Costs, if any; 3) Authorizing the Trustee to Abandon and Return Funds Collected; and 4) Authorizing the Trustee to File a No Asset Report (BNC-PDF) (Related Doc # [13]) Signed on 3/13/2019. (Tatum, Shafari)
03/07/201914Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Declaration That No Party Requested a Hearing on Motion Filed by Trustee Elissa Miller (TR) (RE: related document(s)[13] Motion to Approve Compromise Under Rule 9019 Notice of Opportunity to Request a Hearing on Motion Re Chapter 7 Trustee's Motion for Order: 1) Approving a Settlement Agreement Between the Trustee and the Debtor Regarding Debtor Taking Possession). (Miller (TR), Elissa)
02/15/201913Motion to Approve Compromise Under Rule 9019 Notice of Opportunity to Request a Hearing on Motion Re Chapter 7 Trustee's Motion for Order: 1) Approving a Settlement Agreement Between the Trustee and the Debtor Regarding Debtor Taking Possession of and Retaining Former Patient Files; 2) Authorizing the Trustee to Pay Miscellaneous Court Costs, if any; 3) Authorizing the Trustee to Abandon and Returns Funds Collected; and 4) Authorizing the Trustee to File a no Asset Report; Memorandum of Points and Authorities and Declaration of Elissa D. Miller in Support Thereof Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)
11/03/201812BNC Certificate of Notice - PDF Document. (RE: related document(s)[11] Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 11/03/2018. (Admin.)
11/01/201811Order denying without prejudice chapter 7 trustee's motion for order authorizing 1) abandonment and destruction of old patient files; and 2) payment by the estate of the costs of destruction for lack of showing of compliance with procedures for disposition of patient records under 11 U.S.C. 351(1), (2) and (3). (BNC-PDF) (Related Doc # [9]) Signed on 11/1/2018 (Bakchellian, Mary)