Centinela Valley Endoscopy Center, Inc.
11
Vincent P. Zurzolo
09/28/2018
07/08/2020
Yes
v
DEFER, PlnDue |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset |
|
Debtor Centinela Valley Endoscopy Center, Inc.
575 E. Hardy Street, Suite 101 Inglewood, CA 90301 LOS ANGELES-CA Tax ID / EIN: 20-0244220 |
represented by |
Onyinye N Anyama
Anyama Law Firm 18000 Studebaker Road Suite 325 Cerritos, CA 90703 562-645-4500 Fax : 562-645-4494 Email: onyi@anyamalaw.com Nina Z Javan
Styskal, Wiese & Melchione, LLP 550 N. Brand Blvd. Suite 550 Glendale, CA 91203 8182410103 Fax : 8182415733 Email: nina.javan@swmllp.com Crystle Jane Lindsey
Weintraub & Selth, APC 11766 Wilshire Blvd. Suite 1170 Los Angeles, CA 90025 (310) 207-1494 Fax : (310) 442-0660 Email: crystle@wsrlaw.net Daniel J Weintraub
Weintraub and Selth APC 11766 Wilshire Blvd Ste 1170 Los Angeles, CA 90025-6553 310-207-1494 Fax : 310-442-0660 Email: dan@wsrlaw.net |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: kelly.l.morrison@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/08/2020 | 176 | Bankruptcy 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)[10] Emergency motion filed by Debtor Centinela Valley Endoscopy Center, Inc., [15] Meeting of Creditors Chapter 11, [20] Hearing (Bk Other) Set, [28] Hearing (Bk Other) Set, [44] Status report filed by Debtor Centinela Valley Endoscopy Center, Inc., [54] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Olivia Lesick, [65] Motion to Extend Time filed by Debtor Centinela Valley Endoscopy Center, Inc., [124] Notice of Hearing filed by Debtor Centinela Valley Endoscopy Center, Inc., [126] Motion for approval of chapter 11 disclosure statement filed by Debtor Centinela Valley Endoscopy Center, Inc., [146] Motion for order confirming chapter 11 plan filed by Debtor Centinela Valley Endoscopy Center, Inc.) (Johnson, Tina R.) |
06/11/2020 | 175 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[174] 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 06/11/2020. (Admin.) |
06/09/2020 | 174 | Order Granting Debtor's Motion For Final Decree And Order Closing Case (BNC-PDF) (Related Doc # []) Signed on 6/9/2020 (RE: related document(s)[172] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Centinela Valley Endoscopy Center, Inc.). (Carranza, Shemainee) |
05/29/2020 | 173 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Centinela Valley Endoscopy Center, Inc. (RE: related document(s)[172] Motion For Final Decree and Order Closing Case. Notice of Opportunity to Request a Hearing on Motion [LBR 9013-1(o) and Debtor's Motion for Entry of Final Decree and Order Closing Case; Memorandum of Points and Authorities; Declaration of Steph). (Lindsey, Crystle) |
05/05/2020 | 172 | Motion For Final Decree and Order Closing Case. Notice of Opportunity to Request a Hearing on Motion [LBR 9013-1(o) and Debtor's Motion for Entry of Final Decree and Order Closing Case; Memorandum of Points and Authorities; Declaration of Stephen A.C. Parnell, M.D. in Support Thereof Filed by Debtor Centinela Valley Endoscopy Center, Inc. (Lindsey, Crystle) (Entered: 05/05/2020) |
01/11/2020 | 171 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[169] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 01/11/2020. (Admin.) |
01/11/2020 | 170 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[168] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 01/11/2020. (Admin.) |
01/09/2020 | 169 | Order Granting Application of Final Fees And/or Expenses (11 U.S.C. 330) (BNC-PDF) (Related Doc [162]) for Crystle Jane Lindsey, fees awarded: $138214.95, expenses awarded: $3395.82 Signed on 1/9/2020. (Carranza, Shemainee) Modified on 1/10/2020 to reflect the correct applicants name Weintraub & Selth, APC. (Garcia, Elaine L.). |
01/09/2020 | 168 | Order Granting Application of: Final Fees And/or Expenses (11 U.S.C. 330) (BNC-PDF) (Related Doc [154], [160]) for Crystle Jane Lindsey, fees awarded: $21480.00, expenses awarded: $0 Signed on 1/9/2020. (Carranza, Shemainee) Modified on 1/10/2020 to reflect fees awarded to Mark Gutentag, CPA, accountant;(Garcia, Elaine L.). Modified on 5/13/2020 (Carranza, Shemainee). |
12/20/2019 | 167 | Notice AMENDED Notice of Hearing On Application for Payment of: Final Fees and/or Expenses [11 U.S.C. § 331 or § 330] Filed by Debtor Centinela Valley Endoscopy Center, Inc. (RE: related document(s)[163] Notice Notice of Hearing On Application for Payment of: Final Fees and/or Expenses [11 U.S.C. § 331 or § 330] Filed by Debtor Centinela Valley Endoscopy Center, Inc. (RE: related document(s)[162] Application for Compensation First and Final Application of Weintraub & Selth, APC, General Bankruptcy Counsel to the Debtor and Debtor in Possession for Allowance and Payment of Compensation and Reimbursement of Expenses; Declarations of Stephen A.C. Parnell, M.D. and Crystle J. Lindsey in Support Thereof for Weintraub & Selth, APC, Debtor's Attorney, Period: 9/28/2018 to 12/17/2019, Fee: $138,214.95, Expenses: $3,395.82. Filed by Attorney Weintraub & Selth, APC).). (Lindsey, Crystle) |