Case number: 2:19-bk-11648 - Quartz Hill Walk-In Medical Group - California Central Bankruptcy Court

Case Information
  • Case title

    Quartz Hill Walk-In Medical Group

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    02/15/2019

  • Last Filing

    01/30/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-11648-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset


Date filed:  02/15/2019
341 meeting:  07/02/2019
Deadline for filing claims:  10/15/2019
Deadline for filing claims (govt.):  08/14/2019

Debtor

Quartz Hill Walk-In Medical Group

42357 50th St W 107
Lancaster, CA 93536
LOS ANGELES-CA
Tax ID / EIN: 95-4231351

represented by
Andrew Edward Smyth

Smyth Law Office
4929 Wilshire Blvd Ste 690
Los Angeles, CA 90010
323-933-8401
Fax : 323-933-6089
Email: office@smythlo.com

Trustee

Elissa Miller (TR)

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

represented by
Diane C Stanfield

Alston & Bird LLP
333 S Hope St 16th Fl
Los Angeles, CA 90071
213-576-1000
Fax : 213-576-1100
Email: diane.stanfield@alston.com

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
01/30/202328Bankruptcy 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. (SF)
04/16/2021Chapter 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 $6057.91. 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 26 months. Assets Abandoned (without deducting any secured claims): $ 1226000.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 1651161.72, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1651161.72,. Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 04/16/2021)
03/20/202127BNC Certificate of Notice - PDF Document. (RE: related document(s) 26 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/20/2021. (Admin.) (Entered: 03/20/2021)
03/18/202126Order Granting Motion for authority to pay misc. court costs; (Please refer to order for details) (BNC-PDF) (Related Doc # 23 ) Signed on 3/18/2021 (Toliver, Wanda) (Entered: 03/18/2021)
03/09/202125Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Trustee Elissa Miller (TR) (RE: related document(s) 23 Motion Notice of Motion and Motion for Authority to Pay Miscellaneous Court Costs; Abandon and Return Funds Collected; and File No Asset Report; Declaration of Elissa D. Miller in Support Thereof with proof of service). (Miller (TR), Elissa) (Entered: 03/09/2021)
02/16/202124Notice to Pay Court Costs Due Sent To: Elissa Miller Trustee, Total Amount Due $0 . (Fortier, Stacey) (Entered: 02/16/2021)
02/16/202123Motion Notice of Motion and Motion for Authority to Pay Miscellaneous Court Costs; Abandon and Return Funds Collected; and File No Asset Report; Declaration of Elissa D. Miller in Support Thereof with proof of service Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 02/16/2021)
02/16/202122Request for court costs Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 02/16/2021)
11/03/201921Request for courtesy Notice of Electronic Filing (NEF) Filed by Schild, Avi. (Schild, Avi) (Entered: 11/03/2019)
09/15/201920BNC Certificate of Notice - PDF Document. (RE: related document(s) 19 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 09/15/2019. (Admin.) (Entered: 09/15/2019)