Case number: 2:19-bk-19334 - MedCoast Medservice Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    MedCoast Medservice Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    08/09/2019

  • Last Filing

    06/28/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-19334-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  08/09/2019
Debtor discharged:  06/17/2021
Plan confirmed:  10/16/2020
341 meeting:  10/01/2019
Deadline for filing claims:  11/29/2019
Deadline for filing claims (govt.):  03/14/2020
Deadline for objecting to discharge:  11/18/2019

Debtor

MedCoast Medservice Inc.

14325 Iseli Rd.
Santa Fe Springs, CA 90063
LOS ANGELES-CA
Tax ID / EIN: 74-3084974

represented by
Henry D Paloci

Henry D Paloci III PA
5210 Lewis Rd. #5
Agoura Hills
Agoura Hills, CA 91301
805-279-1225
Fax : 866-565-6345
Email: hpaloci@hotmail.com

Trustee

David Keith Gottlieb (TR)

16255 Ventura Boulevard, Suite 440
Encino, CA CA 91436
(818) 539-7720

represented by
Ron Bender

Levene, Neale, Bender, Yoo & Brill L.L.P
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: rb@lnbyb.com

Krikor J Meshefejian

Levene, Neale, Bender, Yoo & Brill L.L.P.
10250 Constellation Blvd
Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: kjm@lnbyb.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: eryk.r.escobar@usdoj.gov

Kenneth G Lau

Office of the United States Trustee
125 Ottawa Avenue NW
Suite 200R
Grand Rapids, MI 49503
616-456-2002
Fax : 616-456-2550
Email: kenneth.g.lau@usdoj.gov
TERMINATED: 02/23/2021

Latest Dockets

Date Filed#Docket Text
06/28/2022447Request for a Certified Copy Fee Amount $0. Charge to Government request from FBI. (RE: related document(s)[438] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) (BT)
06/28/2022446Request for a Certified Copy Fee Amount $0. Charge to Government request from FBI. (RE: related document(s)[437] Notice of Lodgment filed by Debtor MedCoast Medservice Inc.) (BT)
06/28/2022445Request for a Certified Copy Fee Amount $0. Charge to Government request from FBI. (RE: related document(s)[436] Statement filed by U.S. Trustee United States Trustee (LA)) (BT)
06/28/2022444Request for a Certified Copy Fee Amount $0. Charge to Government request from FBI.(RE: related document(s)[434] Reply filed by Debtor MedCoast Medservice Inc.) (BT)
06/28/2022443Request for a Certified Copy Fee Amount $0. Charge to Government request from FBI. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor MedCoast Medservice Inc.) (BT)
07/30/2021442Bankruptcy 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)[1] Voluntary Petition (Chapter 11) filed by Debtor MedCoast Medservice Inc., (Garcia, Elaine L.)
06/19/2021441BNC Certificate of Notice - PDF Document. (RE: related document(s) 438 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 06/19/2021. (Admin.) (Entered: 06/19/2021)
06/19/2021440BNC Certificate of Notice (RE: related document(s) 439 ORDER OF DISCHARGE - Chapter 11 (Form 3180C1) (BNC)) No. of Notices: 36. Notice Date 06/19/2021. (Admin.) (Entered: 06/19/2021)
06/17/2021439ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (Pennington-Jones, Patricia)
06/17/2021438Order Granting Debtor's Motion For A Discharge, Final Decree And For Order Closing Chapter 11 Case (BNC-PDF) (Related Doc [430]) Signed on 6/17/2021. (Pennington-Jones, Patricia)