MedCoast Medservice Inc.
11
Sheri Bluebond
08/09/2019
06/28/2022
Yes
v
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/28/2022 | 447 | Request 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) |
06/28/2022 | 446 | Request 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) |
06/28/2022 | 445 | Request 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) |
06/28/2022 | 444 | Request 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) |
06/28/2022 | 443 | Request 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) |
07/30/2021 | 442 | 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)[1] Voluntary Petition (Chapter 11) filed by Debtor MedCoast Medservice Inc., (Garcia, Elaine L.) |
06/19/2021 | 441 | BNC 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) |
06/19/2021 | 440 | BNC 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) |
06/17/2021 | 439 | ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (Pennington-Jones, Patricia) |
06/17/2021 | 438 | Order 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) |