Med Equity, LLC
7
Ernest M. Robles
03/26/2021
01/27/2023
Yes
v
SmBus, Subchapter_V |
Assigned to: Ernest M. Robles Chapter 11 Voluntary Asset |
|
Debtor Med Equity, LLC
15 Corporate Plaza Ste 200 Newport Beach, CA 92660 LOS ANGELES-CA Tax ID / EIN: 30-0636630 |
represented by |
Med Equity, LLC
PRO SE Alan W Forsley
FLP Law Group LLP 1875 Century Park East Suite 2230 Los Angeles, CA 90067 310-284-7350 Fax : 310-432-5999 Email: alan.forsley@flpllp.com TERMINATED: 11/02/2022 |
Trustee Moriah Douglas Flahaut (TR)
555 W. Fifth Street, 48th Floor Los Angeles, CA 90026 213-443-7559 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: hatty.yip@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/25/2023 | 384 | Supplemental -- Supplement To First And Final Fee Application Of Subchapter V Trustee For Allowance And Payment Of Chapter 11 Fees And Reimbursement Of Expenses; Declaration Of M. Douglas Flahaut In Support Thereof, With Proof Of Service Filed by Trustee Moriah Douglas Flahaut (TR). (Flahaut (TR), Moriah) |
01/25/2023 | 383 | Meeting of Creditors 341(a) meeting to be held on 2/28/2023 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Cert. of Financial Management due by 5/1/2023. Last day to oppose discharge or dischargeability is 5/1/2023. (LG). Note: Cert. of Financial Management and Last day to oppose discharge or dischargeability is not required for Chapter 07 Corporation. Both Deadlines have been terminated. Modified on 1/25/2023 (LL2). |
01/23/2023 | 382 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Lieberman, Marc. (Lieberman, Marc) |
01/20/2023 | 381 | Notice of appointment and acceptance of trustee Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) |
01/14/2023 | 380 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[377] Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2023. (Admin.) |
01/14/2023 | 379 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[375] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2023. (Admin.) |
01/14/2023 | 378 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[376] Notice to creditors (BNC-PDF)) No. of Notices: 27. Notice Date 01/14/2023. (Admin.) |
01/12/2023 | 377 | Order Converting Case to Chapter 7 re [338] (BNC-PDF). Trustee (BNC-PDF) Signed on 1/12/2023 (RE: related document(s)[8] Scheduling Order (BNC-PDF), [10] Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), [173] Transcript, [188] Hearing Set (Other) (BK Case - BNC Option), [214] Hearing Set (Motion) (BK Case - BNC Option), [247] Hearing Set (Other) (BK Case - BNC Option), [301] Transcript, [314] Transcript). (LG) |
01/12/2023 | 376 | Notice to creditors re [375] Order Setting Continued Hearing On Applications For Compensation Filed By (1) The Subchapter V Trustee And (2) FLP Law Group LLC [Relates To Doc. Nos. 325 And 347] Continued Hearing Date: Date: February 15, 2023 Time: 10:00 a.m. (BNC-PDF) (LG) |
01/12/2023 | 375 | Order Setting Continued Hearing On Applications For Compensation Filed By (1) The Subchapter V Trustee And (2) FLP Law Group LLC [Relates To Doc. Nos. 325 And 347] Continued Hearing Date: Date: February 15, 2023 Time: 10:00 a.m. (BNC-PDF) (Related Doc # [0]) Signed on 1/12/2023 (LG) |