Case number: 2:22-bk-13004 - Dr. R'Kione Britton Chiropractic Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Dr. R'Kione Britton Chiropractic Corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Deborah J. Saltzman

  • Filed

    05/31/2022

  • Last Filing

    03/30/2024

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-13004-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  05/31/2022
Date converted:  04/24/2023
341 meeting:  06/20/2023
Deadline for objecting to discharge:  08/22/2022

Debtor

Dr. R'Kione Britton Chiropractic Corporation

11075 Santa Monica Blvd., Ste 175
Los Angeles, CA 90025
LOS ANGELES-CA
Tax ID / EIN: 47-5107705

represented by
Steven E Cowen

SE Cowen Law
333 H Street Suite 5000
Chula Vista, CA 91910
619-202-7511
Fax : 619-489-0431
Email: cowen.steve@secowenlaw.com

Trustee

Susan K Seflin (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
818-827-9000
TERMINATED: 05/09/2023

 
 
Trustee

Sam S Leslie (TR)

1130 South Flower Street, Suite 312
Los Angeles, CA 90015
323-987-5780

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/30/2024256BNC Certificate of Notice - PDF Document. (RE: related document(s)[255] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/30/2024. (Admin.)
03/28/2024255Order granting motion by trustee Sam S. Leslie to approve settlement of adversary. (BNC-PDF) (Related Doc # [251]) Signed on 3/28/2024. (MB2)
03/27/2024254Notice of lodgment of Order (with Proof of Service) Filed by Trustee Sam S Leslie (TR) (RE: related document(s)[251] Motion to Approve Compromise Under Rule 9019 Motion By Trustee Sam S. Leslie To Approve Settlement Of Adversary (with Proof of Service) Filed by Trustee Sam S Leslie (TR)). (Miller, Elissa)
03/27/2024253Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Sam S Leslie (TR) (RE: related document(s)[251] Motion to Approve Compromise Under Rule 9019 Motion By Trustee Sam S. Leslie To Approve Settlement Of Adversary (with Proof of Service)). (Miller, Elissa)
03/07/2024252Notice of motion/application (with Proof of Service) Filed by Trustee Sam S Leslie (TR) (RE: related document(s)[251] Motion to Approve Compromise Under Rule 9019 Motion By Trustee Sam S. Leslie To Approve Settlement Of Adversary (with Proof of Service) Filed by Trustee Sam S Leslie (TR)). (Miller, Elissa)
03/07/2024251Motion to Approve Compromise Under Rule 9019 Motion By Trustee Sam S. Leslie To Approve Settlement Of Adversary (with Proof of Service) Filed by Trustee Sam S Leslie (TR) (Miller, Elissa)
01/10/2024250Adversary case 2:24-ap-01004. Complaint by Sam S. Leslie, solely in his capacity as Chapter 7 Trustee against Estate of R'Kione Britton II, Deceased, an Individual, Aida Britton. ($350.00 Fee Charge To Estate). Complaint for: (1) Avoidance and Recovery of Fraudulent Transfers; (2) Preservation of Fraudulent Transfers; (3) Money Loaned; (4) Money had and Received; and (5) Declaratory Relief Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Miller, Elissa)
11/02/2023249Notice of Change of Address . (Terzian, Tamar)
09/13/2023248Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam)
09/06/2023247Notice of Proposed Abandonment of Property of the Estate (Lease and Personal Property) Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam)