Case number: 2:23-bk-18579 - Clinical Edify - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-18579-NB

Assigned to: Neil W. Bason
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/27/2023
Date converted:  05/20/2024
341 meeting:  07/30/2024
Deadline for filing claims:  09/27/2024
Deadline for objecting to discharge:  04/01/2024

Debtor

Clinical Edify

427 W 5th St N 1805
Los Angeles,, CA 90013
LOS ANGELES-CA
Tax ID / EIN: 92-3217606

represented by
Clinical Edify

PRO SE

Steven R Fox

17835 Ventura Blvd Ste 306
Encino, CA 91316
818-774-3545
Fax : 818-774-3707
Email: emails@foxlaw.com
TERMINATED: 07/18/2024

Trustee

Brad D Krasnoff (TR)

2818 La Cienega Avenue
Los Angeles, CA 90034
(310) 229-1234
TERMINATED: 05/21/2024

 
 
Trustee

Howard M Ehrenberg (TR)

1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311

represented by
Steve Burnell

Greenspoon Marder
1875 Century Park East
Ste1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: Steve.Burnell@gmlaw.com

Mark S Horoupian

Greenspoon Marder, PA
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: mark.horoupian@gmlaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/06/2025191Hearing Set (RE: related document(s)[185] Application for Compensation filed by Debtor Clinical Edify) The Hearing date is set for 9/9/2025 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (LL)
08/05/2025190Notice of Hearing Amended Notice Of Hearing Filed by Debtor Clinical Edify (RE: related document(s)[185] Application for Compensation First And Final Application For Compensation By Former Counsel To Debtor-In-Possession for Steven R Fox, Debtor's Attorney, Period: 12/23/2023 to 5/20/2024, Fee: $88080.00, Expenses: $2013.84. Filed by Attorney Steven R Fox). (Fox, Steven)
08/01/2025189Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. Hearing to be re-noticed for 9/9/2025 at 11:00 a.m. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)[188] Notice of Hearing (BK Case) filed by Debtor Clinical Edify) (LL)
08/01/2025188Notice of Hearing Amended Notice Filed by Debtor Clinical Edify (RE: related document(s)[185] Application for Compensation First And Final Application For Compensation By Former Counsel To Debtor-In-Possession for Steven R Fox, Debtor's Attorney, Period: 12/23/2023 to 5/20/2024, Fee: $88080.00, Expenses: $2013.84. Filed by Attorney Steven R Fox). (Fox, Steven)
07/31/2025187Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. Hearing to be re-noticed for 9/9/2025 at 11:00 a.m. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)[185] Application for Compensation filed by Debtor Clinical Edify, [186] Notice of Hearing (BK Case) filed by Debtor Clinical Edify) (LL)
07/30/2025186Notice of Hearing Filed by Debtor Clinical Edify (RE: related document(s)[185] Application for Compensation First And Final Application For Compensation By Former Counsel To Debtor-In-Possession for Steven R Fox, Debtor's Attorney, Period: 12/23/2023 to 5/20/2024, Fee: $88080.00, Expenses: $2013.84. Filed by Attorney Steven R Fox). (Fox, Steven)
07/30/2025185Application for Compensation First And Final Application For Compensation By Former Counsel To Debtor-In-Possession for Steven R Fox, Debtor's Attorney, Period: 12/23/2023 to 5/20/2024, Fee: $88080.00, Expenses: $2013.84. Filed by Attorney Steven R Fox (Fox, Steven)
07/24/2025184BNC Certificate of Notice - PDF Document. (RE: related document(s)[182] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/24/2025. (Admin.)
07/23/2025183Notice Notice Of Deadline For Filing Chapter 11 Administrative Claim Requests (With Proof of Service) Filed by Trustee Howard M Ehrenberg (TR). (Burnell, Steve)
07/22/2025182Order Granting Chapter 7 Trustee's Motion for order establishing deadline for filing Chapter 11 Administrative claim requests and granting related relief. (BNC-PDF) (Related Doc # 179 ) Signed on 7/22/2025 (LL) (Entered: 07/22/2025)