Daniel J. Wallace M.D., a Medical Corporation
11
Barry Russell
06/03/2024
03/06/2026
Yes
v
| Subchapter_V |
Assigned to: Barry Russell Chapter 11 Voluntary Asset |
|
Debtor Daniel J. Wallace M.D., a Medical Corporation
8750 Wilshire Blvd., Suite 210 Beverly Hills, CA 90211 LOS ANGELES-CA Tax ID / EIN: 95-3744782 dba Wallace and Lee Center |
represented by |
Kyra E Andrassy
Raines Feldman Littrell LLP 4675 MacArthur Court Ste 1550 Newport Beach, CA 92660 310-440-4100 Email: kandrassy@raineslaw.com Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com TERMINATED: 05/01/2025 |
Trustee John-Patrick McGinnis Fritz (TR)
2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 |
| |
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 Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/06/2026 | 218 | BNC Certificate of Notice - PDF Document. (RE: related document(s)216 Order of Distribution (BNC-PDF) filed by Accountant Jennifer M Liu) No. of Notices: 1. Notice Date 03/06/2026. (Admin.) (Entered: 03/06/2026) |
| 03/06/2026 | 217 | BNC Certificate of Notice - PDF Document. (RE: related document(s)215 Order of Distribution (BNC-PDF) filed by Other Professional Michael Jay Berger) No. of Notices: 1. Notice Date 03/06/2026. (Admin.) (Entered: 03/06/2026) |
| 03/04/2026 | 216 | Order of Distribution for Jennifer M Liu, Accountant, Period: to , Fees awarded: $55560.00, Expenses awarded: $0; Awarded on 3/4/2026 (BNC-PDF) Signed on 3/4/2026. (WT) (Entered: 03/04/2026) |
| 03/04/2026 | 215 | Order of Distribution for Michael Jay Berger, Other Professional, Period: to , Fees awarded: $5163.50, Expenses awarded: $199.34; Awarded on 3/4/2026 (BNC-PDF) Signed on 3/4/2026. (WT) (Entered: 03/04/2026) |
| 03/02/2026 | 214 | Notice of motion/application - Notice of Motion to Authorize Debtor to Enter into Subleases Pursuant to 11 U.S.C. § 363(B) and Opportunity to Object and Request a Hearing Filed by Debtor Daniel J. Wallace M.D., a Medical Corporation (RE: related document(s)213 Motion to Authorize Debtor to Enter into Subleases Pursuant to 11 U.S.C. § 363(B); Memorandum of Points and Authorities; Declaration of Christine Lee, M.D. in support thereof Filed by Debtor Daniel J. Wallace M.D., a Medical Corporation). (Andrassy, Kyra) (Entered: 03/02/2026) |
| 03/02/2026 | 213 | Motion to Authorize Debtor to Enter into Subleases Pursuant to 11 U.S.C. § 363(B); Memorandum of Points and Authorities; Declaration of Christine Lee, M.D. in support thereof Filed by Debtor Daniel J. Wallace M.D., a Medical Corporation (Andrassy, Kyra) (Entered: 03/02/2026) |
| 02/24/2026 | 212 | Notice of Change of Address Of The Fox Law Corporation, Inc.. (Fox, Steven) (Entered: 02/24/2026) |
| 02/23/2026 | 211 | Monthly Operating Report. Operating Report Number: 21. For the Month Ending 01/31/2026 Filed by Debtor Daniel J. Wallace M.D., a Medical Corporation. (Andrassy, Kyra) (Entered: 02/23/2026) |
| 02/19/2026 | 210 | Notice of lodgment Filed by Other Professional Michael Jay Berger (RE: related document(s)167 Application for Compensation Third and Final Fee Application of Michael Jay Berger. Filed by Attorney Michael Jay Berger). (Berger, Michael) (Entered: 02/19/2026) |
| 02/10/2026 | 209 | Reply to (related document(s): 208 Opposition filed by Debtor Daniel J. Wallace M.D., a Medical Corporation) Reply to Amended Opposition to Third and Final Application for Compensation and Reimbursement of Expenses of Michael Jay Berger Filed by Other Professional Michael Jay Berger (Berger, Michael) (Entered: 02/10/2026) |