Case number: 2:24-bk-19069 - United Dental Fullerton Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    United Dental Fullerton Corporation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    11/03/2024

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-19069-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  11/03/2024
341 meeting:  12/10/2024
Deadline for objecting to discharge:  02/10/2025

Debtor

United Dental Fullerton Corporation

303 5th Avenue 1207
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 61-1583516

represented by
Jaenam J Coe

Law Offices of Jaenam Coe PC
3731 Wilshire Blvd
Suite 500
Los Angeles, CA 90010
213-389-1400
Email: coelaw@gmail.com

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

Latest Dockets

Date Filed#Docket Text
11/08/202410Notice of lodgment Filed by Debtor United Dental Fullerton Corporation (RE: related document(s)9 BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 11/07/2024. (Admin.)). (Coe, Jaenam) (Entered: 11/08/2024)
11/07/20249BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 11/07/2024. (Admin.) (Entered: 11/07/2024)
11/07/20248BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 16. Notice Date 11/07/2024. (Admin.) (Entered: 11/07/2024)
11/07/20247Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) Filed by Debtor United Dental Fullerton Corporation (RE: related document(s)6 Motion to Set Last Day to File Proofs of Claim Filed by Debtor United Dental Fullerton Corporation). (Attachments: # 1 Exhibit Motion) (Coe, Jaenam) (Entered: 11/07/2024)
11/07/20246Motion to Set Last Day to File Proofs of Claim Filed by Debtor United Dental Fullerton Corporation (Coe, Jaenam) (Entered: 11/07/2024)
11/05/20245Meeting of Creditors 341(a) meeting to be held on 12/10/2024 at 10:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 2/10/2025. (LL2) (Entered: 11/05/2024)
11/05/20244Hearing Set re Initial status and case management conference.(RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor United Dental Fullerton Corporation) Status hearing to be held on 12/12/2024 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) (Entered: 11/05/2024)
11/05/20243Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 11/5/2024 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor United Dental Fullerton Corporation). Status hearing to be held on 12/12/2024 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) (Entered: 11/05/2024)
11/04/20242Adversary case 2:24-ap-01255. Notice of Removal by United Dental Fullerton Corporation, UNITED DENTAL WILSHIRE CORPORATION, Jeong H. Kim. Nature of Suit: (01 (Determination of removed claim or cause)) (Coe, Jaenam) (Entered: 11/04/2024)
11/03/2024Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-19069) [misc,volp11] (1738.00) Filing Fee. Receipt number A57593651. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/03/2024)