Case number: 6:13-bk-25500 - S J Medical LLC, a California Limited Liability Co - California Central Bankruptcy Court

Case Information
  • Case title

    S J Medical LLC, a California Limited Liability Co

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Filed

    09/16/2013

  • Last Filing

    08/15/2017

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:13-bk-25500-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  09/16/2013
Plan confirmed:  03/20/2015
341 meeting:  10/28/2013

Debtor

S J Medical LLC, a California Limited Liability Company

POB 770
Bonsall, CA 92003
RIVERSIDE-CA
Tax ID / EIN: 20-0849025

represented by
Marc C Forsythe

18101 Von Karman Avenue Ste 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com
TERMINATED: 11/10/2016

Pamela Jan Zylstra

A Professional Corporation
18111 Von Karman, Ste F460
Irvine, CA 92612-7152
949-222-2000
Fax : 949-222-2022
Email: zylstralaw@gmail.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Michael J Bujold

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6061
Fax : 951-276-6973
Email: Michael.J.Bujold@usdoj.gov

Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Elizabeth A Lossing

411 W Fourth St Ste 9041
Santa Ana, CA 92701
714-338-3409
Fax : 714-338-3421
Email: elizabeth.lossing@usdoj.gov
TERMINATED: 09/17/2013

Jason K Schrader

3801 University Ave
Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: jason.K.Schrader@usdoj.gov

Mohammad Tehrani

3801 University Ave Ste 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: Mohammad.V.Tehrani@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/18/2017257Hearing Set (RE: related document(s) 253 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Debtor S J Medical LLC, a California Limited Liability Company) The Hearing date is set for 2/14/2017 at 01:30 PM at Crtrm 225, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Young, Martha) (Entered: 01/18/2017)
01/17/2017Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee(6:13-bk-25500-SC) [motion,msell] ( 181.00) Filing Fee. Receipt number 44054727. Fee amount 181.00. (re: Doc# 253) (U.S. Treasury) (Entered: 01/17/2017)
01/17/2017256Notice of sale of estate property (LBR 6004-2) 1695 San Jacinto Ave., San Jacinto, CA 92583-5103 and Proof of Service Filed by Debtor S J Medical LLC, a California Limited Liability Company. (Zylstra, Pamela) (Entered: 01/17/2017)
01/17/2017255Declaration re: of Alfred Santos in Support of Motion to Sell Property and Proof of Service Filed by Debtor S J Medical LLC, a California Limited Liability Company (RE: related document(s) 253 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) ; (2) Authorizing The Assignment Of Unexpired Real Property Leases; (3) Authorizing The Payment Of Claims Pursuant To The Plan; (4) Waiving 14-Day Stay Imposed By FRBP). (Zylstra, Pamela) (Entered: 01/17/2017)
01/17/2017254Notice of Hearing and Proof of Service Filed by Debtor S J Medical LLC, a California Limited Liability Company (RE: related document(s) 253 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) ; (2) Authorizing The Assignment Of Unexpired Real Property Leases; (3) Authorizing The Payment Of Claims Pursuant To The Plan; (4) Waiving 14-Day Stay Imposed By FRBP 6004(H); Frbp 6006(D); And(5) Granting Related Relief; Memorandum Of Points And Authorities And Declarations Of Richard Anthony And Pamela J. Zylstra In Support and Proof of Service. Fee Amount $181, Filed by Debtor S J Medical LLC, a California Limited Liability Company (Attachments: # 1 Exhibit 1 through 5 and Proof of Service)). (Zylstra, Pamela) (Entered: 01/17/2017)
01/17/2017253Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) ; (2) Authorizing The Assignment Of Unexpired Real Property Leases; (3) Authorizing The Payment Of Claims Pursuant To The Plan; (4) Waiving 14-Day Stay Imposed By FRBP 6004(H); Frbp 6006(D); And(5) Granting Related Relief; Memorandum Of Points And Authorities And Declarations Of Richard Anthony And Pamela J. Zylstra In Support and Proof of Service. Fee Amount $181, Filed by Debtor S J Medical LLC, a California Limited Liability Company (Attachments: # 1 Exhibit 1 through 5 and Proof of Service) (Zylstra, Pamela) (Entered: 01/17/2017)
01/01/2017252BNC Certificate of Notice - PDF Document. (RE: related document(s) 251 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/01/2017. (Admin.) (Entered: 01/01/2017)
12/30/2016251Order establishing bidding procedures for Sale of Real and Personal Property of the Reorganized Debtor and setting hearing for Motion for Order Authorizing Sale and Auction - A Hearing on the proposed sale will be held on February 14, 2017 at 1:30 pm before the Honorable Scott C. Clarkson in Video Courtroom 126, 3420 Twelfth Street, Riverside, CA 92501. (BNC-PDF) See order for details. (Related Doc # 243 ) Signed on 12/30/2016 (Hawkinson, Susan) (Entered: 12/30/2016)
12/28/2016250Hearing Held 12/22/16 (RE: related document(s) 243 on Debtor's Motion For Order Establishing Bidding Procedures For Sale Of Reorganized Debtors Real Property - Granted. (Craig, John) (Entered: 12/28/2016)
12/27/2016249Notice of lodgment Of Order In Bankruptcy Case Re: Motion For Order Establishing Bidding Procedures For Sale Of Reorganized Debtors Property And Proof of Service Filed by Debtor S J Medical LLC, a California Limited Liability Company (RE: related document(s) 243 Motion /Notice Of Motion And Motion For Order Establishing Bidding Procedures For Sale Of Reorganized Debtors Real Property; Memorandum Of Points And Authorities And Declaration Of Richard Anthony In Support and Proof of Service Filed by Debtor S J Medical LLC, a California Limited Liability Company). (Zylstra, Pamela) (Entered: 12/27/2016)