S J Medical LLC, a California Limited Liability Co
11
09/16/2013
08/15/2017
Yes
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/18/2017 | 257 | Hearing 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) |
01/17/2017 | Receipt 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) | |
01/17/2017 | 256 | Notice 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) |
01/17/2017 | 255 | Declaration 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) |
01/17/2017 | 254 | Notice 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) |
01/17/2017 | 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) |
01/01/2017 | 252 | BNC 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) |
12/30/2016 | 251 | Order 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) |
12/28/2016 | 250 | Hearing 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) |
12/27/2016 | 249 | Notice 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) |