Case number: 6:16-bk-14273 - Allied Injury Management, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Allied Injury Management, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Mark D. Houle

  • Filed

    05/11/2016

  • Last Filing

    04/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:16-bk-14273-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset


Date filed:  05/11/2016
Plan confirmed:  08/19/2021
341 meeting:  07/20/2016

Debtor

Allied Injury Management, Inc.

PO Box 1368
San Bernardino, CA 92402
RIVERSIDE-CA
Tax ID / EIN: 90-0141008

represented by
Alan W Forsley

FLP Law Group LLP
1875 Century Park East
Suite 2230
Los Angeles, CA 90067
310-284-7350
Fax : 310-432-5999
Email: alan.forsley@flpllp.com

Trustee

David M Goodrich (TR)

Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
714-966-1000

represented by
Jason Balitzer

SulmeyerKupetz APC
333 S Hope St 35th Fl
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: jbalitzer@sulmeyerlaw.com

Mark S Horoupian

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

Victor A Sahn

Greenspoon Marder LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 213-629-4520
Email: victor.sahn@gmlaw.com

Steven Werth

Greenspoon Marder LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-617-5210
Fax : 213-629-4520
Email: steven.werth@gmlaw.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

Executive Office for U.S. Trustees
441 G St. NW
Suite 6150
Washington, DC 20530
202-514-0174
Email: Michael.J.Bujold@usdoj.gov
TERMINATED: 11/16/2018

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

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: Cameron.Ridley@usdoj.gov

Mohammad Tehrani

865 S. Figueroa St.
Suite 3100
Los Angeles, CA 90017
213-689-7400
Fax : 213-689-7401
Email: mtehrani@duanemorris.com
TERMINATED: 11/16/2018

Latest Dockets

Date Filed#Docket Text
04/22/2024640Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Trustee David M Goodrich (TR). (Attachments: # (1) Schedule Jan 2024 Bank Statement # (2) Supplement Feb 2024 Bank Statement # (3) Supplement Mar 2024 Bank Statement) (Goodrich (TR), David)
04/17/2024639Hearing Rescheduled/Continued re [7] Status Conference hearing to be held on 7/31/2024 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. Status Report due 7/24/24. The case judge is Mark D. Houle (JC6)
04/17/2024638Notice of Continued Post-Confirmation Status Conference with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)[637] Status Report for Chapter 11 Status Conference Post-Confirmation Status Report Number 5 with proof of service Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David)). (Goodrich (TR), David)
04/09/2024637Status Report for Chapter 11 Status Conference Post-Confirmation Status Report Number 5 with proof of service Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David)
01/23/2024636Chapter 11 Post-Confirmation Report for the Quarter Ending: December 31, 2023 Filed by Trustee David M Goodrich (TR). (Attachments: # (1) Exhibit Oct 2023 Bank Statement # (2) Exhibit Nov 2023 Bank Statement # (3) Exhibit Dec 2023 Bank Statement) (Goodrich (TR), David)
10/17/2023635Chapter 11 Post-Confirmation Report for the Quarter Ending: September 30, 2023 Filed by Trustee David M Goodrich (TR). (Attachments: # (1) Supplement Bank Statement # (2) Supplement Bank Statement # (3) Supplement Bank Statement) (Goodrich (TR), David)
10/11/2023633Status Report for Chapter 11 Status Conference Post-Confirmation Status Report Number 4 with proof of service Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David)
08/15/2023632Chapter 11 Post-Confirmation Report for the Quarter Ending: June 30, 2023 Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David) (Entered: 08/15/2023)
04/28/2023631Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Sahn, Victor) (Entered: 04/28/2023)
04/28/2023630Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Werth, Steven) (Entered: 04/28/2023)