CompCare Medical, Inc.
11
Scott C Clarkson
04/03/2018
04/22/2019
Yes
v
CLOSED, Repeat-cacb |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor CompCare Medical, Inc.
15944 Los Serranos Country Club Dr., Ste. 110 Chino Hills, CA 91709 SAN BERNARDINO-CA Tax ID / EIN: 37-1555557 dba Compcare Medical Group |
represented by |
Tamar Terzian
Brutzkus Gubner 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: tterzian@hansonbridgett.com Todd L Turoci
The Turoci Firm 3845 Tenth Street Riverside, CA 92501 888-332-8362 Fax : 866-762-0618 Email: mail@theturocifirm.com |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
represented by |
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 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 |
Date Filed | # | Docket Text |
---|---|---|
04/22/2019 | 163 | Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CompCare Medical, Inc., 20 Hearing (Bk Other) Set, 31 Meeting of Creditors Chapter 11, 44 Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF), 77 Disclosure Statement filed by Debtor CompCare Medical, Inc., 95 Notice of Hearing filed by Debtor CompCare Medical, Inc., 121 (Craig, John) (Entered: 04/22/2019) |
04/12/2019 | 162 | BNC Certificate of Notice - PDF Document. (RE: related document(s)160 Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 04/12/2019. (Admin.) (Entered: 04/12/2019) |
04/12/2019 | 161 | Small Business Monthly Operating Report for Filing Period March 1, 2019 to March 31, 2019 Filed by Debtor CompCare Medical, Inc.. (Turoci, Todd) (Entered: 04/12/2019) |
04/10/2019 | 160 | Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # 158) Signed on 4/10/2019. (Craig, John) (Entered: 04/10/2019) |
04/10/2019 | 159 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor CompCare Medical, Inc. (RE: related document(s) 158 Motion For Final Decree and Order Closing Case. with Notice of Motion, Supporting Declarations, and Proof of Service). (Turoci, Todd) (Entered: 04/10/2019) |
03/22/2019 | 158 | Motion For Final Decree and Order Closing Case. with Notice of Motion, Supporting Declarations, and Proof of Service Filed by Debtor CompCare Medical, Inc. (Turoci, Todd) (Entered: 03/22/2019) |
03/19/2019 | 157 | Hearing Continued Status Conference hearing to be held on 7/16/2019 at 01:30 PM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Craig, John) (Entered: 03/20/2019) |
03/06/2019 | 156 | Small Business Monthly Operating Report for Filing Period February 1, 2019 to February 28, 2019 Filed by Debtor CompCare Medical, Inc.. (Turoci, Todd) (Entered: 03/06/2019) |
03/05/2019 | 155 | Status report Post-Confirmation Chapter 11 Status Report; Declaration of Alphonso Benton in Support Thereof (with Proof of Service) Filed by Debtor CompCare Medical, Inc. (RE: related document(s) 152 Hearing (Bk Other) Continued). (Turoci, Todd) (Entered: 03/05/2019) |
02/11/2019 | 154 | Small Business Monthly Operating Report for Filing Period January 1, 2019 - January 31, 2019 Filed by Debtor CompCare Medical, Inc.. (Turoci, Todd) (Entered: 02/11/2019) |