Case number: 6:21-bk-13502 - Wilson Gomer MD Professional Medical Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Wilson Gomer MD Professional Medical Corporation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Wayne E. Johnson

  • Filed

    06/25/2021

  • Last Filing

    08/01/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:21-bk-13502-WJ

Assigned to: Wayne E. Johnson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/25/2021
Date terminated:  08/01/2022
Debtor dismissed:  06/08/2022
341 meeting:  07/28/2021
Deadline for objecting to discharge:  09/27/2021

Debtor

Wilson Gomer MD Professional Medical Corporation

1800 Western Avenue, Ste 103
San Bernardino, CA 92411
SAN BERNARDINO-CA
Tax ID / EIN: 82-2444434
fdba
Empire Aesthetics


represented by
Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: ali.matin@usdoj.gov

Jason E Turner

J. Turner Law Group, APC
2563 Mast Way, Ste 202
Ste 202
Chula Vista, CA 91914
619-684-4005
Fax : 619-872-0923
Email: jturner@jturnerlawgroup.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

represented by
Arturo Cisneros

2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Email: arturo@mclaw.org

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

Ali Matin

(See above for address)

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

Latest Dockets

Date Filed#Docket Text
08/01/2022120Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (YG) (Entered: 08/01/2022)
07/28/2022119BNC Certificate of Notice - PDF Document. (RE: related document(s)116 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 07/28/2022. (Admin.) (Entered: 07/28/2022)
07/28/2022118Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $418362.01, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 07/28/2022)
07/27/2022117Document Hearing Held - Granted (RE: related document(s)[113] Application for Compensation filed by Trustee Arturo Cisneros (TR)) (YG)
07/26/2022116Order Granting Application For Compensation (BNC-PDF) (Related Doc [113]) for Arturo Cisneros (TR), fees awarded: $6095.00, expenses awarded: $18.75 Signed on 7/26/2022. (YG)
07/05/2022115Hearing Set (RE: related document(s)113 Application for Compensation filed by Trustee Arturo Cisneros (TR)) The Hearing date is set for 7/26/2022 at 01:00 PM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (YG) (Entered: 07/05/2022)
07/05/2022114Notice of Hearing on First and Final Fee Application of Arturo Cisneros, Subchapter V Trustee Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)113 Application for Compensation with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 6/28/2021 to 7/5/2022, Fee: $6,095.00, Expenses: $18.75. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo) (Entered: 07/05/2022)
07/05/2022113Application for Compensation with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 6/28/2021 to 7/5/2022, Fee: $6,095.00, Expenses: $18.75. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 07/05/2022)
06/29/2022112Document Hearing Held - Vacated (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Wilson Gomer MD Professional Medical Corporation) (YG)
06/10/2022111BNC Certificate of Notice - PDF Document. (RE: related document(s)108 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 06/10/2022. (Admin.) (Entered: 06/10/2022)