Case number: 8:13-bk-19404 - Prime Partners Medical Group, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Prime Partners Medical Group, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    11/18/2013

  • Last Filing

    09/08/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CONS, MEMBER, RepeatPACER, CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:13-bk-19404-ES

Assigned to: Erithe A. Smith
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/18/2013
Date converted:  04/15/2015
341 meeting:  12/15/2015

Debtor

Prime Partners Medical Group, Inc.

27555 Ynez Rd #105
Temecula, CA 92592
ORANGE-CA
Tax ID / EIN: 33-0794374
aka
Donald Woo Lee, MD, Inc.


represented by
Michael R Totaro

Totaro & Shanahan
POB 789
Pacific Palisades, CA 90272
310-573-0276
Fax : 310-496-1260
Email: Ocbkatty@aol.com

Trustee

Richard A Marshack (TR)

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Frank Cadigan

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@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

Latest Dockets

Date Filed#Docket Text
09/08/2022181Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (JL)
09/01/2022180In accordance with the Administrative Order 22-17 dated 8/16/2022, this case is hereby reassigned from Judge Erithe A. Smith to Judge Scott C Clarkson. (JL)
02/21/2020179Notice to Pay Court Costs Due Sent To: Richard A Marshack, Trustee, Total Amount Due $0 . (Daniels, Sally) (Entered: 02/21/2020)
02/17/2017178Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Teesdale, Ashley. (Teesdale, Ashley) (Entered: 02/17/2017)
07/12/2016177Withdrawal of Claim(s): 6 Filed by Creditor Pacific Western Bank. (Crastz, Jennifer) (Entered: 07/12/2016)
01/25/2016176Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Richard A Marshack (TR) (RE: related document(s) 174 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 11/03/15 at 08:02 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor absent. (Marshack (TR), Richard)). (Marshack (TR), Richard) (Entered: 01/25/2016)
11/04/2015175Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 12/15/15 at 08:02 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor absent. (Marshack (TR), Richard) (Entered: 11/04/2015)
10/08/2015174Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 11/03/15 at 08:02 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor absent. (Marshack (TR), Richard) (Entered: 10/08/2015)
08/12/2015173Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 10/06/15 at 11:02 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor absent. (Marshack (TR), Richard) (Entered: 08/12/2015)
07/20/2015172Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 08/11/15 at 11:02 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor absent. (Marshack (TR), Richard) (Entered: 07/20/2015)