Advanced Biomedical, Inc.
11
Mark S Wallace
10/01/2014
03/13/2019
Yes
v
CLOSED, Incomplete, DEFER |
Assigned to: Mark S Wallace Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Advanced Biomedical, Inc.
3089 S Harbor Blvd Santa Ana, CA 92704 ORANGE-CA Tax ID / EIN: 33-0289164 dba Pathology Laboratories Services Inc |
represented by |
Kyra E Andrassy
Smiley Wang-Ekvall, LLP 3200 Park Center Drive, Suite 250 Costa Mesa, CA 92626 714-445-1000 Fax : 714-445-1002 Email: kandrassy@swelawfirm.com Dixon Gardner
Madison Harbor, A Law Corporation ("ALC" 17702 Mitchell North Irvine, CA 92614 949 756-9050 Fax : 949 756 - 9060 Email: dgardner@madisonharbor.com TERMINATED: 04/27/2018 Asa W Markel
Masuda Funai Eifert & Mitchell 19191 S Vermont Ave Ste 420 Torrance, CA 90502 310-630-5900 Fax : 310-630-5909 Email: amarkel@masudafunai.com Robert S Marticello
Smiley Wang-Ekvall, LLP 3200 Park Center Drive, Suite 250 Costa Mesa, CA 92626 714-445-1000 Email: Rmarticello@swelawfirm.com Robert Sabahat
Madison Harbor ALC 17702 Mitchell N Ste 100 Irvine, CA 92614 949-756-9050 Fax : 949-756-9060 Email: rsabahat@madisonharbor.com TERMINATED: 06/07/2016 Philip E Strok
Smiley Wang-Ekvall, LLP 3200 Park Center Drive, Suite 250 Costa Mesa, CA 92626 714-445-1000 Email: pstrok@swelawfirm.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Michael J Hauser
411 W Fourth St Suite 7160 Santa Ana, CA 92701-4593 714-338-3417 Fax : 714-338-3421 Email: michael.hauser@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/13/2019 | Receipt of Court Cost Paid in Full - $350.00 by 01. Receipt Number 80072964. (admin) (Entered: 03/13/2019) | |
03/07/2019 | 627 | 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. (Daniels, Sally) (Entered: 03/07/2019) |
02/16/2019 | 626 | BNC Certificate of Notice (RE: related document(s) 624 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 02/16/2019. (Admin.) (Entered: 02/16/2019) |
02/15/2019 | 625 | BNC Certificate of Notice (RE: related document(s) 623 DISCHARGE OF DEBTOR - Chapter 11 (BNC)) No. of Notices: 110. Notice Date 02/15/2019. (Admin.) (Entered: 02/15/2019) |
02/14/2019 | 624 | Notice to Pay Court Costs Due Sent To: Philip Strok, Attorney for the Reorganized Debtor, Total Amount Due $350.00 (Complaint - 8:16-01212-MW) . (Daniels, Sally) (Entered: 02/14/2019) |
02/13/2019 | 623 | ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (BNC) (Bolte, Nickie) (Entered: 02/13/2019) |
02/08/2019 | 621 | BNC Certificate of Notice (RE: related document(s) 620 Notice of order confirming chapter 11 plan (BNC)) No. of Notices: 115. Notice Date 02/08/2019. (Admin.) (Entered: 02/08/2019) |
02/06/2019 | 620 | Notice of order confirming chapter 11 plan (BNC) (Daniels, Sally) (Entered: 02/06/2019) |
02/05/2019 | 619 | Status report Reorganized Debtor's Fourth Post-Confirmation Status Report with Proof of Service Filed by Debtor Advanced Biomedical, Inc. (RE: related document(s) 618 Hearing Held (Bk Other)). (Strok, Philip) (Entered: 02/05/2019) |
01/23/2019 | 618 | Hearing Held On Post-Effective Status Conference (RE: related document(s) 1 Post-Effective Status Conference RE: (1) Status Of Chapter 11 Case; And (2) Requiring Report On Status Of Chapter 11 Case (Chapter 11) filed by Debtor Advanced Biomedical, Inc.) - UNDER ADVISEMENT - (Bolte, Nickie) (Entered: 01/29/2019) |