Case number: 8:17-bk-13090 - Laguna Dana Urgent Care Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Laguna Dana Urgent Care Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    08/02/2017

  • Last Filing

    11/10/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, JNTADMN, MEMBER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:17-bk-13090-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  08/02/2017
Date terminated:  11/10/2020
Debtor discharged:  10/20/2020
341 meeting:  08/29/2017

Debtor

Laguna Dana Urgent Care Inc.

PO Box 8979
Newport Beach, CA 92658
ORANGE-CA
Tax ID / EIN: 95-3391563

represented by
Michael T Delaney

Baker & Hostetler LLP
11601 Wilshire Boulevard, Suite 1400
Los Angeles, CA 90025
310-820-8800
Fax : 310-820-8859
Email: mdelaney@bakerlaw.com

Ashley M. McDow

Foley & Lardner LLP
555 South Flower Street
Suite 3300
Los Angeles, CA 90071
213-972-4615
Fax : 213-486-0065
Email: amcdow@proton.me

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

Latest Dockets

Date Filed#Docket Text
11/10/202039Bankruptcy 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: 11/10/2020)
10/22/202038BNC Certificate of Notice (RE: related document(s)37 DISCHARGE OF DEBTOR - Chapter 11 (BNC)) No. of Notices: 306. Notice Date 10/22/2020. (Admin.) (Entered: 10/22/2020)
10/20/202037ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (BNC) (Daniels, Sally) (Entered: 10/20/2020)
08/07/201935Original signature page Motion for Administrative Expense Claim (Docket 243) Filed by Interested Party eClinicalWorks, LLC. (Houston, Marsha) (Entered: 08/07/2019)
04/13/201934BNC Certificate of Notice - Transfer of Claim (RE: related document(s)33 Transfer of Claim (Fee) filed by Creditor SMS Financial PH, LLC) No. of Notices: 1. Notice Date 04/13/2019. (Admin.) (Entered: 04/13/2019)
04/11/2019Receipt of Transfer of Claim (Fee)(8:17-bk-13090-TA) [claims,trclm] ( 25.00) Filing Fee. Receipt number 48855534. Fee amount 25.00. (re: Doc# 33) (U.S. Treasury) (Entered: 04/11/2019)
04/10/201933Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Opus Bank (Claim No. 9) To SMS Financial PH, LLC Fee Amount $25 To SMS Financial PH, LLCAttn: Robert L. Stewart, Jr.6829 North 12th StreetPhoenix, Arizona 85014 Filed by Creditor SMS Financial PH, LLC. (Napolitano, Anthony) (Entered: 04/10/2019)
01/25/201932Notice to Pay Court Costs Due Sent To: Ashley M McDow, Attorney for Debtors and Debtors in Possession, Total Amount Due $0 . (Daniels, Sally) (Entered: 01/25/2019)
07/17/201831Notice Notice of Joint Administration Of Cases And Requirements For Filing Documents Filed by Debtor Laguna Dana Urgent Care Inc. (RE: related document(s)26 Order Granting Motion For Joint Administration (BNC-PDF) on Lead Case 8:17-bk-13089 TA with Member Case 8:17-bk-13090 TA (Related Doc 24) Signed on 7/13/2018.). (McDow, Ashley) (Entered: 07/17/2018)
07/17/201830Request for courtesy Notice of Electronic Filing (NEF) Filed by Ta, Cathy. (Ta, Cathy) (Entered: 07/17/2018)