Your Neighborhood Urgent Care, LLC
11
Scott C Clarkson
11/17/2017
06/15/2018
Yes
v
CLOSED, PlnDue, DsclsDue, Incomplete |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Your Neighborhood Urgent Care, LLC
PO Box 8979 Newport Beach, CA 92658 ORANGE-CA Tax ID / EIN: 27-2179584 |
represented by |
Jeffrey I Golden
Lobel Weiland Golden Friedman LLP 650 Town Center Dr Ste 950 Costa Mesa, CA 92626 714-966-1000 Email: jgolden@wgllp.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 |
---|---|---|
02/14/2018 | 85 | BNC Certificate of Notice (RE: related document(s) 84 Notice of dismissal (BNC)) No. of Notices: 334. Notice Date 02/14/2018. (Admin.) (Entered: 02/14/2018) |
02/12/2018 | 84 | Notice of dismissal (BNC) (Daniels, Sally) (Entered: 02/12/2018) |
02/12/2018 | 83 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced 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 case is closed. (Daniels, Sally) (Entered: 02/12/2018) |
02/01/2018 | 82 | Monthly Operating Report. Operating Report Number: 2. For the Month Ending 12/31/2017 Filed by Debtor Your Neighborhood Urgent Care, LLC. (Golden, Jeffrey) (Entered: 02/01/2018) |
02/01/2018 | 81 | Monthly Operating Report. Operating Report Number: 1. For the Month Ending 11/31/2017 Filed by Debtor Your Neighborhood Urgent Care, LLC. (Golden, Jeffrey) (Entered: 02/01/2018) |
01/24/2018 | 80 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 79 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 01/24/2018. (Admin.) (Entered: 01/24/2018) |
01/22/2018 | 79 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) - SETTLED BY STIPULATION AS SET FORTH ON EXHIBAT A HERETO (Related Doc # 40 ) Signed on 1/22/2018 (Steinberg, Elizabeth) (Entered: 01/22/2018) |
01/12/2018 | 78 | Notice of lodgment Notice of Lodgment of Order Granting Relief From Automatic Stay 11 USC 362 Filed by Creditors Hoag Memorial Hospital Presbyterian, Newport Healthcare Center, LLC (RE: related document(s) 40 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Real property located at 5630 Santa Ana Canyon Road, Anaheim, California 92807; 5355 Warner Avenue, Suite 102, Huntington Beach, California 92649; and real property located at 2560 Bryan Avenue, Tustin, California 92782 . Fee Amount $181, Filed by Creditor Newport Healthcare Center, LLC (Attachments: # 1 Declaration of Sanford Smith in Support of Motion for Relief from Stay # 2 Exhibit A to Sanford Smith Declaration # 3 Exhibit B to Sanford Smith Declaration # 4 Exhibits C through E to the Declaration of Sanford Smith # 5 Memorandum of Points and Authorities in Support of Motion for Relief From the Automatic Stay)). (Monsour, Trey) (Entered: 01/12/2018) |
01/10/2018 | 77 | Hearing Continued (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Your Neighborhood Urgent Care, LLC) - Continued to 4/11/2018 at 10:00 am Per Order Approving Stipulation for Order Continuing the Chapter 11 Status Conference Hearing to April 11, 2018 at 10:00 am Entered on December 29, 2017. The case judge is Theodor Albert (Daniels, Sally) (Entered: 01/11/2018) |
01/08/2018 | 76 | Notice of lodgment of Order Granting Relief From Automatic Stay 11 USC 362 Filed by Creditors Hoag Memorial Hospital Presbyterian, Newport Healthcare Center, LLC (RE: related document(s) 40 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Real property located at 5630 Santa Ana Canyon Road, Anaheim, California 92807; 5355 Warner Avenue, Suite 102, Huntington Beach, California 92649; and real property located at 2560 Bryan Avenue, Tustin, California 92782 . Fee Amount $181, Filed by Creditor Newport Healthcare Center, LLC (Attachments: # 1 Declaration of Sanford Smith in Support of Motion for Relief from Stay # 2 Exhibit A to Sanford Smith Declaration # 3 Exhibit B to Sanford Smith Declaration # 4 Exhibits C through E to the Declaration of Sanford Smith # 5 Memorandum of Points and Authorities in Support of Motion for Relief From the Automatic Stay)). (Monsour, Trey) (Entered: 01/08/2018) |