Case number: 8:17-bk-14545 - Your Neighborhood Urgent Care, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Your Neighborhood Urgent Care, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    11/17/2017

  • Last Filing

    06/15/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, PlnDue, DsclsDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:17-bk-14545-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/17/2017
Date terminated:  02/12/2018
Debtor dismissed:  02/11/2018
341 meeting:  01/03/2018

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

Latest Dockets

Date Filed#Docket Text
02/14/201885BNC 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)
02/12/201884Notice of dismissal (BNC) (Daniels, Sally) (Entered: 02/12/2018)
02/12/201883Bankruptcy 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)
02/01/201882Monthly 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)
02/01/201881Monthly 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)
01/24/201880BNC 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)
01/22/201879Order 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)
01/12/201878Notice 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)
01/10/201877Hearing 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)
01/08/201876Notice 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)