Luminance Health Group, Inc.
7
Scott C Clarkson
03/21/2018
07/28/2023
Yes
v
CONVERTED, JNTADMN, MEMBER |
Assigned to: Scott C Clarkson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Luminance Health Group, Inc., a California corporation
27131 Calle Arroyo, Ste 1703 San Juan Capistrano, CA 92675 ORANGE-CA Tax ID / EIN: 47-3641891 |
represented by |
Beth Gaschen
Weiland Golden Goodrich LLP 650 Town Center Dr Ste 600 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: bgaschen@wgllp.com Jeffrey I Golden
Weiland Golden Goodrich LLP 650 Town Center Dr Ste 600 Costa Mesa, CA 92626 714-966-1000 Email: jgolden@wgllp.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 |
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 |
---|---|---|
07/28/2023 | 56 | Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (SD8) |
06/22/2023 | 55 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[52] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 06/22/2023. (Admin.) |
06/22/2023 | 54 | BNC Certificate of Notice (RE: related document(s)[53] Notice of dismissal (BNC)) No. of Notices: 356. Notice Date 06/22/2023. (Admin.) |
06/20/2023 | 53 | Notice Of Dismissal (related document [52] Order Dismissing Case Consistent With Case Dismissal Procedures Approved As Docket No. 614) (BNC) (NB8) |
06/20/2023 | 52 | Order Dismissing Case Consistent With Case Dismissal Procedures Approved As Docket No. 614 IT IS ORDERED: The Conditions Set Forth In The Dismissal Procedures Order Have Been Satisfied For Dismissal Of This Case. Trustee And Trustee's Employed Professionals Are Discharged And Relieved From Further Duties And Obligations In The Above-Captioned Bankruptcy Case. Trustee's Bond Is Exonerated. The Bankruptcy Case Is DISMISSED. - Debtor Dismissed (BNC-PDF). Signed on 6/20/2023 [Order Entered In Lead Case 8:18-bk-10969-SC] (NB8) |
05/13/2022 | 51 | Notice of Change of Address of Buchalter, a Professional Corporation. (Peo, Valerie) |
04/20/2022 | 50 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[49] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/20/2022. (Admin.) |
04/18/2022 | 49 | Order Granting Motion By Chapter 7 Trustee In Related Case 8:18-bk-10969-SC To Substantively Consolidate Jointly Administered Cases. IT IS ORDERED: The Motion Is GRANTED. The Estates Of In RE Luminance Recovery Center, LLC, Case No. 8:18-bk-10969-SC And In RE Luminance Health Group, Inc., Case No. 8:18-bk-10972-SC, Are Substantively Consolidated As Of The Petition Date. Any And All Causes Of Actions And Avoidance Claims Held By The Separate Entities Are Preserved. (BNC-PDF) (Related Doc # [0]) Signed on 4/18/2022 (Bolte, Nickie) |
09/14/2020 | 48 | Notice of Change of Address Filed by Creditor Tanya Popoff . (Daniels, Sally) (Entered: 09/14/2020) |
08/19/2019 | 47 | Notice of Change of Address; Filed by Creditor Lauren Hartman . (Daniels, Sally) (Entered: 08/20/2019) |