SCBH Liquidating Estate
11
Scott C Clarkson
06/20/2019
07/14/2023
Yes
v
DEFER, FUNDS, APLDIST, APPEAL |
Assigned to: Mark S Wallace Chapter 11 Voluntary Asset |
|
Debtor South Coast Behavioral Health, Inc.
2220 University Blvd. Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 45-5137855 |
represented by |
Michael N Nicastro
Nicastro & Associates, P.C. 26 Executive Park Suite 250 Irvine, CA 92614 949-534-6990 Fax : 949-590-4987 Email: courtfiling@nicastropc.com Sean A OKeefe
OKeefe & Assoc. Law Corp., P.C. 26 Executive Park Suite 250 Irvine, CA 92614 (949) 334-4135 Fax : (949) 209-2625 Email: sokeefe@okeefelc.com |
Trustee Thomas H Casey (TR)
26400 La Alameda, Suite 210 Mission Viejo, CA 92691 (949) 766-8787 |
represented by |
Christopher Minier
Ringstad & Sanders LLP 4343 Von Karman Avenue Suite 300 Newport Beach, CA 92660 (949) 851-7450 Email: becky@ringstadlaw.com Sean A OKeefe
(See above for address) Todd C. Ringstad
4343 Von Karman Avenue Suite 300 Newport Beach, CA 92614 949-851-7450 Email: becky@ringstadlaw.com Nanette D Sanders
Ringstad & Sanders LLP 4343 Von Karman Avenue Suite 300 Newport Beach, CA 92660 949-851-7450 Email: becky@ringstadlaw.com Ashley M Teesdale
Ringstad & Sanders LLP 4343 Von Karman Avenue, Suite 300 Suite 300 Newport Beach United States 949 851-7450 Fax : 949 851-6926 Email: becky@ringstadlaw.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Frank Cadigan
411 W 4th St Ste 7160 Santa Ana, CA 92701 714-338-3405 Fax : 714-338-3421 Email: frank.cadigan@usdoj.gov Nancy S Goldenberg
411 W Fourth St Ste 7160 Santa Ana, CA 92701-8000 714-338-3416 Fax : 714-338-3421 Email: nancy.goldenberg@usdoj.gov Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov |
Creditor Committee Official Committee of Creditors Holding Unsecured Claims |
represented by |
Reem J Bello
Weiland Golden Goodrich LLP 650 Town Center Drive, Suite 600 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: reembello@gmail.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 Garrett Prybylo
ZFATY & BURNS 660 Newport Center Dr Ste 470 Newport Beach, CA 92660 949-398-8080 Fax : 949-398-8081 Email: gp@zfatyburns.com |
Date Filed | # | Docket Text |
---|---|---|
07/14/2023 | 1167 | 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. (SD8) |
06/16/2023 | 1166 | USDC Appeal Order RE: Stipulation Dismissing Appeal And Releasing Supersedeas Bond. RULING: Based on a review of the Stipulation Dismissing Appeal (the Stipulation (Dkt. 30)), sufficient good cause for the requested relief has been shown. Therefore, the Stipulation is APPROVED. The above-captioned action is DISMISSED in its entirety, with each party bearing its own costs. The supersedeas Bond No. 1001143623 by American Contractors Indemnity Company (the Bond) in favor of the appellee, South Coast Behavioral Health, is released and fully exonerated, and the surety is discharged from any potential and/or existing liability for the Bond. It is further ordered that the Surety is directed and shall release and pay any collateral or cash securing the Bond directly to Ryan K. Stumphauzer, as receiver for Complete Business Solutions Group, Inc. Re: Appeal USDC Number: LEAD CASE NO.: USDC CASE NO. 8:20-cv-00552-JAK, [RE: 8:20-cv-00553-JAK; 8:20-cv-00556-JAK; 8:20-cv-00557-JAK]- (filed at United States District Court on August 30, 2021) (RE: related document(s)[445] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Complete Business Solutions Group, Inc., [446] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Complete Business Solutions Group, Inc.). (NB8) |
01/05/2023 | 1165 | Notice of Change of Address Notice of Change of Firm and E-mail Address. (Weintraub, Daniel) |
10/24/2022 | Receipt of Court Cost Paid in Full - $700.00 by 12. Receipt Number 80076322. (admin) | |
10/19/2022 | 1164 | BNC Certificate of Notice (RE: related document(s)[1163] ORDER OF DISCHARGE - Chapter 11 (Form 3180C1) (BNC)) No. of Notices: 221. Notice Date 10/19/2022. (Admin.) |
10/17/2022 | 1163 | ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (SD8) |
10/07/2022 | 1161 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1160] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 10/07/2022. (Admin.) |
10/05/2022 | 1160 | Order Granting First And Final Application For Fees And Reimbursement Of Expenses of Plan Agent Thomas H. Casey, December 21, 2021 Through August 31, 2022 For Compensation; IT IS ORDERED: The Plan Agent Fee Application Is APPROVED. (BNC-PDF) (Related Doc [1141]) for Thomas H Casey (TR), fees awarded: $122,185.50, expenses awarded: $,3875.15 Signed on 10/5/2022. (NB8) |
10/03/2022 | 1159 | Hearing Held On Post-Confirmation Status Conference (RE: related document [59] Post Confirmation Status Conference RE: (1) Status Of Chapter 11 Case; And (2) Requiring Report On Status Of Chapter 11 Case) - OFF CALENDAR (NB8) |
10/03/2022 | 1158 | Hearing Held On Motion (RE: related document [1145] Motion For Entry Of Final Decree Closing Case, And Authorizing Plan Agent To Endorse Checks Post-Closing of Case) - ORDER BY ATTORNEY - DEFAULT - MOTION GRANTED - (NB8) |