Case number: 8:19-bk-12375 - SCBH Liquidating Estate - California Central Bankruptcy Court

Case Information
  • Case title

    SCBH Liquidating Estate

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    06/20/2019

  • Last Filing

    07/14/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, FUNDS, APLDIST, APPEAL



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-12375-MW

Assigned to: Mark S Wallace
Chapter 11
Voluntary
Asset


Date filed:  06/20/2019
Plan confirmed:  11/30/2021
341 meeting:  07/26/2019
Deadline for filing claims:  12/23/2019

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

Latest Dockets

Date Filed#Docket Text
07/14/20231167Bankruptcy 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)
06/16/20231166USDC 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)
01/05/20231165Notice of Change of Address Notice of Change of Firm and E-mail Address. (Weintraub, Daniel)
10/24/2022Receipt of Court Cost Paid in Full - $700.00 by 12. Receipt Number 80076322. (admin)
10/19/20221164BNC 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.)
10/17/20221163ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (SD8)
10/07/20221161BNC 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.)
10/05/20221160Order 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)
10/03/20221159Hearing 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)
10/03/20221158Hearing 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)