Case number: 9:09-bk-13125 - Los Robles Care Center, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Los Robles Care Center, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Deborah J. Saltzman

  • Filed

    08/05/2009

  • Last Filing

    10/07/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete, NoFeeRequired, CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:09-bk-13125-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  08/05/2009
Date converted:  02/15/2017
341 meeting:  07/24/2017
Deadline for filing claims:  10/30/2017
Deadline for filing claims (govt.):  02/01/2010
Deadline for objecting to discharge:  11/09/2009

Debtor

Los Robles Care Center, Inc.

601 North Montgomery Street
Ojai, CA 93023
VENTURA-CA
Tax ID / EIN: 16-4282567
aka
Cicciari Financial Services, Inc..


represented by
Daren Brinkman

4333 Pk Terr Dr Ste 205
Westlake Village, CA 91361
818-597-2992
Email: office@brinkmanlaw.com

Laura J Portillo

4333 Park Terrace Dr #205
Westlake Villag, CA 91361
818-597-2992
Email: office@brinkmanlaw.com

Kevin C Ronk

Brinkman Portillo PC
4333 Pk Terr Dr
Ste 205
Westlake Village, CA 91361
818-597-2992
Fax : 818-597-2998
Email: Kevin@brinkmanlaw.com

Trustee

Jeremy W. Faith (TR)

16030 Ventura Blvd., Suite 470
Encino, CA 91436
(818) 705-2777

 
 
U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
represented by
Brian D Fittipaldi

United States Department of Justice/OUST
1415 State Street
Suite 148
Santa Barbara, CA 93101
805-957-4100
Fax : 805-957-4103
Email: brian.fittipaldi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/07/2019624Bankruptcy Case Closed - NO DISCHARGE (Discharge Not Applicable -- Corporation). 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 Trustee is discharged, bond is exonerated, and the case is closed. (RE: related document(s)[596] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Jeremy W. Faith (TR), [617] Chapter 7 Trustees Final Report, Applications for Compensation (TFR), [618] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (McNabb, Jim)
10/04/2019623Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Jeremy W. Faith. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (pg))
06/19/2019Receipt of Court Cost Paid in Full - $293.00 by 03. Receipt Number 90026281. (admin)
06/19/2019Receipt of Court Cost Paid in Full - $350.00 by 03. Receipt Number 90026281. (admin)
06/16/2019622BNC Certificate of Notice - PDF Document. (RE: related document(s)[621] Order of Distribution (BNC-PDF) filed by Attorney Brinkman Portillo, PC, Trustee Jeremy W. Faith (TR), Other Professional JCH Consulting Group, Inc., Accountant Grobstein Teeple LLP) No. of Notices: 1. Notice Date 06/16/2019. (Admin.)
06/14/2019621Order of Distribution for Richard Sizemore, Other Professional, Period: to , Fees awarded: $22837.52, Expenses awarded: $0.00; for Brinkman Portillo, PC, Trustee's Attorney, Period: to , Fees awarded: $331509.93, Expenses awarded: $0.00; for Jeremy W. Faith (TR), Trustee Chapter 7, Period: to , Fees awarded: $8364.04, Expenses awarded: $436.78; for Grobstein Teeple LLP, Accountant, Period: to , Fees awarded: $6281.00, Expenses awarded: $430.28; for JCH Consulting Group, Inc., Other Professional, Period: to , Fees awarded: $45674.48, Expenses awarded: $0.00; Awarded on 6/14/2019 (BNC-PDF) Signed on 6/14/2019. (Handy, Brad) Modified on 6/19/2019 to reflect the correct fees awarded to Brinkman Portillo, PC, Fee Report Awarded updated; (Garcia, Elaine L.).
06/12/2019620Hearing Held. Granted. (RE: [617] Chapter 7 Trustee's Final Report, Application for Compensation.) (Rust, Kam)
05/15/2019619BNC Certificate of Notice - PDF Document. (RE: related document(s)[618] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 207. Notice Date 05/15/2019. (Admin.)
05/13/2019Hearing Set (RE: related document(s)[617] Chapter 7 Trustees Final Report, Applications for Compensation (TFR) ) Hearing to be held on 06/12/2019 at 11:30 AM 1415 State Street Courtroom 201 Santa Barbara, CA 93101. The hearing judge is Deborah Saltzman (Ortiz, Amber)
05/13/2019618Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[617]). (united states trustee (pg))