Case number: 9:23-bk-10690 - SA Hospital Acquisition Group, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    SA Hospital Acquisition Group, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Ronald A Clifford III

  • Filed

    08/11/2023

  • Last Filing

    11/14/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:23-bk-10690-RC

Assigned to: Ronald A Clifford III
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/11/2023
Debtor dismissed:  08/21/2023
341 meeting:  09/07/2023

Debtor

SA Hospital Acquisition Group, LLC

4308 Via Entrada
Newbury Park, CA 91320
VENTURA-CA
Tax ID / EIN: 85-2379265

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

U.S. Trustee

United States Trustee (ND)

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

US Department of Justice
1415 State Street
Santa Barbara, CA 93111
202-834-1629
Email: brian.fittipaldi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/14/202330Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy 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 Trustee is discharged, the bond is exonerated, and this case is therefore closed. (SY9)
08/23/202329BNC Certificate of Notice - PDF Document. (RE: related document(s)26 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 08/23/2023. (Admin.) (Entered: 08/23/2023)
08/23/202328BNC Certificate of Notice (RE: related document(s)27 Notice of dismissal (BNC)) No. of Notices: 121. Notice Date 08/23/2023. (Admin.) (Entered: 08/23/2023)
08/21/202327Notice of dismissal (BNC) (SY9) (Entered: 08/21/2023)
08/21/202326ORDER GRANTING TWAIN GL XXV, LLCS MOTION TO DISMISS CHAPTER 11 CASE AND DISMISSING CHAPTER 11 CASE [DKT. NO. 5]
Debtor
Dismissed (BNC-PDF). (Related Doc # 5) Signed on 8/21/2023. (SY9) (Entered: 08/21/2023)
08/20/202325BNC Certificate of Notice - PDF Document. (RE: related document(s)20 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 08/20/2023. (Admin.) (Entered: 08/20/2023)
08/18/202324BNC Certificate of Notice - PDF Document. (RE: related document(s)9 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/18/2023. (Admin.) (Entered: 08/18/2023)
08/18/202323Hearing Held (RE: 5 Motion to Dismiss Debtor [TWAIN GL XXV, LLC's Motion to Dismiss Chapter 11 Case; Memorandum of Points and Authorities]) (KR9) (Entered: 08/18/2023)
08/18/202322Proof of service [Supplemental] Filed by Creditor Twain GL XXV, LLC (RE: related document(s)5 Motion to Dismiss Debtor [TWAIN GL XXV, LLCS Motion to Dismiss Chapter 11 Case; Memorandum of Points and Authorities], 6 Application shortening time [Application for Order Setting Hearing on Shortened Notice [LBR 9075-1(b)] (Related to Doc No 5. [Motion to Dismiss Debtor [TWAIN GL XXV, LLCS Motion to Dismiss Chapter 11 Case; Memorandum of Points and Authorities] Filed, 7 Errata, 11 Notice of Hearing (BK Case)). (Hogan, Marshall) (Entered: 08/18/2023)
08/18/202321Declaration re: (of Marshall J. Hogan) Filed by Creditor Twain GL XXV, LLC (RE: related document(s)5 Motion to Dismiss Debtor [TWAIN GL XXV, LLCS Motion to Dismiss Chapter 11 Case; Memorandum of Points and Authorities]). (Hogan, Marshall) (Entered: 08/18/2023)