Case number: 1:97-bk-12721 - Anberry, Inc. - California Eastern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 97-12721

Assigned to: Hon. W. Richard Lee
Chapter 7
Previous chapter 11
Voluntary
Asset
Date filed:  04/04/1997
Date converted:  05/26/2000
Date reopened:  01/17/2006
Date terminated:  06/30/2006
341 meeting:  10/10/2000 00:00

Debtor

Anberry, Inc.

1685 Shaffer Rd
Atwater, CA 95301
MERCED-CA
Tax ID / EIN: 77-0225704 , 77-0225704
dba
Anberry Rehabilitation Hospital


represented by
Hagop T. Bedoyan

5260 N Palm Ave #201
Fresno, CA 93704
559-438-4374

Jeffrey R. Matsen

5001 Birch St
Newport Beach, CA 92660
(714) 442-9191

Robert Petrokofsky

1280 Bison Ave #B9 262
Newport Beach, CA 92660

Riley C. Walter

205 E. River Park Circle, Ste. 410
Fresno, CA 93720
559-435-9800

Trustee

Jonathan E. Tesar

PO Box 255544
Sacramento, CA 95865
916-489-8000

represented by
Mike K. Nakagawa

2151 River Plaza Dr #195
Sacramento, CA 95833
(916) 923-2800

Riley C. Walter

(See above for address)

U.S. Trustee

William T. Neary

Office of the U.S. Trustee
1130 O St #1110
Fresno, CA 93721
(559) 498-7400

represented by
Peter H. Carroll, III

1130 O St #1110
Fresno, CA 93721
(559) 498-7400

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
2500 Tulare St #1401
Fresno, CA 93721

represented by
Mark Pope

2500 Tulare St #1401
Fresno, CA 93721
(559) 487-5002

U.S. Trustee

Office of the U.S. Trustee

United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721

 
 
Creditor Committee

The Committee Of Unsecured Creditors
 
 

Latest Dockets

Date Filed#Docket Text
03/06/2016Change of Address Submitted for Attorney Cynthia Scully by e-Filing User Account Maintenance Utility. Address changed from: PO Box 21045, Bakersfield CA 93390 to: 3604 Rockcrest Court , Bakersfield CA 93311.
01/17/2013Change of Address Submitted for Attorney Gregory Salvato by e-Filing User Account Maintenance Utility. Address changed from: 333 S Hope St 27th Floor , Los Angeles CA 90071-1488 to: 355 South Grand Avenue, Suite 2450 , Los Angeles CA 90071. (Entered: 01/17/2013)
09/15/2011Change of Address Submitted for Attorney Gerald Brunn by e-Filing User Account Maintenance Utility. Address changed from: 928 12th St #200 , Modesto CA 95353 to: 928 12th St #200 , Modesto CA 95354. (Entered: 09/15/2011)
05/09/2011Change of Address Submitted for Attorney Gerald Brunn by e-Filing User Account Maintenance Utility. Address changed from: 928 12th St #200 PO Box 3366, Modesto CA 95353-3366 to: 928 12th St #200 , Modesto CA 95353. (Entered: 05/09/2011)
12/06/2010Change of Address Submitted for Attorney Riley Walter by e-Filing User Account Maintenance Utility. Address changed from: 8305 N Fresno St #410 , Fresno CA 93720 to: 205 E. River Park Circle, Ste. 410 , Fresno CA 93720. (Entered: 12/06/2010)
02/24/2010Change of Address Submitted for Attorney Riley Walter by e-Filing User Account Maintenance Utility. Address changed from: 7110 N Fresno St #400 , Fresno CA 93720 to: 8305 N Fresno St #410 , Fresno CA 93720. (Entered: 02/24/2010)
02/17/2010Change of Address Submitted for Attorney Hagop Bedoyan by e-Filing User Account Maintenance Utility. Address changed from: 5260 N Palm Ave #217 , Fresno CA 93704 to: 5260 N Palm Ave #201 , Fresno CA 93704. (Entered: 02/17/2010)
06/30/2006Bankruptcy Case Closed (jgof) (Entered: 06/30/2006)
06/30/2006636Order to Close Case (jgof) (Entered: 06/30/2006)
06/20/2006635Order Denying 624Motion/Application to Unseal Documents [JPE-3] (vmcf) (Entered: 06/21/2006)