Anberry, Inc.
7
02/21/2018
Yes
CLOSED |
Assigned to: Hon. W. Richard Lee Chapter 7 Previous chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/06/2016 | Change 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. | |
01/17/2013 | Change 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) | |
09/15/2011 | Change 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) | |
05/09/2011 | Change 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) | |
12/06/2010 | Change 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) | |
02/24/2010 | Change 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) | |
02/17/2010 | Change 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) | |
06/30/2006 | Bankruptcy Case Closed (jgof) (Entered: 06/30/2006) | |
06/30/2006 | 636 | Order to Close Case (jgof) (Entered: 06/30/2006) |
06/20/2006 | 635 | Order Denying 624Motion/Application to Unseal Documents [JPE-3] (vmcf) (Entered: 06/21/2006) |