Case number: 2:18-bk-21107 - Laurels Medical Services - California Eastern Bankruptcy Court

Case Information
  • Case title

    Laurels Medical Services

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Ronald H. Sargis

  • Filed

    02/27/2018

  • Last Filing

    08/04/2022

  • Asset

    No

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 18-21107

Assigned to: Hon. Ronald H. Sargis
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/27/2018
Date converted:  06/18/2018
Date terminated:  08/13/2018
Debtor dismissed:  07/25/2018
341 meeting:  04/12/2018
Deadline for objecting to discharge:  05/29/2018

Debtor

Laurels Medical Services

4617 Carrigan Lane
Carmichael, CA 95608
SACRAMENTO-CA
Tax ID / EIN: 01-0755772
dba
Chariot


represented by
Stephan M. Brown

3300 Douglas Blvd., Suite 100
Roseville, CA 95661
916-462-8567

Trustee

J. Michael Hopper

PO Box 73826
Davis, CA 95617
530-757-2033

represented by
Anthony Asebedo

11341 Gold Express Drive, #110
Gold River, CA 95670
916-925-1800

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis

c/o Allen C. Massey
501 I St #7-500
Sacramento, CA 95814
represented by
Allen C. Massey

501 I St #7-500
Sacramento, CA 95814
916-930-2100

Latest Dockets

Date Filed#Docket Text
08/22/2018Receipt #342397, Credit Amount $181.00, Refunded by Credit Card on 8/21/18. (lpas) (Entered: 08/22/2018)
08/16/2018149Civil Minutes -- Status conference Concluded, Dropped from calendar Re: Status Conference Re: Voluntary Petition - 1 - 1 - Chapter 11 Voluntary Petition Non-Individual. Missing Documents(s): Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule E/F - Unsecured Claims; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 03/13/2018. (Fee Paid $1717.00) (eFilingID: 6229836) 1 - Statement Regarding Ownership of Corporate Debtor/Party. See page 13 of Voluntary Petition (vmcf). Modified on 2/28/2018 (vmcf). Additional attachment(s) added on 2/28/2018 (lbef). (admin) (Entered: 08/17/2018)
08/13/2018148Order Closing Case where Case has been Dismissed (vmcf) (Entered: 08/13/2018)
07/28/2018147Certificate of Mailing of Notice of 146 Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/28/2018)
07/26/2018146Notice of Entry of Order as Transmitted to BNC for Service Re: 145 Order Granting 116 Motion/Application to Dismiss Case [MHK-1] (vmcf) (vmcf) (Entered: 07/26/2018)
07/25/2018Motion/Application to Abandon and Motion to Reject Lease or Executory Contract, Document Number 116, Terminated. See 145 Order on Motion/Application to Dismiss Case [MHK-1] (vmcf) (Entered: 07/26/2018)
07/25/2018145Order Granting 116 Motion/Application to Dismiss Case [MHK-1] (vmcf) (Entered: 07/26/2018)
07/23/2018144Order Denying 131 Motion/Application to Reject Lease or Executory Contract [MHK-3] (jflf) (Entered: 07/23/2018)
07/23/2018143Order Denying 125 Motion/Application To Abandon [MHK-2] (jflf) (Entered: 07/23/2018)
07/23/2018142Order Denying 20 Motion/Application To Use Cash Collateral [TBG-2] (jflf) (Entered: 07/23/2018)