Case number: 4:14-bk-43851 - Jeffrey P. Alexander, DDS, Inc., dba A Youthful To - California Northern Bankruptcy Court

Case Information
  • Case title

    Jeffrey P. Alexander, DDS, Inc., dba A Youthful To

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Judge William J. Lafferty

  • Filed

    09/19/2014

  • Asset

    Yes

Docket Header
CLOSED



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 14-43851

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/19/2014
Date terminated:  06/27/2018
Plan confirmed:  11/03/2017
341 meeting:  10/20/2014

Debtor

Jeffrey P. Alexander, DDS, Inc., dba A Youthful Tooth

8201 Edgewater Dr, Ste 106
Oakland, CA 94621
ALAMEDA-CA
Tax ID / EIN: 94-2698814

represented by
Chris D. Kuhner

Kornfield Nyberg Bendes Kuhner & Little
1970 Broadway #225
Oakland, CA 94612
(510) 763-1000
Email: c.kuhner@kornfieldlaw.com

Responsible Ind

Jeffrey P. Alexander

Jeffrey P. Alexander, D.D.S. Inc.,
dba Youthful Tooth, President
14234 Catalina Street
8201 Edgewater Dr., Suite 106
Oakland, CA 94621
510- 632-7710

represented by
Horace W. Green

Buchman Provine Brothers Smith LLP
2033 N. Main St, #720
Walnut Creek, CA 94596
(925) 944-9700
Email: hgreen@bpbsllp.com

Trustee

Randy Sugarman

500 Sansome Street, Suite 600
San Francisco, CA 94111
(415) 395-7501

represented by
John H. MacConaghy

MacConaghy and Barnier
645 1st St. W #D
Sonoma, CA 95476
(707) 935-3205
Email: macclaw@macbarlaw.com

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200

represented by
Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510)637-3210
Email: lynette.c.kelly@usdoj.gov
TERMINATED: 06/06/2018

Timothy S. Laffredi

Office of the U.S. Trustee - SF
450 Golden Gate Ave.
Suite 05-0153
San Francisco, CA 94102
(415) 705-3333
Email: timothy.s.laffredi@usdoj.gov

Barbara A. Matthews

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: barbara.a.matthews@usdoj.gov
TERMINATED: 06/06/2018

U.S. Trustee

United States Trustee for Region 17

Office of the United States Trustee
Attn: Maggie H. McGee
450 Golden Gate Ave., Rm 05-0153
San Francisco, CA 94102
represented by
United States Trustee for Region 17

PRO SE

Margaret H. McGee

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: maggie.mcgee@usdoj.gov
TERMINATED: 11/09/2017

Latest Dockets

Date Filed#Docket Text
06/27/2018Bankruptcy Case Closed. (lub) (Entered: 06/27/2018)
06/26/2018356Final Decree. (cf) (Entered: 06/26/2018)
06/26/2018355Ex Parte Application for Entry of Final Decree (w/cert of service) Filed by Trustee Randy Sugarman (MacConaghy, John) (Entered: 06/26/2018)
06/06/2018354Substitution of Attorney . Attorney Lynette C. Kelly and Barbara A. Matthews terminated. Timothy S. Laffredi added to the case. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Laffredi, Timothy) (Entered: 06/06/2018)
05/29/2018353Notice and Opportunity for Hearing on Filing of Application for Final Decree (w/cert of service) (RE: related document(s) 352 Application for Entry of Final Decree Filed by Trustee Randy Sugarman). Filed by Trustee Randy Sugarman (MacConaghy, John) (Entered: 05/29/2018)
05/29/2018352Application for Entry of Final Decree Filed by Trustee Randy Sugarman (MacConaghy, John) (Entered: 05/29/2018)
05/25/2018351Application for Entry of Final Decree Filed by Trustee Randy Sugarman (MacConaghy, John) (Entered: 05/25/2018)
05/25/2018350Operating Report for Filing Period 3/31/2018 Filed by Trustee Randy Sugarman (MacConaghy, John) (Entered: 05/25/2018)
04/23/2018349Order Approving Final Compensation for Certain Estate Professionals (Related Doc # 341 fees awarded: $122878.75, expenses awarded: $21309.78 for John H. MacConaghy). (Related Doc # 344 fees awarded: $35859.38, expenses awarded: $0.00 for Sugarman & Company LLP). (Related Doc # 345 fees awarded: $118793.83, expenses awarded: $0.00 for Randy Sugarman). (Related Doc # 242 fees and costs awarded: $29667.61 for Chris D. Kuhner of Kornfield, Nyberg, Bendes & Kuhner, P.C.) (cf) (Entered: 04/24/2018)
04/18/2018348PDF with attached Audio File. Court Date & Time [ 4/18/2018 2:02:49 PM ]. File Size [ 877 KB ]. Run Time [ 00:03:39 ]. (admin). (Entered: 04/18/2018)