Case number: 4:19-bk-41025 - ANKA Behavioral Health, Incorporated - California Northern Bankruptcy Court

Case Information
  • Case title

    ANKA Behavioral Health, Incorporated

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    04/30/2019

  • Last Filing

    03/12/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DebtEd



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 19-41025

Assigned to: Judge William J. Lafferty
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/30/2019
Date converted:  11/18/2019
341 meeting:  12/23/2019
Deadline for filing claims:  01/27/2020

Debtor

ANKA Behavioral Health, Incorporated

3840 Buskirk Ave., Suite 300
Pleasant Hill, CA 94523
CONTRA COSTA-CA
Tax ID / EIN: 94-2209679

represented by
Elizabeth Berke-Dreyfuss

Wendel Rosen LLP
1111 Broadway 24th Fl.
Oakland, CA 94607
(510) 834-6600
Email: edreyfuss@wendel.com

Tracy Green

Wendel Rosen LLP
1111 Broadway 24th Fl.
P.O. Box 2047
Oakland, CA 94607
(510)834-6600
Email: tgreen@wendel.com

Richard A. Lapping

Trodella & Lapping LLP
540 Pacific Ave.
San Francisco, CA 94133
(415)399-1015
Email: rich@trodellalapping.com

Lisa Lenherr

Wendel Rosen LLP
1111 Broadway, 24th Fl.
Oakland, CA 94607
(510) 834-6600
Email: llenherr@wendel.com

Responsible Ind

Chris Withrow

3480 Buskirk Ave Ste. 300
Pleasant Hill, CA 94523
(925) 825-4700

 
 
Trustee

Paul Mansdorf

1569 Solano Ave. #703
Berkeley, CA 94707
(510) 526-5993

represented by
Jeffrey L. Fillerup

Rincon Law LLP
268 Bush Street
Suite 3335
San Francisco, CA 94104
415-996-8199
Fax : 415-680-1712
Email: jfillerup@rinconlawllp.com

Gregg S. Kleiner

Rincon Law LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8180
Fax : (415) 680-1712
Email: gkleiner@rinconlawllp.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
(415) 252-2080

represented by
Suhey Ramirez

Office of the United States Trustee
280 South 1st St.
San Jose, CA 95113
408-535-5525 ext 231
Email: suhey.ramirez@usdoj.gov

Marta Villacorta

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2062
Email: marta.villacorta@usdoj.gov

Creditor Committee

The Official Committee of Unsecured Creditors

c/o Michael A. Sweet
Fox Rothschild LLP
345 California Street, Suite 2200
San Francisco, CA 94104
415-364-5540
represented by
Dale Lester Bratton

Fox Rothschild LLP
345 California St. #2200
San Francisco, CA 94104-2670
(415) 364-5524
Email: dbratton@foxrothschild.com

Michael A. Sweet

Fox Rothschild LLP
345 California St. 22nd Fl
San Francisco, CA 94104
(415) 364-5540
Email: msweet@foxrothschild.com

Latest Dockets

Date Filed#Docket Text
03/12/2022591BNC Certificate of Mailing (RE: related document(s) [590] Final Decree). Notice Date 03/11/2022. (Admin.)
03/09/2022Bankruptcy Case Closed. (ckk)
03/09/2022590Final Decree. (ckk)
03/09/2022589Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Paul Mansdorf. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Paul Mansdorf. (Laffredi, Tim (yw))
02/14/2022588Order Approving Third and Final Application for Compensation and Expense Reimbursement by Counsel for Trustee (Rincon Law LLP) (Related Doc [575]). fees awarded: $40,265.00, expenses awarded: $587.53 for Gregg S. Kleiner. (cf)
02/14/2022587Order Approving and Authorizing Compensation to Accountants (Related Doc [576]). fees awarded: $8,787.00, expenses awarded: $170.59 for Jay D. Crom. (cf)
02/14/2022586Order After Hearing on Final Account and Awarding Fees and Expenses (Related Doc [578]). fees awarded: $93,186.75, expenses awarded: $211.71 for Paul Mansdorf. (cf)
02/10/2022Hearing Held. Minutes of Proceeding: The Trustee's Final Report and all Applications for Compensation are approved as requested. Orders to be submitted. (RE: related document(s) [580] Final Meeting Sched/Resched, [575] Third and Final Application for Compensation and Expense Reimbursement by Counsel for Trustee (Rincon Law LLP)) for Gregg S. Kleiner, Trustee's Attorney, Fee: $40,265, Expenses: $587.53., [576] Application for Compensation, [578] Application for Compensation). (cf)
02/10/2022585The Audio File attached to the PDF contains several hearings. Court Date & Time [ 2/10/2022 1:30:00 PM ]. File Size [ 64998 KB ]. Run Time [ 01:07:42 ]. (admin).
02/02/2022584Clerk's Notice RE Hearing on Final Account Calendar via Zoom Webinar scheduled for 2/10/2022 at 01:30 PM (cf)