Case number: 3:12-bk-11997 - Robert F. Brunst, M.D. Ph.D., Inc. - California Southern Bankruptcy Court

Case Information
  • Case title

    Robert F. Brunst, M.D. Ph.D., Inc.

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Laura S. Taylor

  • Filed

    08/31/2012

  • Last Filing

    03/20/2016

  • Asset

    No

Docket Header
Disctick, mDismiss



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 12-11997-LT11

Assigned to: Chief Judge Laura S. Taylor
Chapter 11
Voluntary
No asset


Date filed:  08/31/2012
341 meeting:  10/09/2012
Deadline for filing claims:  01/24/2013
Deadline for objecting to discharge:  12/10/2012

Debtor

Robert F. Brunst, M.D. Ph.D., Inc.

477 North El Camino Real
Suite A-200
Encinitas, CA 92024
SAN DIEGO-CA
Tax ID / EIN: 95-3452523
dba
Inner Vision Wellness Imaging


represented by
Daniel Masters

Law Offices of Daniel C. Masters
PO Box 66
La Jolla, CA 92038
858-459-1133
Email: masters@lawyer.com

Trustee

Alan Meyers, Liquidating Trustee

412 Paseo Montanas
San Diego, CA 92130

represented by
Gary B. Rudolph

SULLIVAN HILL LEWIN REZ & ENGEL
550 West C Street, Suite 1500
San Diego, CA 92101
619.233.4100
Fax : 619.231.4372
Email: rudolph@sullivanhill.com

Trustee

Alan Myers, Alan Myers, Liquidating Trustee

4121 Paseo Montanas
San Diego, CA 92130
858-755-9639

represented by
Gary B. Rudolph

(See above for address)

United States Trustee

United States Trustee

Office of the U.S. Trustee
402 West Broadway, Suite 600
San Diego, CA 92101-8511
619-557-5013
represented by
David A. Ortiz

Office Of The U. S. Trustee
402 West Broadway, Suite 600
San Diego, CA 92101
619-557-5013
Email: david.a.ortiz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/17/2016255Court Certificate of Mailing with Service by BNC. (related documents [252] Final Decree) Notice Date 03/19/2016. (Admin.)
03/17/2016254Proof of Service filed by Gary B. Rudolph on behalf of Alan Myers. (related documents [252] Final Decree) (Rudolph, Gary)
03/17/2016253Final Decree and Order Closing Case entered on 3/17/16. Administratively closed as of this date. (Schmitt, T.)
03/17/2016252Final Decree; with BNC Service signed on 3/17/2016. (Schmitt, T.)
03/16/2016251Revised Statement of Position: The U.S. Trustee has no objection to the application. The United States Trustee has reviewed the post-confirmation reports and received UST Fees due and owing and withdraws her previous opposition to the entry of a Final Decree filed by David A. Ortiz on behalf of United States Trustee. (related documents [244] Application for Entry of Final Decree) (Ortiz, David)
02/15/2016250Debtor's Final Post Confirmation Report for the Partial Quarter ending February 14, 2016 filed by Daniel Masters on behalf of Daniel C. Masters. (Masters, Daniel)
02/15/2016249Debtor's Chapter 11 Post Confirmation Report for the Quarter Ended December 31, 2015 filed by Daniel Masters on behalf of Daniel C. Masters. (Masters, Daniel)
02/15/2016248Debtor's Chapter 11 Post Confirmation Report for the Quarter Ended September 30, 2015 filed by Daniel Masters on behalf of Daniel C. Masters. (Masters, Daniel)
02/15/2016247Debtor's Chapter 11 Post Confirmation Report for the Quarter Ended June 30, 2015 filed by Daniel Masters on behalf of Daniel C. Masters. (Masters, Daniel)
02/15/2016246Debtor's Chapter 11 Post Confirmation Report for the Quarter ended March 31, 2015 filed by Daniel Masters on behalf of Daniel C. Masters. (Masters, Daniel)