Case number: 3:18-bk-00454 - Manji Dental Corporation - California Southern Bankruptcy Court

Case Information
  • Case title

    Manji Dental Corporation

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Margaret M. Mann

  • Filed

    01/30/2018

  • Last Filing

    03/01/2019

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 18-00454-MM7

Assigned to: Judge Margaret M. Mann
Chapter 7
Voluntary
No asset

Date filed:  01/30/2018
341 meeting:  03/01/2018

Debtor

Manji Dental Corporation

7733 Palm St.
Suite 105
Lemon Grove, CA 91945
SAN DIEGO-CA
Tax ID / EIN: 20-2483510

represented by
Donald Green

Law Offices of Donald A. Green
5927 Balfour Ct.
Suite 202
Carlsbad, CA 92008
760-431-5290
Fax : 760-268-9889
Email: donald@dgreenlaw.com

Trustee

Leonard J. Ackerman

6977 Navajo Road, Suite 124
San Diego, CA 92119
619-463-0555

 
 
United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
 
 

Latest Dockets

Date Filed#Docket Text
05/10/201831BNC Court Certificate of Notice. (related documents [30] Order re: Motion Not Appointing Patient Care Ombudsman) Notice Date 05/10/2018. (Admin.)
05/08/201830Order Regarding United States Trustee's Ex Parte Motion for Determination that Patient Care Ombudsman is Not Necessary for the Protection of Patients Pursuant to Rule 2007.2(a); with BNC Service (Related Doc [29]) Signed on 5/7/2018. (Cary, B.)
05/03/201829Ex Parte Motion Not Appointing Patient Care Ombudsman for the Protection of Patients filed by Kristin Mihelic on behalf of United States Trustee (Attachments: # (1) Declaration of Leonard J. Ackerman, Chapter 7 Trustee) (Mihelic, Kristin)
04/25/201828BNC Court Certificate of Notice. (related documents [27] Order re: Notice of Intended Action) Notice Date 04/25/2018. (Admin.)
04/23/201827Order Regarding Trustee's Notice of Intended Action for Approval of Stipulation to Abandon Personal Property, Termination and Surrender of Leased Premises and Transfer of Patient Files; with BNC Service (Related Doc [19]) Signed on 4/23/2018. (Cary, B.)
04/20/201826Declaration of Michael D. Breslauer; Proof of Service filed by Michael D. Breslauer of Solomon Ward Seidenwurm & Smith, LLP on behalf of Leonard J. Ackerman. (related documents [19] Notice of Intended Action and Opportunity for Hearing) (Breslauer, Michael)
04/15/201825Court Notice Served On: 04/14/2018. Opposition due on 05/07/2018 unless an objector is entitled to additional time under FRBP 9006. (related document [24] Notice of Proposed Abandonment of Property) (Admin)
04/14/201824BNC Court Certificate of Notice. (related documents [20] Notice of Proposed Abandonment of Property) Notice Date 04/14/2018. (Admin.)
04/13/201823BNC Court Certificate of Notice. (related documents [19] Notice of Intended Action and Opportunity for Hearing) Notice Date 04/13/2018. (Admin.)
04/12/201822BNC Court Certificate of Notice. (related documents [18] Order Shortening Time) Notice Date 04/12/2018. (Admin.)