UrgentPoint Medical Group, PC
7
Laurie Selber Silverstein
05/20/2024
10/03/2024
Yes
v
CONVERTED, TRANSOUT, JNTADMN, CLAIMS, CLOSED |
Assigned to: Laurie Selber Silverstein Chapter 7 Voluntary Asset Debtor disposition: Interdistrict Case Transfer |
|
Debtor UrgentPoint Medical Group, PC
2554 Lincoln Blvd. #196 Venice, CA 90291 SAN BERNARDINO-CA Tax ID / EIN: 33-0375152 dba UP Medical fka Vascular Associates of Southern California Inc. fka William D. Suval, M.D., Inc. |
represented by |
Charles J. Brown, III
Gellert Seitz Busenkell & Brown, LLC 1201 N Orange Street Suite 300 Wilmington, DE 19801 302-425-5800 Email: cbrown@gsbblaw.com Thomas Joseph Francella, Jr.
Raines Feldman Littrell LLP 1200 North Broom Street Wilmington, DE 19806-4204 302-584-4118 Email: TFrancella@raineslaw.com Richard W. Riley
Whiteford, Taylor & Preston LLC 600 N. King Street Suite 300 Wilmington, DE 19801 302-357-3255 Fax : 302-357-3275 Email: rriley@wtplaw.com |
Trustee Jeoffrey L. Burtch
P.O. Box 549 Wilmington, DE 19899 302-472-7427 TERMINATED: 09/13/2024 |
represented by |
Jeoffrey L. Burtch
P.O. Box 549 Wilmington, DE 19899 302-472-7427 Fax : 302-792-7427 Email: jburtch@burtchtrustee.com TERMINATED: 09/13/2024 |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
| |
Claims Agent Donlin Recano & Company, Inc.
6201 15th Avenue Brooklyn, NY 11219 TERMINATED: 09/23/2024 |
Date Filed | # | Docket Text |
---|---|---|
10/03/2024 | Bankruptcy Case Closed (BJM) (Entered: 10/03/2024) | |
10/03/2024 | 14 | Notice of Receipt of Record from District Court Central District of California. New Case no. 24-cv-08331. Case Transferred to United States Bankruptcy Court Central District of California. New Case No. 24-bk-18003 (related document(s)13) Filed by (BJM) Additional attachment(s) added on 10/8/2024 (SJS). Modified on 10/8/2024 (SJS). (Entered: 10/03/2024) |
09/23/2024 | 13 | Transmittal of Order Transferring Venue to the United States District Court for the Central District of California. (related document(s)12) (SJS) (Entered: 09/23/2024) |
09/23/2024 | 12 | Order Granting Trustee's Motion to Transfer Venue of Cases to the United States District Court for the Central District of California. Signed on 9/13/2024. (SJS) (Entered: 09/23/2024) |
09/13/2024 | 11 | Notice of Inability to Serve as Trustee or ExaminerNotice of Resignation of Interim Trustee Filed by Jeoffrey L. Burtch. Tickle due by: 9/18/2024. (Burtch, Jeoffrey) (Entered: 09/13/2024) |
09/10/2024 | Jeoffrey L. Burtch added to case (COH) (Entered: 09/10/2024) | |
09/09/2024 | 10 | Appointment of Trustee Filed by U.S. Trustee. (Casey, Linda) (Entered: 09/09/2024) |
09/09/2024 | 9 | Order Granting the United States Trustee's Motion to Convert the Cases to Cases Under Chapter 7 or, Alternatively, to Dismiss the Cases Order Signed on 9/9/2024. (CMB) (Entered: 09/09/2024) |
08/05/2024 | 8 | Schedules/Statements filed: , Stmt of Financial Affairs,. [Redacted] Filed by UrgentPoint Medical Group, PC. (Brown, Charles) (Entered: 08/05/2024) |
08/05/2024 | 7 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. [Redacted] Filed by UrgentPoint Medical Group, PC. (Brown, Charles) (Entered: 08/05/2024) |