California Central Bankruptcy Court

Case number: 1:12-bk-10229 - C.M. Meiers Company, Inc. - California Central Bankruptcy Court

Case Information
Case title
C.M. Meiers Company, Inc.
Chapter
11
Judge
Maureen Tighe
Filed
01/09/2012
Last Filing
03/12/2024
Asset
Yes
Vol
v
Docket Header

DEFER




U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:12-bk-10229-MT

Assigned to: Maureen Tighe
Chapter 11
Voluntary
Asset


Date filed:  01/09/2012
Plan confirmed:  09/07/2021
341 meeting:  02/08/2012

Debtor

C.M. Meiers Company, Inc.

21045 Califa St., Suite 100
Woodland Hills, CA 91367
LOS ANGELES-CA
Tax ID / EIN: 95-2242363
dba
CMM of Texas


represented by
Larry W Gabriel

Jenkins Mulligan & Gabriel LLP
585 Lorna Lane
Los Angeles, CA 90049
818-943-8992
Email: [email protected]

Elaine Nguyen

20221 Rockville Court
Yorba Linda, CA 92886
213-290-1233
Email: [email protected]
TERMINATED: 01/25/2012

James R Selth

Weintraub & Selth APC
11766 Wilshire Blvd Ste 1170
Los Angeles, CA 90025
310-207-1494
Fax : 310-442-0660
Email: [email protected]
TERMINATED: 01/25/2012

Petitioning Creditor

HEALTH DEVICES CORPORATION, a Delaware corporation dba DOC JOHNSON, Petitioner

c/o LABOWE, LABOWE & HOFFMAN, LLP
1631 W. Beverly Blvd.
2nd Floor
Los Angeles, CA 90026
213-250-9800

represented by
Richard W Labowe

1631 W Beverly Blvd 2nd Fl
Los Angeles, CA 90026
213-250-9800
Fax : 213-975-1145
Email: [email protected]

Defendant

Eric Rothman

c/o Lawrence M. Jacobson
Glickfeld, Fields & Jacobson LLP
9720 Wilshire Blvd Ste 700
Beverly Hills, CA 90212
310-550-7222

represented by
Lawrence M Jacobson

Glickfeld, Fields & Jacobson LLP
8383 Wilshire Blvd., Suite 408
Beverly Hills, CA 90211
310-550-7222
Fax : 310-550-6222
Email: [email protected]

Trustee

Bradley D. Sharp (TR)

333 So. Grand Ave., Suite 4070
Los Angeles, CA 90071-1544
(213) 617-2717

represented by
Larry W Gabriel

(See above for address)

David Gould

23975 Park Sorrento Ste 200
Calabasas, CA 91302
818-222-8092
Fax : 818-449-4803
Email: [email protected]
TERMINATED: 05/31/2019

Justin Santarosa

Duane Morris LLP
865 South Figueroa Street, Suite 3100
Los Angles, CA 90017
213-689-7466
Fax : 213-947-1667
Email: [email protected]

Stanley H Shure

Law Offices of Stanley H Shure
2355 Westwood Blvd Ste 374
Los Angeles, CA 90064
310-984-6945

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Katherine Bunker

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: [email protected]

S Margaux Ross

915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4494
Fax : 213-894-0276
Email: [email protected]
TERMINATED: 01/06/2020

Latest Dockets
Date Filed#Docket Text
03/12/2024690Docket Text
Hearing Rescheduled/Continued - Post-confirmation status conference - The Hearing date is set for 10/21/2024 at 11:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (JC)
02/27/2024689Docket Text
Status report Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Gabriel, Larry)
01/22/2024688Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Trustee Bradley D. Sharp (TR). (Attachments: # (1) Supplement Post-Confirmation Report with original signatures) (Gabriel, Larry)
12/04/2023687Docket Text
Hearing Rescheduled/Continued Re: [1]) Status hearing to be held on 3/11/2024 at 11:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (TK)
11/27/2023686Docket Text
Status report Filed by Trustee Bradley D. Sharp (TR) (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Gabriel, Larry)
10/18/2023685Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Trustee Bradley D. Sharp (TR). (Attachments: # (1) Supplement Report with signatures) (Gabriel, Larry)
07/25/2023684Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Trustee Bradley D. Sharp (TR). (Attachments: # (1) Supplement Report with signatures) (Gabriel, Larry)
05/27/2023683Docket Text
BNC Certificate of Notice (RE: related document(s)[681] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)) No. of Notices: 2. Notice Date 05/27/2023. (Admin.)
05/17/2023682Docket Text
Hearing Rescheduled/Continued (re:#[1]) Status hearing to be held on 12/4/2023 at 11:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (TK)
05/17/2023681Docket Text
Hearing Continued Status hearing to be held on 12/4/2023 at 11:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (TK) DISREGARD ENTRY Modified on 5/17/2023 (TK).