California Central Bankruptcy Court

Case number: 2:08-bk-23318 - Century City Doctors Hospital, LLC - California Central Bankruptcy Court

Case Information
Case title
Century City Doctors Hospital, LLC
Chapter
7
Judge
Barry Russell
Filed
08/22/2008
Last Filing
04/09/2019
Asset
Yes
Vol
v
Docket Header

DEFER, HistCase




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:08-bk-23318-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset


Date filed:  08/22/2008
341 meeting:  03/23/2009
Deadline for filing claims:  01/30/2012
Deadline for filing claims (govt.):  04/23/2012

Debtor

Century City Doctors Hospital, LLC

2070 Century Park East
Los Angeles, CA 90067
LOS ANGELES-CA
Tax ID / EIN: 99-9999999

represented by
Century City Doctors Hospital, LLC

PRO SE

Jeffrey Lee Costell

1299 Ocean Ave #400
Santa Monica, CA 90401-1007
310-458-5959
Email: [email protected]
TERMINATED: 02/09/2011

Trustee

Richard K Diamond (TR)

Danning, Gill, Diamond & Kollitz
1900 Avenue of Stars, 11th Floor
Los Angeles, CA 90067-4402
(310) 201-2482

represented by
Richard K Diamond

Danning, Gill, Diamond & Kollitz
2029 Century Park East, 3rd Floor
Los Angeles, CA 90067-2904
(310) 201-2482
Email: [email protected]
TERMINATED: 08/22/2008

Matthew F Kennedy

709 Robinson St
Los Angeles, CA 90026
310-801-4234
Fax : 310-277-5735
Email: [email protected]

Howard Kollitz

Danning, Gill, Diamond & Kollitz, LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: [email protected]

Kevin Meek

Robins Kaplan LLP
2049 Century Park East
Suite 3400
Los Angeles, CA 90067
310-552-0130
Fax : 310-229-5800
Email: [email protected]

Jeremy N Miller

Miller Health Law Group
1901 Avenue of the Stars #1750
Los Angeles, CA 90067
310-277-9003
Fax : 310-277-8214

Walter K Oetzell

Danning, Gill, Diamond & Kollitz, LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-577-5735
Email: [email protected]

Steven J Schwartz

Danning, Gill, Diamond & Kollitz, LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067-2904
310-277-0077
Fax : 310-277-5735
Email: [email protected]

Zev Shechtman

Danning, Gill, Diamond & Kollitz, LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: [email protected]

John N Tedford

Danning, Gill, Diamond & Kollitz, LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: [email protected]

XGrobstein, Horwath & Company, LLP

15233 Ventura Blvd., 9th Floor
Sherman Oaks, CA 91403
818/501-5200

U.S. Trustee

United States Trustee (LA)

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

Latest Dockets
Date Filed#Docket Text
04/09/2019965Docket Text
Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (Fortier, Stacey)
04/09/2019964Docket Text
Chapter 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 Diamond. 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 United States Trustee. (united states trustee (fsy))
11/08/2018Docket Text
Receipt of Court Cost Paid in Full - $2077.52 by 71. Receipt Number 20231086. (admin)
11/08/2018Docket Text
Receipt of Court Cost Paid in Full - $2077.52 by 71. Receipt Number 20231086. (admin) (Entered: 11/08/2018)
11/08/2018963Docket Text
Notice : TRANSMITTAL FOR PAYMENT OF MISCELLANEOUS COURT COSTS Filed by Trustee Richard K Diamond (TR). (Diamond (TR), Richard) (Entered: 11/08/2018)
11/07/2018962Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[961] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/07/2018. (Admin.)
11/05/2018961Docket Text
Order on final fee applications allowing payment of court and U.S. Trustee fees; and final fees and expenses of trustee and professionals (see order for details)Re: (BNC-PDF) (Related Doc # [951]) Signed on 11/5/2018 (Fortier, Stacey)
10/26/2018960Docket Text
Proof of service Supplemental Proof Of Service Re: Notice Of Lodgment, with Proof of Service Filed by Trustee Richard K Diamond (TR) (RE: related document(s)[959] Notice of Lodgment). (Diamond (TR), Richard)
10/26/2018959Docket Text
Notice of lodgment with Proof of Service Filed by Trustee Richard K Diamond (TR) (RE: related document(s)[951] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Diamond. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (Attachments: # 1 Part 2 # 2 Part 3)(united states trustee (fsy))). (Diamond (TR), Richard)
10/17/2018958Docket Text
Reply to (related document(s): [951] Chapter 7 Trustees Final Report, Applications for Compensation (TFR)) Trustee's Reply in Support of Trustee's Final Report; Request for Judicial Notice, With Proof of Service Filed by Trustee Richard K Diamond (TR) (Shechtman, Zev)