|
Assigned to: Robert N. Kwan Chapter 11 Voluntary Asset |
|
Debtor Pasadena Health Care Management, Inc.
1391 N. Garfield Ave. Pasadena, CA 91104 LOS ANGELES-CA Tax ID / EIN: 26-2136492 |
represented by |
M Jonathan Hayes
Simon Resnik Hayes LLP 15233 Ventura Blvd. Suite 250 Sherman Oaks, CA 91403 (818) 783-6251 Fax : (818) 827-4919 Email: [email protected] Hamid R Rafatjoo
Venable LLP 2049 Century Pk East, Ste.2100 Suite 2100 Los Angeles, CA 90067 310-229-9900 Fax : 310-229-9901 Email: [email protected] |
Trustee Peter J Mastan (TR)
550 S Hope Street, Suite 1765 Los Angeles, CA 90071-2627 213-452-4928 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Alvin Mar
915 Wilshire Boulevard, Ste 1850 Los Angeles, CA 90017 213-894-4219 Fax : 213-894-2603 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/26/2023 | 107 | Docket 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. (RE: related document(s)[97] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)) (MB2) |
03/17/2022 | 106 | Docket Text Withdrawal of Claim(s): 4 Filed by Erica Ryan, Special Collection Analyst/Banking Officer for creditor AFCO CREDIT CORP. CORRECTION: Claim #4 was filed on consolidated case #02:l3-bk-28545-RK not on case #02:13-bk-28484-RK. (Ventura, Olivia) |
03/01/2022 | 105 | Docket Text Notice to Pay Court Costs Due Sent To: Peter J. Maston, Total Amount Due $0 . (Vandensteen, Nancy) |
02/28/2022 | 104 | Docket Text Request for court costs Filed by Trustee Peter J Mastan (TR). (Mastan (TR), Peter) |
12/04/2019 | 103 | Docket Text Notice of Change of Address . (Shechtman, Zev) |
09/18/2019 | 102 | Docket Text Notice of Change of Address - Notice of Attorney Change of Address or Law Firm. (Shechtman, Zev) |
12/21/2016 | 101 | Docket Text Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 3/1/2017 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Mastan (TR), Peter) |
11/08/2016 | 100 | Docket Text Notice to Filer of Error and/or Deficient Document Incorrect event code was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT EVENT by selecting Bankruptcy Events > BK - File Claims. (RE: related document(s)[99] Supplemental filed by Creditor Ballard Spahr LLP) - NOTE: If this was completed on 11/7/16, this is for future filings. (Bakchellian, Mary) |
11/07/2016 | 99 | Docket Text Supplemental Administrative Proof of Claim of Ballard Spahr LLP Filed by Creditor Ballard Spahr LLP. (Celentino, Christopher) |
11/03/2016 | 98 | Docket Text Request for courtesy Notice of Electronic Filing (NEF) Filed by Kim, Christian. (Kim, Christian) |