California Central Bankruptcy Court

Case number: 2:18-bk-16306 - Randal D. Haworth M.D. Inc. - California Central Bankruptcy Court

Case Information
Case title
Randal D. Haworth M.D. Inc.
Chapter
11
Judge
Julia W. Brand
Filed
05/31/2018
Last Filing
08/03/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, Incomplete




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-16306-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  05/31/2018
341 meeting:  07/13/2018
Deadline for objecting to discharge:  09/11/2018

Debtor

Randal D. Haworth M.D. Inc.

465 N. Roxbury Drive
Suite 901
Beverly Hills, CA 90210
LOS ANGELES-CA
Tax ID / EIN: 95-4667677

represented by
Stella A Havkin

Havkin & Shrago
5950 Canoga Avenue
Ste 400
Woodland Hills, CA 91367
818-999-1568
Fax : 818-305-6040
Email: [email protected]

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]

Creditor Committee

Proposed Attorneys for Official Committee of Creditors Holding Unsecured Claims, Proposed Attorneys for Official Committee of Creditors Holding Unsecured Claims

Buchalter, A Professional Corporation
Steven M. Spector, Esq.
Brian T. Harvey, Esq.
1000 Wilshire Blvd., Suite 1500
Los Angeles, CA 90017
(213) 891-0700
represented by
Brian T Harvey

Buchalter, A Professional Corporation
1000 Wilshire Blvd Ste 1500
Los Angeles, CA 90017-2457
213-891-0700
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/03/2023326Docket Text
Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Randal D. Haworth M.D. Inc., [7] Meeting of Creditors Chapter 11, [15] Order (Generic) (BNC-PDF), Update Proof of Claim Deadline, [52] Motion for Adequate Protection filed by Creditor City National Bank, N.A., [61] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), [156] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Debtor Randal D. Haworth M.D. Inc., [186] Disclosure Statement filed by Debtor Randal D. Haworth M.D. Inc., [208] Disclosure Statement filed by Debtor Randal D. Haworth M.D. Inc., [210] Amended Chapter 11 Plan filed by Debtor Randal D. Haworth M.D. Inc., [222] Notice filed by Debtor Randal D. Haworth M.D. Inc., [280] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [285] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [286] Status report filed by Debtor Randal D. Haworth M.D. Inc., [291] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [299] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [308] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [310] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)) (SB2)
06/04/2023325Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[324] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 06/04/2023. (Admin.)
06/02/2023324Docket Text
Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # [320]) Signed on 6/2/2023. (WK)
05/31/2023323Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) corrected attachment Filed by Debtor Randal D. Haworth M.D. Inc. (RE: related document(s)[320] Motion For Final Decree and Order Closing Case. and Enter Discharge; Declaration of Randal Haworth). (Havkin, Stella)
05/28/2023322Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Randal D. Haworth M.D. Inc. (RE: related document(s)[320] Motion For Final Decree and Order Closing Case. and Enter Discharge; Declaration of Randal Haworth). (Havkin, Stella)
05/08/2023321Docket Text
Notice of motion/application Filed by Debtor Randal D. Haworth M.D. Inc. (RE: related document(s)[320] Motion For Final Decree and Order Closing Case. and Enter Discharge; Declaration of Randal Haworth Filed by Debtor Randal D. Haworth M.D. Inc.). (Havkin, Stella)
05/08/2023320Docket Text
Motion For Final Decree and Order Closing Case. and Enter Discharge; Declaration of Randal Haworth Filed by Debtor Randal D. Haworth M.D. Inc. (Havkin, Stella)
04/28/2023319Docket Text
Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Tippie, Alan)
03/15/2023318Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Debtor Randal D. Haworth M.D. Inc.. (Havkin, Stella)
03/03/2023317Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Debtor Randal D. Haworth M.D. Inc.. (Havkin, Stella)