California Central Bankruptcy Court

Case number: 2:21-bk-12447 - Med Equity, LLC - California Central Bankruptcy Court

Case Information
Case title
Med Equity, LLC
Chapter
7
Judge
Deborah J. Saltzman
Filed
03/26/2021
Last Filing
04/11/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-12447-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/26/2021
Date converted:  01/12/2023
341 meeting:  03/30/2023
Deadline for filing claims:  07/11/2023
Deadline for objecting to discharge:  05/01/2023
Deadline for financial mgmt. course:  05/01/2023

Debtor

Med Equity, LLC

15 Corporate Plaza
Ste 200
Newport Beach, CA 92660
LOS ANGELES-CA
Tax ID / EIN: 30-0636630

represented by
Med Equity, LLC

PRO SE

Alan W Forsley

FLP Law Group LLP
1875 Century Park East
Suite 2230
Los Angeles, CA 90067
310-284-7350
Fax : 310-432-5999
Email: [email protected]
TERMINATED: 11/02/2022

Trustee

Moriah Douglas Flahaut (TR)

555 W. Fifth Street, 48th Floor
Los Angeles, CA 90026
213-443-7559

 
 
Trustee

Elissa Miller (TR)

Greenspoon Marder, LLP
1875 Century Park East, Suite 1900
Los Angeles, CA 90067
213-626-2311
TERMINATED: 03/31/2023

 
 
U.S. Trustee

United States Trustee (LA)

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

U.S. Trustees Office
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-895-1511
Email: [email protected]

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/21/2024430Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)425 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2024. (Admin.) (Entered: 03/21/2024)
03/19/2024429Docket Text
Supplemental Proof of Service of: Trustee Marshacks Motion for: 1) Relief from the Automatic Stay Under 11 U.S.C. § 362; 2) Order Authorizing Trustee Flahaut to Consent to the Sale Of Real Property Under 11 U.S.C. § 105(a); 3) Order Compelling Abandonment of the Estates Interest in a Deed of Trust Under 11 U.S.C. § 554(b); and 4) Order Granting Related Relief; Memorandum of Points and Authorities; Declarations of Richard A. Marshack and James C. Bastian, Jr. in Support Thereof and Application Shortening Time for Order Setting Hearing on Shortened Notice [LBR 9075-1(b)] Related to Docket Nos. 423 and 424 Filed by Interested Party Richard A. Marshack. (Bastian, James) (Entered: 03/19/2024)
03/19/2024428Docket Text
Declaration re: of Anne Marie Vernon re Telephonic Notice of Hearing on Shortened Time on Trustee Marshacks Motion for: 1) Relief from the Automatic Stay Under 11 U.S.C. § 362; 2) Order Authorizing Trustee Flahaut to Consent to the Sale Of Real Property Under 11 U.S.C. § 105(a); 3) Order Compelling Abandonment of the Estates Interest in a Deed of Trust Under 11 U.S.C. § 554(b); and 4) Order Granting Related Relief with Proof of Service Filed by Interested Party Richard A. Marshack (RE: related document(s)423 Motion for: 1) Relief from the Automatic Stay Under 11 U.S.C. § 362; 2) Order Authorizing Trustee Flahaut to Consent to the Sale Of Real Property Under 11 U.S.C. § 105(a); 3) Order Compelling Abandonment of the Estates Interest in a Deed of). (Bastian, James) (Entered: 03/19/2024)
03/19/2024427Docket Text
Notice of Hearing on Shortened Time on Trustee Marshacks Motion for: 1) Relief from the Automatic Stay Under 11 U.S.C. § 362; 2) Order Authorizing Trustee Flahaut to Consent to the Sale Of Real Property Under 11 U.S.C. § 105(a); 3) Order Compelling Abandonment of the Estates Interest in a Deed of Trust Under 11 U.S.C. § 554(b); and 4) Order Granting Related Relief with Proof of Service Filed by Interested Party Richard A. Marshack (RE: related document(s)423 Motion for: 1) Relief from the Automatic Stay Under 11 U.S.C. § 362; 2) Order Authorizing Trustee Flahaut to Consent to the Sale Of Real Property Under 11 U.S.C. § 105(a); 3) Order Compelling Abandonment of the Estates Interest in a Deed of Trust Under 11 U.S.C. § 554(b); and 4) Order Granting Related Relief; Memorandum of Points and Authorities; Declarations of Richard A. Marshack and James C. Bastian, Jr. in Support Thereof with Proof of Service Filed by Interested Party Richard A. Marshack). (Bastian, James) (Entered: 03/19/2024)
03/19/2024426Docket Text
Hearing Set (RE: related document(s)423 1) Relief from the Automatic Stay Under 11 U.S.C. § 362; 2) Order Authorizing Trustee Flahaut to Consent to the Sale Of Real Property Under 11 U.S.C. § 105(a); 3) Order Compelling Abandonment of the Estates Interest in a Deed of Trust Under 11 U.S.C. § 554(b); and 4) Order Granting Related Relief; filed by Interested Party Richard A. Marshack. The Hearing date is set for 3/25/2024 at 03:00 PM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx. (MB2) (Entered: 03/19/2024)
03/19/2024425Docket Text
Order Granting ORDER shortening time (BNC-PDF) - HEARING SET ON MARCH 25, 2024 AT 3:00 P.M. in Courtroom 1639. Via ZoomGov only. (Related Doc # 424 ) Signed on 3/19/2024 (MB2) (Entered: 03/19/2024)
03/18/2024424Docket Text
Application shortening time for Order Setting Hearing on Shortened Notice [LBR 9075-1(b)] on Trustee Marshacks Motion for: 1) Relief from the Automatic Stay Under 11 U.S.C. § 362; 2) Order Authorizing Trustee Flahaut to Consent to the Sale Of Real Property Under 11 U.S.C. § 105(a); 3) Order Compelling Abandonment of the Estates Interest in a Deed of Trust Under 11 U.S.C. § 554(b); and 4) Order Granting Related Relief [Docket No. 423] with Proof of Service Filed by Interested Party Richard A. Marshack (Bastian, James) (Entered: 03/18/2024)
03/18/2024423Docket Text
Motion for: 1) Relief from the Automatic Stay Under 11 U.S.C. § 362; 2) Order Authorizing Trustee Flahaut to Consent to the Sale Of Real Property Under 11 U.S.C. § 105(a); 3) Order Compelling Abandonment of the Estates Interest in a Deed of Trust Under 11 U.S.C. § 554(b); and 4) Order Granting Related Relief; Memorandum of Points and Authorities; Declarations of Richard A. Marshack and James C. Bastian, Jr. in Support Thereof with Proof of Service Filed by Interested Party Richard A. Marshack (Bastian, James) (Entered: 03/18/2024)
01/29/2024422Docket Text
Notice of Change in Billing Rates for the Firm of Menchaca & Company LLP as Financial Advisors and Consultants for Trustee Filed by Accountant MENCHACA & COMPANY LLP, (RE: related document(s)411 Application to Employ Menchaca & Company, LLP as Accountant for Chapter 7 Trustee and Statement of Disinterestedness; With Proof of Service. Filed by Accountant Menchaca & Company, LLP.). (Sumpter, Jeffrey) (Entered: 01/29/2024)
01/18/2024421Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)420 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/18/2024. (Admin.) (Entered: 01/18/2024)