California Central Bankruptcy Court

Case number: 6:00-bk-27007 - Kpc Medical Management Inc - California Central Bankruptcy Court

Case Information
Case title
Kpc Medical Management Inc
Chapter
7
Judge
Wayne E. Johnson
Filed
11/24/2000
Last Filing
04/19/2024
Asset
Yes
Vol
v
Docket Header

CONS, MEMBER, CLOSED




U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:00-bk-27007-WJ

Assigned to: Wayne E. Johnson
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/24/2000
Date converted:  02/15/2002
Date terminated:  02/05/2014
Deadline for filing claims:  07/18/2002
Deadline for filing claims (govt.):  05/21/2001

Debtor

Kpc Medical Management Inc

2000 Market Street
Riverside, CA 92501
RIVERSIDE-CA
Tax ID / EIN: 33-0865665
pka
KPC ACQUISITION CORP

aka
FRIENDLY HILLS MEDICAL GROUP

aka
FRIENDLY HILLS MEDICAL NETWORK INC

aka
FRIENDLY HILLS HEALTHCARE NETWORK INC

aka
SOUTHERN CALIFORNIA MEDICAL GROUP

aka
MULLIKIN PRACTICE GROUP

aka
MULLIKIN MEDICAL CENTER[S]

aka
MULLIKIN MEDICAL GROUP

aka
US FAMILY CARE

aka
PACIFIC PHYSICIANS' SERVICES INC

aka
PACIFIC PHYSICIANS' SERVICES MEDICAL GRO


represented by
Pamela Kohlman Webster

Buchalter Nemer
1000 Wilshire Blvd 15th Fl
Los Angeles, CA 90017
213-891-5069
Fax : 213-896-0400
Email: [email protected]

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets
Date Filed#Docket Text
04/21/2023265Docket Text
Application for payment of unclaimed funds (Form 1340) In the Amount of $193.80 Filed by Interested Party Gum Financial, Inc. (CJ) (Entered: 05/17/2023)
04/07/2023264Docket Text
Application for payment of unclaimed funds (Form 1340) In the Amount of $147.83 to Claimant Gum Financial, Inc. (P O Box 953394, Lake Mary, FL 32795). (SH) (Entered: 04/11/2023)
04/07/2023263Docket Text
Application for payment of unclaimed funds (Form 1340) In the Amount of $315.84 for Claimant Gum Financial, Inc. (P O Box 953394, Lake Mary, FL 32795). (SH) (Entered: 04/11/2023)
04/18/2020262Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)261 ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2020. (Admin.) (Entered: 04/18/2020)
04/08/2020261Docket Text
ORDER to pay unclaimed funds. It is ordered that the clerk of the Bankruptcy Court pay the sum of $ 105.04 to Oak Point Partners, LLC, P O Box 1033, Northbrook, Il 60065 (BNC-PDF) Signed on 4/16/2020 (RE: related document(s)260 Application for payment of unclaimed funds (Form 1340)). (Hawkinson, Susan) (Entered: 04/16/2020)
04/01/2020260Docket Text
Application for payment of unclaimed funds in the amount of $105.04 to Oak Point Partners, LLC, S/I/I Enron Copr et al. (Form 1340) (Estrada, Tracy) (Entered: 04/03/2020)
03/07/2016259Docket Text
ORDER to pay unclaimed funds to Laura Obenchain c/o Alliance Research & Recovery, Inc. in the amount of $788.45. Signed on 3/7/2016 (RE: related document(s) 258 Motion for order releasing unclaimed funds). (Stoa, Shirley) (Entered: 03/07/2016)
02/23/2016258Docket Text
Motion for order releasing unclaimed funds to Laura Obenchain In the Amount of $788.45. (Stoa, Shirley) (Entered: 03/01/2016)
12/23/2015257Docket Text
ORDER to pay unclaimed funds to Nancy Jean Carrillo in the amount of $944.20. Signed on 12/23/2015 (RE: related document(s) 255 Motion for order releasing unclaimed funds). (Stoa, Shirley) (Entered: 12/24/2015)
12/18/2015255Docket Text
Motion for order releasing unclaimed funds to Nancy Jean Carrillo In the Amount of $944.20. (Stoa, Shirley) (Entered: 12/23/2015)