California Central Bankruptcy Court

Case number: 6:13-bk-27344 - Douglas J Roger, MD, Inc., A Professional Corporat - California Central Bankruptcy Court

Case Information
Case title
Douglas J Roger, MD, Inc., A Professional Corporat
Chapter
7
Judge
Mark D. Houle
Filed
10/20/2013
Last Filing
03/29/2024
Asset
Yes
Vol
v
Docket Header

DEFER




U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:13-bk-27344-MH

Assigned to: Mark D. Houle
Chapter 7
Voluntary
Asset


Date filed:  10/20/2013
341 meeting:  01/24/2014
Deadline for filing claims:  07/20/2015
Deadline for filing claims (govt.):  04/18/2014

Debtor

Douglas J Roger, MD, Inc., A Professional Corporation

PO Box 960
Rancho Mirage, CA 92270
RIVERSIDE-CA
Tax ID / EIN: 33-0914441
dba
The Orthopedic Institute of The Coachella Valley


represented by
George Hanover

Doling Shaw & Hanover, APC
36915 COOK ST STE 101
Palm Desert, CA 92211
760-341-8837
Fax : 760-341-3022
Email: [email protected]

Michael S Kogan

Kogan Law Firm, APC
11835 W. Olympic Blvd., Suite 695E
Los Angeles, CA 90064
310-954-1690
Email: [email protected]

Summer M Shaw

Shaw & Hanover, PC
42-600 Cook Street
Suite 210
Palm Desert, CA 92211
760-610-0000
Fax : 760-687-2800
Email: [email protected]

Trustee

Arturo Cisneros (TR)

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

represented by
Franklin R Fraley, Jr

Fraley & Associates
617 W 7th St Ste 702
Los Angeles, CA 90017
213-550-1000
Fax : 213-550-4010
Email: [email protected]

Chad V Haes

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

D Edward Hays

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Michael J Bujold

Executive Office for U.S. Trustees
441 G St. NW
Suite 6150
Washington, DC 20530
202-514-0174
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/29/2024795Docket 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) [784] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (SH)
02/24/2023794Docket Text
Notice of Increased Hourly Rates Charged by Marshack Hays LLP, with Proof of Service Filed by Trustee Arturo Cisneros (TR). (Hays, D) (Entered: 02/24/2023)
02/28/2022793Docket Text
Notice of Increased Hourly Rates Charged by Marshack Hays LLP; with Proof of Service Filed by Trustee Arturo Cisneros (TR). (Haes, Chad) (Entered: 02/28/2022)
11/05/2021792Docket Text
Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Pagay, Carmela)
11/17/2020791Docket 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 Cisneros. 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))
08/01/2020790Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[789] Order of Distribution (BNC-PDF) filed by Trustee Arturo Cisneros (TR), Attorney Marshack Hays LLP, Accountant Hahn Fife & Co,LLP) No. of Notices: 1. Notice Date 08/01/2020. (Admin.)
07/30/2020789Docket Text
Order of Distribution for Arturo Cisneros (TR), Trustee Chapter 7, Period: to , Fees awarded: $27964.57, Expenses awarded: $288.86; for Hahn Fife & Co,LLP, Accountant, Period: to , Fees awarded: $9220.00, Expenses awarded: $889.90; for Marshack Hays LLP, Trustee's Attorney, Period: to , Fees awarded: $166396.46, Expenses awarded: $16994.66; Fees re Complaints $2100.00 Awarded on 7/30/2020 (BNC-PDF) Signed on 7/30/2020. (Cargill, Rita)
07/29/2020788Docket Text
Hearing Held - Granted (RE: related document(s)[784] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Jewell, Cynthia Renee)
07/16/2020787Docket Text
Declaration re: Amendment to Trustee's Final Report Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)[783] Chapter 7 Trustees Final Report, Applications for Compensation (TFR)). (Cisneros (TR), Arturo)
07/02/2020786Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[784] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 39. Notice Date 07/02/2020. (Admin.)