|
Assigned to: Erithe A. Smith Chapter 11 Previous chapter 7 Original chapter 7 Voluntary Asset |
|
Debtor Joseph J. Munoz, MD, Inc.
18541 Valley Drive Villa Park, CA 92861 ORANGE-CA Tax ID / EIN: 95-3857754 |
represented by |
Louis J Esbin
25129 The Old Road Ste 114 Stevenson Ranch, CA 91381-2273 661-254-5050 Fax : 661-254-5252 Email: [email protected] Oscar R Swinton
Law Offices of Oscar R. Swinton 20501 Ventura Blvd Suite 345 Woodland Hills, CA 91364 818-701-6411 Fax : 818-701-6512 Email: [email protected] TERMINATED: 07/09/2014 |
Trustee Karen S Naylor (TR)
P.O. Box 504 Santa Ana, CA 92702-0504 (949) 262-1748 TERMINATED: 06/26/2014 |
| |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 9041 Santa Ana, CA 92701-4593 |
represented by |
Nancy S Goldenberg
411 W Fourth St Ste 9041 Santa Ana, CA 92701-8000 714-338-3416 Fax : 714-338-3421 Email: [email protected] TERMINATED: 06/27/2014 Michael J Hauser
411 W Fourth St #9041 Santa Ana, CA 92701 714-338-3417 Fax : 714-338-3421 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/19/2015 | 172 | Docket Text Chapter 11 Status Conference Order Granting [February 16, 2016 at 10:30am in Courtroom 5A] (Related Doc # doc ) Signed on 11/19/2015 (Reid, Rick) (Entered: 11/19/2015) |
10/28/2015 | 171 | Docket Text Monthly Operating Report. Operating Report Number: 16. For the Month Ending September 30, 2015 Filed by Debtor Joseph J. Munoz, MD, Inc.. (Esbin, Louis) (Entered: 10/28/2015) |
10/22/2015 | 170 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 166Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/22/2015. (Admin.) (Entered: 10/22/2015) |
10/20/2015 | 169 | Docket Text Hearing Continued RE (related document(s) ( 82) Approval of Chapter 11 Disclosure Statement Dated January 9, 2015, filed by Debtor-in-Possession) The Hearing date is set for 11/19/2015 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701 per Orders Entered 10/16/15. The case judge is Erithe A. Smith (Daniels, Sally) (Entered: 10/22/2015) |
10/20/2015 | 168 | Docket Text Hearing Continued RE: (1) Status of Chapter 11 Case; and (2) Requiring Report on Status of Chapter 11 Case - Continue Status Conference hearing to 11/19/2015 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701, same date/time as hearing on approval of disclosure statement; updated status report not required. The case judge is Erithe A. Smith (Daniels, Sally) (Entered: 10/22/2015) |
10/20/2015 | 167 | Docket Text Hearing Continued (RE: related document(s) 67U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SA)) The Hearing date is set for 11/19/2015 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701 per order entered 10/16/15. The case judge is Erithe A. Smith (Daniels, Sally) (Entered: 10/22/2015) |
10/20/2015 | 166 | Docket Text Chapter 11 Status Conference Order - This Status Conference is continued to November 19, 2015 at 10:30 am (Related Doc # doc ) Signed on 10/20/2015 (Daniels, Sally) (Entered: 10/20/2015) |
10/18/2015 | 165 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 163Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/18/2015. (Admin.) (Entered: 10/18/2015) |
10/18/2015 | 164 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 162Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/18/2015. (Admin.) (Entered: 10/18/2015) |
10/16/2015 | 163 | Docket Text Order Granting Stipulation Between Debtor and Opus Bank to Continue the Hearing on Approval of Debtor's Disclosure Statement (Related Doc # 160) Signed on 10/16/2015 (Reid, Rick) (Entered: 10/16/2015) |