California Central Bankruptcy Court

Case number: 8:17-bk-13089 - Cypress Urgent Care, Inc. - California Central Bankruptcy Court

Case Information
Case title
Cypress Urgent Care, Inc.
Chapter
11
Judge
Theodor Albert
Filed
08/02/2017
Last Filing
11/10/2020
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, CLOSED




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:17-bk-13089-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  08/02/2017
Date terminated:  11/10/2020
Debtor discharged:  10/20/2020
Plan confirmed:  06/17/2019
341 meeting:  08/29/2017

Debtor

Cypress Urgent Care, Inc.

PO Box 8979
Newport Beach, CA 92658
ORANGE-CA
Tax ID / EIN: 26-4434567

represented by
Michael T Delaney

Baker & Hostetler LLP
11601 Wilshire Boulevard, Suite 1400
Los Angeles, CA 90025
310-820-8800
Fax : 310-820-8859
Email: [email protected]

Ashley M. McDow

Foley & Lardner LLP
555 South Flower Street
Suite 3300
Los Angeles, CA 90071
213-972-4615
Fax : 213-486-0065
Email: [email protected]

Shane J Moses

Foley & Lardner LLP
555 California Street
Suite 1700
San Francisco, CA 94104
415-434-4484
Email: [email protected]

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/10/2020344Docket Text
Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (Daniels, Sally) (Entered: 11/10/2020)
10/22/2020343Docket Text
BNC Certificate of Notice (RE: related document(s)342 DISCHARGE OF DEBTOR - Chapter 11 (BNC)) No. of Notices: 272. Notice Date 10/22/2020. (Admin.) (Entered: 10/22/2020)
10/20/2020342Docket Text
ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (BNC) (Daniels, Sally) (Entered: 10/20/2020)
09/11/2020340Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)339 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/11/2020. (Admin.) (Entered: 09/11/2020)
09/09/2020339Docket Text
Final Decree and Order Closing Cases. (BNC-PDF) (Related Doc # 331 ) Signed on 9/9/2020 (Steinberg, Elizabeth) (Entered: 09/09/2020)
09/04/2020338Docket Text
Notice of lodgment Filed by Debtor Cypress Urgent Care, Inc. (RE: related document(s)331 Motion Debtors' Notice of Motion and Motion for Entry of Final Decree Closing Cases; Memorandum of Points and Authorities; Declaration of Jennifer Amster Filed by Debtor Cypress Urgent Care, Inc.). (McDow, Ashley) (Entered: 09/04/2020)
09/02/2020337Docket Text
Hearing Held Re:331 (Bk Motion) (RE: related document(s) Debtor's Motion For Entry Of Final Decree Closing Cases - Motion Is Granted. Movant To Submit Order (Deramus, Glenda) Modified on 9/2/2020 (Deramus, Glenda). (Entered: 09/02/2020)
09/02/2020336Docket Text
Hearing Held (Bk Other) (RE: related document(s) 118 Amended Chapter 11 Plan) - Off Calendar (Deramus, Glenda) (Entered: 09/02/2020)
08/22/2020335Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)334 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/22/2020. (Admin.) (Entered: 08/22/2020)
08/20/2020334Docket Text
Order Re: Notice Of Hearing Using ZoomGov On September 2, 2020 At 10:00 A.M., 5B (BNC-PDF) (Related Doc # doc ) - Please See Order For Further Ruling Signed on 8/20/2020 (Deramus, Glenda) (Entered: 08/20/2020)