California Northern Bankruptcy Court

Case number: 5:18-bk-51236 - Monterey Peninsula Orthopaedic And Sports Medicine - California Northern Bankruptcy Court

Case Information
Case title
Monterey Peninsula Orthopaedic And Sports Medicine
Chapter
7
Judge
Judge Stephen L. Johnson
Filed
05/31/2018
Asset
Yes
Docket Header

CLOSED, Salinas




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 18-51236

Assigned to: Judge Stephen L. Johnson
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/31/2018
Date terminated:  11/10/2020
341 meeting:  07/10/2018

Debtor

Monterey Peninsula Orthopaedic And Sports Medicine Institute, a California Medical Corporation

10 Harris Court, Building A
Monterey, CA 93940
MONTEREY-CA
Tax ID / EIN: 22-3862041
dba
UrgencyMED


represented by
Henry B. Niles, III

Law Offices of Henry B. Niles III
365-B Lake Ave.
Santa Cruz, CA 95062
(831) 457-4545
Fax : (831) 457-4555
Email: [email protected]

Trustee

Fred Hjelmeset

P.O.Box 4188
Mountain View, CA 94040
(650)386-5634

represented by
Fred Hjelmeset

P.O.Box 4188
Mountain View, CA 94040
(650)386-5634
Email: [email protected]

Gregg S. Kleiner

Rincon Law LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8180
Fax : (415) 680-1712
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
 
 

Latest Dockets
Date Filed#Docket Text
12/04/2020Docket Text
Returned Mail: Mail originally sent on 11/12/2020 returned as undeliverable. Returned Mail: The following order sent to Monterey Peninsula Orthopaedic And Sports Medicine 10 Harris Court, Building A Monterey, CA 93940-5704 on 11/12/2020 was returned as undeliverable: Final Decree (ADI Administrator court); (Entered: 12/04/2020)
11/12/2020137Docket Text
BNC Certificate of Mailing (RE: related document(s) 136 Final Decree). Notice Date 11/12/2020. (Admin.) (Entered: 11/12/2020)
11/10/2020Docket Text
Bankruptcy Case Closed. (ka) (Entered: 11/10/2020)
11/10/2020136Docket Text
Final Decree. (ka) (Entered: 11/10/2020)
11/09/2020135Docket 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, Fred Hjelmeset. 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 Trustee Fred Hjelmeset. (Laffredi, Tim (yw)) (Entered: 11/09/2020)
09/18/2020Docket Text
Returned Mail: Mail originally sent on 08/13/2020 returned as undeliverable. Returned Mail: The following order sent to Anthem Blue Cross P.O . Box 92410 Cheveland, OH 44193-0003 on 08/13/2020 was returned as undeliverable: Notice of Final Report (ADI Administrator court); (Entered: 09/18/2020)
09/14/2020Docket Text
Returned Mail: Mail originally sent on 08/13/2020 returned as undeliverable. Returned Mail: The following order sent to Esmerlada Landeros 2541 S. John Albert Ave. Fresno, CA 93725 on 08/13/2020 was returned as undeliverable: Notice of Final Report (ADI Administrator court); Returned Mail: The following order sent to Gary Hatcher, D.O. 2658 E. Jordan Ave. Fresno, CA 93720-0521 on 08/13/2020 was returned as undeliverable: Notice of Final Report (ADI Administrator court); (Entered: 09/14/2020)
09/09/2020134Docket Text
Order Approving Trustee's Final Fee Application and Awarding Fees and Expenses (Related Doc # 127). fees awarded: $24900.00, expenses awarded: $288.39 for Fred Hjelmeset (al) (Entered: 09/09/2020)
09/09/2020133Docket Text
Order Approving Application for Compensation by Accountant for Chapter 7 Trustee (Related Doc # 125). fees awarded: $15648.00, expenses awarded: $589.30 for Richard L. Pierotti (al) (Entered: 09/09/2020)
09/09/2020132Docket Text
Order Approving Second and Final Application for Compensation and Expense Reimbursement by Counsel for Trustee (Rincon Law LLP), (Related Doc # 124). fees awarded: $34110.00, expenses awarded: $578.74 for Gregg S. Kleiner (al) (Entered: 09/09/2020)