|
Assigned to: Judge Stephen L. Johnson Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 ( ) |
Date Filed | # | Docket Text |
---|---|---|
12/04/2020 | Docket 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) | |
11/12/2020 | 137 | Docket Text BNC Certificate of Mailing (RE: related document(s) 136 Final Decree). Notice Date 11/12/2020. (Admin.) (Entered: 11/12/2020) |
11/10/2020 | Docket Text Bankruptcy Case Closed. (ka) (Entered: 11/10/2020) | |
11/10/2020 | 136 | Docket Text Final Decree. (ka) (Entered: 11/10/2020) |
11/09/2020 | 135 | Docket 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) |
09/18/2020 | Docket 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) | |
09/14/2020 | Docket 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) | |
09/09/2020 | 134 | Docket 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) |
09/09/2020 | 133 | Docket 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) |
09/09/2020 | 132 | Docket 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) |