California Southern Bankruptcy Court

Case number: 3:06-bk-00062 - Alpha Medical Center Partners, LLC - California Southern Bankruptcy Court

Case Information
Case title
Alpha Medical Center Partners, LLC
Chapter
7
Judge
Louise DeCarl Adler
Filed
01/18/2006
Last Filing
07/17/2018
Asset
Yes
Vol
v
Docket Header

Asset7, Converted, MiscTick




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 06-00062-LA7

Assigned to: Judge Louise DeCarl Adler
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  01/18/2006
Date converted:  12/27/2007
341 meeting:  02/14/2008

Debtor

Alpha Medical Center Partners, LLC

P.O. Box 87974
San Diego, CA 92138
SAN DIEGO-CA
Tax ID / EIN: 57-1181023

represented by
John W. Cutchin

Solomon, Grindle, Silverman & Spinella
12651 High Bluff Drive, Suite 300
San Diego, CA 92130
(858) 793-8500
Fax : (858) 793-8263

Pamela LaBruyere

Butler & Hosch, P.A.
525 East Main Street
El Cajon, CA 92020
855-594-4223

Scott L. Metzger

Duckor, Spradling & Metzger & Wynne
3043 Fourth Avenue
San Diego, CA 92103
(619) 209-3000
Fax : (619) 209-3043
Email: [email protected]

Trustee

Gerald H. Davis

P.O. Box 124640
San Diego, CA 92112-4640
(619) 400-9997

represented by
Gerald H. Davis

Gerald H. Davis
PO Box 124539
San Diego, CA 92112-4539
619-400-9997
Email: [email protected]

Shawn A. McMillan

Law Offices of Shawn A. McMillan
4955 Via Lapiz
San Diego, CA 92122
858-646-0069
Email: [email protected]
TERMINATED: 10/23/2009

Gary B. Rudolph

SULLIVAN HILL LEWIN REZ & ENGEL
550 West C Street, Suite 1500
San Diego, CA 92101
619.233.4100
Fax : 619.231.4372
Email: [email protected]

United States Trustee

Steven Jay Katzman


represented by
Mary Testerman Duvoisin

Office of the US Trustee
402 West Broadway, Suite 600
San Diego, CA 92101
619- 557-5013

United States Trustee

United States Trustee

Office of the U.S. Trustee
402 West Broadway, Suite 600
San Diego, CA 92101-8511
(619) 557-5013
represented by
Mary Testerman Duvoisin

(See above for address)

Latest Dockets
Date Filed#Docket Text
07/17/2018553Docket Text
Order Approving Account, Discharging Trustee and Closing Estate. It appearing to the Court that Trustee, the Chapter 7 Trustee, has reduced the property and effects of the estate of the above-named debtor(s) to cash, or has disposed of said property and effects with approval of Court; the Trustee has made distribution as required by order of this Court and has rendered a full and complete account; and the Trustee has performed all other duties required of him in the administration of said estate; IT IS ORDERED that the accounts of the Trustee be approved and allowed; the Trustee be discharged and relieved of his trust; the bond of the Trustee, or blanket bond as it applies to this estate, be canceled and any sureties be released from further liability, except any liability which may have accrued during the time such bond was in effect; and the case is hereby closed. The debtor is relieved of any further responsibility for keeping this Court and the Trustee advised of his current mailing address. Barry K. Lander, Clerk (Cary, B.)
01/11/2018552Docket 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 Gerald H. Davis . 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 US Trustee (Todd Tappe)
09/21/2017551Docket Text
BNC Court Certificate of Notice. (related documents [550] Order) Notice Date 09/23/2017. (Admin.)
09/20/2017550Docket Text
Order Regarding Notice of Trustee's Final Report and Application for Compensation and Deadline to Object (NFR); with BNC Service (related documents [547] Notice of Trustee's Final Report and Application for Compensation (NFR)) Signed on 9/20/2017. (Cary, B.)
08/28/2017549Docket Text
Court Certificate of Mailing with Service by BNC. (related documents [547] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 08/30/2017. (Admin.)
08/26/2017547Docket Text
Notice of Trustee's Final Report and Application for Compensation filed by Gerald H. Davis on behalf of Gerald H. Davis. (related documents [546] Trusee's Final Report (TFR)) (Davis, Gerald)
08/25/2017548Docket Text
Court Certificate of Mailing with Service by BNC. (related documents [545] Order re: Notice of Intended Action) Notice Date 08/27/2017. (Admin.)
08/25/2017546Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Gerald H. Davis . The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by US Trustee (Heidi O'Brien)
08/24/2017545Docket Text
Order Regarding Approving Final Application of Gerald H. Davis, Trustee for Compensation and Reimbursement of Expenses; with BNC Service (Related Doc # [535]) Signed on 8/24/2017. (Cary, B.)
08/07/2017544Docket Text
Court Certificate of Mailing with Service by BNC. (related documents [543] Order re: Application for Compensation) Notice Date 08/09/2017. (Admin.)