California Southern Bankruptcy Court

Case number: 3:06-bk-00464 - Centro Medico Latino, Inc. - California Southern Bankruptcy Court

Case Information
Case title
Centro Medico Latino, Inc.
Chapter
7
Filed
03/15/2006
Last Filing
12/29/2015
Asset
Yes
Docket Header

Asset7




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 06-00464-LA7

Assigned to: Judge Louise DeCarl Adler
Chapter 7
Voluntary
Asset


Date filed:  03/15/2006
341 meeting:  06/19/2006
Deadline for filing claims:  07/20/2009
Deadline for financial mgmt. course:  06/05/2006

Debtor

Centro Medico Latino, Inc.

727 W. San Marcos Bl. #112
San Marcos, CA 92069
SAN DIEGO-CA
Tax ID / EIN: 33-0529549

represented by
Michael T. O'Halloran

1010 Second Avenue, Ste. 1727
San Diego, CA 92101
(619) 233-1727
Fax : (619) 233-6526
Email: [email protected]

Trustee

Nancy Wolf

P.O. Box 420448
San Diego, CA 92142
(619) 239-9653
TERMINATED: 03/17/2006

 
 
Trustee

Gregory A. Akers

PO Box 26219
San Diego, CA 92196
(858) 361-3970

represented by
Gregory A. Akers

P. O. Box 26219
San Diego, CA 92196
(858) 635-9350
Email: [email protected]

Nannette Farina

Law Offices of Nannette Farina
401 West A Street
Suite 1760
San Diego, CA 92101
619-231-2511
Email: [email protected]

United States Trustee

Steven Jay Katzman
represented by
Tiffany L. Carroll

Office of the United States Trustee
402 West Broadway, Suite 600
San Diego, CA 92101
619-557-5013
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/29/2015153Docket 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 (Beckett-Brown, C.)
08/14/2015152Docket 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 Gregory A. Akers . 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)
05/08/2015151Docket Text
Court Certificate of Mailing with Service by BNC. (related documents 150Order re: Motion) Notice Date 05/10/2015. (Admin.) (Entered: 05/10/2015)
05/07/2015150Docket Text
Order Re: Motion regarding Stipulation among Administrative Claimants; with BNC Service (Related Doc # 143) signed on 5/7/2015. (related documents 148Stipulation) (Beckett-Brown, C.) (Entered: 05/08/2015)
05/07/2015149Docket Text
Virtual Entry. Termination of Hearing DATE: 05/07/2015,
MATTER: TRUSTEE'S MOTION FOR ORDERS APPROVING: (1) STIPULATION AMONG ADMINISTRATIVE CLAIMANTS; AND (2) ASSIGNMENT OF JUDGMENT TO ADMINISTRATIVE CLAIMANT FILED BY GREGORY A. AKERS. Tentative Ruling of the Court is Affirmed, Appearance of Counsel is excused.. (vCal Hearing ID (395183)). (related documents 143Generic Motion) (Fearce, K.) (Entered: 05/07/2015)
05/07/2015148Docket Text
StipulationConcerning Pro Rata Distribution to Administrative Claimantsfiled by Gregory A. Akers on behalf of Gregory A. Akers. (Akers, Gregory) (Entered: 05/07/2015)
05/05/2015147Docket Text
Tentative Ruling.
Department 2: Hearing Date and Time: 05/07/2015 @ 02:00 PM (related document 143)(Admin.) (Entered: 05/05/2015)
04/09/2015146Docket Text
Court Certificate of Mailing with Service by BNC. (related documents 145Order re: Notice of Intended Action) Notice Date 04/11/2015. (Admin.) (Entered: 04/11/2015)
04/09/2015145Docket Text
Order Regarding Notice of Intended Action ; with BNC Service (Related Doc # 136) signed on 4/9/2015. (Beckett-Brown, C.) (Entered: 04/09/2015)
04/09/2015144Docket Text
Trustee'sNotice of Hearing and Motion with Certificate of Service. filed by Gregory A. Akers on behalf of Gregory A. Akers.
HEARING Scheduled for 5/7/2015 at 02:00 PM at Courtroom 2, Room 118, Weinberger Courthouse
. Notice Served On: 4/9/2015. Opposition due by: 04/23/2015. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 04/27/2015. (related documents 143Generic Motion) (Akers, Gregory) (Entered: 04/09/2015)