California Southern Bankruptcy Court

Case number: 3:10-bk-14968 - West Coast Interventional Pain Medicine, Inc. - California Southern Bankruptcy Court

Case Information
Case title
West Coast Interventional Pain Medicine, Inc.
Chapter
7
Judge
Peter W. Bowie
Filed
10/09/2009
Last Filing
07/21/2021
Asset
Yes
Vol
v
Docket Header

CrtNote, ConsLead, Asset7




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 10-14968-CL7

Assigned to: Judge Christopher B. Latham
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  10/09/2009
Date converted:  06/29/2011
Date transferred:  08/24/2010
341 meeting:  10/04/2011
Deadline for filing claims:  05/09/2012

Debtor

West Coast Interventional Pain Medicine, Inc., A California Corporation

P.O. Box 1966
Highland, IN 46322
OUTSIDE HOME STATE
Tax ID / EIN: 03-0487135

represented by
Arthur G Simon

Crane, Heyman, Simon, Welch & Clar
135 S. LaSalle Street, Suite 3705
Chicago, IL 60603
Email: [email protected]

Defendant

Truck Insurance Exchange

TERMINATED: 10/06/2010

represented by
Kenneth Moreno

Murchison & Cumming, LLP
750 B Street, Suite 2550
San Diego, CA 92101
619-544-6838
Email: [email protected]

Trustee

Richard M Kipperman

PO Box 3010
La Mesa, CA 91944-3010
(619) 668-4508

represented by
Kathryn M.S. Catherwood

Gordon Rees Scully Mansukhani
101 W. Broadway, Ste. 2000
92101
San Diego, CA 92101
619-544-7240
Email: [email protected]

Christopher Celentino

Dinsmore & Shohl LLP
655 West Broadway
Suite 800
San Diego, CA 92101
(619) 400-0519
Fax : 619-400-0501
Email: [email protected]

Richard M Kipperman

PO Box 3010
La Mesa, CA 91944-3010
(619) 668-4508
Email: [email protected]

Joseph C. La Costa

Joseph C. La Costa, Attorney at Law
7860 Mission Center Court
Suite 103
San Diego, CA 92108
619-922-5287
Email: [email protected]

Dawn A. Messick

Ballard Spahr LLP
655 W. Broadway, Suite 1600
San Diego, CA 92101
619-487-0793
Fax : 619-696-9269

Victor A. Vilaplana

Foley & Lardner LLP
11988 El Camino Real
Suite 400
San Diego, CA 92130
858-847-6700
Fax : 858-792-6993
Email: [email protected]

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/21/2021402Docket 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. Michael Williams, Clerk of Court (Crosby, A)
07/13/2021401Docket 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 Richard M Kipperman . 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 (Ken Dennis)
03/26/2021400Docket Text
BNC Court Certificate of Notice. (related documents [398] Order re: Notice of Intended Action) Notice Date 03/28/2021. (Admin.)
03/26/2021399Docket Text
BNC Court Certificate of Notice. (related documents [397] Order) Notice Date 03/28/2021. (Admin.)
03/25/2021398Docket Text
Order Regarding Notice of Final Application of Compensation and Reimbursement of Expenses by Trustee; with BNC Service (Related Doc # [388]) signed on 3/25/2021. (Crosby, A)
03/25/2021397Docket Text
Order Regarding Contested Notice of Trustee's Final Report and Application for Compensation ; with BNC Service (related documents [387] Notice of Trustee's Final Report and Application for Compensation (NFR)) signed on 3/25/2021. (Crosby, A)
03/22/2021396Docket Text
Minute Order. Hearing DATE: 03/22/2021. MATTER: OPPOSITION TO TRUSTEE'S INTENT RE NOTICE OF FINAL REPORT AND/OR NOTICE OF INTENDED ACTION (re ECF Nos. 387 & 388) FILED BY LAELA RANDON. DISPOSITION: See Attached PDF document for details. (related documents [387] Notice of Trustee's Final Report and Application for Compensation (NFR), [388] Notice of Intended Action and Opportunity for Hearing) (McGrew, J.)
03/10/2021395Docket Text
Reply to "Opposition to Intent" Filed by Laela Randon filed by Richard M Kipperman of Richard Kipperman, Trustee on behalf of Richard M Kipperman. (Attachments: # (1) Certificate of Service) (related documents [393] Opposition) (Kipperman, Richard)
02/23/2021394Docket Text
Request and Notice of Hearing filed by Laela Randon . HEARING Scheduled for 3/22/2021 at 10:00 AM at Courtroom 5, Room 318, Weinberger Courthouse . (related documents [388] Notice of Intended Action and Opportunity for Hearing) (Slaughter, S.)
02/23/2021393Docket Text
Opposition to Intent filed by Laela Randon. (related documents [388] Notice of Intended Action and Opportunity for Hearing) (Slaughter, S.)