California Southern Bankruptcy Court

Case number: 3:19-bk-05509 - United International Health Network, Inc. - California Southern Bankruptcy Court

Case Information
Case title
United International Health Network, Inc.
Chapter
7
Judge
Christopher B. Latham
Filed
09/13/2019
Last Filing
10/26/2020
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-05509-MM7

Assigned to: Chief Judge Margaret M. Mann
Chapter 7
Voluntary
No asset

Date filed:  09/13/2019
341 meeting:  10/22/2019

Debtor

United International Health Network, Inc.

642Third Ave., Suite H
Chula Vista, CA 91910
SAN DIEGO-CA
Tax ID / EIN: 33-0907210

represented by
David L. Speckman

Speckman & Associates
1350 Columbia Street
Suite 503
San Diego, CA 92101
(619) 696-5151
Email: [email protected]

Petitioning Creditor

Teamsters Misc. Security Trust Fund

Reich, Adell & Cvitan
3550 Wilshire Blvd.
Suite 2000
Los Angeles, CA 90010
(213) 386-3860

represented by
Natalia Bautista

Reich, Adell & Cvitan
3550 Wilshire Blvd., Suite 2000
Los Angeles, CA 90010
213-386-3860
Email: [email protected]

Trustee

Ronald E. Stadtmueller

10755 Scripps Poway Pkwy., #370
San Diego, CA 92131
858-564-9310

 
 
United States Trustee

United States Trustee

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

Latest Dockets
Date Filed#Docket Text
10/26/202075Docket 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 (Duran, K.)
10/15/202074Docket 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 Ronald E. Stadtmueller . 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 (Jason Cha)
07/02/202073Docket Text
BNC Court Certificate of Notice. (related documents [72] Transcript) Notice Date 07/04/2020. (Admin.)
07/02/202072Docket Text
Transcript hearing held on 05/18/20. Electronic access to the transcript is restricted through 09/30/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy can be purchased by contacting Court Reporter Nancy Wingis at (858) 775-0283. Deadlines Due: Notice of Intent to Request Redaction due seven calendar days from the date of filing the Transcript. Redaction Request due 21 calendar days from the date of filing the transcript. Redacted Transcript Submission due 31 calendar days from the date of filing the transcript. Transcript access will be restricted through 09/30/2020. (related documents [63] Minute Order) (Gibson, Jennifer)
06/22/202071Docket Text
BNC Court Certificate of Notice. (related documents [70] Order) Notice Date 06/24/2020. (Admin.)
06/22/202070Docket Text
Order Regarding Notice of Trustee's Report and Application for Compensation ; with BNC Service (related documents [66] Notice of Trustee's Final Report and Application for Compensation (NFR)) signed on 6/22/2020. (Duran, K.)
05/28/202069Docket Text
BNC Court Certificate of Notice. (related documents [68] Order re: Notice of Intended Action) Notice Date 05/30/2020. (Admin.)
05/28/202068Docket Text
Order On Regarding Notice of Intended Action re: Application and Reimbursement of Expenses of the Ch.7 Trustee; with BNC Service (Related Doc # [52]) signed on 5/28/2020. (Bobis, T.)
05/21/202067Docket Text
BNC Court Certificate of Notice. (related documents [66] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 05/23/2020. (Admin.)
05/21/202066Docket Text
Notice of Trustee's Final Report and Application for Compensation filed by Ronald E. Stadtmueller on behalf of Ronald E. Stadtmueller. (related documents [65] Trusee's Final Report (TFR)) (Stadtmueller, Ronald)