Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

D&C Care Center, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-28039
TYPE / CHAPTER
Voluntary / 7

Filed

9-22-14

Updated

8-21-19

Last Checked

8-21-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 21, 2019
Last Entry Filed
Jul 25, 2019

Docket Entries by Year

There are 294 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 3, 2017 289 BNC Certificate of Notice - PDF Document. (RE: related document(s)288 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/03/2017. (Admin.) (Entered: 06/03/2017)
Jul 11, 2017 290 Stipulation By Howard M Ehrenberg (TR) and Stipulation for Order Modifying Automatic Stay Filed by Trustee Howard M Ehrenberg (TR) (Lev, Daniel) (Entered: 07/11/2017)
Jul 11, 2017 291 Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case Re: Stipulation for Order Modifying Automatic Stay Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)290 Stipulation By Howard M Ehrenberg (TR) and Stipulation for Order Modifying Automatic Stay Filed by Trustee Howard M Ehrenberg (TR)). (Lev, Daniel) (Entered: 07/11/2017)
Jul 13, 2017 292 Order Approving Stipulation for order modifying automatic stay; (BNC-PDF) (Related Doc # 290 ) Signed on 7/13/2017 (Jackson, Wendy Ann) (Entered: 07/13/2017)
Jul 15, 2017 293 BNC Certificate of Notice - PDF Document. (RE: related document(s)292 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/15/2017. (Admin.) (Entered: 07/15/2017)
Sep 18, 2017 294 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with proof of service Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) (Entered: 09/18/2017)
Oct 6, 2017 295 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)294 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with proof of service). (Ehrenberg (TR), Howard) (Entered: 10/06/2017)
Oct 6, 2017 296 Notice of lodgment with proof of service Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)294 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee with proof of service Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) filed by Trustee Howard M Ehrenberg (TR)). (Ehrenberg (TR), Howard) (Entered: 10/06/2017)
Oct 12, 2017 297 Order Granting Trustee's Motion For Approval of Cash Disbursements Under LBR 2016-2 (BNC-PDF) (Related Doc # 294 ) Signed on 10/12/2017 (Tatum, Shafari) (Entered: 10/12/2017)
Oct 14, 2017 298 BNC Certificate of Notice - PDF Document. (RE: related document(s)297 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 10/14/2017. (Admin.) (Entered: 10/14/2017)
Show 10 more entries
Oct 16, 2018 309 Notice of Change of Address Notice of Attorney Change of Address or Law Firm Filed by Trustee Howard M Ehrenberg (TR). (Lev, Daniel) (Entered: 10/16/2018)
Oct 16, 2018 310 Errata Notice of Errata Re "Second and Final Application for Compensation of Attorneys Fees and Reimbursement of Expenses by SulmeyerKupetz, A Professional Corporation, General Bankruptcy Counsel for Chapter 7 Trustee; Declarations of Daniel A. Lev and Howard M. Ehrenberg in Support Thereof" Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)307 Application for Compensation Second and Final Application for Compensation of Attorneys Fees and Reimbursement of Expenses by SulmeyerKupetz, A Professional Corporation, General Bankruptcy Counsel for Chapter 7 Trustee; Declarations of Daniel A. Lev). (Lev, Daniel) (Entered: 10/16/2018)
Oct 29, 2018 311 Application for Compensation with proof of service for Wang, Mi & Co Professional Accountancy Corp, Accountant, Period: 1/8/2017 to 9/11/2018, Fee: $15125.00, Expenses: $30.66. Filed by Attorney Howard M Ehrenberg (TR) (Ehrenberg (TR), Howard) (Entered: 10/29/2018)
Oct 29, 2018 312 Request for court costs Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) (Entered: 10/29/2018)
Oct 29, 2018 313 Notice to Pay Court Costs Due Sent To: Howard Ehrenberg, Chapter 7 Trustee, Total Amount Due $0 . (Jackson, Wendy Ann) (Entered: 10/29/2018)
Nov 9, 2018 314 Application for Compensation with proof of service for Wang, Mi & Co Professional Accountancy Corp, Financial Advisor, Period: 9/22/2014 to 5/8/2015, Fee: $47041.00, Expenses: $10.08. Filed by Attorney Howard M Ehrenberg (TR) (Ehrenberg (TR), Howard) (Entered: 11/09/2018)
Nov 9, 2018 315 Declaration re: Declaration of Howard M. Ehrenberg, Chapter 7 Trustee in Support of Application of Wang, Mi & Co for Payment of Final Fees and Expenses with proof of service Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)311 Application for Compensation with proof of service for Wang, Mi & Co Professional Accountancy Corp, Accountant, Period: 1/8/2017 to 9/11/2018, Fee: $15125.00, Expenses: $30.66.). (Ehrenberg (TR), Howard) (Entered: 11/09/2018)
Feb 25, 2019 316 Trustee's final report; application for trustee fees and expenses; report of proposed distribution Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) (Entered: 02/25/2019)
Feb 25, 2019 317 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. THE CORRECT DOCKET EVENT IS: Final report (rule 1019) - additional debts OR Final report (rule 1019) - No additional debts (RE: related document(s)316 Trustee's final report; application for trustee fees and expenses; report of proposed distribution filed by Trustee Howard M Ehrenberg (TR)) (Jackson, Wendy Ann) (Entered: 02/25/2019)
Feb 26, 2019 318 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Ehrenberg. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy)) (Entered: 02/26/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-28039
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Sep 22, 2014
Type
voluntary
Terminated
Jul 25, 2019
Updated
Aug 21, 2019
Last checked
Aug 21, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA
    Adela C. Reyes
    Ailyn Roque
    Alfred Duran
    Alfredo Buenaflor
    Arnulfo Guzman
    Arthur Dawey
    AT&T
    AT&T All In One
    Bernard Calalang, Elise Barrientos, Rosa
    Bonifacio L. Queral Jr.
    Brian Guzman
    California Choice
    California Department of Health Care Ser
    California Department of Health Care Ser
    There are 121 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    D&C Care Center, Inc.
    1640 North Fair Oaks
    Pasadena, CA 91103
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5374
    dba Sunrise Convalescent Hospital

    Represented By

    J. Bennett Friedman
    1901 Ave of the Stars, Ste 1000
    Los Angeles, CA 90067-4409
    310-552-8210
    Fax : 310-733-5442
    Email: jfriedman@flg-law.com

    Trustee

    Howard M Ehrenberg (TR)
    SulmeyerKupetz
    333 South Grand Avenue, Suite 3400
    Los Angeles, CA 90071
    (213) 626-2311

    Represented By

    Daniel A Lev
    333 South Grand Avenue
    Suite 3400
    Los Angeles, CA 90071
    213-626-2311
    Fax : 213-629-4520
    Email: dlev@sulmeyerlaw.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov
    TERMINATED: 10/22/2014
    Kelly L Morrison
    Office of the US Trustee
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-2656
    Fax : 213-894-2603
    Email: kelly.l.morrison@usdoj.gov