Welcome to BusinessBankruptcies.com!

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

Coast Medical Center, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:15-bk-05422
TYPE / CHAPTER
Voluntary / 7

Filed

8-18-15

Updated

9-13-23

Last Checked

9-21-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 16, 2015
Last Entry Filed
Sep 15, 2015

Docket Entries by Year

Aug 18, 2015 1 Petition Chapter 7 Voluntary Petition, Schedules A-J & Statement of Financial Affairs Fee Amount $ 335.00 filed by David S. Greenberg of David S. Greenberg APLC on behalf of Coast Medical Center, Inc.. Declaration re: ECF due by 9/1/2015,Appointment of health care ombudsman due by 9/17/2015 (Greenberg, David) (Entered: 08/18/2015)
Aug 18, 2015 2 Declaration Re: Electronic Filing filed by David S. Greenberg on behalf of Coast Medical Center, Inc.. (related documents 1 Chapter 7 Voluntary Petition) (Greenberg, David) (Entered: 08/18/2015)
Aug 18, 2015 3 Order Directing the Appointment of a Patient Care Ombudsman under & 11. U.S.C. §333(a). It appearing from the Court records of the within case that a patient care ombudsman should be appointed; unless on motion of the U.S. Trustee or a party in interest filed not later than 21 days after the commencement of the case, finds that the appointment of a patient care ombudsman is not necessary for the protection of patients under the specific circumstances of the case pursuant to Fed. R. Bankr. P. 2007.2(a). Therefor, IT IS HEREBY ORDERED that the United States Trustee is authorized and directed to appoint a patient care ombudsman in this case. Barry K. Lander, Clerk signed on 8/18/2015. (Greenberg, David) (Entered: 08/18/2015)
Aug 18, 2015 4 Receipt of Chapter 7 Voluntary Petition(15-05422-7) [misc,1027u] ( 335.00) Filing Fee. Fee Amount 335.00 Receipt number 11647909 (re: Doc# 1); (U.S. Treasury) (Entered: 08/18/2015)
Aug 18, 2015 5 Meeting of Creditors & Notice of Appointment of InterimTrustee Leslie T. Gladstone, 341(a) meeting to be held on 09/16/2015 at 08:30 AM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (Greenberg, David) (Entered: 08/18/2015)
Aug 21, 2015 6 Court Certificate of Mailing with Service by BNC. (related documents 5 Meeting of Creditors Chapter 7) Notice Date 08/21/2015. (Admin.) (Entered: 08/21/2015)
Aug 21, 2015 7 Court Certificate of Mailing with Service by BNC. (related documents 3 Order Directing US Trustee to Appoint Ombudsman) Notice Date 08/21/2015. (Admin.) (Entered: 08/21/2015)
Sep 4, 2015 8 Amendment to Schedule D, E, or F, and/or Matrix, and/or list of Creditors or Equity Holders, & Certificate of Service. Fee Amount $ 30.00 filed by David S. Greenberg on behalf of Coast Medical Center, Inc.. (Greenberg, David) (Entered: 09/04/2015)
Sep 4, 2015 9 Receipt of Amendment(15-05422-LA7) [misc,985] ( 30.00) Filing Fee. Fee Amount 30.00 Receipt number 11697022 (re: Doc# 8); (U.S. Treasury) (Entered: 09/04/2015)
Sep 4, 2015 10 Notice to Creditors of the Above-Named Debtor Added by Amendment or Balance of Schedules filed by David S. Greenberg on behalf of Coast Medical Center, Inc.. (Greenberg, David) (Entered: 09/04/2015)
Sep 8, 2015 11 Stipulation Between Leslie T. Gladstone, Chapter 7 Trustee and Linette F. Williamson, as the Sole-Shareholder and Owner of Coast Medical Center, Inc., Re: Maintenance of Patient Records, filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (Gladstone, Leslie) (Entered: 09/08/2015)
Sep 8, 2015 12 Order Regarding Stipulation between Leslie T. Gladstone, Chapter 7 Trustee and Linette F. Wiliamson, as the sole shareholder and owner of Cost Medical Center, Inc. re: Maintenance of Patient Records; with BNC Service (related documents 11 Stipulation) signed on 9/8/2015. (Duran, K.) (Entered: 09/08/2015)

There are 5 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 Southern Bankruptcy Court
Case number
3:15-bk-05422
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louise DeCarl Adler
Chapter
7
Filed
Aug 18, 2015
Type
voluntary
Terminated
Jan 7, 2019
Updated
Sep 13, 2023
Last checked
Sep 21, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Services
    ATI
    Barritt Smith LLP
    CRF Solutions
    Eagle Industries
    Innovative Imaging
    Interfusion Medical Billing
    James & Eva Heskett
    McKesson Medical Surgical
    Randall C. Sterling, Esq.
    Rapid Capital Funding
    Ronald & Bettye Murdock
    SDG&E

    Parties

    Debtor

    Coast Medical Center, Inc.
    227 N. El Camino Real #100
    Encinitas, CA 92024
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx3690

    Represented By

    David S. Greenberg
    David S. Greenberg APLC
    9089 Clairemont Mesa Blvd
    Suite 208
    San Diego, CA 92123
    (858) 292-0700
    Fax : (858) 292-1600
    Email: dsgtaxlaw@gmail.com

    Trustee

    Leslie T. Gladstone
    401 Via Del Norte
    La Jolla, CA 92037
    858-454-9887

    Represented By

    Leslie T. Gladstone
    401 Via Del Norte
    La Jolla, CA 92037
    858-454-9887
    Fax : 858-454-9596
    Email: candic@flgsd.com

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101-8511
    619-557-5013

    Represented By

    Mary Testerman Duvoisin
    Office of the US Trustee
    402 West Broadway, Suite 600
    San Diego, CA 92101
    (619) 557-5013
    Email: mary.m.testerman@usdoj.gov