Welcome to BusinessBankruptcies.com!

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

College of Nursing and Technology, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:12-bk-11202
TYPE / CHAPTER
Voluntary / 11

Filed

2-7-12

Updated

4-13-16

Last Checked

12-16-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 16, 2015
Last Entry Filed
Jun 6, 2013

Docket Entries by Year

There are 102 older docket entries.

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

login purchase single case subscribe now

Oct 9, 2012 96 Chapter 11 Ballots for Accepting or Rejecting Plan of Reorganization of College of Nursing and Technology, Inc. Filed by Debtor College of Nursing and Technology, Inc.. (Nguyen, Elaine) (Entered: 10/09/2012)
Oct 10, 2012 97 Proof of service of: 1) Disclosure Statement Describing Chapter 11 Plan of Reorganization of College of Nursing and Technology, Inc. 2)Chapter 11 Plan of Reorganization of College of Nursing and Technology, Inc. 3) Notice of: (1) Plan Confirmation Hearing; (2) Deadline for Submission of Ballots; (3) Deadline for Filing Objections to Plan Confirmation; and (4) Continued Status Conference Filed by Debtor College of Nursing and Technology, Inc. (RE: related document(s)68 Chapter 11 Plan, 69 Disclosure Statement). (Nguyen, Elaine) (Entered: 10/10/2012)
Oct 10, 2012 98 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature and/or was not accompanied by the required Local Bankruptcy form Electronic Filing Declaration. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)95 Notice filed by Debtor College of Nursing and Technology, Inc.) (Bever, Sabine) (Entered: 10/10/2012)
Oct 11, 2012 99 Notice of :(1) Plan Confirmation Hearing; (2) Deadline for Submission of Ballots; (3) Deadline for Filing Objections to Plan Confirmation; and (4) Continued Status Conference Filed by Debtor College of Nursing and Technology, Inc. (RE: related document(s) Hearing). (Nguyen, Elaine) (Entered: 10/11/2012)
Oct 15, 2012 100 Hearing Set (RE: related document(s)68 Chapter 11 Plan filed by Debtor College of Nursing and Technology, Inc.) Confirmation hearing to be held on 11/29/2012 at 02:30 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Garcia, Patty) (Entered: 10/15/2012)
Oct 16, 2012 101 Order: (1) Approving Disclosure Statement Describing Chapter 11 Plan of Reorganization; (2) Setting Deadline for Submission of Ballots and Objections to Plan Confirmation; (3) Setting Deadline for Debtor to Serve Confirmation Package and Confirmation Brief; (4) Scheduling Plan Confirmation Hearing and Status Conference Signed on 10/16/2012 with Notice of Entered Order and Service List (RE: related document(s)68 Chapter 11 Plan filed by Debtor College of Nursing and Technology, Inc.). Confirmation hearing to be held on 11/29/2012 at 02:30 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman Last day to Object to Confirmation 11/6/2012. (Bever, Sabine) (Entered: 10/16/2012)
Oct 23, 2012 102 Monthly Operating Report. Operating Report Number: 8. For the Month Ending September 30, 2012 Filed by Debtor College of Nursing and Technology, Inc.. (Nguyen, Elaine) (Entered: 10/23/2012)
Nov 15, 2012 103 Notice to Pay Court Costs Due Sent To: Elaine Nguyen, Attorney for Debtor, Total Amount Due $0 . (Bever, Sabine) (Entered: 11/15/2012)
Nov 16, 2012 104 Summary of ballots Filed by Debtor College of Nursing and Technology, Inc.. (Nguyen, Elaine) (Entered: 11/16/2012)
Nov 16, 2012 105 Memorandum of points and authorities in Support of RE: related document(s) 68 Chapter 11Plan of Reorganizetion of College of Nursing And Technology Inc.; Declarations of Mihail Badica And Elaine V. Nguyen in support thereof Filed by Debtor College of Nursing and Technology, Inc.. (Nguyen, Elaine) (Entered: 11/16/2012)
Show 10 more entries
Jan 27, 2013 114 BNC Certificate of Notice (RE: related document(s)113 Notice of order confirming chapter 11 plan (BNC)) No. of Notices: 426. Notice Date 01/27/2013. (Admin.) (Entered: 01/27/2013)
Jan 27, 2013 115 BNC Certificate of Notice - PDF Document. (RE: related document(s)112 Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 01/27/2013. (Admin.) (Entered: 01/27/2013)
Feb 7, 2013 116 Application for Compensation First and Final Application for Approval of Fees of Hiramatsu and Associates, Inc. as Financial Consultant for Debtor; Declarations of Bette Hiramatsu and Mihail Badica in Support for Hiramatsu & Associates, Inc.,, Consultant, Period: 3/31/2012 to 1/25/2013, Fee: $25.20, Expenses: $23,995.00. Filed by Financial Advisor Hiramatsu & Associates, Inc., (Attachments: # 1 Volume(s) Part II# 2 Volume(s) Part III# 3 Volume(s) Part IV) (Nguyen, Elaine) (Entered: 02/07/2013)
Feb 7, 2013 117 Notice of Hearing Notice of Hearing on First and Final Application for Approval of Fees of Hiramatsu and Associates, Inc. as Financial Consultant for Debtor Filed by Financial Advisor Hiramatsu & Associates, Inc., (RE: related document(s)116 Application for Compensation First and Final Application for Approval of Fees of Hiramatsu and Associates, Inc. as Financial Consultant for Debtor; Declarations of Bette Hiramatsu and Mihail Badica in Support for Hiramatsu & Associates, Inc.,, Consultant, Period: 3/31/2012 to 1/25/2013, Fee: $25.20, Expenses: $23,995.00. Filed by Financial Advisor Hiramatsu & Associates, Inc.,). (Nguyen, Elaine) (Entered: 02/07/2013)
Feb 8, 2013 118 Hearing Set (RE: related document(s)116 Application for Compensation filed by Financial Advisor Hiramatsu & Associates, Inc.,) The Hearing date is set for 2/28/2013 at 10:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Bever, Sabine) (Entered: 02/08/2013)
Feb 21, 2013 119 Judge's instruction for entering discharge in chapter 11 cases (Bever, Sabine) -On Completion of all payments under the Plan. Modified on 6/6/2013 (Garcia, Patty). (Entered: 02/21/2013)
Mar 5, 2013 120 Notice of lodgment of Order on Application for Payment of: Final Fees and/or Expenses of Hiramatsu and Associates, Inc. Filed by Debtor College of Nursing and Technology, Inc. (RE: related document(s)116 Application for Compensation First and Final Application for Approval of Fees of Hiramatsu and Associates, Inc. as Financial Consultant for Debtor; Declarations of Bette Hiramatsu and Mihail Badica in Support for Hiramatsu & Associates, Inc.). (Nguyen, Elaine) (Entered: 03/05/2013)
Mar 5, 2013 121 Notice of lodgment of Order on Application for Payment of: Final Fees and/or Expenses of Weintraub & Selth, APC Filed by Debtor College of Nursing and Technology, Inc. (RE: related document(s)107 Application for Compensation First and Final Application for Approval of Fees and Reimbursement of Expenses of Weintraub & Selth, APC as General Bankruptcy Counsel; Declarations of Elaine V. Nguyen and Mihail Badica In Support Thereof for We). (Nguyen, Elaine) (Entered: 03/05/2013)
Mar 8, 2013 122 Order Granting Application For Compensation (BNC-PDF) with Notice of Entered Order and Service List (Related Doc # 107) for Weintraub & Selth APC, fees awarded: $78719.82, expenses awarded: $5608.79 Signed on 3/8/2013. (Bever, Sabine) (Entered: 03/08/2013)
Mar 8, 2013 123 Order Granting Application For Compensation (BNC-PDF) with Notice of Entered Order and Service List (Related Doc # 116) for Hiramatsu & Associates, Inc.,, fees awarded: $24020.20, expenses awarded: $0.00 Signed on 3/8/2013. (Bever, Sabine) (Entered: 03/08/2013)

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
1:12-bk-11202
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Feb 7, 2012
Type
voluntary
Terminated
Jun 6, 2013
Updated
Apr 13, 2016
Last checked
Dec 16, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    College of Nursing and Technology, Inc.
    18700 Sherman Way
    Suite 203
    Reseda, CA 91335
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9607

    Represented By

    Elaine Nguyen
    Weintraub & Selth APC
    11766 Wilshire Blvd Ste 1170
    Los Angeles, CA 90025
    310-207-1494
    Fax : 310-442-0660
    Email: elaine@wsrlaw.net

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Represented By

    Jennifer L Braun
    21051 Warner Center Ln Ste 115
    Woodland Hills, CA 91367
    818-716-8800
    Fax : 818-710-1576
    Email: jennifer.l.braun@usdoj.gov
    Bradley D Jones
    115 S. Union Street
    Suite 210
    Alexandria, VA 22314
    703-557-7228
    Fax : 703-557-7229
    Email: bradley.d.jones@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2023 The Three Builders, Inc. 7 1:2023bk11130
    Feb 27, 2023 Tower Calle Valley, LLC 7 1:2023bk10238
    Aug 17, 2022 GL Investments Group, LLC 11 1:2022bk10960
    Apr 22, 2022 Qeisus Enterprises, Inc. 7 1:2022bk10482
    Jun 29, 2021 CLT Properties Group, LLC 7 1:2021bk11134
    Nov 11, 2019 Sith Juice, Inc. 7 1:2019bk12832
    Oct 21, 2019 Sith Juice, Inc. 7 1:2019bk12660
    Oct 17, 2019 Qeisus Enterprises, Inc. 7 1:2019bk12628
    Sep 10, 2019 RDFORD PROPERTIES, INC. 11 1:2019bk12274
    Nov 2, 2018 Green Nation Direct, Corporation 11 1:2018bk12698
    Aug 29, 2016 Darmirk LLC 7 1:16-bk-12524
    Jun 6, 2016 Darmirk LLC 7 1:16-bk-11684
    Mar 21, 2014 ASK MIR MANAGEMENT LLC 7 1:14-bk-11442
    Jan 15, 2014 Beacon Shine, LLC 11 1:14-bk-10246
    Jan 18, 2012 Delta Media Group Inc 7 1:12-bk-10488