Welcome to BusinessBankruptcies.com!

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

Gordian Medical, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:12-bk-12339
TYPE / CHAPTER
Voluntary / 11

Filed

2-24-12

Updated

1-10-17

Last Checked

1-10-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 10, 2017
Last Entry Filed
Dec 19, 2016

Docket Entries by Year

There are 1546 older docket entries.

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

login purchase single case subscribe now

Aug 5, 2015 1543 Hearing Held (RE: related document(s)1524 Second And Final Application For Final Approval Of Compensation And Reimbursement Of Expenses [RE: CUMMINS & WHITE, LLP - Attorneys for Debtor And Debtor-In-Possession][RE: Second and Final Application [Period: From October 1, 2014 Through May 28, 2015][Fees: $19,654.50; Expenses: $1,540.82] [Final Basis:] [Period: From June 16, 2014 Through May 28, 2015] [Fees: $35,460.00; Expenses: $1,540.82] filed by Special Counsel Cummins & White LLP) APPLICATION GRANTED. THE COURT AUTHORIZE PAYMENT OF $21,195.32 (Le, James) (Entered: 08/05/2015)
Aug 5, 2015 1544 Hearing Held (RE: related document(s)1527 Fifth And Final Application For Final Approval Of Compensation And Reimbursement Of Fees And Expenses [RE: GLASSRATNER ADVISORY & CAPITAL GROUP - Financial Advisor For Debtor and Debtor-In-Possession] [RE: Fifth and Final Application][Period: From October 1, 2014 Through May 28, 2015] [Fees: $105,517.50; Expenses: $794.37][Final Basis:] [Period: From February, 24, 2012 Through May 28, 2015][Fees: $831,986.00; Expenses: $3,197.40] filed by Financial Advisor GlassRatner Advisory & Capital Group, LLC) APPLICATION GRANTED. THE COURT AUTHORIZES PAYMENT OF THE REMAINING AMOUNT OF $22,890.79 (Le, James) (Entered: 08/05/2015)
Aug 6, 2015 1545 Hearing Continued (RE: related document(s)1528 Fourth And Final Application For Final Approval Of Final Compensation And Reimbursement Of Expenses [RE: LANDAU GOTTFRIED & BERGER LLP - Counsel For The Official Committee Of Unsecured Creditors][RE: Fourth and Final Application [Period: From September 1, 2014 Through May 28, 2015] [Fees: $4,321.50; Expenses: $35.00][Final Basis:] [Period: From February, 24, 2012 Through August 31, 2014][Fees: $440,810.50; Expenses: $1,629.35] filed by Other Professional Landau Gottfried & Berger LLP) HEARING CONTINUED TO 9/16/2015 at 09:00 AM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701 ON THE FEE ENHANCEMENT MATTER. LANDAU BRIEF DUE 8-31-15. REPLY BRIEF, IF ANY, DUE 9-9-2015. (Le, James) (Entered: 08/06/2015)
Aug 6, 2015 1546 Hearing Continued (RE: related document(s)1 CONT'D POST-CONFIRMATION STATUS CONFERENCE Hearing RE: (1) Status Of Chapter 11 Case; And (2) Requiring Report On Status Of Chapter 11 Case (Post Confirmation S/C set per Order Entered 5-13-15)) NEXT STATUS CONFERENCE 12/2/2015 at 09:00 AM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark S Wallace (Le, James) (Entered: 08/06/2015)
Aug 17, 2015 1547 Order Approving Final Fee Applications Of Debtor's Professionals - (BNC-PDF) (Related Doc # 1520) for Pachulski Stang Ziehl & Jones LLP, for the period from February 24, 2012 Through May 28, 2015 - fees awarded: $2,086,374.50, expenses awarded: $135,245.56, Granting Application For Compensation (BNC-PDF) (Related Doc # 1522) for Norton Rose Fulbright US LLP, for the period from February 25, 2012 Through May 31, 2015 fees awarded: $2,345,962.36, expenses awarded: $122,566.05, Granting Application For Compensation (BNC-PDF) (Related Doc # 1524) for Cummins & White LLP, for the period from October 1, 2014 Through May 28, 2015 fees awarded: $35,460.00, expenses awarded: $1,540.82, Granting Application For Compensation (BNC-PDF) (Related Doc # 1527) for GlassRatner Advisory & Capital Group, LLC, for the period from February 24, 2012 Through May 28, 2015 fees awarded: $835,183.40, expenses awarded: $22,890.79 Signed on 8/17/2015. (Bolte, Nickie) (Entered: 08/17/2015)
Aug 18, 2015 1548 Order Continuing Hearing on Fourth And Final Fee Application of Landau Gottfried & Berger LLP to September 16, 2015 at 9:00 a.m. and Setting Briefing Schedule. (BNC-PDF) (Related Doc # doc ) Signed on 8/18/2015 (Steinberg, Elizabeth) (Entered: 08/18/2015)
Aug 19, 2015 1549 BNC Certificate of Notice - PDF Document. (RE: related document(s)1547 Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 08/19/2015. (Admin.) (Entered: 08/19/2015)
Aug 20, 2015 1550 BNC Certificate of Notice - PDF Document. (RE: related document(s)1548 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 2. Notice Date 08/20/2015. (Admin.) (Entered: 08/20/2015)
Aug 26, 2015 1551 Motion to Disallow Claims Notice of Motion and Renewed Motion for Order Disallowing Claim No. 5 filed by the State Board of Equalization; Memorandum of Points and Authorities and Declarations of Thomas R. Lamons and Malhar S. Pagay in Support Thereof Filed by Debtor Gordian Medical, Inc. (Pagay, Malhar) (Entered: 08/26/2015)
Aug 26, 2015 1552 Request for judicial notice in Support of Renewed Motion for Order Disallowing Claim No. 5 filed by the State Board of Equalization Filed by Debtor Gordian Medical, Inc. (RE: related document(s)1551 Motion to Disallow Claims Notice of Motion and Renewed Motion for Order Disallowing Claim No. 5 filed by the State Board of Equalization; Memorandum of Points and Authorities and Declarations of Thomas R. Lamons and Malhar S. Pagay in Support Thereof). (Pagay, Malhar) (Entered: 08/26/2015)
Show 10 more entries
Sep 19, 2015 1563 BNC Certificate of Notice - PDF Document. (RE: related document(s)1560 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 2. Notice Date 09/19/2015. (Admin.) (Entered: 09/19/2015)
Sep 24, 2015 1564 Notice of lodgment Filed by Other Professional Landau Gottfried & Berger LLP (RE: related document(s)1528 Application for Compensation Fourth And Final Fee Application Of Landau Gottfried & Berger LLP As Counsel For The Official Committee Of Unsecured Creditors Of Gordian Medical, Inc.; Declaration Of Rodger M. Landau In Support Thereof for Rodger M Landau, Creditor Comm. Aty, Period: 9/1/2014 to 5/28/2015, Fee: $7,321.50, Expenses: $35.00. Filed by Attorney Rodger M Landau). (Landau, Rodger) (Entered: 09/24/2015)
Oct 1, 2015 1565 Order Approving Fourth And Final Fee Application Of Landau Gottfried & Berger LLP As Counsel For The Official Committee Of Unsecured Creditors Of Gordon Medical, Inc. IT IS HEREBY ORDERED: 1. Landau Gottfried and Berger LLP's ("LGB) final fee award request is reduced by the amount of $4,124.50. 2. The LGB Fee Application is approved on a final basis in the amount of $444,007.50 for fees incurred and $1,664.35 for expenses advanced, for a total award of $445,671.85. 3. The Debtor is authorized and directed to pay LGB the unpaid amount of $3,232.00, which constitutes the difference between the final allowance approved by the Court in the amount of $445,671.85 and the amount previously paid to LGB as authorized by the Court's prior fee (BNC-PDF) (Related Doc # 1528) Signed on 10/1/2015. (Bolte, Nickie) (Entered: 10/01/2015)
Oct 3, 2015 1566 BNC Certificate of Notice - PDF Document. (RE: related document(s)1565 Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 10/03/2015. (Admin.) (Entered: 10/03/2015)
Oct 9, 2015 1567 Motion For Final Decree and Order Closing Case. Notice of Motion and Motion for Entry of Final Decree Closing Chapter 11 Cases; Declaration of David Simon in Support Thereof Filed by Debtor Gordian Medical, Inc. (Pagay, Malhar) (Entered: 10/09/2015)
Oct 9, 2015 1568 Notice Amended Notice of Objection to Claim (Proof of Claim No. 5) Filed by Debtor Gordian Medical, Inc.. (Pagay, Malhar) (Entered: 10/09/2015)
Oct 9, 2015 1569 Notice of Hearing Notice of Amended Hearing Date Filed by Debtor Gordian Medical, Inc. (RE: related document(s)1551 Motion to Disallow Claims Notice of Motion and Renewed Motion for Order Disallowing Claim No. 5 filed by the State Board of Equalization; Memorandum of Points and Authorities and Declarations of Thomas R. Lamons and Malhar S. Pagay in Support Thereof Filed by Debtor Gordian Medical, Inc.). (Pagay, Malhar) (Entered: 10/09/2015)
Oct 30, 2015 1570 Declaration re: non opposition Filed by Debtor Gordian Medical, Inc. (RE: related document(s)1551 Motion to Disallow Claims Notice of Motion and Renewed Motion for Order Disallowing Claim No. 5 filed by the State Board of Equalization; Memorandum of Points and Authorities and Declarations of Thomas R. Lamons and Malhar S. Pagay in Support Thereof). (Pagay, Malhar) (Entered: 10/30/2015)
Oct 30, 2015 1571 Notice of lodgment of Order Filed by Debtor Gordian Medical, Inc. (RE: related document(s)1551 Motion to Disallow Claims Notice of Motion and Renewed Motion for Order Disallowing Claim No. 5 filed by the State Board of Equalization; Memorandum of Points and Authorities and Declarations of Thomas R. Lamons and Malhar S. Pagay in Support Thereof Filed by Debtor Gordian Medical, Inc.). (Pagay, Malhar) (Entered: 10/30/2015)
Nov 3, 2015 1572 Hearing Continued (RE: related document(s)1551 Renewed Motion For Order Disallowing Claim No. 5 Filed By The State Board Of Equalization In The Amount Of $1,853,785.58 - filed by Debtor Gordian Medical, Inc.) - CONTINUED HEARING TO 11/9/2015 at 02:00 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701 - PER NOTICE OF AMENDED HEARING FILED 10/9/2015 [DOCKET NO. 1569] - The case judge is Mark S Wallace (Law, Tamika) (Entered: 11/03/2015)

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
8:12-bk-12339
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
11
Filed
Feb 24, 2012
Type
voluntary
Terminated
Dec 19, 2016
Updated
Jan 10, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAWC
    Abellaneda,Kim
    Accreditation Commission HC Inc
    Acosta,Arnold T
    Adelphia Medical
    Adjamian Affiliated Inc
    ADT Security Services Inc
    Advanced Med, ZPIC Zone 2, Zone 5
    Advanstar Communications Inc.
    Aetna Life Insurance Company
    Affe,Patricia A.
    Aguilar,Jorge A
    Aguilar,Lillian R
    Aguilar,Yessenia
    Aguilera,Lorena
    There are 664 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    discharged:

    Debtor

    Gordian Medical, Inc.
    17575 Cartwright Road
    Irvine, CA 92614
    ORANGE-CA
    714-556-0200
    Tax ID / EIN: xx-xxx8007
    dba American Medical Technologies

    Represented By

    Lance N Jurich
    Loeb & Loeb LLP
    10100 Santa Monica Blvd, Ste.2200
    Los Angeles, CA 90067-4120
    310-282-2211
    Fax : 310-919-3897
    Email: ljurich@loeb.com
    Jeffrey L Kandel
    Pachulski Stang Ziehl & Jones LLP
    10100 Santa Monica Blvd 13th Fl
    Los Angeles, CA 90067
    310-277-6910
    Fax : 310-201-0760
    Email: jkandel@pszjlaw.com
    Teddy M Kapur
    Pachulski Stang Ziehl & Jones LLP
    10100 Santa Monica Blvd 13th Fl
    Los Angeles, CA 90067
    310-277-6910
    Fax : 310-201-0760
    Email: tkapur@pszjlaw.com
    Mary D Lane
    10100 Santa Monica Blvd 13th Fl
    Los Angeles, CA 90067-4100
    310-312-2000
    Fax : 310-312-3100
    Email: mal@msk.com
    Samuel R Maizel
    Dentons US LLP
    601 South Figueroa Street
    Suite 2500
    Los Angeles, CA 90017
    213-892-2910
    Email: samuel.maizel@dentons.com
    Scotta E McFarland
    Pachulski Stang Ziehl & Jones LLP
    10100 Santa Monica Blvd Ste 1100
    Los Angeles, CA 90067
    310-277-6910
    Fax : 310-210-0760
    Email: smcfarland@pszjlaw.com
    Malhar S Pagay
    Pachulski Stang Ziehl & Jones LLP
    10100 Santa Monica Blvd 13th Flr
    Los Angeles, CA 90067
    310-277-6910
    Fax : 310-201-0760
    Email: mpagay@pszjlaw.com
    Frederick Robinson
    Norton Rose Fullbright US LLP
    799 9th St. N.W., Ste. 1000
    Washington, DC 20001-4501
    213-892-9200
    Fax : 213-892-9494

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Frank Cadigan
    411 W 4th St Ste 7160
    Santa Ana, CA 92701
    714-338-3405
    Fax : 714-338-3421
    Email: frank.cadigan@usdoj.gov
    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov