Docket Entries by Year
There are 1546 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
This case is closed and is no longer being updated.
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 |
discharged:
Gordian Medical, Inc.
17575 Cartwright Road
Irvine, CA 92614
ORANGE-CA
714-556-0200
Tax ID / EIN: xx-xxx8007
dba American Medical Technologies
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
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
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