Welcome to BusinessBankruptcies.com!

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

PlanetHospital.com LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:14-bk-10835
TYPE / CHAPTER
Involuntary / 7

Filed

2-18-14

Updated

4-15-22

Last Checked

3-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 26, 2017
Last Entry Filed
May 1, 2017

Docket Entries by Year

There are 133 older docket entries.

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

login purchase single case subscribe now

Aug 18, 2016 131 Declaration re: Supplement to "Chapter 7 Trustee's Motion for Order Authorizing Settlement Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure" and Notice of Opportunity to Overbid and Overbid Procedures; Declarations of David Seror and Jason Balitzer in Support Thererof Filed by Trustee David Seror (TR) (RE: related document(s)124 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Authorizing Settlement Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure; Memorandum of Points and Authorities; Declaration of David Seror in Supp). (Balitzer, Jason) (Entered: 08/18/2016)
Aug 18, 2016 132 Notice of sale of estate property (LBR 6004-2) Litigation Claims Filed by Trustee David Seror (TR). (Balitzer, Jason) (Entered: 08/18/2016)
Aug 19, 2016 133 Proof of service Amended Proof of Service of Supplement to "Chapter 7 Trustee's Motion for Order Authorizing Settlement Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure" and Notice of Opportunity to Overbid and Overbid Procedures; Declarations of David Seror and Jason D. Balitzer in Support Thereof Filed by Trustee David Seror (TR) (RE: related document(s)131 Declaration). (Balitzer, Jason) (Entered: 08/19/2016)
Aug 23, 2016 134 Motion To Dismiss Involuntary Petition Filed by Creditor Aaron King (Sampson, Tshombe) (Entered: 08/23/2016)
Aug 23, 2016 135 Notice to Filer of Error and/or Deficient Document Electronic signature does not correspond to the attorney login. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 3 OF THE COURT MANUAL AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN OR FILE A SUBSTITUTION OF ATTORNEY. (RE: related document(s)134 Generic Motion filed by Creditor Aaron King) (Reaves, Kelly) PER HELP DESK - ATTORNEY DOES NOT NEED TO REFILE DOCUMENT. Modified on 8/24/2016 (Garcia, Patty). (Entered: 08/23/2016)
Aug 23, 2016 136 Opposition to (related document(s): Hearing (Bk Motion) Continued, 131 Declaration filed by Trustee David Seror (TR)) Opposition Filed by Creditor Aaron King (Sampson, Tshombe). Related document(s) 124 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Authorizing Settlement Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure; Memorandum of Points and Authorities; Declaration of David Seror in Supp filed by Trustee David Seror (TR). Modified on 8/24/2016 (Garcia, Patty). (Entered: 08/23/2016)
Sep 1, 2016 137 Reply to (related document(s): 124 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Authorizing Settlement Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure; Memorandum of Points and Authorities; Declaration of David Seror in Supp filed by Trustee David Seror (TR), 136 Opposition filed by Creditor Aaron King) Reply to "Opposition to Chapter 7 Trustee's Motion for Order Authorizing Settlement Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure" Filed by Trustee David Seror (TR) (Balitzer, Jason) (Entered: 09/01/2016)
Sep 6, 2016 138 Opposition to Chapter 7 Trustee's Motion for Order Authorizing Settlement Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure (related document(s): 124 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Authorizing Settlement Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure; Memorandum of Points and Authorities; Declaration of David Seror in Supp filed by Trustee David Seror (TR)) Filed by Creditor Aaron King (Reaves, Kelly). Related document(s) 136 Opposition filed by Creditor Aaron King. Modified on 9/6/2016 (Reaves, Kelly). (Entered: 09/06/2016)
Sep 6, 2016 139 Notice of Motion for Hearing Date Filed by Creditor Aaron King (RE: related document(s)134 Motion To Dismiss Involuntary Petition Filed by Creditor Aaron King). (Reaves, Kelly) (Entered: 09/06/2016)
Sep 6, 2016 140 Hearing Set (RE: related document(s)134 Generic Motion filed by Creditor Aaron King) The Hearing date is set for 10/6/2016 at 02:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Reaves, Kelly) (Entered: 09/06/2016)
Show 10 more entries
Oct 7, 2016 151 See attached PDF re Courts' Ruling at hearing held on 10/06/2016 at 2:00 p.m. (RE: related document(s)134 Generic Motion filed by Creditor Aaron King) (Bever, Sabine) (Entered: 10/07/2016)
Oct 13, 2016 152 Notice of lodgment of Order in Bankruptcy Case re: Motion to dismiss involuntary Petition Pursuant to 11 U.S.C. §303(b) Filed by Petitioning Creditors Jonathan C Dailey, Jay W Sisam, Garrett Warner (RE: related document(s)134 Motion To Dismiss Involuntary Petition Filed by Creditor Aaron King). (Schelly, Thomas) (Entered: 10/13/2016)
Oct 20, 2016 153 Order Denying Aaron King's Motion to Dismiss Involuntary Petition (BNC-PDF) (Related Doc # 134 ) Signed on 10/20/2016 (Bever, Sabine) (Entered: 10/20/2016)
Oct 22, 2016 154 BNC Certificate of Notice - PDF Document. (RE: related document(s)153 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/22/2016. (Admin.) (Entered: 10/22/2016)
Oct 24, 2016 Receipt of Appeal Filing Fee - $298.00 by 01. Receipt Number 10068780. (admin) (Entered: 10/24/2016)
Oct 24, 2016 155 Notice of Appeal and Statement of Election to Bankruptcy Appellate Panel.(Official Form 417A) . Fee Amount $298 Filed by Creditor Aaron King (RE: related document(s)153 Order on Generic Motion (BNC-PDF)). Appellant Designation due by 11/4/2016. (Attachments: # 1 BAP Amended Order # 2 Notice of Transcript # 3 Transcript order form)(Espino, Cecilia) (Entered: 10/24/2016)
Oct 24, 2016 156 Notice of referral of appeal to BAP with certificate of mailing (RE: related document(s)155 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Aaron King) (Espino, Cecilia) (Entered: 10/24/2016)
Oct 26, 2016 157 Deficiency letter to Appellant entered stamped copy of order, judgment, or decree (RE: related document(s)155 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Aaron King) (Espino, Cecilia) Additional attachment(s) added on 10/26/2016 (Espino, Cecilia). (Entered: 10/26/2016)
Oct 28, 2016 158 Statement- Orders Being Appealed Filed by Creditor Aaron King . (Remy, Johanne). NOTE: Related document(s) 155 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Aaron King. Modified on 10/28/2016 (Remy, Johanne). (Entered: 10/28/2016)
Nov 2, 2016 159 Opening Letter RE: Appeal from BAP cc-16-1370 (RE: related document(s)155 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Aaron King) (Espino, Cecilia) (Entered: 11/02/2016)

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
1:14-bk-10835
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Feb 18, 2014
Type
involuntary
Terminated
Sep 24, 2018
Updated
Apr 15, 2022
Last checked
Mar 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    GARRETT WARNER
    JAY W SISAM
    JONATHAN C DAILEY

    Parties

    Debtor

    PlanetHospital.com LLC
    23679 Calabasas Rd Ste 150
    Calabasas, CA 91302
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0000
    aka Plant Hospital
    fka Colonet Development Group LLC

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.com
    Tshombe Sampson
    1014 6th St Ste H
    Santa Monica, CA 90403
    310-394-1788
    Fax : 310-394-1788
    Email: starren@excite.com
    TERMINATED: 09/16/2015

    Petitioning Creditor

    Jonathan C Dailey
    1101 30th St NW Ste 500
    Washington, DC 20007

    Represented By

    Kevin A Lipeles
    840 Apollo St
    Ste 311
    El Segundo, CA 90245
    310-322-2211
    Fax : 310-322-2252
    Email: kevin@kallaw.com
    Thomas Schelly
    Law Office of Thomas H Schelly
    840 Apollo St Ste 311
    El Segundo, CA 90245
    424-277-2015
    Fax : 310-322-2252
    Email: tshelly@tshellylaw.com

    Petitioning Creditor

    Garrett Warner
    92-1045 Koio Dr Villa F
    Kapolei, HI 96707

    Represented By

    Kevin A Lipeles
    (See above for address)
    Thomas Schelly
    (See above for address)

    Petitioning Creditor

    Jay W Sisam
    6 Lennoco Rd
    Jamaica Plain, MA 02130

    Represented By

    Kevin A Lipeles
    (See above for address)
    Thomas Schelly
    (See above for address)

    Trustee

    David Seror (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    (818) 827-9200

    Represented By

    Jason Balitzer
    SulmeyerKupetz APC
    333 S Hope St 35th Fl
    Los Angeles, CA 90071
    213-626-2311
    Fax : 213-629-4520
    Email: jbalitzer@sulmeyerlaw.com
    Elissa Miller
    333 S Hope St 35th Flr
    Los Angeles, CA 90071
    213-626-2311
    Fax : 213-629-4520
    Email: emiller@sulmeyerlaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 12, 2017 Amalfi Assets, Inc. 11 1:17-bk-11851
    Jun 9, 2017 Ravello Ventures Inc. 11 1:17-bk-11546
    Jun 9, 2017 Hampton Heights Inc 11 1:17-bk-11545
    Apr 28, 2017 Capri Coast Capital, Inc. 11 1:17-bk-11136
    Apr 28, 2017 Ravello Ventures Inc. 7 1:17-bk-11144
    Apr 10, 2017 Eardish Corporation 7 1:17-bk-10934
    Oct 6, 2016 Ron Swing Interior Design Collections, Inc. 7 1:16-bk-12894
    Apr 3, 2015 Silver Investments, LLC 11 1:15-bk-11156
    Aug 18, 2014 Industry Management, LLC 11 1:14-bk-13865
    Oct 21, 2013 RAINBOW INVESTMENTS, LLC 11 1:13-bk-16708
    Jul 15, 2013 Double MM, Inc. 7 1:13-bk-14698
    Aug 8, 2012 DBdotcom, LLC 7 1:12-bk-17120
    Feb 16, 2012 701 Mariposa Project, LLC 11 1:12-bk-11486
    Jan 19, 2012 New Haven Financial, Inc. 7 1:12-bk-10564
    Aug 18, 2011 701 Mariposa Project, LLC 11 1:11-bk-19932