Case number: 2:24-bk-14429 - Daniel J. Wallace M.D., a Medical Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Daniel J. Wallace M.D., a Medical Corporation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    06/03/2024

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-14429-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Date filed:  06/03/2024
341 meeting:  06/24/2024
Deadline for filing claims:  08/12/2024
Deadline for filing claims (govt.):  12/02/2024
Deadline for objecting to discharge:  08/23/2024

Debtor

Daniel J. Wallace M.D., a Medical Corporation

8750 Wilshire Blvd., Suite 210
Beverly Hills, CA 90211
LOS ANGELES-CA
Tax ID / EIN: 95-3744782
dba
Wallace and Lee Center


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

Trustee

John-Patrick McGinnis Fritz (TR)

2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/21/2025105Monthly Operating Report. Operating Report Number: 9. For the Month Ending 1/31/2025 Filed by Debtor Daniel J. Wallace M.D., a Medical Corporation. (Berger, Michael)
02/06/2025104Monthly Operating Report. Operating Report Number: 8. For the Month Ending 12/31/2024 Filed by Debtor Daniel J. Wallace M.D., a Medical Corporation. (Berger, Michael)
01/15/2025103Monthly Operating Report. Operating Report Number: 7. For the Month Ending 11/30/2024 Filed by Debtor Daniel J. Wallace M.D., a Medical Corporation. (Berger, Michael) (Entered: 01/15/2025)
12/23/2024Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 81 MOTION FOR ORDER CONFIRMING CHAPTER 11 PLAN filed by Daniel J. Wallace M.D., a Medical Corporation) Hearing to be held on 03/25/2025 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012 for 81 , (SF) (Entered: 12/23/2024)
12/19/2024102BNC Certificate of Notice - PDF Document. (RE: related document(s)100 Order of Distribution (BNC-PDF) filed by Trustee John-Patrick McGinnis Fritz (TR)) No. of Notices: 1. Notice Date 12/19/2024. (Admin.) (Entered: 12/19/2024)
12/18/2024101Notice of Hearing Continued Status Conference Filed by Debtor Daniel J. Wallace M.D., a Medical Corporation. (Berger, Michael) (Entered: 12/18/2024)
12/17/2024100Order of Distribution for John-Patrick McGinnis Fritz (TR), Trustee Chapter 9/11, Period: 6/5/2024 to 10/31/2024, Fees awarded: $5490.50, Expenses awarded: $0; Awarded on 12/17/2024 relates to 95 (BNC-PDF) Signed on 12/17/2024. (SF) (Entered: 12/17/2024)
11/29/202499Reply to (related document(s): 89 Objection filed by Creditor McKesson Corporation) Debtor's Reply to McKesson Corporation's Objection to Motion to Confirm Debtor's Subchapter V Chapter 11 Plan of Reorganization; Declaration of Daniel J. Wallace In Support Thereof Filed by Debtor Daniel J. Wallace M.D., a Medical Corporation (Berger, Michael) (Entered: 11/29/2024)
11/29/202498Summary of ballots Filed by Debtor Daniel J. Wallace M.D., a Medical Corporation. (Berger, Michael) (Entered: 11/29/2024)
11/26/202497Hearing Set (RE: related document(s)95 Application for Compensation filed by Trustee John-Patrick McGinnis Fritz (TR)) The Hearing date is set for 12/17/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 11/26/2024)