Arthroscopic & Laser Surgery Center of San Diego,
11
Laura S. Taylor
03/24/2023
02/13/2025
Yes
v
Exempt, SubV |
Assigned to: Judge Laura S. Taylor Chapter 11 Voluntary Asset |
|
Debtor Arthroscopic & Laser Surgery Center of San Diego, L.P.
5471 Kearny Villa Rd. Suite 100 San Diego, CA 92123 SAN DIEGO-CA Tax ID / EIN: 63-1166884 dba Oasis Surgery Center |
represented by |
Donald Reid
Law Office of Donald W. Reid PO Box 2227 Fallbrook, CA 92088 951-777-2460 Email: don@blc-sd.com Ahren A. Tiller
Bankruptcy Law Center 1230 Columbia St., Ste. 1100 San Diego, CA 92101 (619) 894-8831 Fax : (866) 444-7026 Email: ahren.tiller@blc-sd.com |
Trustee Jean Goddard
NGS, LLP 6120 Paseo Del Norte Suite A-1 Carlsbad, CA 92011 760-930-0282 |
| |
United States Trustee United States Trustee
Office of the U.S. Trustee 880 Front Street Suite 3230 San Diego, CA 92101 619-557-5013 |
represented by |
Haeji Hong
DOJ-Ust 880 Front St. Suite 3230 San Diego, CA 92101 619-557-5013 Email: Haeji.Hong@usdoj.gov TERMINATED: 05/23/2023 David Ortiz
DOJ-Ust 880 Front Street David A. Ortiz Suite 3230 San Diego, CA 92101 619-557-5013 Elvina Rofael
DOJ-Ust 880 Front Street, Third Floor Ste 3230 San Diego, CA 92101 202-934-4062 Email: elvina.rofael@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/13/2025 | 230 | BNC Court Certificate of Notice. (related documents 229 Order re: Application for Compensation) Notice Date 02/15/2025. (Admin.) (Entered: 02/15/2025) |
02/13/2025 | 229 | Order Approving Final Application for Compensation and Reimbursement of Expenses ; with Service with BNC (Related Doc # 211)for Donald Reid, Fees awarded: $61350.00, Expenses awarded: $0.00 signed on 2/13/2025. (Slaughter, S.) (Entered: 02/13/2025) |
01/03/2025 | 228 | BNC Court Certificate of Notice. (related documents 227 Order re: Application for Compensation) Notice Date 01/05/2025. (Admin.) (Entered: 01/05/2025) |
01/03/2025 | 227 | Order Approving Final Application of Bankruptcy Law Center, APC for Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc # 213)for Ahren A. Tiller, Fees awarded: $41590.00, Expenses awarded: $36.54 signed on 1/3/2025. (Slaughter, S.) (Entered: 01/03/2025) |
12/11/2024 | 226 | Court Minutes. Hearing Date 12/11/2024, MATTER: 1) SECOND AND FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FILED BY: AHREN A. TILLER 2) FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FILED BY: LAW OFFICE OF DONALD W. REID DISPOSITION: See Attached PDF document for details. (related documents 213 Application for Compensation, 211 Application for Compensation) (Paluso, R.) (Entered: 12/11/2024) |
11/20/2024 | 225 | Tentative Ruling. |
11/20/2024 | 224 | Tentative Ruling. |
11/15/2024 | 223 | BNC Court Certificate of Notice. (related documents 222 Order re: Application for Compensation) Notice Date 11/17/2024. (Admin.) (Entered: 11/17/2024) |
11/15/2024 | 222 | Order Approving Final Application Jean Goddard, Subchapter V Trustee For Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc # 216)for Jean Goddard, Fees awarded: $13100.00, Expenses awarded: $0.00 signed on 11/15/2024. (Slaughter, S.) (Entered: 11/15/2024) |
11/13/2024 | 221 | Court Minutes. Hearing Date 11/13/2024, Matter: FIRST AND FINAL APPLICATION FOR COMPENSATION AND REIMBURSMENT OF EXPENSES FILED BY JEAN GODDARD, CHAPTER 11, SUBCHAPTER V TRUSTEE DISPOSITION: See Attached PDF document for details. (related documents 216 Application for Compensation) (Hardaway, D) (Entered: 11/13/2024) |