Case details

Court: canb
Docket #: 10-46809
Case Name: F. Robert Fritzky
PACER case #: 411830
Date filed: 2010-06-15
Date terminated: 2011-07-29
Assigned to: Judge Edward D. Jellen

Parties

Represented Party Attorney & Contact Info
F. Robert Fritzky
Debtor
MedMatrx LLC 1100 Moraga Way Suite 105 Moraga, ca 94556 CONTRA COSTA-CA SSN / ITIN: xxx-xx-0362 Tax ID / EIN: 22-3582779dba MedMatrx LLC
Jeremy W. Katz
Pinnacle Law Group 425 California St. #1800 San Francisco, CA 94104 (415)394-5700 Email:

Matthew J. Shier
Pinnacle Law Group 425 California St. #1800 San Francisco, CA 94104 (415) 394-5700 Email:

Office of the U.S. Trustee/Oak
U.S. Trustee
Office of the U.S. Trustee 1301 Clay St. #690N Oakland, CA 94612 (510) 637-3200

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-07-29 24 0 Hearing Held 7/29/2010 at 2:30pm MINUTES: APPEARANCES: JEREMY KATZ-FOR DEBTOR, MATTHEW KRETZER-FOR U.S. TRUSTEE. DEBTOR SHALL FILE A PLAN AND DISCLOSURE STATEMENT BY 10/15/2010; THIS ORDER IS WITHOUT PREJUDICE TO ANY MOTION BY ANY PARTY IN INTEREST TO REQUEST MODIFICATION OF THIS ORDER OR EXTENSION OF THE TIME FOR FILING THE PLAN AND DISCLOSURE STATEMENT; ORDER SIGNED IN COURT. (RE: related document(s)12 Notice of Status Conference and Notice of Deficiency/Order To File Required Documents.). (rba) (Entered: 07/29/2010)
2010-12-02 42 0 Hearing Held 12/2/2010 at 2:30 pm. MINUTES: APPEARANCES: MATTHEW SHIER-FOR DEBTOR, MARK OTO(BY TELEPHONE)-FOR WELLS FARGO BANK, ANDREW SHALABY-FOR MIDLAND HEALTH. COURT CONDITIONALLY APPROVED THE DISCLOSURE STATEMENT SUBJECT TO CHANGES STATED ON THE RECORD; CONFIRMATION HEARING SET FOR 2/3/2011 AT 2:30 PM; OBJECTION TO CONFIRMATION DUE BY 1/27/2011; ACCEPTANCES AND REJECTIONS DUE BY 1/27/2011; DEBTOR IS ORDERED TO TRANSMIT THE PLAN, DISCLOSURE STATEMENT, BALLOT ON THE OFFICIAL FORM AND THE ORDER APPROVING DISCLOSURE STATEMENT AND FIXING TIME WITH THE DEADLINE ON 12/20/2010; DEBTOR TO SUBMIT A DECLARATION REGARDING THE AWARENESS OF MATERIAL FACTS OF THE DISCLOSURE STATEMENT; MR. SHIER WILL SUBMIT THE ORDER. (RE: related document(s)35 Chapter 11 Plan of Reorganization Filed by Debtor F. Robert Fritzky., 36 Disclosure Statement Filed by Debtor F. Robert Fritzky.). (rba) (Entered: 12/03/2010)
2011-02-04 56 0 Hearing Held 2/3/2011 at 2:30 pm. MINUTES: APPEARANCES: MATTHEW SHIER APPEARING FOR DEBTOR, DEBTOR F. ROBERT FRITZKY IS PRESENT, ERIK JONES APPEARING BY PHONE FOR WELLS FARGO BANK. COURT CONFIRMED THE PLAN SUBJECT TO THE APPROVAL OF THE CONFIRMATION ORDER BY WELLS FARGO BANK AS TO FORM-MR. SHIER WILL SUBMIT THE ORDER. (RE: related document(s)43 First Amended Chapter 11 Plan Filed by Debtor F. Robert Fritzky, 44 First Amended Disclosure Statement Filed by Debtor F. Robert Fritzky., 46 Order Approving Disclosure Statement and Setting Hearing on Confirmation). (rba) (Entered: 02/04/2011)
2011-04-21 74 0 Hearing Held 4/21/2011 at 2:30 pm. MINUTES: APPEARANCE: JEREMY KATZ, COUNSEL FOR DEBTOR/APPLICANT. COURT APPROVED THE FEES AND COSTS IN THE AMOUNTS REQUESTED. MR. KATZ WILL SUBMIT THE ORDER. (RE: related document(s)64 Application for Compensation - Application for First and Final Compensation by Pinnacle Law Group LLP, Attorneys for Debtor and Debtor-in-Possession for Jeremy W. Katz, Attorney, Fee: $65,007.00, Expenses: $2,184.36. Filed by Attorney Jeremy W. Katz). (rba) (Entered: 04/21/2011)
2011-05-05 82 0 Hearing Held 5/5/2011 at 2:30 pm. MINUTES: APPEARANCE: JEREMY KATZ APPEARING FOR DEBTOR. COURT NOT APPROVED THE APPLICATION TO COMPROMISE CONTROVERSY WITH MIDLAND HEALTH TESTING SERVICES, INC. FOR REASONS STATED ON THE RECORD. COURT WILL PREPARE THE ORDER. (RE: related document(s)63 Application to Compromise Controversy with Midland Health Testing Services, Inc. Filed by Debtor F. Robert Fritzky). (rba) (Entered: 05/05/2011)