Case number: 2:23-bk-10579 - Columbia Asthma & Allergy Clinic I, PC - California Central Bankruptcy Court

Case Information
  • Case title

    Columbia Asthma & Allergy Clinic I, PC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Vincent P. Zurzolo

  • Filed

    02/01/2023

  • Last Filing

    04/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CONVERTED, OBJDISCH



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-10579-VZ

Assigned to: Vincent P. Zurzolo
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/01/2023
Date converted:  08/02/2023
341 meeting:  09/01/2023
Deadline for filing claims:  12/11/2023
Deadline for objecting to discharge:  10/31/2023
Deadline for financial mgmt. course:  10/31/2023

Debtor

Columbia Asthma & Allergy Clinic I, PC

43575 Mission Blvd., #716
Fremont, CA 94539
LOS ANGELES-CA
Tax ID / EIN: 34-2046854
fka
Columbia Asthma and Allergy Clinic, LLC.

aka
Asthma and Allergy Clinic

fka
Columbia Asthma and Allergy Clinic, Inc.

aka
Sanjeev Jain dba Asthma and Allergy

aka
Columbia Asthma & Allergy Clinic

aka
Columbia Asthma and Allergy Clinic

aka
Columbia Asthma


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
TERMINATED: 06/27/2023

Tamar Terzian

Hansen Bridgett LLP
777 S Figueroa St
Suite 4200
Los Angeles, CA 90017
323-210-7747
Fax : 213-395-7615
Email: tterzian@hansonbridgett.com

Trustee

Gregory Kent Jones (TR)

Stradling Yocca Carlson & Rauth
10100 N. Santa Monica Blvd., Suite 1400
Los Angeles, CA 90067
424-214-7044
TERMINATED: 08/02/2023

 
 
Trustee

David M Goodrich (TR)

Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
714-966-1000

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/14/2025309Notice to Filer of Error and/or Deficient Document of Mismatch between filed document and docket event. THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT. (RE: related document(s)[308] Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Other Professional Michael Jay Berger) (SM)
04/14/2025308Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Berger, Michael. (Berger, Michael)
02/12/2025307BNC Certificate of Notice - PDF Document. (RE: related document(s)[306] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/12/2025. (Admin.)
02/10/2025306Order Granting Motion For Authority to Abandon And Return Funds Collected to The Debtor (BNC-PDF) (Related Doc # [302]) Signed on 2/10/2025 (SC2)
02/06/2025305Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)[302] Motion Notice of Motion and Motion for Authority to Abandon and Return Funds Collected to the Debtor; Declaration of David M. Goodrich in Support Thereof with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)). (Goodrich (TR), David)
02/06/2025304Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)[302] Motion Notice of Motion and Motion for Authority to Abandon and Return Funds Collected to the Debtor; Declaration of David M. Goodrich in Support Thereof with proof of service). (Goodrich (TR), David)
01/15/2025303Notice to Filer of Error and/or Deficient Document Notice of Mismatch between filed document and docket event. THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT. (RE: related document(s)[302] Generic Motion filed by Trustee David M Goodrich (TR)) (TJ)
01/15/2025302Motion Notice of Motion and Motion for Authority to Abandon and Return Funds Collected to the Debtor; Declaration of David M. Goodrich in Support Thereof with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)
05/28/2024301Notice of Change of Address for Ryan, Swanson & Cleveland PLLC Filed by Bryan C. Graff. (CS) (Entered: 05/30/2024)
04/09/2024300Notice of Change of Address . (Esmaili, Sheila) (Entered: 04/09/2024)