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

    04/09/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CONVERTED



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

Epps & Coulson LLP
1230 Crenshaw Blvd.
Ste 200
Torrance, CA 90501
213-929-2390
Email: tamar@terzlaw.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
04/09/2024300Notice of Change of Address . (Esmaili, Sheila)
04/03/2024299BNC Certificate of Notice - PDF Document. (RE: related document(s)[298] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 04/03/2024. (Admin.)
04/01/2024298Order Granting Application For Compensation (BNC-PDF) (Related Doc [295]) for Gregory Kent Jones (TR), fees awarded: $15,765.00, expenses awarded: $54.25 Signed on 4/1/2024. (SC2)
03/04/2024297Hearing Set (RE: related document(s)[295] Application for Compensation filed by Trustee Gregory Kent Jones (TR)) The Hearing date is set for 3/28/2024 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
03/04/2024296Notice to Filer of Correction Made/No Action Required: Other: CORRECTION: Incorrect Chapter on caption page of PDF - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[295] Application for Compensation filed by Trustee Gregory Kent Jones (TR)) (TJ)
03/04/2024295Application for Compensation Interim Application of Subchapter V Trustee for Approval of Fees and Reimbursement of Expenses for Gregory Kent Jones (TR), Trustee, Period: 2/3/2023 to 2/28/2024, Fee: $15,765.00, Expenses: $54.25. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory)
02/16/2024294BNC Certificate of Notice - PDF Document. (RE: related document(s)[293] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/16/2024. (Admin.)
02/14/2024293Order Granting Motion to Approve Stipulation For Settlement Between Chapter 7 Trustee And Itra Ventures, LLC (BNC-PDF) (Related Doc [286]) Signed on 2/14/2024. (SC2)
02/12/2024292Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)[286] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion to Approve Stipulation Between Chapter 7 Trustee and Itria Ventures LLC; Memorandum of Points and Authorities in Support Thereof; Declaration of David M. Goodrich with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)). (Goodrich (TR), David)
02/12/2024291Declaration 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)[286] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion to Approve Stipulation Between Chapter 7 Trustee and Itria Ventures LLC; Memorandum of Points and Authorities in Support Thereof; Declaration of David M. Goodrich with proof). (Goodrich (TR), David)