Allergy & Asthma Center of S.W. Washington, LLC
11
Vincent P. Zurzolo
03/06/2023
01/22/2025
Yes
v
Subchapter_V |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset |
|
Debtor Allergy & Asthma Center of S.W. Washington, LLC
43575 Mission Blvd., #716 Fremont, CA 94539 LOS ANGELES-CA Tax ID / EIN: 37-1428941 dba Allergy and Asthma Center of SW Washington, LLC dba Allergy & Asthma Center of SW Washington, PLLC |
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 Sheila Esmaili
Law Offices of Sheila Esmaili 11601 Wilshire Blvd., Suite 500 Los Angeles, CA 90025 310-734-8209 Email: selaw@bankruptcyhelpla.com |
Trustee Gregory Kent Jones (TR)
Stradling Yocca Carlson & Rauth 10100 N. Santa Monica Blvd., Suite 1400 Los Angeles, CA 90067 424-214-7044 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
01/23/2025 | 234 | Notice to Filer of Error and/or Deficient Document CORRECTION: Pending motions on the docket. Failure to comply with LBR 9021-1. THE FILER IS INSTRUCTED TO TAKE THE NECESSARY STEPS TO RESOLVE THE MOTION(S) IMMEDIATELY. (RE: related document(s)[128] Application to Employ filed by Health Care Ombudsman David Crapo, [214] Application for Compensation filed by Health Care Ombudsman David Crapo) (TJ) |
01/16/2025 | 233 | Substitution of attorney Filed by Health Care Ombudsman David Crapo. (Youn, Soojin) |
01/10/2025 | 232 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[229] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/10/2025. (Admin.) |
01/10/2025 | 231 | BNC Certificate of Notice (RE: related document(s)[230] Notice of dismissal (BNC)) No. of Notices: 43. Notice Date 01/10/2025. (Admin.) |
01/07/2025 | 230 | Notice of dismissal (BNC) (SC2) |
01/07/2025 | 229 | Order Dismissing Bankruptcy Case, After Hearing on OSC (BNC-PDF). Signed on 1/7/2025. (Related Document [210]) (SC2) |
10/25/2024 | 228 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[227] Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 10/25/2024. (Admin.) |
10/23/2024 | 227 | Order Granting Motion To Withdraw As General Bankruptcy Counsel to Reorganized Debtor (BNC-PDF) (Related Doc [225]) Signed on 10/23/2024. (SC2) |
10/14/2024 | 226 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service; Filed by Debtor Allergy & Asthma Center of S.W. Washington, LLC (RE: related document(s)[225] Motion to Withdraw as Attorney - Notice of Motion and Motion to Withdraw as General Bankruptcy Counsel to Reorganized Debtor; Memorandum of Points and Authorities; Declaration of Sheila Esmaili in Support Thereof; Proof of Service;). (Attachments: # (1) Proposed Order) (Esmaili, Sheila) |
09/23/2024 | 225 | Motion to Withdraw as Attorney - Notice of Motion and Motion to Withdraw as General Bankruptcy Counsel to Reorganized Debtor; Memorandum of Points and Authorities; Declaration of Sheila Esmaili in Support Thereof; Proof of Service; Filed by Debtor Allergy & Asthma Center of S.W. Washington, LLC (Esmaili, Sheila) |