Case number: 2:23-bk-11270 - Allergy & Asthma Center of S.W. Washington, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Allergy & Asthma Center of S.W. Washington, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    03/06/2023

  • Last Filing

    01/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-11270-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  03/06/2023
341 meeting:  03/24/2023
Deadline for filing claims:  05/15/2023
Deadline for filing claims (govt.):  09/05/2023
Deadline for objecting to discharge:  05/23/2023

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

Latest Dockets

Date Filed#Docket Text
01/23/2025234Notice 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)
01/16/2025233Substitution of attorney Filed by Health Care Ombudsman David Crapo. (Youn, Soojin)
01/10/2025232BNC 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.)
01/10/2025231BNC Certificate of Notice (RE: related document(s)[230] Notice of dismissal (BNC)) No. of Notices: 43. Notice Date 01/10/2025. (Admin.)
01/07/2025230Notice of dismissal (BNC) (SC2)
01/07/2025229Order Dismissing Bankruptcy Case, After Hearing on OSC (BNC-PDF). Signed on 1/7/2025. (Related Document [210]) (SC2)
10/25/2024228BNC 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.)
10/23/2024227Order Granting Motion To Withdraw As General Bankruptcy Counsel to Reorganized Debtor (BNC-PDF) (Related Doc [225]) Signed on 10/23/2024. (SC2)
10/14/2024226Declaration 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)
09/23/2024225Motion 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)