Idaho Allergy, LLC
7
Vincent P. Zurzolo
04/10/2023
04/09/2024
Yes
v
Subchapter_V, PlnDue |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset |
|
Debtor Idaho Allergy, LLC
43575 Mission Blvd., #716 Fremont, CA 94539 LOS ANGELES-CA Tax ID / EIN: 61-1566873 |
represented by |
Idaho Allergy, LLC
PRO SE 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 |
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 |
---|---|---|
04/09/2024 | 150 | Notice of Change of Address . (Esmaili, Sheila) |
11/19/2023 | 149 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[148] Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 11/19/2023. (Admin.) |
11/17/2023 | 148 | Order Granting Motion for relief from the automatic stay "for additional information refer to image" PERSONAL PROPERTY (BNC-PDF) (Related Doc # [141]) Signed on 11/17/2023 (TJ) |
11/17/2023 | 147 | Notice of lodgment of Order Filed by Other Professional Harbin Terrace, LLC (RE: related document(s)[141] Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: Office furniture, refrigerators, medical tables and other left at 379 E. Shore Dr., Ste. 100, Eagle, ID. ; Declaration of Craig Harbin; Declaration of Jason E. Rios. Fee Amount $188, Filed by Other Professional Harbin Terrace, LLC). (Rios, Jason) |
10/28/2023 | 146 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[145] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/28/2023. (Admin.) |
10/26/2023 | 145 | Order Granting Motion on Harbin Terrace, LLC's Motion for Allowance of Administrativve Claim And to Compel Payment of Administrative Rent And to Compel Assumption or Rejection of Lease (BNC-PDF) (Related Doc # [110]) Signed on 10/26/2023 (SC2) |
10/26/2023 | 144 | Notice of lodgment of Order re Harbin Terrace, LLC's Motion for Allowance of Administrative Claim and to Compel Payment of Administrative Rent and to Compel Assumption or Rejection of Lease Filed by Other Professional Harbin Terrace, LLC (RE: related document(s)[110] Motion for Allowance of Administrative Claim and to Compel Payment of Administrative Rent and to Compel Assumption or Rejection of Lease; Declaration of Craig Harbin in support thereof Filed by Other Professional Harbin Terrace, LLC). (Rios, Jason) |
10/25/2023 | 143 | Ombudsman Report for the period of 8/1/2023 through 10/27/2023 Filed by Health Care Ombudsman David Crapo. (Olson, Eric) |
10/24/2023 | Receipt of Motion for Relief from Stay - Personal Property( 2:23-bk-12146-VZ) [motion,nmpp] ( 188.00) Filing Fee. Receipt number A56082187. Fee amount 188.00. (re: Doc[141]) (U.S. Treasury) | |
10/24/2023 | 142 | Hearing Set (RE: related document(s)[141] Motion for Relief from Stay - Personal Property filed by Other Professional Harbin Terrace, LLC) The Hearing date is set for 11/14/2023 at 10:30 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ) |