Case number: 2:23-bk-12146 - Idaho Allergy, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Idaho Allergy, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Vincent P. Zurzolo

  • Filed

    04/10/2023

  • Last Filing

    01/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-12146-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  04/10/2023
341 meeting:  05/05/2023
Deadline for filing claims:  06/20/2023
Deadline for filing claims (govt.):  10/10/2023
Deadline for objecting to discharge:  07/05/2023

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

Latest Dockets

Date Filed#Docket Text
01/16/2025154Substitution of attorney Filed by Health Care Ombudsman David Crapo. (Youn, Soojin)
10/17/2024153BNC Certificate of Notice (RE: related document(s)[152] ORDER and notice of dismissal for failure to appear at 341(a) meeting (Option A or Option B) (BNC)) No. of Notices: 23. Notice Date 10/17/2024. (Admin.)
10/15/2024152ORDER and notice of dismissal for failure to appear at 341(a) meeting - Debtor Dismissed. (BNC) Signed on 10/15/2024. (SM)
10/14/2024151Trustee's Request to Dismiss Debtor(s) for Failure to Appear at 341(a) Meeting of Creditors (Chapter 7) - Dismiss Debtor Filed by Trustee Rosendo Gonzalez (TR). (Gonzalez (TR), Rosendo)
04/09/2024150Notice of Change of Address . (Esmaili, Sheila)
11/19/2023149BNC 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.)
11/17/2023148Order 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)
11/17/2023147Notice 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)
10/28/2023146BNC 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.)
10/26/2023145Order 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)