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

    04/09/2024

  • 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
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)
10/26/2023144Notice 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)
10/25/2023143Ombudsman Report for the period of 8/1/2023 through 10/27/2023 Filed by Health Care Ombudsman David Crapo. (Olson, Eric)
10/24/2023Receipt 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)
10/24/2023142Hearing 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)