Idaho Allergy, LLC
7
Vincent P. Zurzolo
04/10/2023
01/16/2025
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 |
---|---|---|
01/16/2025 | 154 | Substitution of attorney Filed by Health Care Ombudsman David Crapo. (Youn, Soojin) |
10/17/2024 | 153 | BNC 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.) |
10/15/2024 | 152 | ORDER and notice of dismissal for failure to appear at 341(a) meeting - Debtor Dismissed. (BNC) Signed on 10/15/2024. (SM) |
10/14/2024 | 151 | Trustee'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) |
04/09/2024 | 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) |