Case number: 8:24-bk-10803 - Bridge Diagnostic, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Bridge Diagnostic, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    03/29/2024

  • Last Filing

    04/17/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-10803-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  03/29/2024
Plan confirmed:  09/13/2024
341 meeting:  04/26/2024
Deadline for filing claims:  06/07/2024
Deadline for filing claims (govt.):  09/25/2024
Deadline for objecting to discharge:  06/25/2024

Debtor

Bridge Diagnostic, LLC

120 Vantis Drive, Suite 570
Aliso Viejo, CA 92656-2618
ORANGE-CA
Tax ID / EIN: 85-0602662

represented by
Matthew Grimshaw

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: mgrimshaw@marshackhays.com

Myles P McAliney

Crown Medical Collections
100 W High Street
Edensburg, PA 15931
570-237-5237
Email: mpmcalineylaw@gmail.com

David Wood

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: dwood@marshackhays.com

Trustee

Robert Paul Goe (TR)

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Ste 210
Irvine, CA 92614
949-794-2460

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Kenneth Misken

DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Ste 7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov

Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov
TERMINATED: 01/08/2026

Latest Dockets

Date Filed#Docket Text
04/17/2026295BNC Certificate of Notice - PDF Document. (RE: related document(s)[294] Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/17/2026. (Admin.)
04/15/2026294ORDER Granting Fourth Motion To Extend Deadline To Objection To Claims. IT IS ORDERED: The Motion Is GRANTED. The Deadline For Extending The Objection To Claims, Is EXTENDED From March 30, 2026, Through And Including SEPTEMBER 25, 2026. (BNC-PDF) (Related Doc # [283]) Signed on 4/15/2026 (NB8)
04/14/2026293Certificate of Service re: Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Debtor Bridge Diagnostic, LLC (RE: related document(s)283 Motion to Extend Time Fourth Motion to Extend Deadline to Object to Claims with Proof of Service). (Wood, David) Filed by Other Professional Stretto, Inc. (RE: related document(s)[292] Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Debtor Bridge Diagnostic, LLC (RE: related document(s)[283] Motion to Extend Time Fourth Motion to Extend Deadline to Object to Claims with Proof of Service).). (Vandell, Travis)
04/14/2026292Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Debtor Bridge Diagnostic, LLC (RE: related document(s)[283] Motion to Extend Time Fourth Motion to Extend Deadline to Object to Claims with Proof of Service). (Wood, David)
04/10/2026291Certificate of Service (Supplemental) re: Notice of Fourth Motion to Extend Deadline to Object to Claim with Proof of Service Filed by Debtor Bridge Diagnostic, LLC (RE: related document(s)283 Motion to Extend Time Fourth Motion to Extend Deadline to Object to Claims with Proof of Service Filed by Debtor Bridge Diagnostic, LLC). (Wood, David) Filed by Other Professional Stretto, Inc. (RE: related document(s)284 Notice of Fourth Motion to Extend Deadline to Object to Claim with Proof of Service Filed by Debtor Bridge Diagnostic, LLC (RE: related document(s)283 Motion to Extend Time Fourth Motion to Extend Deadline to Object to Claims with Proof of Service Filed by Debtor Bridge Diagnostic, LLC).). (Vandell, Travis) (Entered: 04/10/2026)
04/02/2026290Proof of service Proof of Service Re: Electronic and US Mail Service of: (i) Motion to Extend Deadline to Commence Avoidance Actions Under 11 U.S.C. §§ 544, 545, 547, 548, and 553 [Doc. 286]; and (ii) Notice of Motion to Extend Deadline to Commence Avoidance Actions Under 11 U.S.C. §§ 544, 545, 547, 548, and 553 [Doc. 287]; and Declaration of Richard Hersperger in Support of Proof of Service Re: Service List Reconciliation Filed by Debtor Bridge Diagnostic, LLC (RE: related document(s)287 Notice of motion/application). (McAliney, Myles) (Entered: 04/02/2026)
04/02/2026289Proof of service Proof of Service Re: Electronic and US Mail Service of: (i) Motion to Extend Deadline to Commence Avoidance Actions Under 11 U.S.C. §§ 544, 545, 547, 548, and 553 [Doc. 286]; and (ii) Notice of Motion to Extend Deadline to Commence Avoidance Actions Under 11 U.S.C. §§ 544, 545, 547, 548, and 553 [Doc. 287]; and Declaration of Richard Hersperger in Support of Proof of Service Re: Service List Reconciliation Filed by Debtor Bridge Diagnostic, LLC (RE: related document(s)286 Motion Motion Of Reorganized Debtor, By And Through Special Counsel Crown Medical Collections, To Extend Deadline To Commence Avoidance Actions Under 11 U.S.C. §§ 544, 545, 547, 548, AND 553). (McAliney, Myles) (Entered: 04/02/2026)
03/27/2026288Hearing Set (RE: related document(s)[286] Motion Of Reorganized Debtor, By And Through Special Counsel Crown Medical Collections, To Extend Deadline To Commence Avoidance Actions Under 11 U.S.C. Sections 544, 545, 547, 548, AND 553 filed by Debtor Bridge Diagnostic, LLC) The Hearing date is set for 5/6/2026 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
03/27/2026287Notice of motion/application Motion Of Reorganized Debtor, By And Through Special Counsel Crown Medical Collections, To Extend Deadline To Commence Avoidance Actions Under 11 U.S.C. §§ 544, 545, 547, 548, AND 553 Filed by Debtor Bridge Diagnostic, LLC (RE: related document(s)[286] Motion Motion Of Reorganized Debtor, By And Through Special Counsel Crown Medical Collections, To Extend Deadline To Commence Avoidance Actions Under 11 U.S.C. §§ 544, 545, 547, 548, AND 553 Filed by Debtor Bridge Diagnostic, LLC). (McAliney, Myles)
03/27/2026286Motion Motion Of Reorganized Debtor, By And Through Special Counsel Crown Medical Collections, To Extend Deadline To Commence Avoidance Actions Under 11 U.S.C. §§ 544, 545, 547, 548, AND 553 Filed by Debtor Bridge Diagnostic, LLC (McAliney, Myles)