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

    Theodor Albert

  • Filed

    03/29/2024

  • Last Filing

    06/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



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

Assigned to: Theodor Albert
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
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

Latest Dockets

Date Filed#Docket Text
06/11/2025260Status report Debtor's Post-Confirmation Status Report; with Proof of Service Filed by Debtor Bridge Diagnostic, LLC (RE: related document(s)[258] ORDER to continue/reschedule hearing (BNC-PDF)). (Wood, David)
06/05/2025259BNC Certificate of Notice - PDF Document. (RE: related document(s)[258] ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 06/05/2025. (Admin.)
06/03/2025258Order Continuing Post-Confirmation Status Conference. IT IS ORDERED: The POST-CONFIRMATION STATUS CONFERENCE Is Hereby CONTINUED TO JULY 3, 2025, AT 10:00 A.M., In COURTROOM 5C, With A Status Report Due 14 Days In Advance. (BNC-PDF) (Related Doc # [122]) Signed on 6/3/2025 (NB8)
05/22/2025257BNC Certificate of Notice - PDF Document. (RE: related document(s)256 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/22/2025. (Admin.) (Entered: 05/22/2025)
05/19/2025256Order Approving Stipulation Regarding The United States Of America's Objection To Debtor's Motion For Order Granting Authority To Issue Subpoenas For The Production Of Documents And Examination Of Witnesses. IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Debtor, And/Or Its Special Counsel, Is Not Authorized To Issue A Subpoena Pursuant To Fed. R. Bankr. P. 2004 Or Otherwise, To The United States Of America, Including Its Agencies, Departments, Or Employees, In Connection With The Debtor's Bankruptcy Case. 3. The United States Hereby Withdraws Its Objection To The Motion. 4. The Parties Shall Work Directly Toward Resolving The Matter And Pursuing A Negotiated Resolution, If Possible. 5. The Parties Agree To Be Bound By The Terms Of The Stipulation And Further Agree That Any Disputes Arising Under the Stipulation Shall Be Resolved In Accordance With The Terms Of The Stipulation And The Applicable Rules Of The Bankruptcy Court. 6. Except As Set Forth In The Stipulation, The Stipulation Does Not Waive Any Rights Or Remedies Available To The Parties. 7. The Stipulation Shall Be Binding On The Parties And Their Respective Successors And Assigns. 8. The Parties Shall Each Bear Their Own Attorney's Fees And Costs. (BNC-PDF) (Related Doc # 255) Signed on 5/19/2025 (NB8) (Entered: 05/19/2025)
05/15/2025255Stipulation By Crown Medical Collections, LLC and the United States of America. Stipulation Regarding the United States of America's Objection to Debtor's Motion for Order Granting Authority to Issue Subpoenas for the Production of Documents and Examination of Witnesses with Proof of Service Filed by Special Counsel Crown Medical Collections, LLC (Casey, Thomas) (Entered: 05/15/2025)
05/12/2025254In accordance with the Administrative Order 25-05 dated 05/05/2025, this case is hereby reassigned from Judge Theodor Albert to Judge Scott C Clarkson. (JL) (Entered: 05/12/2025)
04/11/2025253Objection (related document(s): 252 Motion for Order Granting Authority to Issue Subpoenas for the Production of Documents and the Examination of Witnesses, pursuant to LBR 2004-1 filed by Debtor Bridge Diagnostic, LLC) w/ Proof of Service Filed by Interested Party United States of America (Levey, Elan) (Entered: 04/11/2025)
03/21/2025252Motion for Order Granting Authority to Issue Subpoenas for the Production of Documents and the Examination of Witnesses, pursuant to LBR 2004-1 Filed by Debtor Bridge Diagnostic, LLC (Attachments: # 1 Proposed Order) (McAliney, Myles) (Entered: 03/21/2025)
03/15/2025251BNC Certificate of Notice - PDF Document. (RE: related document(s)250 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2025. (Admin.) (Entered: 03/15/2025)