Case number: 4:24-bk-41559 - Individualized ABA Services for Families LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Individualized ABA Services for Families LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    10/02/2024

  • Last Filing

    08/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-41559

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  10/02/2024
341 meeting:  10/28/2024
Deadline for filing claims:  12/11/2024

Debtor

Individualized ABA Services for Families LLC

21682 Shadyspring Road
Castro Valley, CA 94546
ALAMEDA-CA
Tax ID / EIN: 83-4298013
aka
IABAS For Families LLC


represented by
Michael Jay Berger

Law Offices of Michael Jay Berger
9454 Wilshire Blvd., 6th Floor
Beverly Hills, CA 90212
(310)271-6223
Email: michael.berger@bankruptcypower.com

Responsible Ind

Raajna Naidu

21682 Shadyspring Road
Castro Valley, CA 94546
(510) 259-8578

 
 
Trustee

Gina R. Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111

 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
represented by
Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: cgoebelsmann@hudsonmartin.com
TERMINATED: 04/24/2025

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
450 Golden Gate Avenue, 5th Floor, Suite
San Francisco, CA 94102
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

Phillip John Shine

DOJ-Ust
450 Golden Gate Avenue, 5th Floor
5th Floor, Suite #05-0153
San Francisco, CA 94102
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/12/2025Hearing Held. Minutes of Proceeding: For the reasons stated on the record, the Plan is confirmed, as discussed in court. Order to be submitted, Trustee Klump to sign off on order. (RE: related document(s) 8 Order and Notice of Status Conference Chp 11, 126 Order on Stipulation,Order To Set Hearing, 127 Amended Chapter 11 Small Business Plan, 140 Support Brief/Memorandum). (rs)
08/07/2025141PDF with attached Audio File. Court Date & Time [ 8/6/2025 10:30:00 AM ]. File Size [ 1040 KB ]. Run Time [ 00:04:20 ]. (admin).
08/01/2025140Brief/Memorandum in support of Motion To Confirm Debtors Second Amended Subchapter V Chapter 11 Plan Of Reorganization; Memorandum Of Points And Authorities; Declarations Of Raajna Naidu And Sofya Davtyan In Support Thereof Filed by Debtor Individualized ABA Services for Families LLC (Berger, Michael)
08/01/2025139Summary of Ballots Filed by Debtor Individualized ABA Services for Families LLC (Berger, Michael)
07/21/2025138Small Business Monthly Operating Report for Filing Period 06/30/2025 Filed by Debtor Individualized ABA Services for Families LLC (Berger, Michael) (Entered: 07/21/2025)
07/17/2025137Declaration of Yathida Nipha in Declaration Of Yathida Nipha Regarding Service Of The Solicitation Package Consisting Of 1) Ballot For Accepting Or Rejecting Plan; 2) Order Setting Confirmation Hearing And Related Deadlines; 3) Notice Of Hearing On Confirmation Of Debtors Second Amended Subchapter V Chapter 11 Plan Of Reorganization And Related Deadlines; And 4) Second Amended Plan Of Reorganization For Small Business Debtor Under Chapter 11, Subchapter V Dated July 1, 2025 of (RE: related document(s)131 Declaration). Filed by Debtor Individualized ABA Services for Families LLC (Berger, Michael) (Entered: 07/17/2025)
07/17/2025136Notice of Change of Address for Creditor, Carelon Filed by Debtor Individualized ABA Services for Families LLC (Berger, Michael)Modified on 7/22/2025 (ja). (Entered: 07/17/2025)
07/17/2025135Certificate of Service (RE: related document(s)134 Statement). Filed by Creditor NEWTEK BANK, NATIONAL ASSOCIATION (Crowell, Christopher) (Entered: 07/17/2025)
07/17/2025134Statement of Position re Plan Confirmation (RE: related document(s)127 Amended Chapter 11 Small Business Plan). Filed by Creditor NEWTEK BANK, NATIONAL ASSOCIATION (Crowell, Christopher) (Entered: 07/17/2025)
07/11/2025133Declaration of Raajna Naidu Declaration Of Raajna Naidu Regarding The Debtors June 2025 Variance Report Filed by Debtor Individualized ABA Services for Families LLC (Berger, Michael) (Entered: 07/11/2025)