JLA HealthCare Services, LLC
11
William J. Lafferty
10/19/2024
05/29/2025
Yes
v
DsclsDue, Subchapter_V |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor JLA HealthCare Services, LLC
247 Sparrow Dr. Hercules, CA 94547 CONTRA COSTA-CA Tax ID / EIN: 83-0985066 dba The Chalet Montara |
represented by |
Arasto Farsad
Farsad Law Office, P.C. 1625 The Alameda, Suite 525 San Jose, CA 95126 408-641-9966 Email: farsadecf@gmail.com |
Responsible Ind Eloisa F Bustamante
247 Sparrow Drive Hercules, CA 94547 (650) 477-2857 |
| |
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 |
Jay K Chien
DOJ-Ust San Francisco Office 450 Golden Gate Avenue 5th Floor, Suite 05-0153 San Francisco, CA 95814 415-705-3333 Email: attorneyjkc@gmail.com TERMINATED: 05/09/2025 Mike Chow
DOJ-Ust 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3306 Email: mike.chow@usdoj.gov TERMINATED: 02/25/2025 Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: christina.goebelsmann@usdoj.gov TERMINATED: 04/24/2025 Paul Gregory Leahy
Office of the United States Trustee 280 South First Street Room 268 San Jose, CA 95113 408-535-5535 Email: Paul.Leahy@usdoj.gov Gregory S. Powell
Office of the United States Trustee 450 Golden Gate Ave. Suite 05-0153 San Francisco, CA 94102 (559) 487-5002 ext. 225 Email: greg.powell@usdoj.gov TERMINATED: 05/09/2025 |
Date Filed | # | Docket Text |
---|---|---|
05/27/2025 | 92 | Order Granting Application for Entry of Final Decree (Interim Basis) (Related Doc # [71]) (rs) |
05/27/2025 | 91 | Order Approving First and Final Application For Compensation (Related Doc # [78]). fees awarded: $26775.00, expenses awarded: $160.00 for Arasto Farsad (rs) |
05/22/2025 | 90 | Request for Entry of Default Re: (RE: related document(s)71 Application for Entry of Final Decree). Filed by Debtor JLA HealthCare Services, LLC (Farsad, Arasto) (Entered: 05/22/2025) |
05/21/2025 | Hearing Held. Minutes of Proceeding: The Application for Compensation is approved. Order to be submitted. (RE: related document(s) 78 Application for Compensation for Arasto Farsad, Debtor's Attorney, Fee: $26775, Expenses: $160.). (rs) (Entered: 05/22/2025) | |
05/21/2025 | 89 | PDF with attached Audio File. Court Date & Time [ 5/21/2025 10:30:07 AM ]. File Size [ 408 KB ]. Run Time [ 00:01:42 ]. (admin). (Entered: 05/21/2025) |
05/13/2025 | 88 | Order Granting Motion To Terminate Appointment Of Patient Care Ombudsman After Chapter 11 Plan Confirmation (Related Doc # [74]) (rs) |
05/12/2025 | 87 | Request for Entry of Default Re: (RE: related document(s)[74] Motion Miscellaneous Relief). Filed by Debtor JLA HealthCare Services, LLC (Farsad, Arasto) |
05/09/2025 | 86 | Substitution of Attorney . Attorney Jay K Chien and Gregory S. Powell terminated. Paul G. Leahy added to the case. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) |
05/09/2025 | 85 | Order Granting First Application For Allowance And Payment Of Compensation Of Gina R. Klump, Subchapter V Trustee (Related Doc # [76]). fees awarded: $10,400.00, expenses awarded: $89.10 for Gina R. Klump (rs) |
05/08/2025 | 84 | PDF with attached Audio File. Court Date & Time [ 5/7/2025 10:30:09 AM ]. File Size [ 280 KB ]. Run Time [ 00:01:10 ]. (admin). |