Case number: 4:24-bk-41664 - JLA HealthCare Services, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    JLA HealthCare Services, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    10/19/2024

  • Last Filing

    05/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, Subchapter_V



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-41664

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


Date filed:  10/19/2024
Plan confirmed:  04/03/2025
341 meeting:  11/25/2024
Deadline for filing claims:  12/30/2024

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

Latest Dockets

Date Filed#Docket Text
05/27/202592Order Granting Application for Entry of Final Decree (Interim Basis) (Related Doc # [71]) (rs)
05/27/202591Order Approving First and Final Application For Compensation (Related Doc # [78]). fees awarded: $26775.00, expenses awarded: $160.00 for Arasto Farsad (rs)
05/22/202590Request 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)
05/21/2025Hearing 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)
05/21/202589PDF 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)
05/13/202588Order Granting Motion To Terminate Appointment Of Patient Care Ombudsman After Chapter 11 Plan Confirmation (Related Doc # [74]) (rs)
05/12/202587Request for Entry of Default Re: (RE: related document(s)[74] Motion Miscellaneous Relief). Filed by Debtor JLA HealthCare Services, LLC (Farsad, Arasto)
05/09/202586Substitution 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)
05/09/202585Order 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)
05/08/202584PDF with attached Audio File. Court Date & Time [ 5/7/2025 10:30:09 AM ]. File Size [ 280 KB ]. Run Time [ 00:01:10 ]. (admin).