Case number: 4:25-bk-42377 - Blize Healthcare California Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Blize Healthcare California Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    12/18/2025

  • Last Filing

    03/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-42377

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


Date filed:  12/18/2025
341 meeting:  01/26/2026
Deadline for filing claims:  04/27/2026

Debtor

Blize Healthcare California Inc.

750 Alfred Nobel Drive
Hercules, CA 94547
CONTRA COSTA-CA
Tax ID / EIN: 27-3454831

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

Trustee

Not Assigned - OK


 
 
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
Phillip John Shine

DOJ-Ust
280 South First St.
Suite 268
San Jose, CA 95113
(408) 535-5525
Fax : (408) 535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/24/202643Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Debtor Blize Healthcare California Inc. (Attachments: # (1) Supporting Documents) (Berger, Michael)
03/21/2026Receipt Number 280NA8LU, Fee Amount $408.25. NOTE: No outstanding fees due on this case. (trw) (Entered: 03/23/2026)
03/16/202642Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Blize Healthcare California Inc. (Attachments: # 1 Supporting Documents) (Berger, Michael)Modified on 3/19/2026 (rdr). (Entered: 03/16/2026)
02/11/202641Order Authorizing Employment Of Counsel For Debtor In Possession (Related Doc # 31) (rs) (Entered: 02/11/2026)
02/10/202640Statement of Acceptance of Appointment Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar) (Entered: 02/10/2026)
02/02/2026Receipt Number 27V86H6Q, Fee Amount $1738.00 (RE: related document(s)[1] Voluntary Petition (Chapter 11)). NOTE: The original filing fee was paid at the time the case was filed. This is a duplicate payment. (ja)
01/27/202639Order On Debtors Motion Pursuant To Section 363(c) Of The Bankruptcy Code And Rule 4001(b) Of The Federal Rules Of Bankruptcy Procedure Authorizing Interim Use Of Cash Collateral (RE: related document(s)[5] Motion to Use Cash Collateral filed by Debtor Blize Healthcare California Inc.). Hearing scheduled for 4/15/2026 at 10:30 AM in/via Oakland Room 220 - Lafferty. (rs)
01/26/202638Appointment of Patient Care Ombudsman.. (Attachments: # (1) Verified Statement of Patient Care Ombudsman) (Gulden, Cameron)
01/26/2026Meeting of Creditors Held and Concluded. . (Shine, Phillip)
01/23/202637Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Blize Healthcare California Inc. (Attachments: # 1 Supporting Documents) (Berger, Michael) (Entered: 01/23/2026)