Blize Healthcare California Inc.
11
William J. Lafferty
12/18/2025
02/11/2026
Yes
v
| PlnDue, DsclsDue, FilingFeeDue |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/11/2026 | 41 | Order Authorizing Employment Of Counsel For Debtor In Possession (Related Doc [31]) (rs) |
| 02/10/2026 | 40 | Statement of Acceptance of Appointment Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar) |
| 02/02/2026 | Receipt 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) | |
| 01/27/2026 | 39 | Order 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) |
| 01/26/2026 | 38 | Appointment of Patient Care Ombudsman.. (Attachments: # (1) Verified Statement of Patient Care Ombudsman) (Gulden, Cameron) |
| 01/26/2026 | Meeting of Creditors Held and Concluded. . (Shine, Phillip) | |
| 01/23/2026 | 37 | Chapter 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) |
| 01/22/2026 | 36 | Notice of Continued Hearing Notice Of Final Hearing On Debtors Motion Pursuant To Section 363 (C) Of The Bankruptcy Code And Rule 4001(B) Of The Federal Rules Of Bankruptcy Procedure For Order Authorizing Interim Use Of Cash Collateral (RE: related document(s)5 Motion to Use Cash Collateral Filed by Debtor Blize Healthcare California Inc.). Filed by Debtor Blize Healthcare California Inc. (Berger, Michael) (Entered: 01/22/2026) |
| 01/20/2026 | 35 | Request for Notice and Notice of Appearance Filed by Interested Party The John L. Lineweaver Trust (Witthans, Ryan) |
| 01/19/2026 | 34 | Request for Notice Filed by Interested Party The John L. Lineweaver Trust (Finestone, Stephen) (Entered: 01/19/2026) |