Case number: 4:26-bk-40819 - Lafayette Physical Therapy, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Lafayette Physical Therapy, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    04/20/2026

  • Last Filing

    05/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 26-40819

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset

Date filed:  04/20/2026
341 meeting:  05/26/2026
Deadline for filing claims:  06/29/2026

Debtor

Lafayette Physical Therapy, Inc.

380 Civic Drive, Suite 100
Pleasant Hill, CA 94523
CONTRA COSTA-CA
Tax ID / EIN: 94-3385971

represented by
Matthew D. Metzger

Belvedere Legal, PC
1777 Borel Pl. #314
San Mateo, CA 94402
(415)513-5980
Email: belvederelegalecf@gmail.com

Responsible Ind

Lauren Masi

380 Civic Drive Ste 100
Pleasant Hill, CA 94523
925-284-3840

represented by
Darya Sara Druch

Darya S. Druch
1305 Franklin Street, Suite 210
Oakland, CA 94612
510-922-8155
Fax : 510-279-5587
Email: ecf@daryalaw.com

Trustee

Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323

 
 
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
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

Latest Dockets

Date Filed#Docket Text
05/01/202620Disclosure of Compensation of Attorney for Debtor in the Amount of $ $695/hr. plus expense reimbursement Filed by Debtor Lafayette Physical Therapy, Inc. (Metzger, Matthew) (Entered: 05/01/2026)
05/01/202619Schedules A-H. , Statement of Financial Affairs for Non-Individual , Declaration of Lauren Danielle Masi in Support of Schedules A-H, Summary of Assets and Liabilities for Non-Individual , List of Equity Security Holders (RE: related document(s)7 Order to File Missing Documents). Filed by Debtor Lafayette Physical Therapy, Inc. (Metzger, Matthew) (Entered: 05/01/2026)
04/27/202618Request for Notice Filed by Creditor BMO Bank N.A., c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 04/27/2026)
04/26/202617Notice of Appearance and Request for Notice by Darya Sara Druch. Filed by Responsible Ind Lauren Masi (Druch, Darya) (Entered: 04/26/2026)
04/24/202616BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 10 Order for Payment of State and Federal Taxes). Notice Date 04/24/2026. (Admin.) (Entered: 04/24/2026)
04/23/202615BNC Certificate of Mailing (RE: related document(s) 9 Order and Notice of Status Conference Chp 11). Notice Date 04/23/2026. (Admin.) (Entered: 04/23/2026)
04/23/202614BNC Certificate of Mailing (RE: related document(s) 7 Order to File Missing Documents). Notice Date 04/23/2026. (Admin.) (Entered: 04/23/2026)
04/23/202613BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 8 Generate 341 Notices). Notice Date 04/23/2026. (Admin.) (Entered: 04/23/2026)
04/22/202612Certificate of Service (RE: related document(s)11 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Gulden, Cameron) (Entered: 04/22/2026)
04/22/202611Appointment of Trustee and Approval of Bond Trustee Christopher Hayes added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Gulden, Cameron) (Entered: 04/22/2026)