Lafayette Physical Therapy, Inc.
11
Hannah L. Blumenstiel
04/20/2026
05/05/2026
Yes
v
| SmBus, Subchapter_V, PlnDue, DsclsDue |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/01/2026 | 20 | Disclosure 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) |
| 05/01/2026 | 19 | Schedules 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) |
| 04/27/2026 | 18 | Request for Notice Filed by Creditor BMO Bank N.A., c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 04/27/2026) |
| 04/26/2026 | 17 | Notice of Appearance and Request for Notice by Darya Sara Druch. Filed by Responsible Ind Lauren Masi (Druch, Darya) (Entered: 04/26/2026) |
| 04/24/2026 | 16 | BNC 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) |
| 04/23/2026 | 15 | BNC 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) |
| 04/23/2026 | 14 | BNC Certificate of Mailing (RE: related document(s) 7 Order to File Missing Documents). Notice Date 04/23/2026. (Admin.) (Entered: 04/23/2026) |
| 04/23/2026 | 13 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 8 Generate 341 Notices). Notice Date 04/23/2026. (Admin.) (Entered: 04/23/2026) |
| 04/22/2026 | 12 | Certificate 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) |
| 04/22/2026 | 11 | Appointment 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) |