Case number: 5:15-bk-53631 - Bayside Health & Wealth LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Bayside Health & Wealth LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Dennis Montali

  • Filed

    11/16/2015

  • Last Filing

    03/11/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 15-53631

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset

Date filed:  11/16/2015
341 meeting:  12/23/2015
Deadline for filing claims:  03/22/2016

Debtor

Bayside Health & Wealth LLC

4178 King Arthur Court
Palo Alto, CA 94306
SANTA CLARA-CA
Tax ID / EIN: 47-0978569

represented by
Nam H. Le

Jaurigue Law Group
2092 Concourse Drive #25
San Jose, CA 95131
(408) 321-8511
Email: nam@jauriguelaw.com

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Lynette C. Kelly

U.S. Office of the U.S. Trustee
1301 Clay St.
Oakland, CA 94612
(510)637-3210
Email: lynette.c.kelly@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/30/201510Summary of Schedules , Statistical Summary of Certain Liabilities., Schedules A,B,D,E,F,G H , Statement of Financial Affairs , List of Equity Security Holders , Disclosure of Compensation of Attorney for Debtor in the Amount of $ 21717 Filed by Debtor Bayside Health & Wealth LLC (Le, Nam) CORRECTIVE ENTRY: COURT CORRECTED MODIFIED DOCKET TEXT TO REFLECT SCHEDULES FILED. INCORRECT EVENT CODE SELECTED FOR SCHEDULES. Modified on 12/1/2015 (aw). (Entered: 11/30/2015)
11/20/20159BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 5Order for Payment of State and Federal Taxes). Notice Date 11/20/2015. (Admin.) (Entered: 11/20/2015)
11/19/20158BNC Certificate of Mailing (RE: related document(s) 2Order to File Missing Documents). Notice Date 11/19/2015. (Admin.) (Entered: 11/19/2015)
11/19/20157BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3Generate 341 Notices). Notice Date 11/19/2015. (Admin.) (Entered: 11/19/2015)
11/19/20156Notice of Appearance and Request for Notice by Lynette C. Kelly. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Kelly, Lynette) (Entered: 11/19/2015)
11/17/20155Order for Payment of State and Federal Taxes (admin) (Entered: 11/17/2015)
11/17/20154Order Establishing Procedures For Disclosure Statement Hearing And Confirmation hearing (aw) (Entered: 11/17/2015)
11/17/20153Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (aw) (Entered: 11/17/2015)
11/17/20152Order To File Required Documents and Notice Regarding Dismissal (aw) (Entered: 11/17/2015)
11/16/2015First Meeting of Creditors with 341(a) meeting to be held on 12/23/2015 at 09:30 AM at San Jose Room 268. Proof of Claim due by 03/22/2016. (admin, ) (Entered: 11/16/2015)