Case number: 4:24-bk-40962 - Trovato Medical Group Inc - California Northern Bankruptcy Court

Case Information
  • Case title

    Trovato Medical Group Inc

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    06/27/2024

  • Last Filing

    09/06/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Subchapter_V



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-40962

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


Date filed:  06/27/2024
341 meeting:  08/19/2024
Deadline for filing claims:  09/05/2024
Deadline for objecting to discharge:  09/27/2024

Debtor

Trovato Medical Group Inc

5763 Stevenson Blvd
Newark, CA 94560
ALAMEDA-CA
Tax ID / EIN: 27-4912637
dba
Swift Trucking LLC

dba
Bustard Trucking LLC

dba
Swan Trucking LLC

dba
Stork Trucking LLC

dba
Condor Trucking LLC

dba
Pelican Trucking LLC

dba
Albatross Trucking LLC

dba
Needle Trucking LLC

dba
Hobby Trucking LLC

dba
Abate Trucking LLC

dba
Also Trucking LLC

dba
Able Trucking LLC

dba
Abit Trucking LLC

dba
Act Trucking LLC

dba
Asset Trucking LLC

dba
Aaron Trucking LLC

dba
Blackbird Trucking LLC

dba
Thrasher Trucking LLC

dba
Tanger Trucking LLC

dba
Blackcap Trucking LLC

dba
Canary Trucking LLC

dba
Thrush Trucking LLC

dba
Linnet Trucking LLC

dba
Hermit Trucking LLC

dba
AHA Yours Inc

dba
aDoctor24/7 Inc

dba
AFC Urgent Care of Newark

dba
Doctor Express Newark

dba
Tassos Trucking

dba
Nightingale Trucking LLC


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

Michael Lynn Gabriel

Law Office of Michael Lynn Gabriel
1903A Cooley Ave
East Palo Alto, CA 94303
650-888-9189

Michael Lynn Gabriel

Law Office of Michael Lynn Gabriel
PO BOX 3448
CA
Redwood City, CA 94064
650-888-9189
Email: aetal@earthlink.net

Yasha Rahimzadeh

Law Office of Yasha Rahimzadeh
500 Capitol Mall, Ste 2350
Sacramento, CA 95814-4760
(916)337-8066
Email: yrlaw@attorneynorcal.com

Trustee

Gina R. Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111

 
 
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
Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: christina.goebelsmann@usdoj.gov

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
09/06/202469Notice of Order (RE: related document(s)[67] Order Granting Related Motion/Application, Order Vacating Order). (cf)
09/06/202468Notice of Order (RE: related document(s)[67] Order Granting Related Motion/Application). (cf) NOTE: BNC Notice not generated. Please see docket #69 for corrected PDF of the generated notice. Modified on 9/6/2024 (cf).
09/06/202467Order Granting Debtor's Motion for Reconsideration of Order and Notice of Dismissal for Failure to File Missing Documents (RE: related document(s)[60] Motion to Reconsider filed by Debtor Trovato Medical Group Inc). (cf)
09/04/2024Hearing Dropped. Off Calendar - Case dismissed 8/16/2024. (RE: related document(s) [8] Order and Notice of Status Conference Chp 11). (cf)
09/04/2024Hearing Dropped. Off Calendar - Case dismissed 8/16/2024. (RE: related document(s) 8 Order and Notice of Status Conference Chp 11). (cf) (Entered: 09/04/2024)
08/28/202466The Audio File attached to the PDF includes several hearings. Court Date & Time [ 8/28/2024 10:30:06 AM ]. File Size [ 7238 KB ]. Run Time [ 00:30:09 ]. (admin). (Entered: 08/28/2024)
08/28/202465Statement of Operations for Small Business Filed by Debtor Trovato Medical Group Inc (Berger, Michael) (Entered: 08/28/2024)
08/28/2024Hearing Held. Minutes of Proceeding: For reasons stated on the record, the Debtor's Motion to Reconsider is granted. Order to be submitted with any updated and agreed upon terms as discussed by the parties. (RE: related document(s) 60 Motion to Reconsider). (cf) (Entered: 08/28/2024)
08/27/202464Certificate of Service of the Motion for Reconsideration of Order Dismissing Bankruptcy Case and Order Granting Ex Parte Application (RE: related document(s)60 Motion to Reconsider, 63 Order To Set Hearing, Order Granting Related Motion/Application). Filed by Debtor Trovato Medical Group Inc (Berger, Michael) (Entered: 08/27/2024)
08/26/202463Order on Ex Parte Motion for an Order Shortening Time (RE: related document(s)60 Motion to Reconsider filed by Debtor Trovato Medical Group Inc, 61 Motion to Shorten Time filed by Debtor Trovato Medical Group Inc).
Hearing scheduled for 8/28/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty.
(cf) (Entered: 08/27/2024)