JLA HealthCare Services, LLC
11
William J. Lafferty
10/19/2024
04/24/2025
Yes
v
DsclsDue, Subchapter_V |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor JLA HealthCare Services, LLC
247 Sparrow Dr. Hercules, CA 94547 CONTRA COSTA-CA Tax ID / EIN: 83-0985066 dba The Chalet Montara |
represented by |
Arasto Farsad
Farsad Law Office, P.C. 1625 The Alameda, Suite 525 San Jose, CA 95126 408-641-9966 Email: farsadecf@gmail.com |
Responsible Ind Eloisa F Bustamante
247 Sparrow Drive Hercules, CA 94547 (650) 477-2857 |
| |
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 |
Mike Chow
DOJ-Ust 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3306 Email: mike.chow@usdoj.gov 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 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 83 | Certificate of Service (RE: related document(s)[82] Declaration). Filed by Debtor JLA HealthCare Services, LLC (Farsad, Arasto) |
04/24/2025 | 82 | Amended Declaration of Nancy Weng in support of (RE: related document(s)[78] Application for Compensation). Filed by Debtor JLA HealthCare Services, LLC (Farsad, Arasto) |
04/24/2025 | 81 | Substitution of Attorney . Attorney Christina Lauren Goebelsmann terminated. Gregory S. Powell added to the case. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Powell, Gregory) |
04/22/2025 | 80 | Notice of Hearing (RE: related document(s)[78] Application for Compensation for Arasto Farsad, Debtor's Attorney, Fee: $26775, Expenses: $160. Filed by Attorney Arasto Farsad). Hearing scheduled for 5/21/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor JLA HealthCare Services, LLC (Farsad, Arasto) |
04/22/2025 | 79 | Declaration of Nancy Weng in support of (RE: related document(s)[78] Application for Compensation). Filed by Debtor JLA HealthCare Services, LLC (Farsad, Arasto) |
04/22/2025 | 78 | Application for Compensation for Arasto Farsad, Debtor's Attorney, Fee: $26775, Expenses: $160. Filed by Attorney Arasto Farsad (Farsad, Arasto) |
04/16/2025 | 77 | Notice of Hearing (RE: related document(s)[76] Application for Compensation with Certificate of Service for Gina R. Klump, Trustee Chapter 11, Fee: $10400.00, Expenses: $89.10. Filed by Trustee Gina R. Klump (Attachments: # 1 Exhibit A Time Records)). Hearing scheduled for 5/7/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Trustee Gina R. Klump (Klump, Gina) |
04/16/2025 | 76 | Application for Compensation with Certificate of Service for Gina R. Klump, Trustee Chapter 11, Fee: $10400.00, Expenses: $89.10. Filed by Trustee Gina R. Klump (Attachments: # (1) Exhibit A Time Records) (Klump, Gina) |
04/16/2025 | 75 | Notice and Opportunity for Hearing (RE: related document(s)[74] Motion to Terminate Appointment of Patient Care Ombudsman Filed by Debtor JLA HealthCare Services, LLC). Filed by Debtor JLA HealthCare Services, LLC (Farsad, Arasto) |
04/16/2025 | 74 | Motion to Terminate Appointment of Patient Care Ombudsman Filed by Debtor JLA HealthCare Services, LLC (Farsad, Arasto) |