Case number: 4:24-bk-41664 - JLA HealthCare Services, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    JLA HealthCare Services, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    10/19/2024

  • Last Filing

    01/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, Subchapter_V



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-41664

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


Date filed:  10/19/2024
341 meeting:  11/25/2024
Deadline for filing claims:  12/30/2024

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

Latest Dockets

Date Filed#Docket Text
01/29/202547The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/29/2025 10:30:09 AM ]. File Size [ 107830 KB ]. Run Time [ 01:52:19 ]. (admin).
01/29/2025Hearing Continued (RE: related document(s) [7] Order and Notice of Status Conference Chp 11). Minutes of Proceeding: Counsel for Debtor to proceed in filing any pertinent motions and notice the Chapter 11 Plan for a confirmation hearing for 4/2/2025. Status Conference will be continued to 04/02/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf)
01/25/202546Small Business Monthly Operating Report for Filing Period 12/31/2024 Filed by Debtor JLA HealthCare Services, LLC (Attachments: # 1 bank statement # 2 bank stmt) (Farsad, Arasto) (Entered: 01/25/2025)
01/22/2025Hearing Held. Minutes of Proceeding: For reasons stated on the record, hearing on the Motion for Relief from Stay to be reset at a later date to trail Plan Confirmation. (RE: related document(s) [35] Motion for Relief from Stay). (rs)
01/22/202545Chapter 11 Plan Small Business Subchapter V Dated January 19, 2025. Filed by Debtor JLA HealthCare Services, LLC. (Farsad, Arasto)
01/22/202544Notice and Opportunity for Hearing (RE: related document(s)[42] Motion to Assume Lease or Executory Contracts . Filed by Debtor JLA HealthCare Services, LLC, [43] Declaration of Eloisa F. Bustamante in support of (RE: related document(s)[42] Motion to Assume/Reject). Filed by Debtor JLA HealthCare Services, LLC). Filed by Debtor JLA HealthCare Services, LLC (Farsad, Arasto)
01/22/202543Declaration of Eloisa F. Bustamante in support of (RE: related document(s)[42] Motion to Assume/Reject). Filed by Debtor JLA HealthCare Services, LLC (Farsad, Arasto)
01/22/202542Motion to Assume Lease or Executory Contracts . Filed by Debtor JLA HealthCare Services, LLC (Farsad, Arasto)
01/22/2025Hearing Held. Minutes of Proceeding: For reasons stated on the record, hearing on the Motion for Relief from Stay to be reset at a later date to trail Plan Confirmation. (RE: related document(s) 35 Motion for Relief from Stay). (rs) (Entered: 01/23/2025)
01/15/202541Certification of No Objection (RE: related document(s)35 Motion for Relief From Stay). Filed by Creditor Albin De Guzman Sincioco and Cecile D. Mendoza (Harrington, Michael) (Entered: 01/15/2025)