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

    04/24/2025

  • 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
04/24/202583Certificate of Service (RE: related document(s)[82] Declaration). Filed by Debtor JLA HealthCare Services, LLC (Farsad, Arasto)
04/24/202582Amended Declaration of Nancy Weng in support of (RE: related document(s)[78] Application for Compensation). Filed by Debtor JLA HealthCare Services, LLC (Farsad, Arasto)
04/24/202581Substitution 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)
04/22/202580Notice 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)
04/22/202579Declaration of Nancy Weng in support of (RE: related document(s)[78] Application for Compensation). Filed by Debtor JLA HealthCare Services, LLC (Farsad, Arasto)
04/22/202578Application for Compensation for Arasto Farsad, Debtor's Attorney, Fee: $26775, Expenses: $160. Filed by Attorney Arasto Farsad (Farsad, Arasto)
04/16/202577Notice 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)
04/16/202576Application 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)
04/16/202575Notice 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)
04/16/202574Motion to Terminate Appointment of Patient Care Ombudsman Filed by Debtor JLA HealthCare Services, LLC (Farsad, Arasto)