JLA HealthCare Services, LLC
11
William J. Lafferty
10/19/2024
01/29/2025
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 |
---|---|---|
01/29/2025 | 47 | The 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). |
01/29/2025 | Hearing 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) | |
01/25/2025 | 46 | Small 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) |
01/22/2025 | Hearing 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) | |
01/22/2025 | 45 | Chapter 11 Plan Small Business Subchapter V Dated January 19, 2025. Filed by Debtor JLA HealthCare Services, LLC. (Farsad, Arasto) |
01/22/2025 | 44 | Notice 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) |
01/22/2025 | 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 (Farsad, Arasto) |
01/22/2025 | 42 | Motion to Assume Lease or Executory Contracts . Filed by Debtor JLA HealthCare Services, LLC (Farsad, Arasto) |
01/22/2025 | Hearing 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) | |
01/15/2025 | 41 | Certification 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) |