Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Bridge Diagnostic, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2024bk10803
TYPE / CHAPTER
Voluntary / 11V

Filed

3-29-24

Updated

4-1-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 5, 2024
Last Entry Filed
Apr 4, 2024

Docket Entries by Week of Year

Mar 29 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Bridge Diagnostic, LLC Chapter 11 Plan Subchapter V Due by 06/27/2024.Appointment of health care ombudsman due by 04/29/2024 (Wood, David) (Entered: 03/29/2024)
Mar 29 Receipt of Voluntary Petition (Chapter 11)( 8:24-bk-10803) [misc,volp11] (1738.00) Filing Fee. Receipt number A56679276. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/29/2024)
Apr 1 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Bridge Diagnostic, LLC) List of Equity Security Holders due 4/12/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/12/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 4/12/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 4/12/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 4/12/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 4/12/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 4/12/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/12/2024. Statement of Financial Affairs (Form 107 or 207) due 4/12/2024. Incomplete Filings due by 4/12/2024. (VN) (Entered: 04/01/2024)
Apr 1 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Bridge Diagnostic, LLC) Corporate Resolution Authorizing Filing of Petition due 4/12/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 4/12/2024. Statement of Related Cases (LBR Form F1015-2) due 4/12/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/12/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 4/12/2024. (VN) (Entered: 04/01/2024)
Apr 1 2 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Bridge Diagnostic, LLC) (VN) (Entered: 04/01/2024)
Apr 1 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Bridge Diagnostic, LLC) (VN) (Entered: 04/01/2024)
Apr 1 4 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Bridge Diagnostic, LLC) (VN) (Entered: 04/01/2024)
Apr 1 5 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :cbastida@marshackhays.com: Filed by Debtor Bridge Diagnostic, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Wood, David) (Entered: 04/01/2024)
Apr 1 Receipt of Request for a Certified Copy( 8:24-bk-10803-TA) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56684317. Fee amount 12.00. (re: Doc# 5 ) (U.S. Treasury) (Entered: 04/01/2024)
Apr 1 6 Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee. Robert Paul Goe (TR) added to the case. Filed by U.S. Trustee United States Trustee (SA). (united states trustee (kmh)) (Entered: 04/01/2024)
Apr 1 7 Meeting of Creditors 341(a) meeting to be held on 4/26/2024 at 10:00 AM at UST-SA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-3126, PARTICIPANT CODE:3803126. Last day to oppose discharge or dischargeability is 6/25/2024. Proofs of Claims due by 6/7/2024. Government Proof of Claim due by 9/25/2024. (JL) (Entered: 04/01/2024)
Apr 1 8 Certified Copy Emailed to cbastida@marshackhays.com (Entered: 04/01/2024)
Apr 3 9 Order Setting Schedule And Case Management Conference In SubChapter V Case - Hearing Will Be Held On May 08, 2024 at 10:00 A.M., Rm 5B Via ZoomGov (BNC-PDF) (Related Doc # 1 ) Signed on 4/3/2024 (GD) (Entered: 04/03/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2024bk10803
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11V
Filed
Mar 29, 2024
Type
voluntary
Updated
Apr 1, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    120 Vantis Property, LLC
    Able Building Maintenance
    AgilQuest Corporation
    Airspace Technologies, Inc.
    Alfred Lui, MD, Inc.
    Anthem Blue Cross
    Anthem Blue Cross Life
    Antimicrobial Therapy, Inc.
    Apollo Couriers Inc.
    Aramark Services, Inc
    ASAP Courier Jompany, LEC
    ATCC
    Athenahealth, Inc
    Barragan's Professional Cleaning Service
    Baycap LLC
    There are 113 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bridge Diagnostic, LLC
    120 Vantis Drive, Suite 570
    Aliso Viejo, CA 92656-2618
    ORANGE-CA
    Tax ID / EIN: xx-xxx2662

    Represented By

    David Wood
    Marshack Hays Wood LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: dwood@marshackhays.com

    Trustee

    Robert Paul Goe (TR)
    Goe Forsythe & Hodges LLP
    17701 Cowan
    Building D
    Ste 210
    Irvine, CA 92614
    949-794-2460

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Queenie K Ng
    411 West Fourth St.
    Suite 7160
    Santa Ana, CA 92701
    714-338-3403
    Fax : 714-338-3421
    Email: queenie.k.ng@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31 Pandora Marketing LLC 11V 2:2024bk20022
    Aug 23, 2023 NB Commons, LLC 11 2:2023bk01053
    Jan 11, 2023 Pandora Servicing LLC 11V 8:2023bk10051
    Oct 19, 2022 Nelson Brothers West Seneca Investor Units, LLC 11 1:2022bk10980
    Oct 30, 2020 American Finance Lenders, LLC. 7 8:2020bk13026
    Oct 17, 2019 Operational Continuity Group, Inc. 7 8:2019bk14052
    Jul 12, 2019 Entertainment America Agency Inc;Christopher Nils 7 8:2019bk12709
    Mar 30, 2018 Luxent Inc. 11 8:2018bk11116
    Jan 31, 2017 Fantasy Aces LP 7 8:17-bk-10359
    Feb 10, 2015 Elegant Floors and Designs Inc 7 8:15-bk-10660
    Oct 30, 2014 Aliso Viejo Fatburger, LLC 11 8:14-bk-16441
    Nov 26, 2013 Rock Petroleum Inc. 11 8:13-bk-19608
    Mar 25, 2013 Coto Investments, Inc. 11 8:13-bk-12634
    Feb 19, 2013 Point Center Financial, Inc. 7 8:13-bk-11495
    Sep 12, 2011 KWGC, Inc. 7 8:11-bk-22809