California Central Bankruptcy Court

Case number: 8:24-bk-10803 - Bridge Diagnostic, LLC - California Central Bankruptcy Court

Case Information
Case title
Bridge Diagnostic, LLC
Chapter
11
Judge
Theodor Albert
Filed
03/29/2024
Last Filing
06/06/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, PlnDue




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-10803-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset


Date filed:  03/29/2024
341 meeting:  04/26/2024
Deadline for filing claims:  06/07/2024
Deadline for filing claims (govt.):  09/25/2024
Deadline for objecting to discharge:  06/25/2024

Debtor

Bridge Diagnostic, LLC

120 Vantis Drive, Suite 570
Aliso Viejo, CA 92656-2618
ORANGE-CA
Tax ID / EIN: 85-0602662

represented by
David Wood

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
06/05/2024113Docket Text
Hearing Rescheduled/Continued (RE: related document(s)[85] Motion for Turnover of Property filed by Debtor Bridge Diagnostic, LLC) The Hearing date is set for 8/14/2024 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert. Debtor to Provide Notice. (JL)
06/04/2024112Docket Text
Monthly Operating Report. Operating Report Number: One. For the Month Ending March 2024 , with Proof of Service Filed by Debtor Bridge Diagnostic, LLC. (Wood, David) (Entered: 06/04/2024)
06/03/2024111Docket Text
Notice Filed by Debtor Bridge Diagnostic, LLC (RE: related document(s)110 Application to Employ Crown Medical Collections, LLC as Special Counsel ; Declaration of Richard Hersperger; with Proof of Service Filed by Debtor Bridge Diagnostic, LLC). (Wood, David) (Entered: 06/03/2024)
06/03/2024110Docket Text
Application to Employ Crown Medical Collections, LLC as Special Counsel ; Declaration of Richard Hersperger; with Proof of Service Filed by Debtor Bridge Diagnostic, LLC (Wood, David) (Entered: 06/03/2024)
06/01/2024109Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[107] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/01/2024. (Admin.)
05/31/2024108Docket Text
Monthly Operating Report. Operating Report Number: 2. For the Month Ending April 2024 , with Proof of Service Filed by Debtor Bridge Diagnostic, LLC. (Wood, David)
05/30/2024107Docket Text
Order Approving Stipulation Regarding Reimbursement of Duplicative Payments to Patients (BNC-PDF) (Related Doc # [104]) Signed on 5/30/2024 (JL)
05/26/2024106Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[105] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 05/26/2024. (Admin.)
05/24/2024105Docket Text
Order Granting Application to Employ Edward Bidanset As Chief Restructing Officer (BNC-PDF) (Related Doc # [70]) Signed on 5/24/2024. (GD)
05/24/2024104Docket Text
Stipulation By Bridge Diagnostic, LLC and Subchapter V Trustee, Robert P. Goe regarding Reimbursement of Duplicative Payments to Patients with Proof of Service Filed by Debtor Bridge Diagnostic, LLC (Wood, David) (Entered: 05/24/2024)