California Northern Bankruptcy Court

Case number: 5:14-bk-53057 - Biohealth College, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Biohealth College, Inc.
Chapter
7
Judge
Judge Alan Jaroslovsky
Filed
07/18/2014
Asset
Yes
Docket Header

CONVERTED, DebtEd, CLOSED




U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 14-53057

Assigned to: Judge Alan Jaroslovsky
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/18/2014
Date converted:  08/29/2014
Date terminated:  05/10/2017
341 meeting:  10/28/2014

Debtor

Biohealth College, Inc.

1631 N. First Street
San Jose, CA 95112
SANTA CLARA-CA
Tax ID / EIN: 20-0188005
dba
Bryman College


represented by
David A. Boone

Law Offices of David A. Boone
1611 The Alameda
San Jose, CA 95126
(408)291-6000
Email: [email protected]

Robert K. Lee

Law Offices of Robert K. Lee
3435 Wilshire Blvd. #2741
Los Angeles, CA 90010
(213)384-6900
Email: [email protected]

Susan B. Luce

Susan B. Luce, Attorney at Law
182 Eleanor Ave.
Los Altos, CA 94022
(408) 291-6000
Email: [email protected]

Responsible Ind

Sam Shirazi

Biohealth College, Inc.
1631 N. 1st Street
San Jose, CA 95112

 
 
Trustee

Fred Hjelmeset

P.O.Box 4188
Mountain View, CA 94040
(650)386-5634

represented by
Fred Hjelmeset

P.O.Box 4188
Mountain View, CA 94040
(650)386-5634
Email: [email protected]

Gregg S. Kleiner

Rincon Law LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8180
Fax : (415) 680-1712
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )

 
 
Trustee Attorney

McKenna Long & Aldridge LLP

One Market Plaza
Spear Tower, 24th Floor
San Francisco, CA 94105
415-267-4000
 
 

Latest Dockets
Date Filed#Docket Text
05/10/2017Docket Text
Bankruptcy Case Closed. (lj) (Entered: 05/10/2017)
05/10/2017218Docket Text
Final Decree (lj) (Entered: 05/10/2017)
05/10/2017217Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Fred Hjelmeset. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Fred Hjelmeset. (U.S. Trustee (MS)) (Entered: 05/10/2017)
02/14/2017216Docket Text
Notice of Change of Address Filed by Creditor Alexandria Esparcia (lub) (Entered: 02/14/2017)
02/08/2017215Docket Text
Notice of Change of Address Filed by Creditor Catherine Wood (rdr) (Entered: 02/08/2017)
01/23/2017214Docket Text
Order To Approve Applications for Compensation (Related Doc # 205) fees awarded: $74,788.50, expenses awarded: $3,275.56 for Gregg S. Kleiner, (Related Doc # 206) fees awarded: $16,626.50, expenses awarded: $275.59 for Richard L. Pierotti. (ka) (Entered: 01/23/2017)
01/23/2017213Docket Text
Order Settling Trustee's Final Accountant and Awarding Fees and Expenses (Related Doc # 208) fees awarded: $13,414.38, expenses awarded: $30.12 for Fred Hjelmeset. (ka) (Entered: 01/23/2017)
01/20/2017Docket Text
Hearing Held (related document(s): 207 Trustee's Final Rpt/Acct-Asset filed by Fred Hjelmeset) (After hearing, applications for compensation approved. Fees and expenses allowed as filed.) (ds ) (Entered: 01/20/2017)
12/22/2016212Docket Text
BNC Certificate of Mailing (RE: related document(s) 210 Notice of Final Report). Notice Date 12/22/2016. (Admin.) (Entered: 12/22/2016)
12/22/2016211Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 209 Final Meeting Sched/Resched). Notice Date 12/22/2016. (Admin.) (Entered: 12/22/2016)