Welcome to BusinessBankruptcies.com!

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

ANKA Behavioral Health, Incorporated

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2019bk41025
TYPE / CHAPTER
Voluntary / 11

Filed

4-30-19

Updated

9-13-23

Last Checked

7-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2019
Last Entry Filed
Jul 17, 2019

Docket Entries by Quarter

There are 204 older docket entries.

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

login purchase single case subscribe now

Jun 21, 2019 Receipt of filing fee for Motion for Relief From Stay(19-41025) [motion,mrlfsty] ( 181.00). Receipt number 29695690, amount $ 181.00 (re: Doc# 185 Motion for Relief from Stay Fee Amount $181,) (U.S. Treasury) (Entered: 06/21/2019)
Jun 21, 2019 186 Ex Parte Motion to Shorten Time (RE: related document(s)185 Motion for Relief From Stay filed by Creditor Bank of Guam). Filed by Creditor Bank of Guam (Attachments: # 1 Declaration of Matthew J. Olson) (Olson, Matthew) (Entered: 06/21/2019)
Jun 24, 2019 187 Brief/Memorandum in Opposition to Ex Parte Application for Order Shortening Time for Hearing on Bank of Guam's Expedited Motion for Relief From the Automatic Stay (RE: related document(s)186 Motion to Shorten Time). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 06/24/2019)
Jun 24, 2019 188 Supplemental Declaration of Matthew J. Olson in in Support of (RE: related document(s)186 Motion to Shorten Time). Filed by Creditor Bank of Guam (Olson, Matthew) (Entered: 06/24/2019)
Jun 24, 2019 189 Second Supplemental Declaration of Matthew J. Olson in in Support of Second Supplemental Declaration of Matthew J. Olson (RE: related document(s)186 Motion to Shorten Time). Filed by Creditor Bank of Guam (Olson, Matthew) (Entered: 06/24/2019)
Jun 24, 2019 190 Response (Limited) (RE: related document(s)170 Motion Miscellaneous Relief). Filed by Interested Partys California Department of Public Health, California Department of Developmental Services (Rust, Craig) (Entered: 06/24/2019)
Jun 24, 2019 191 Certificate of Service Opposition to Ex Parte Application for Order Shortening Time for Hearing on Bank of Guam's Expedited Motion for Relief From the Automatic Stay (RE: related document(s)187 Opposition Brief/Memorandum). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 06/24/2019)
Jun 24, 2019 192 Supplemental Declaration of Michael A. Sweet in support of Application to Employ Fox Rothschild LLP as Counsel for The Official Committee of Unsecured Creditors (RE: related document(s)141 Application to Employ). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 06/24/2019)
Jun 24, 2019 193 Notice of Hearing (RE: related document(s)185 Motion for Relief from Stay Fee Amount $181, Filed by Creditor Bank of Guam (Attachments: # 1 RS Cover Sheet # 2 Declaration of Matthew J. Olson)). Hearing scheduled for 6/28/2019 at 10:30 AM at Oakland Room 220 - Lafferty. Filed by Creditor Bank of Guam (Attachments: # 1 Certificate of Service) (Olson, Matthew) (Entered: 06/24/2019)
Jun 25, 2019 194 Order on Ex Parte Application for Order Shortening Time for Hearing on Bank of Guam's Expedited Motion for Relief from the Automatic Stay (RE: related document(s)185 Motion for Relief From Stay filed by Creditor Bank of Guam, 186 Motion to Shorten Time). Hearing scheduled for 6/28/2019 at 10:30 AM at Oakland Room 220 - Lafferty. (cf) (Entered: 06/25/2019)
Show 10 more entries
Jun 28, 2019 203 Certificate of Service of Proposed Order (RE: related document(s)185 Motion for Relief From Stay). Filed by Creditor Bank of Guam (Olson, Matthew) (Entered: 06/28/2019)
Jun 28, 2019 204 PDF with attached Audio File. Court Date & Time [ 6/28/2019 10:47:28 AM ]. File Size [ 5192 KB ]. Run Time [ 00:21:38 ]. (admin). (Entered: 06/28/2019)
Jul 1, 2019 205 Supplemental Declaration of Michael A. Sweet in support of Application to Employ Fox Rothschild LLP as Counsel for The Official Committee of Unsecured Creditors (Second Supplemental) (RE: related document(s)141 Application to Employ). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 07/01/2019)
Jul 1, 2019 206 Certificate of Service of Second Supplemental Declaration of Michael A. Sweet (RE: related document(s)205 Declaration). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 07/01/2019)
Jul 5, 2019 207 Order Continuing Hearing (RE: related document(s)16 Order and Notice of Status Conference Chp 11, 200 Stipulation for Miscellaneous Relief). Status Conference Continued to 7/19/2019 at 02:00 PM Oakland Room 220 - Lafferty. (cf) (Entered: 07/05/2019)
Jul 5, 2019 208 Memorandum Regarding Official Committee of Unsecured Creditor's Opposition to Form of Order (RE: related document(s)185 Motion for Relief From Stay filed by Creditor Bank of Guam, 200 Stipulation for Miscellaneous Relief). (cf) (Entered: 07/05/2019)
Jul 8, 2019 209 Statement of Official Committee of Unsecured Creditors' Statement Regarding Form of Order on Bank of Guam's Expedited Motion for Relief From the Automatic Stay (RE: related document(s)208 Order). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A Committee's Proposed Alternate Form of Order) (Sweet, Michael) (Entered: 07/08/2019)
Jul 8, 2019 210 Certificate of Service (RE: related document(s)209 Statement). Filed by Creditor Committee The Official Committee of Unsecured Creditors (Sweet, Michael) (Entered: 07/08/2019)
Jul 8, 2019 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued to July 22, 2019 at 1:00 PM. Debtor did not appear. 341(a) meeting to be held on 7/22/2019 at 01:00 PM Oakland U.S. Trustee Office 13th Floor (Villacorta, Marta) (Entered: 07/08/2019)
Jul 9, 2019 211 Order Granting Fourth Omnibus Motion for Entry of an Order (1) Rejecting Payor Executory Contracts; and (2) Setting Rejection Claim Bar Date (Related Doc # 134). (cf) (Entered: 07/09/2019)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2019bk41025
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Apr 30, 2019
Type
voluntary
Terminated
Mar 9, 2022
Updated
Sep 13, 2023
Last checked
Jul 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1099 Pro Inc
    1470 Civic Llc
    3 Alarm Fire And Safety
    501 C Agencies Trust
    501 C Agencies Trust
    A P And H Inc
    Aaa Business Supplies And Interiors
    Aaa Fire Protection Svc
    Ab Gardening Svc
    Abaasa, Alvin
    Abdul-aziz, Lydia M
    Access Information Protected
    Accountemps
    Accounting On Computers
    Acosta, Eric
    There are 1565 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ANKA Behavioral Health, Incorporated
    3840 Buskirk Ave., Suite 300
    Pleasant Hill, CA 94523
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx9679

    Represented By

    Elizabeth Berke-Dreyfuss
    Wendel Rosen LLP
    1111 Broadway 24th Fl.
    Oakland, CA 94607
    (510) 834-6600
    Email: edreyfuss@wendel.com
    Tracy Green
    Wendel Rosen LLP
    1111 Broadway 24th Fl.
    P.O. Box 2047
    Oakland, CA 94607
    (510)834-6600
    Email: tgreen@wendel.com
    Richard A. Lapping
    Trodella & Lapping LLP
    540 Pacific Ave.
    San Francisco, CA 94133
    (415)399-1015
    Email: rich@trodellalapping.com
    Lisa Lenherr
    Wendel Rosen LLP
    1111 Broadway, 24th Fl.
    Oakland, CA 94607
    (510) 834-6600
    Email: llenherr@wendel.com

    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

    Marta Villacorta
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2062
    Email: marta.villacorta@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 29 Bulls-Eye Marketing, Inc. 7 2:2024bk21279
    Jul 15, 2021 Project Mate Inc. 11 4:2021bk40930
    Sep 24, 2020 Cardinal Care Management, LLC 11V 4:2020bk41557
    Aug 21, 2020 Jova Beauty Inc 7 4:2020bk41371
    Nov 18, 2019 Nisha Homes IRA LLC 7 4:2019bk42600
    Nov 15, 2019 Project-Mate Inc. 7 4:2019bk42585
    Apr 10, 2019 592 EVP Lombard LLC 11 3:2019bk30391
    May 23, 2017 Suuna Life, Inc. 7 4:17-bk-41362
    Apr 20, 2017 Consignment Plus Home Furnishings, Inc. 7 4:17-bk-41073
    Apr 19, 2017 25 ALTA EVP LLC 11 4:17-bk-41061
    Nov 18, 2015 Nishahomes IRA, LLC 11 2:15-bk-28962
    May 4, 2015 Heald College, LLC 11 1:15-bk-10969
    Sep 19, 2012 Premier Glass, Inc. 7 4:12-bk-47750
    Nov 23, 2011 The PMI Group, Inc. 11 1:11-bk-13730
    Sep 20, 2011 Hacienda MHP, LLC 7 4:11-bk-70065