Welcome to BusinessBankruptcies.com!

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

Belmont Heights Healthcare Center LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-11358
TYPE / CHAPTER
Voluntary / 11

Filed

3-5-14

Updated

1-14-24

Last Checked

3-6-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 6, 2014
Last Entry Filed
Mar 5, 2014

Docket Entries by Year

Mar 5, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Belmont Heights Healthcare Center LLC Schedule A due 03/19/2014. Schedule B due 03/19/2014. Schedule D due 03/19/2014. Schedule E due 03/19/2014. Schedule F due 03/19/2014. Schedule G due 03/19/2014. Schedule H due 03/19/2014. Statement of Financial Affairs due 03/19/2014. Notice of available chapters due 03/19/2014. Summary of schedules due 03/19/2014. Declaration concerning debtors schedules due 03/19/2014. Disclosure of Compensation of Attorney for Debtor due 03/19/2014. Corporate Ownership Statement due by 03/19/2014. Incomplete Filings due by 03/19/2014.Appointment of health care ombudsman due by 04/4/2014 (Bender, Ron)Warning: Items subsequently amended by docket entries # 3,4 &5. Case deficient re Venue Disclosure Form. List of Equity Secured Holders Mailing list of creditors did not uploaded to the system. Debtor's DBA has been updated as reflect the VP PDF. Modified on 3/5/2014 (Nguyen, Vi). (Entered: 03/05/2014)
Mar 5, 2014 Receipt of Voluntary Petition (Chapter 11)(8:14-bk-11358) [misc,volp11] (1213.00) Filing Fee. Receipt number 36283618. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/05/2014)
Mar 5, 2014 Judge Catherine E. Bauer added to case due to related cases (Firman, Karen) Modified on 3/5/2014 (Firman, Karen). (Entered: 03/05/2014)
Mar 5, 2014 2 Motion for Joint Administration / Debtor's Ex Parte Motion For Entry Of An Order For Joint Administration Of Cases; Memorandum Of Points And Authorities In Support Thereof; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Belmont Heights Healthcare Center LLC (Smith, Lindsey) (Entered: 03/05/2014)
Mar 5, 2014 3 Notice to Filer of Correction Made/No Action Required: Incomplete schedules /statements recorded as deficient. Additional deficient: Venue Disclosure Form, Attorney Disclosure Statement, Corporate Ownership Statement. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Belmont Heights Healthcare Center LLC) (Nguyen, Vi) (Entered: 03/05/2014)
Mar 5, 2014 4 Notice to Filer of Correction Made/No Action Required: Incomplete debtor alias entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Belmont Heights Healthcare Center LLC) (Nguyen, Vi) (Entered: 03/05/2014)
Mar 5, 2014 5 Notice to Filer of Error Deficient Document List of Creditors (mailing list) does not uploaded creditors .txt file. THE FILER IS INSTRUCTED TO UPLOADED CREDITORS TO THE CASE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Belmont Heights Healthcare Center LLC) (Nguyen, Vi) (Entered: 03/05/2014)
Mar 5, 2014 6 Emergency motion / Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Belmont Heights Healthcare Center LLC (Meshefejian, Krikor) (Entered: 03/05/2014)
Mar 5, 2014 7 Declaration re: -[Declaration Of Monica Y. Kim In Support Of Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing]- Filed by Debtor Belmont Heights Healthcare Center LLC (RE: related document(s)6 Emergency motion / Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Jerry Roles). (Kim, Monica) (Entered: 03/05/2014)
Mar 5, 2014 8 Emergency motion Debtors' Emergency Motion For An Order: (A) Authorizing The Continued Use of Debtors' Cash Management System, (B) Authorizing The Maintenance Of Debtors' Existing Bank Accounts; And (C) Ordering Banks to Release Administrative Holds And/Or Freezes On The Debtors' Prepetition Accounts; Memorandum of Points and Authorities; Declaration of Jerry Roles Filed by Debtor Belmont Heights Healthcare Center LLC (Meshefejian, Krikor) (Entered: 03/05/2014)

There are 2 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 Central Bankruptcy Court
Case number
8:14-bk-11358
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
Mar 5, 2014
Type
voluntary
Terminated
Jan 10, 2024
Updated
Jan 14, 2024
Last checked
Mar 6, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AG OPERATIONS LLC C/O CAROLINE MANKEY, C
    Agbayni et al -Law Offices of Margarita
    Aguilar -Law Offices of Ramin R Younessi
    ALLSCRIPTS
    Arba Group -Cypress Law Firm Attn: Carol
    Belmont Heights Healthcare Center LLC
    Benton -The Nourmand Law Firm Attn: Mich
    BRIGGS
    BUTLER CHEMICAL
    C A H F
    CINTAS DOCUMENT MANAGEMENT
    CITY OF LONG BEACH
    CONSOLIDATED DISPOSAL SRVS#902
    CORLETO AND ACKERMAN LLP
    COUNTRY VILLA EAST 13
    There are 68 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Belmont Heights Healthcare Center LLC
    1730 Grand Avenue
    Long Beach, CA 92707
    ORANGE-CA
    Tax ID / EIN: xx-xxx3521
    dba Country Villa Belmont Heights Healthcare Center

    Represented By

    Ron Bender
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: rb@lnbyb.com
    Monica Y Kim
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: myk@lnbrb.com
    Krikor J Meshefejian
    10250 Constellation Blvd
    Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: kjm@lnbrb.com
    Lindsey L Smith
    Levene, Neale, Bender, Rankin & Bri
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: lls@lnbyb.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 1, 2023 Crown Jewel Properties, LLC 11 2:2023bk17999
    Aug 29, 2023 OC Real Estate Consultants, Inc. 7 2:2023bk15576
    Jun 29, 2023 Name Your Game, Inc 7 2:2023bk14065
    Oct 12, 2021 Crown Jewel Properties, LLC 11 2:2021bk17872
    Dec 17, 2020 Gladstone Automotive Services, Inc. 7 2:2020bk21000
    May 2, 2019 Pro Masters Performance Inc. 7 2:2019bk15143
    Sep 27, 2016 MC PHARMACY, INC. 11 2:16-bk-22758
    Sep 9, 2016 Promasters Performance, Inc dba Tune Up Masters 11 2:16-bk-22031
    Apr 19, 2016 The Red Barrel, Inc. 7 2:16-bk-15086
    Mar 30, 2015 Coastal Paint & Decorating Company, Inc. 7 2:15-bk-14879
    Dec 29, 2014 Sophy's Thai & Cambodian Cuisine, LLC 7 2:14-bk-33727
    Mar 19, 2013 Propane Express, Inc. 7 2:13-bk-17136
    Mar 11, 2013 Integrated Medical Systems, Inc., A Wyoming Corpor 11 2:13-bk-16265
    Nov 10, 2012 Pineapple BBQ, Inc. 7 2:12-bk-47709
    Jul 26, 2012 Crucial Apparel, Inc. 7 2:12-bk-35746