Welcome to BusinessBankruptcies.com!

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

California-Nevada Methodist Homes

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2021bk40363
TYPE / CHAPTER
Voluntary / 11

Filed

3-16-21

Updated

10-8-23

Last Checked

8-31-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 31, 2022
Last Entry Filed
Aug 24, 2022

Docket Entries by Quarter

There are 577 older docket entries.

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

login purchase single case subscribe now

May 20, 2022 505 Certificate of Service re: Statement of Silverman Consultings Monthly Staffing (Docket No. 504) Filed by Other Prof. Stretto (related document(s)504 Statement). (Betance, Sheryl) (Entered: 05/20/2022)
May 20, 2022 506 Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2022 Filed by Debtor California-Nevada Methodist Homes (Dutra, Anthony) (Entered: 05/20/2022)
May 20, 2022 507 Statement of Tax, Payroll, and Gross Sales for April 2022 Filed by Debtor California-Nevada Methodist Homes (Dutra, Anthony) (Entered: 05/20/2022)
May 23, 2022 508 Third Application for Compensation and Reimbursement of Expenses for Hanson Bridget LLP, counsel for the Debtor for Anthony James Dutra, Debtor's Attorney, Fee: $475201.20, Expenses: $2469.93. Filed by Attorney Anthony James Dutra (Dutra, Anthony) (Entered: 05/23/2022)
May 23, 2022 509 Third Application for Compensation OF PERKINS COIE LLP FOR COMPENSATION FOR SERVICES AND REIMBURSEMENT OF EXPENSES AS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD OF NOVEMBER 25, 2021 THROUGH APRIL 30, 2022 for Official Committee Of Unsecured Creditors, Creditor Comm. Aty, Fee: $214,689.80, Expenses: $0. Filed by Creditor Committee Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibits 1 -3 # 2 Proposed Order # 3 Certificate of Service) (Chenetz, Sara) (Entered: 05/23/2022)
May 23, 2022 510 Notice of Hearing on Third Interim Applications for Compensation and Expense Reimbursement (RE: related document(s)508 Third Application for Compensation ). Hearing scheduled for 6/17/2022 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor California-Nevada Methodist Homes (Dutra, Anthony) (Entered: 05/23/2022)
May 23, 2022 511 Clerk's Notice RE Hearing on Law and Motion Calendar via Zoom Webinar scheduled for 6/3/2022 at 11:00 AM (RE: related document(s)23 Order and Notice of Status Conference Chp 11). (rba) (Entered: 05/23/2022)
May 24, 2022 512 Certificate of Service re: Debtors Verified Statement of Tax, Payroll, and Gross Sales for April 2022 (Docket No. 507) Filed by Other Prof. Stretto (related document(s)507 Statement). (Betance, Sheryl) (Entered: 05/24/2022)
May 26, 2022 513 Certificate of Service re: Third Interim Application of Hanson Bridgett LLP for Allowance of Compensation and Reimbursement of Expenses (Docket No. 508), and Notice of Hearing on (I) Third Interim Application of Hanson Bridgett LLP for Allowance of Compensation and Reimbursement of Expenses; and (II) Third Interim Application of Perkins Coie LLP for Compensation for Services and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period of November 25, 2021 Through April 30, 2022 (Docket No. 510) Filed by Other Prof. Stretto (related document(s)508 Application for Compensation, 510 Notice of Hearing). (Betance, Sheryl) (Entered: 05/26/2022)
Jun 2, 2022 514 Status Conference Statement Filed by Debtor California-Nevada Methodist Homes (Dutra, Anthony) (Entered: 06/02/2022)
Show 10 more entries
Jun 22, 2022 523 Order Granting Third Interim Application of Hanson Bridgett LLP for Allowance of Compensation and Reimbursement of Expenses (Related Doc # 508). fees awarded: $475,201.20, expenses awarded: $2,469.93 for Anthony James Dutra (rba) (Entered: 06/22/2022)
Jun 23, 2022 524 Order Granting Third Interim Application of Perkins Coie LLP For Compensation for Services And Reimbursement of Expenses (Related Doc # 509). fees awarded: $214,689.80 for Official Committee Of Unsecured Creditors (rba) (Entered: 06/23/2022)
Jun 24, 2022 525 Certificate of Service re: Debtors Verified Statement of Tax, Payroll, and Gross Sales for May 2022 (Docket No. 520), and Monthly Operating Report for the Period Ending 05/31/2022 (Docket No. 521) Filed by Other Prof. Stretto (related document(s)520 Statement, 521 Chapter 11 Monthly Operating Report). (Betance, Sheryl) (Entered: 06/24/2022)
Jun 24, 2022 526 Certificate of Service re: Statement of Silverman Consultings Monthly Staffing (Docket No. 519) Filed by Other Prof. Stretto (related document(s)519 Statement). (Betance, Sheryl) (Entered: 06/24/2022)
Jul 20, 2022 527 Supplemental Declaration of Sara L. Chenetz in Support of (RE: related document(s)144 Application to Employ). Filed by Creditor Committee Official Committee Of Unsecured Creditors (Chenetz, Sara) NOTE: Additional event code not selected. Modified on 7/20/2022 (pw). (Entered: 07/20/2022)
Jul 20, 2022 528 Statement of Tax, Payroll, and Gross Sales for June 2022 Filed by Debtor California-Nevada Methodist Homes (Dutra, Anthony) (Entered: 07/20/2022)
Jul 20, 2022 529 Statement of Statement of Silverman Consulting's Monthly Staffing, Compensation Earned, and Expenses for June 2022 Filed by Debtor California-Nevada Methodist Homes (Dutra, Anthony) (Entered: 07/20/2022)
Jul 21, 2022 530 Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2022 Filed by Debtor California-Nevada Methodist Homes (Dutra, Anthony) (Entered: 07/21/2022)
Jul 26, 2022 531 Certificate of Service re: Debtors Verified Statement of Tax, Payroll, and Gross Sales for June 2022 (Docket No. 528), and Statement of Silverman Consultings Monthly Staffing (Docket No. 529) Filed by Other Prof. Stretto (related document(s)528 Statement, 529 Statement). (Betance, Sheryl) (Entered: 07/26/2022)
Jul 27, 2022 532 Certificate of Service re: Monthly Operating Report for the Period Ending 06/30/2022 (Docket No. 530) Filed by Other Prof. Stretto (related document(s)530 Chapter 11 Monthly Operating Report). (Betance, Sheryl) (Entered: 07/27/2022)

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
4:2021bk40363
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Mar 16, 2021
Type
voluntary
Terminated
Oct 6, 2023
Updated
Oct 8, 2023
Last checked
Aug 31, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1-800-Got-Junk?
    A & B Fire Protection & Safety, Inc
    A T & T
    A T & T Long Distance
    A T & T Mobility
    A T & T U-Verse
    Abigail M Tungohan
    Acco-Wilson, Inc
    Accountemps
    Acme Pacific Repairs Inc
    Adedoyin A Balogun
    Adept Physical Therapy
    Adesola F. Ishola
    Adt Commercial LLC
    Advanced Workplace Strategies, Inc
    There are 641 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    California-Nevada Methodist Homes
    1850 Alice Street
    Oakland, CA 94612
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx2411

    Represented By

    Anthony James Dutra
    Hanson Bridgett LLP
    425 Market St., 26th Fl.
    San Francisco, CA 94105
    415-995-5292
    Email: adutra@hansonbridgett.com
    Neal L. Wolf
    Hanson Bridgett LLP
    425 Market Street, 26th Floor
    San Francisco, CA 94105
    (415) 995-5015
    Email: nwolf@hansonbridgett.com

    Trustee

    Not Assigned - OK

    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

    Trevor Ross Fehr
    Office of the U.S. Trustee
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (408) 535-5525
    Email: trevor.fehr@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2023 Livie and Luca LLC 11V 4:2023bk40991
    May 8, 2023 The Roman Catholic Bishop of Oakland 11 4:2023bk40523
    Oct 11, 2021 HireClub.com, Inc. 11V 3:2021bk30694
    Apr 15, 2021 Harrison Place LLC 7 3:2021bk30282
    Mar 16, 2021 Harrison Place LLC 11 4:2021bk40362
    Aug 18, 2020 BAYGREENS SALAD WALNUT CREEK, INCORPORATED 7 4:2020bk41359
    Mar 23, 2018 Candi Controls, Inc. 11 1:2018bk10679
    Feb 1, 2018 54 Nipomo Partners, LLC 11 4:2018bk40282
    May 15, 2017 Nipomo Gateway, LLC 11 9:17-bk-10860
    Oct 27, 2016 CallSocket Holding Company, LLC 11 4:16-bk-43013
    Oct 10, 2016 CallSocket II, L.P. 11 4:16-bk-42823
    Feb 15, 2016 Spot Labs Inc. 7 4:16-bk-40393
    Dec 22, 2015 W.S.B. & Associates, Inc. 11 4:15-bk-43859
    Oct 4, 2015 SS Dreambuilders LLC 11 4:15-bk-43052
    Aug 24, 2012 Don Todd Associates, Inc. 7 4:12-bk-47069