Welcome to BusinessBankruptcies.com!

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

Country Villa East LP

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-11371
TYPE / CHAPTER
Voluntary / 11

Filed

3-5-14

Updated

12-31-23

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 Country Villa East LP 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. List of Equity Security Holders 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) (Entered: 03/05/2014)
Mar 5, 2014 Receipt of Voluntary Petition (Chapter 11)(8:14-bk-11371) [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) (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 Country Villa East LP (Smith, Lindsey) (Entered: 03/05/2014)
Mar 5, 2014 3 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 Country Villa East LP (Meshefejian, Krikor) (Entered: 03/05/2014)
Mar 5, 2014 4 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 Country Villa East LP (RE: related document(s)3 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 5 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 Country Villa East LP (Meshefejian, Krikor) (Entered: 03/05/2014)
Mar 5, 2014 6 Emergency motion Debtors' Emergency Motion For Order Authorizing Debtors To: (1) Pay Pre-Petition Wages And Related Payroll Taxes; And (2) Honor Accrued Vacation And Leave Benefits; Memorandum of Points And Authorities; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Country Villa East LP (Meshefejian, Krikor) (Entered: 03/05/2014)
Mar 5, 2014 7 Emergency motion Debtors' Emergency Motion For Entry Of An Order Authorizing Debtors To Provide Adequate Assurance Of Future Payment To Utility Companies Pursuant To Section 366(c) Of The Bankruptcy Code; Memorandum Of Points And Authorities; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Country Villa East LP (Meshefejian, Krikor) (Entered: 03/05/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:14-bk-11371
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
Mar 5, 2014
Type
voluntary
Terminated
Dec 29, 2023
Updated
Dec 31, 2023
Last checked
Mar 6, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Country Villa East LP
    5916 W. Pico Blvd.
    Los Angeles, CA 92707
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2497
    dba Country Villa Pavilion Nursing Center
    dba Country Villa Sheraton Nursing and Rehab Center
    dba Country Villa East Nursing Center
    dba Country Villa Terrace Nursing Center
    dba Country Villa Terrace Assisted Living 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 #
    Jul 13, 2023 Fantastic Fitness, Inc. 7 2:2023bk14375
    Dec 23, 2021 JSEA Corp 7 2:2021bk19405
    Dec 14, 2021 DLJJ & Associates, LLC 11V 2:2021bk19229
    Dec 9, 2021 1604 Sunset Plaza, LLC 11 2:2021bk19157
    Apr 13, 2021 Let It Block, LLC 7 2:2021bk12996
    Feb 15, 2021 Glenroy Coachella, LLC 11 2:2021bk11188
    Oct 20, 2020 Wanderluxxe, LLC 7 2:2020bk19483
    Jun 5, 2020 Swimright Solutions, Inc. 7 2:2020bk15145
    Feb 14, 2020 Korean Western Presbyterian Church of Los Angeles 11 2:2020bk11675
    Oct 14, 2016 City Properties 11 2:16-bk-23603
    Jul 21, 2015 Central Coast Cinemas, LLC 7 2:15-bk-21418
    Aug 22, 2014 Mayan Ganem Investment, LLC 11 2:14-bk-26240
    Oct 15, 2013 Castelmar Garden LLC 7 2:13-bk-35195
    Jan 24, 2013 Arnold Phillipps LLC 7 2:13-bk-11934
    Aug 24, 2011 Ferrici Apparel, Inc. 7 2:11-bk-46021