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 Imperial LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-11370
TYPE / CHAPTER
Voluntary / 11

Filed

3-5-14

Updated

3-31-24

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 Country Villa Imperial 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. 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-11370) [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 Imperial LLC (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 Imperial LLC (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 Imperial LLC (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 Imperial LLC (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 Imperial LLC (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 Imperial LLC (Meshefejian, Krikor) (Entered: 03/05/2014)

Case Information

Court
California Central Bankruptcy Court
Case number
8:14-bk-11370
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
Mar 5, 2014
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 6, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Country Villa Imperial LLC
    933 E. Deodar Street
    Ontario, CA 92707
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx9406
    dba Healthcare Center of Bella Vista

    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 #
    Aug 11, 2021 Offcamber, LLC 11V 3:2021bk03262
    Apr 10, 2019 Accelerating Ministries 11 6:2019bk13044
    Jul 12, 2018 Restart Solar, LLC 7 6:2018bk15850
    Apr 23, 2018 JP Situmorang, LLC 7 6:2018bk13375
    Jul 8, 2017 Paradise Laser Institute, Inc. 7 6:17-bk-15734
    Jul 7, 2017 AMJ Plumbing Specialists Corp. 11 6:17-bk-15717
    Jan 22, 2015 Progressive Printing Services, Inc. 7 6:15-bk-10492
    Nov 25, 2014 Clausen and Cobb Management Company Inc 7 6:14-bk-24313
    Aug 8, 2014 Sunland Fire Protection, Inc. 7 2:14-bk-25256
    Sep 20, 2013 Two Angeles Inc a California corp 7 6:13-bk-25761
    Sep 26, 2012 Peter Currie PhD, a psych corp 7 6:12-bk-32027
    Sep 26, 2012 Newport Psychcare, a medical corporation 7 6:12-bk-32025
    Jun 28, 2012 C & C Organization 11 6:12-bk-25388
    Dec 30, 2011 A Phone Guy Inc. 7 6:11-bk-48873
    Aug 24, 2011 Roji Corporation a California Corporation 7 6:11-bk-37093