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 Southbay LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-11360
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 Country Villa Southbay 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)Warning: Items subsequently amended by docket entries 4 & 5. Case deficient for Venue Disclosure Form due 3/19/2014. Creditor did not upload to the system. Modified on 3/5/2014 (Nguyen, Vi). (Entered: 03/05/2014)
Mar 5, 2014 Receipt of Voluntary Petition (Chapter 11)(8:14-bk-11360) [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 Southbay 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 Southbay LLC (Meshefejian, Krikor) (Entered: 03/05/2014)
Mar 5, 2014 4 Notice to Filer of Correction Made/No Action Required: Incomplete statements recorded as deficient. Additional deficient re Venue Disclosure Form. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Country Villa Southbay LLC) (Nguyen, Vi) (Entered: 03/05/2014)
Mar 5, 2014 5 Notice to Filer of Error and Deficient Document List of Creditors (mailing list) did not uploaded creditors to the system with .txt file. THE FILER IS INSTRUCTED TO UPLOAD THE LIST OF CREDITORS (MAILING LIST). (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Country Villa Southbay LLC) (Nguyen, Vi) (Entered: 03/05/2014)
Mar 5, 2014 6 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 Southbay 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 7 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 Southbay LLC (Meshefejian, Krikor) (Entered: 03/05/2014)
Mar 5, 2014 8 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 Southbay LLC (Meshefejian, Krikor) (Entered: 03/05/2014)

There are 1 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-11360
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

    This case has no creditors listed.

    Parties

    Debtor

    Country Villa Southbay LLC
    5901 Downey Avenue
    Long Beach, CA 92707
    ORANGE-CA
    Tax ID / EIN: xx-xxx1973
    dba Country Villa Bay Vista Healthcare Center;
    dba Country Villa Woodman Healthcare Center
    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 #
    Sep 24, 2018 Shadow Deliveries Corp. 7 2:2018bk21178
    Mar 28, 2017 NC Dynamics Incorporated parent case 11 1:17-bk-10637
    Dec 31, 2016 Nathan's Easy Haul, Inc. 7 2:16-bk-27096
    Oct 3, 2015 Grace Mart, Inc. 7 2:15-bk-25267
    Jul 10, 2015 Market Recycling Inc 7 2:15-bk-20944
    May 14, 2015 Market Recycling Inc 7 2:15-bk-17777
    Sep 24, 2014 Vision Industries Corp. 7 2:14-bk-28225
    Jan 29, 2014 Granger Enterprises Inc 7 2:14-bk-11649
    Jan 17, 2014 S3 Management Corp. 7 2:14-bk-10927
    May 8, 2013 DICE Electronics, LLC 7 2:13-bk-22143
    Jan 7, 2013 CHRISTIAN MANOR RETIREMENT CENTER, INC. 7 2:13-bk-10554
    Dec 26, 2012 CHRISTIAN MANOR RETIREMENT CENTER, INC. 7 2:12-bk-51894
    Nov 5, 2012 Total Time, Inc. 11 2:12-bk-47015
    Oct 1, 2012 Christian Manor Retirement Center Inc 7 2:12-bk-43162
    Aug 9, 2011 Pacific Coast Washing, Inc., 11 2:11-bk-43810