Welcome to BusinessBankruptcies.com!

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

East Healthcare Center LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-11372
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 East 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. 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-11372) [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 East Healthcare Center 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 East Healthcare Center 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 East Healthcare Center 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 East Healthcare Center 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 East Healthcare Center 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 East Healthcare Center LLC (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-11372
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

    East Healthcare Center LLC
    2415 S. Western Avenue
    Los Angeles, CA 92707
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4291
    dba Country Villa East Nursing 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 5, 2021 Integrated Marketing Co., Inc. 7 2:2021bk15476
    Jun 24, 2021 El Migueleno Restaurant, Inc. 7 2:2021bk15176
    Jul 31, 2019 FAME Assistance Corporation, a Non Profit Corp. 11 2:2019bk18900
    Jan 24, 2019 Tigerlife, Inc. 7 2:2019bk10729
    Feb 6, 2018 Zip Stevenson, LLC 11 2:2018bk11307
    Jan 8, 2018 Family Group, Inc. 7 2:2018bk10231
    Aug 18, 2016 Todai Puente Hills, Inc. 7 2:16-bk-21044
    Aug 6, 2013 Mision Evangelica 'Siloe' 11 2:13-bk-29915
    Feb 4, 2013 Dowent Family LLC 11 2:13-bk-12977
    Jan 2, 2013 Ortiz Investments, Inc. 7 2:13-bk-10122
    Jun 15, 2012 Amin's Oil INC 11 2:12-bk-30886
    Mar 20, 2012 FARO DE LUZ CENTRAL, INC. A CALIFORNIA NONPROFIT R 7 2:12-bk-19923
    Mar 19, 2012 1421 Western Ave., Inc. 11 2:12-bk-19796
    Jan 6, 2012 Don Viche Investments 11 2:12-bk-10485
    Aug 4, 2011 Benedetto, LLC 11 2:11-bk-43214