Welcome to BusinessBankruptcies.com!

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

Los Feliz Healthcare Center LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-11368
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 Los Feliz 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-11368) [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 Los Feliz 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 Los Feliz 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 Los Feliz 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 Los Feliz 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 Los Feliz 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 Los Feliz Healthcare Center LLC (Meshefejian, Krikor) (Entered: 03/05/2014)

Case Information

Court
California Central Bankruptcy Court
Case number
8:14-bk-11368
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

    Los Feliz Healthcare Center LLC
    3002 Rowena Avenue
    Los Angeles, CA 92707
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2741
    dba Country Villa Los Feliz 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 #
    Mar 28 9 Angelino Heights LLC 11 2:2024bk12375
    Mar 15 Briganti Enterprise, Inc. 11V 2:2024bk12006
    Mar 24, 2023 Runner's Circle, Inc. 7 2:2023bk11769
    Jun 24, 2022 Sigil Scent Inc. 7 2:2022bk13502
    Mar 6, 2020 Custom Fabrications International, LLC 11V 2:2020bk12531
    Apr 21, 2017 The Prime Axes Corporation 7 2:17-bk-14886
    Jul 24, 2014 Marvin's Trucking, Inc. 7 2:14-bk-24151
    Nov 13, 2013 Zoe Design, Inc. 7 2:13-bk-37319
    May 20, 2013 Advanced Roofing Systems Inc. 11 2:13-bk-23057
    Nov 28, 2012 Alexandria Rentals, LLC 11 2:12-bk-49322
    Jul 2, 2012 S. Road Dining Inc. 7 2:12-bk-32886
    May 31, 2012 Vision Construction And Development Inc 7 2:12-bk-29168
    Apr 2, 2012 Hutch Toygaroo, LLC 7 2:12-bk-21753
    Feb 23, 2012 FMB International Corporation 7 2:12-bk-16397
    Nov 17, 2011 4415 Dundee Drive, LLC 11 2:11-bk-57533