Welcome to BusinessBankruptcies.com!

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

North Healthcare Center LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-11366
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 North 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-11366) [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 North 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 North 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 North 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 North 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 North 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 North Healthcare Center LLC (Meshefejian, Krikor) (Entered: 03/05/2014)

Case Information

Court
California Central Bankruptcy Court
Case number
8:14-bk-11366
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

    North Healthcare Center LLC
    3233 W. Pico Blvd.
    Los Angeles, CA 92707
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5847
    dba Country Villa North Convalescent 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 #
    Aug 29, 2023 Infinite Donut Inc. 7 2:2023bk15564
    Nov 30, 2022 Winc Lost Poet, LLC 11 1:2022bk11240
    Nov 30, 2022 BWSC, LLC 11 1:2022bk11239
    Nov 30, 2022 Winc, Inc. 11 1:2022bk11238
    Jul 15, 2022 KR8OS, Inc. 7 2:2022bk13856
    Dec 1, 2020 Crawford Wireless LLC 11 2:2020bk20627
    Dec 1, 2015 Cloudbreak Entertainment, Inc. 11 2:15-bk-28443
    Jan 27, 2014 Webalo, Inc. 11 2:14-bk-11467
    Jan 9, 2012 KSCI, Inc. 11 1:12-bk-10146
    Jan 9, 2012 KHLS, Inc. 11 1:12-bk-10145
    Jan 9, 2012 KHAI, Inc. 11 1:12-bk-10144
    Jan 9, 2012 AsianMedia Group, LLC 11 1:12-bk-10142
    Jan 9, 2012 AMG Intermediate LLC 11 1:12-bk-10141
    Jan 9, 2012 International Media Group, Inc. 11 1:12-bk-10140
    Dec 27, 2011 Genius Products LLC 7 2:11-bk-62283