Welcome to BusinessBankruptcies.com!

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

S&F Home Health Opco I, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2023bk11201
TYPE / CHAPTER
Voluntary / 11

Filed

8-23-23

Updated

3-31-24

Last Checked

8-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 28, 2023
Last Entry Filed
Aug 27, 2023

Docket Entries by Month

Aug 23, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by S&F Home Health Opco I, LLC Appointment of health care ombudsman due by 09/22/2023 (Bender, Ron) (Entered: 08/23/2023)
Aug 23, 2023 Receipt of Voluntary Petition (Chapter 11)( 1:23-bk-11201) [misc,volp11] (1738.00) Filing Fee. Receipt number A55840927. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/23/2023)
Aug 23, 2023 2 Ex parte application Debtor's Ex Parte Motion For Entry Of An Order For Joint Administration Of Cases; Declaration Of Tianxiang "Shawn" Zhou In Support Thereof Filed by Debtor S&F Home Health Opco I, LLC (Oh, Juliet) (Entered: 08/23/2023)
Aug 24, 2023 3 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor S&F Home Health Opco I, LLC) (RT) (Entered: 08/24/2023)
Aug 24, 2023 4 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor S&F Home Health Opco I, LLC) (RT) (Entered: 08/24/2023)
Aug 24, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor S&F Home Health Opco I, LLC) List of Equity Security Holders due 9/6/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 9/6/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 9/6/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 9/6/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 9/6/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 9/6/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 9/6/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 9/6/2023. Statement of Financial Affairs (Form 107 or 207) due 9/6/2023. Incomplete Filings due by 9/6/2023. (RT) (Entered: 08/24/2023)
Aug 24, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor S&F Home Health Opco I, LLC) Corporate Ownership Statement (LBR Form F1007-4) due by 9/6/2023. Statement of Related Cases (LBR Form F1015-2) due 9/6/2023. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 9/6/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 9/6/2023. (RT) (Entered: 08/24/2023)
Aug 24, 2023 5 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor S&F Home Health Opco I, LLC) (RT) (Entered: 08/24/2023)
Aug 24, 2023 6 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor S&F Home Health Opco I, LLC) (RT) (Entered: 08/24/2023)
Aug 24, 2023 7 ORDER Granting Motion To Approve Joint Administration of Cases (BNC-PDF) Signed on 8/24/2023. (PG). Related document(s) 2 Ex parte application Debtor's Ex Parte Motion For Entry Of An Order For Joint Administration Of Cases; Declaration Of Tianxiang "Shawn" Zhou In Support Thereof filed by Debtor S&F Home Health Opco I, LLC. (Entered: 08/24/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
1:2023bk11201
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Aug 23, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 28, 2023
Lead case
Windsor Terrace Healthcare, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    21TH CENTURY WEB
    A LIST THERAPY GROUP, LLC
    AARRIS HOMECARE
    ALAMEDA COUNTY ENVIRONMENTAL HEALTH
    ANA JUMAMOY
    AT&T
    AXIOM HEALTHCARE GROUP
    AXIOM HEALTHCARE GROUP
    BHARDWAJ ASHWANI MD
    CA Dept of Health Care Services
    CALIFORNIA DEPART OF PUBLIC HEALTH
    CALIFORNIA DEPART OF PUBLIC HEALTH
    California Department of Insurance
    California Dept of Justice/Atty General
    California Dept of Public Health
    There are 68 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    S&F Home Health Opco I, LLC
    700 N. Central Ave #200
    Glendale, CA 91203
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1695
    dba American Homecare Health Services

    Represented By

    Ron Bender
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Email: rb@lnbyg.com
    Juliet Y. Oh
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Fax : 310-229-1244
    Email: jyo@lnbyg.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 23, 2023 Windsor Rosewood Care Center, LLC parent case 11 1:2023bk11217
    Aug 23, 2023 Windsor Monterey Care Center, LLC parent case 11 1:2023bk11216
    Aug 23, 2023 Windsor Hampton Care Center, LLC parent case 11 1:2023bk11215
    Aug 23, 2023 Windsor Gardens Convalescent Hospital, Inc. parent case 11 1:2023bk11214
    Aug 23, 2023 Windsor Elmhaven Care Center, LLC parent case 11 1:2023bk11213
    Aug 23, 2023 Windsor Elk Grove and Rehabilitation, LLC parent case 11 1:2023bk11212
    Aug 23, 2023 Windsor El Camino Care Center, LLC parent case 11 1:2023bk11210
    Aug 23, 2023 Windsor Cypress Gardens Healthcare, LLC parent case 11 1:2023bk11209
    Aug 23, 2023 Windsor Court Assisted Living, LLC parent case 11 1:2023bk11208
    Aug 23, 2023 Windsor Country Drive Care Center, LLC parent case 11 1:2023bk11207
    Aug 23, 2023 Windsor Cheviot Hills, LLC parent case 11 1:2023bk11206
    Aug 23, 2023 Windsor Care Center National City, Inc. parent case 11 1:2023bk11204
    Aug 23, 2023 S&F Market Street Healthcare, LLC parent case 11 1:2023bk11203
    Aug 23, 2023 S&F Hospice Opco I, LLC parent case 11 1:2023bk11202
    Aug 23, 2023 Windsor Terrace Healthcare, LLC 11 1:2023bk11200