Docket Entries by Day
Jan 14 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by San Francisco Care Center, LP. Application to Employ Counsel by Debtor due by 02/13/2025. Order Meeting of Creditors due by 01/21/2025.Incomplete Filings due by 01/28/2025. (Stuppi, Sarah) (Entered: 01/14/2025) | ||
---|---|---|---|---|
Jan 14 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-30025) [misc,volp11] (1738.00). Receipt number A33634305, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 01/14/2025) | |||
Jan 14 | 2 | Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor San Francisco Care Center, LP (Stuppi, Sarah) (Entered: 01/14/2025) | ||
Jan 14 | 3 | Creditor Matrix Filed by Debtor San Francisco Care Center, LP (Stuppi, Sarah) (Entered: 01/14/2025) | ||
Jan 14 | 4 | Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor San Francisco Care Center, LP (Stuppi, Sarah) (Entered: 01/14/2025) | ||
Jan 14 | 5 | Disclosure of Compensation of Attorney for Debtor in the Amount of $ 16,738.00 Filed by Debtor San Francisco Care Center, LP (Stuppi, Sarah) (Entered: 01/14/2025) | ||
Jan 14 | 6 | Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) (Entered: 01/14/2025) | ||
Jan 14 | 7 | First Meeting of Creditors with 341(a) meeting to be held on 2/14/2025 at 10:00 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 5/15/2025. (Scheduled Automatic Assignment) (Entered: 01/14/2025) | ||
Jan 14 | 8 | Request for Notice Filed by Creditor Lenox Mortgage IX LLC (Finestone, Stephen) (Entered: 01/14/2025) | ||
Jan 15 | 9 | Amended Voluntary Petition (section 7 of the petition, which now describes of the Debtor's business as a "health care business" as defined in Section 101(27A) of the Bankruptcy Code). Filed by Debtor San Francisco Care Center, LP (Stuppi, Sarah) (Entered: 01/15/2025) | ||
Show 5 more entries Loading... | ||||
Jan 15 | 15 | Notice of Appearance and Request for Notice by Gary M. Kaplan. Filed by Creditor Farella Braun + Martel LLP (Kaplan, Gary) (Entered: 01/15/2025) | ||
Jan 15 | 16 | Order for Payment of State and Federal Taxes (admin) (Entered: 01/15/2025) | ||
Jan 17 | 17 | Emergency Motion to Pay Pre-Petition Payroll Filed by Debtor San Francisco Care Center, LP (Stuppi, Sarah) (Entered: 01/17/2025) | ||
Jan 17 | 18 | Declaration of Teresa Wong in Support of Emergency (RE: related document(s)17 Motion to Pay). Filed by Debtor San Francisco Care Center, LP (Attachments: # 1 Exhibit A) (Stuppi, Sarah) (Entered: 01/17/2025) | ||
Jan 17 | 19 | Ex Parte Motion to Shorten Time (RE: related document(s)17 Motion to Pay filed by Debtor San Francisco Care Center, LP). Filed by Debtor San Francisco Care Center, LP (Stuppi, Sarah) (Entered: 01/17/2025) | ||
Jan 17 | 20 | Declaration of Sarah Stuppi in Support of Ex Parte (RE: related document(s)19 Motion to Shorten Time). Filed by Debtor San Francisco Care Center, LP (Stuppi, Sarah) (Entered: 01/17/2025) | ||
Jan 17 | 21 | Corrected Exhibit A to the Declaration of Teresa Wong in Support of Payroll Motion (RE: related document(s)18 Declaration). Filed by Debtor San Francisco Care Center, LP (Stuppi, Sarah) (Entered: 01/17/2025) | ||
Jan 17 | 22 | Order Shortening Time For Hearing on Emergency Motion For Order Authorizing Debtor To Pay Pre-Petition Payroll (RE: related document(s)19 Motion to Shorten Time filed by Debtor San Francisco Care Center, LP). Hearing scheduled for 1/22/2025 at 11:30 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (ccm) (Entered: 01/17/2025) | ||
Jan 17 | 23 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 10 Generate 341 Notices). Notice Date 01/17/2025. (Admin.) (Entered: 01/17/2025) | ||
Jan 17 | 24 | BNC Certificate of Mailing (RE: related document(s) 11 Order to File Missing Documents). Notice Date 01/17/2025. (Admin.) (Entered: 01/17/2025) | ||
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
San Francisco Care Center, LP
1035 Van Ness Avenue
San Francisco, CA 94109
SAN FRANCISCO-CA
Tax ID / EIN: xx-xxx9085
dba The Avenue Assisted Living
Sarah M. Stuppi
Law Offices of Stuppi and Stuppi
1630 North Main St. #332
Walnut Creek, CA 94596
(415) 786-4365
Email: sarah@stuppilaw.com
Not Assigned - SF
Office of the U.S. Trustee / SF
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
Trevor Ross Fehr
Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: trevor.fehr@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Sep 24, 2024 | Denim Culture Inc | 7 | 3:2024bk30713 |
Aug 21, 2023 | The Roman Catholic Archbishop of San Francisco | 11 | 3:2023bk30564 |
Oct 7, 2021 | Encore Karaoke Lounge, LLC | 7 | 3:2021bk30687 |
Mar 19, 2021 | 30th and Broadway, LLC | 7 | 3:2021bk30213 |
Mar 16, 2021 | Theos Fedro Holdings, LLC | 11V | 3:2021bk30202 |
Feb 19, 2020 | NPHSS, LLC | 11 | 5:2020bk50296 |
Feb 11, 2020 | KNB Restaurants, Inc. | 7 | 3:2020bk30152 |
Jul 22, 2019 | 3800 Lumberyard Development, LLC | 11 | 5:2019bk51462 |
Jul 30, 2015 | Empyrean Towers, LLC | 11 | 4:15-bk-42341 |
Mar 15, 2014 | Laurel Fertility Care | 11 | 3:14-bk-30403 |
Oct 22, 2013 | Dermalounge Management, Inc. | 7 | 3:13-bk-32313 |
Nov 26, 2012 | Annabelle Corporation | 11 | 3:12-bk-33329 |
Mar 14, 2012 | Green Relief Management Services, LLC | 7 | 3:12-bk-30827 |
Feb 9, 2012 | Moustache Corporation | 7 | 3:12-bk-30408 |
Nov 28, 2011 | The Clarita Fazzari Trust | 11 | 3:11-bk-34252 |