Welcome to BusinessBankruptcies.com!

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

San Francisco Care Center, LP

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2025bk30025
TYPE / CHAPTER
Voluntary / 11

Filed

1-14-25

Updated

1-26-25

Last Checked

1-20-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2025
Last Entry Filed
Jan 18, 2025

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
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.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2025bk30025
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11
Filed
Jan 14, 2025
Type
voluntary
Updated
Jan 26, 2025
Last checked
Jan 20, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    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

    Represented By

    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

    Trustee

    Not Assigned - SF

    U.S. Trustee

    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

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case 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