Welcome to BusinessBankruptcies.com!

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

South Coast Behavioral Health, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk12375
TYPE / CHAPTER
Voluntary / 11

Filed

6-20-19

Updated

9-13-23

Last Checked

7-16-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 2, 2019
Last Entry Filed
Jul 2, 2019

Docket Entries by Quarter

There are 40 older docket entries.

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

login purchase single case subscribe now

Jun 27, 2019 40 Request for courtesy Notice of Electronic Filing (NEF) Filed by Evanston, Timothy. (Evanston, Timothy) (Entered: 06/27/2019)
Jun 27, 2019 41 Proof of service Filed by Debtor South Coast Behavioral Health, Inc. (RE: related document(s)36 Emergency motion To Enforce Automatic Stay). (Nicastro, Michael) (Entered: 06/27/2019)
Jun 27, 2019 42 Order: Granting Application And Setting Hearing On Shortened Notice RE: Emergency Motion for Order Enforcing Automatic Stay And Sanctioning Creditors For Willful Violations Of The Automatic Stay - Hearing Date: June 28, 2019 At 11:00 A.M., Courtroom 6C, 411 West Fourth Street, Santa Ana, CA 92701 (BNC-PDF) (Related Doc # doc ) Signed on 6/27/2019 (Steinberg, Elizabeth) (Entered: 06/27/2019)
Jun 27, 2019 43 Hearing Set (RE: related document(s)36 Emergency motion for order enforcing automatic stay and sanctioning creditors for willful violations of the automatic stay. filed by Debtor South Coast Behavioral Health, Inc.) The Hearing date is set for 6/28/2019 at 11:00 AM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark S Wallace (Steinberg, Elizabeth) (Entered: 06/27/2019)
Jun 27, 2019 44 Proof of service Filed by Debtor South Coast Behavioral Health, Inc. (RE: related document(s)36 Emergency motion To Enforce Automatic Stay). (Nicastro, Michael) (Entered: 06/27/2019)
Jun 27, 2019 45 Notice of Hearing with Proof of Service Filed by Debtor South Coast Behavioral Health, Inc. (RE: related document(s)36 Emergency motion To Enforce Automatic Stay Filed by Debtor South Coast Behavioral Health, Inc.). (Nicastro, Michael) (Entered: 06/27/2019)
Jun 28, 2019 46 Declaration re: (Second Declaration of Andre McPhail re Violations of Automatic Stay) Filed by Debtor South Coast Behavioral Health, Inc. (RE: related document(s)36 Emergency motion To Enforce Automatic Stay). (OKeefe, Sean) (Entered: 06/28/2019)
Jun 28, 2019 47 Opposition to (related document(s): 36 Emergency motion To Enforce Automatic Stay filed by Debtor South Coast Behavioral Health, Inc.) //Opposition to Emergency Motion for Order Enforcing the Automatic Stay and Sanctioning Creditors for Willful Violations of the Automatic Stay Filed by Interested Party Courtesy NEF (Marticello, Robert) (Entered: 06/28/2019)
Jun 28, 2019 48 Objection (related document(s): 47 Opposition filed by Interested Party Courtesy NEF) //Evidentiary Objections to Declaration of Andre McPhail in Support of Emergency Motion for Order Enforcing the Automatic Stay and Sanctioning Creditors for Willful Violations of the Automatic Stay Filed by Interested Party Courtesy NEF (Marticello, Robert) (Entered: 06/28/2019)
Jun 28, 2019 49 Declaration re: //Declaration of Steven Saffer in Support of West Coast Business Capital, LLC's Opposition to Emergency Motion for Order Enforcing the Automatic Stay and Sanctioning Creditors for Willful Violations of the Automatic Stay Filed by Interested Party Courtesy NEF (RE: related document(s)47 Opposition). (Marticello, Robert) (Entered: 06/28/2019)
Show 10 more entries
Jul 1, 2019 60 Hearing Set (RE: related document 59 Order: (1) Setting Hearing On Status Of Chapter 11 Case; And (2) Requiring Report On Status Of Chapter 11 Case) Status Conference hearing to be held on 8/21/2019 at 09:00 AM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark S Wallace (Bolte, Nickie) (Entered: 07/01/2019)
Jul 1, 2019 61 Application shortening time re motion to reject lease orally approved by Court Filed by Debtor South Coast Behavioral Health, Inc. (OKeefe, Sean) - - Warning: See docket entry no.: 67 for corrections - Modified on 7/1/2019 (Bolte, Nickie). (Entered: 07/01/2019)
Jul 1, 2019 62 Notice of lodgment re Application for Order Shortening Time Filed by Debtor South Coast Behavioral Health, Inc. (RE: related document(s)61 Application shortening time re motion to reject lease orally approved by Court Filed by Debtor South Coast Behavioral Health, Inc.). (OKeefe, Sean) (Entered: 07/01/2019)
Jul 1, 2019 63 Application shortening time (Correcting Dkt. No 61) Filed by Debtor South Coast Behavioral Health, Inc. (OKeefe, Sean) - Warning: See docket entry no.: 68 for corrections - Modified on 7/1/2019 (Bolte, Nickie). (Entered: 07/01/2019)
Jul 1, 2019 64 Application of non-resident attorney [Shanna M. Kaminski, Varnum LLP] to appear in a specific case per Local Bankruptcy rule [LBR 2090-1(b)] Filed by West Coast Business Capital, LLC [ORDER TO CHAMBERS 6/28/19] (Steinberg, Elizabeth) (Entered: 07/01/2019)
Jul 1, 2019 65 Motion to Reject Lease or Executory Contract Notice of Motion and Motion for Order Rejecting Pre-petition Leases on Shortened Notice with Proof of Service Filed by Debtor South Coast Behavioral Health, Inc. (Nicastro, Michael) (Entered: 07/01/2019)
Jul 1, 2019 66 Notice of Motion for Order Rejecting Prepetition Leases on Shortened Notice with Proof of Service Filed by Debtor South Coast Behavioral Health, Inc.. (Nicastro, Michael) (Entered: 07/01/2019)
Jul 1, 2019 67 Notice to Filer of Error and/or Deficient Document Electronic signature does not correspond to the attorney login. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 3 OF THE COURT MANUAL AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN OR FILE A SUBSTITUTION OF ATTORNEY. (RE: related document(s)61 Application shortening time filed by Debtor South Coast Behavioral Health, Inc.) (Bolte, Nickie) (Entered: 07/01/2019)
Jul 1, 2019 68 Notice to Filer of Error and/or Deficient Document Electronic signature does not correspond to the attorney login. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 3 OF THE COURT MANUAL AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN OR FILE A SUBSTITUTION OF ATTORNEY. (RE: related document(s)63 Application shortening time filed by Debtor South Coast Behavioral Health, Inc.) (Bolte, Nickie) (Entered: 07/01/2019)
Jul 1, 2019 69 Ex parte application Amended Ex Parte Application for Order Shortening Time re Hearing on Motion for Order Rejecting Prepetition Leases on Shortened Notice Filed by Debtor South Coast Behavioral Health, Inc. (Nicastro, Michael) (Entered: 07/01/2019)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2019bk12375
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
11
Filed
Jun 20, 2019
Type
voluntary
Terminated
Jul 14, 2023
Updated
Sep 13, 2023
Last checked
Jul 16, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abdull Khan
    Ability Driven
    ACCEI LLC
    Accountax Corporate Services
    ADT Security
    AFS/IBEX a Division of MetaBank
    Alexander Banawa
    Andre McPhail
    Ann San Juan Green
    Ann Stapleton
    Anthony Santa Cruz Deisgns
    APP Group International LLC
    Ascension Treatment Centers LLC
    ASSN Company
    AT&T
    There are 154 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    South Coast Behavioral Health, Inc.
    3151 Airway Ave, Suite T2
    Costa Mesa, CA 92626
    ORANGE-CA
    Tax ID / EIN: xx-xxx7855

    Represented By

    Michael N Nicastro
    Nicastro & Associates, P.C.
    130 Newport Center Dr
    Suite 140
    Newport Beach, CA 92660
    949-534-6990
    Fax : 949-590-4987
    Email: courtfiling@nicastropc.com
    Sean A OKeefe
    OKeefe & Assoc. Law Corp., P.C.
    130 Newport Center Drive
    Suite 140
    Newport Beach, CA 92660
    (949) 334-4135
    Fax : (949) 274-8639
    Email: sokeefe@okeefelc.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Nancy S Goldenberg
    411 W Fourth St Ste 7160
    Santa Ana, CA 92701-8000
    714-338-3416
    Fax : 714-338-3421
    Email: nancy.goldenberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 18, 2023 Better Soul Inc. 11 8:2023bk11680
    Mar 24, 2022 Rodeo Investments, Inc. 7 8:2022bk10496
    Jan 14, 2022 3200 Myers Street Partners, LLC, a California limi 11 8:2022bk10057
    Jan 14, 2021 Newport Beach Homes, Inc. 7 8:2021bk10074
    Nov 17, 2020 American Sterling Corporation 11V 8:2020bk13201
    Jan 23, 2017 Holometrics Investment Group, LLC 7 8:17-bk-10235
    Dec 22, 2015 Shawn Motors Inc 7 8:15-bk-16018
    Oct 27, 2015 Cornerstone Realty Group, Inc. 7 8:15-bk-15199
    Mar 18, 2015 BB Contractors, LP 7 8:15-bk-11356
    Jun 16, 2014 S.B. Restaurant Co. 11 8:14-bk-13781
    Jun 16, 2014 S.B. Restaurant Co. of Kansas, LLC 11 8:14-bk-13780
    Jun 16, 2014 S.B. Restaurant Co. 11 8:14-bk-13778
    Feb 27, 2014 Corporate Jet Management LLC 7 8:14-bk-11193
    Sep 23, 2011 DairyGen, LLC 11 8:11-bk-23364
    Sep 23, 2011 Energy and Power Solutions, Inc. 11 8:11-bk-23362