Welcome to BusinessBankruptcies.com!

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

Village Oaks Senior Care, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2024bk22206
TYPE / CHAPTER
Voluntary / 11V

Filed

5-21-24

Updated

6-30-24

Last Checked

5-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2024
Last Entry Filed
May 26, 2024

Docket Entries by Week of Year

May 21 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 08/19/24 (Fee Paid $0.00) (Ed Hays) (eFilingID: 7355453) Modified on 5/22/2024 (lbef). (Entered: 05/21/2024)
May 21 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 390078, eFilingID: 7355453) (auto) (Entered: 05/21/2024)
May 22 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement due by 6/4/2024; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Master Equity Security Holder Address List; Document(s) due by 6/4/2024. (lbef) (Entered: 05/22/2024)
May 22 3 Verification and Master Address List (lbef) (Entered: 05/22/2024)
May 22 1 Statement Regarding Ownership of Corporate Debtor/Party. See page #16 of Voluntary Petition (lbef) (Entered: 05/22/2024)
May 22 The case data has been updated to match the image which is the official record Re: 1 Voluntary Petition (lbef) (Entered: 05/22/2024)
May 23 4 Verification and Master Address List (lbef) (Entered: 05/23/2024)
May 23 5 Notice of Related Cases regarding Case(s) 24-22208-B-11 Filed by Debtor Village Oaks Senior Care, LLC (lbef) (Entered: 05/23/2024)
May 23 6 Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: 1 Voluntary Petition Status Conference to be held on 6/25/2024 at 02:00 PM at Sacramento Courtroom 32, Department B ; Pre-Status Report Due By 6/11/2024. (lbef) (Entered: 05/23/2024)
May 24 7 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (lbef) (Entered: 05/24/2024)

There are 4 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 Eastern Bankruptcy Court
Case number
2:2024bk22206
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
11V
Filed
May 21, 2024
Type
voluntary
Updated
Jun 30, 2024
Last checked
May 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ajasani Anju Mo
    Alina Tocu
    Ann D Whited CPA
    Basilio B Sosa
    Benjamin L Foulk
    Bradley A Chambers
    D Edward Hays
    El Dorado Disposal
    El Dorado Irrigation District
    First-Citizens Bank Trust Company
    Gina Foulk c o Jeffrey H Ochrach
    Halley M Peterson
    J Bradford Simpson
    Juanito B Estrabillo
    Julie M Baias
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Village Oaks Senior Care, LLC
    3941 Park Drive, Suite 20331
    El Dorado Hills, CA 95762
    EL DORADO-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx3153

    Represented By

    Ed Hays
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777
    Email: ehays@marshackhays.com

    Trustee

    Lisa A. Holder
    Lisa Holder, Trustee
    2601 Kilcarey Court
    Bakersfield, CA 93306
    661-205-2385

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis
    Office of the United States Trustee
    Attn: Jorge A. Gaitan
    501 I Street, Suite 7-500
    Sacramento, CA 95814

    Represented By

    Jorge A. Gaitan
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2100
    Email: jorge.a.gaitan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 21 El Dorado Senior Care, LLC 11V 2:2024bk22208
    Dec 8, 2023 The Big Stump Brewing Company, Inc. 7 2:2023bk24397
    Feb 6, 2020 Acres Imperial, LLC 11 2:2020bk20661
    Dec 26, 2019 Acres Imperial, LLC 11 2:2019bk27917
    Aug 24, 2018 Caramazza Construction, Inc. 7 2:2018bk25328
    Dec 31, 2017 EBRecords, Inc. 7 2:2017bk28428
    Nov 8, 2017 Grand Pacific Enterprises, LLC 7 2:17-bk-27404
    Apr 26, 2016 1712 Carnegie Way LLC 11 2:16-bk-22634
    Sep 17, 2015 BC Oil Logistics, LLC 7 2:15-bk-27292
    Jun 23, 2014 CMC Masonry Inc 7 2:14-bk-26536
    Oct 17, 2013 VHC Home Improvements, Inc. 7 2:13-bk-33454
    Nov 13, 2012 Sierra Cloud, LLC 11 2:12-bk-39948
    Oct 1, 2012 SIMAS FLOOR CO., INC. 7 3:12-bk-52304
    Mar 25, 2012 Dyer & Associates, Inc. 7 2:12-bk-25813
    Mar 9, 2012 Total Contracting Interiors Inc. 7 2:12-bk-24623