Welcome to BusinessBankruptcies.com!

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

Westwood Healthcare Center LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-11359
TYPE / CHAPTER
Voluntary / 11

Filed

3-5-14

Updated

1-14-24

Last Checked

3-6-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 6, 2014
Last Entry Filed
Mar 5, 2014

Docket Entries by Year

Mar 5, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Westwood Healthcare Center LLC Schedule A due 03/19/2014. Schedule B due 03/19/2014. Schedule D due 03/19/2014. Schedule E due 03/19/2014. Schedule F due 03/19/2014. Schedule G due 03/19/2014. Schedule H due 03/19/2014. Statement of Financial Affairs due 03/19/2014. List of Equity Security Holders due 03/19/2014. Notice of available chapters due 03/19/2014. Summary of schedules due 03/19/2014. Declaration concerning debtors schedules due 03/19/2014. Disclosure of Compensation of Attorney for Debtor due 03/19/2014. Corporate Ownership Statement due by 03/19/2014. Incomplete Filings due by 03/19/2014.Appointment of health care ombudsman due by 04/4/2014 (Bender, Ron)Warning: Items subsequently amended by docket entries no 3,4,5. Case additional deficient re Venue Disclosure Form due 3/19/2014. Debtor's DBA has been updated as reflect to VP PDF. Mailing list of creditors did not uploaded. Modified on 3/5/2014 (Nguyen, Vi). (Entered: 03/05/2014)
Mar 5, 2014 Receipt of Voluntary Petition (Chapter 11)(8:14-bk-11359) [misc,volp11] (1213.00) Filing Fee. Receipt number 36283618. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/05/2014)
Mar 5, 2014 Judge Catherine E. Bauer added to case due to related cases. (Firman, Karen) (Entered: 03/05/2014)
Mar 5, 2014 2 Motion for Joint Administration / Debtor's Ex Parte Motion For Entry Of An Order For Joint Administration Of Cases; Memorandum Of Points And Authorities In Support Thereof; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Westwood Healthcare Center LLC (Smith, Lindsey) (Entered: 03/05/2014)
Mar 5, 2014 3 Notice to Filer of Correction Made/No Action Required: Incomplete debtor(s)alias entered. 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 Westwood Healthcare Center LLC) (Nguyen, Vi) (Entered: 03/05/2014)
Mar 5, 2014 4 Notice to Filer of Correction Made/No Action Required: Incomplete statements recorded as deficient. Case Deficient re: Venue Disclosure Form THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Westwood Healthcare Center LLC) (Nguyen, Vi) (Entered: 03/05/2014)
Mar 5, 2014 5 Notice to Filer of Error and Deficient Document List of Creditors (mailing list) does not uploaded to the system with .txt file. THE FILER IS INSTRUCTED TO UPLOAD THE LIST OF CREDITORS (MAILING LIST) TO THE CASE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Westwood Healthcare Center LLC) (Nguyen, Vi) (Entered: 03/05/2014)
Mar 5, 2014 6 Emergency motion / Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Westwood Healthcare Center LLC (Meshefejian, Krikor) (Entered: 03/05/2014)
Mar 5, 2014 7 Declaration re: -[Declaration Of Monica Y. Kim In Support Of Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing]- Filed by Debtor Westwood Healthcare Center LLC (RE: related document(s)6 Emergency motion / Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Jerry Roles). (Kim, Monica) (Entered: 03/05/2014)
Mar 5, 2014 8 Emergency motion Debtors' Emergency Motion For An Order: (A) Authorizing The Continued Use of Debtors' Cash Management System, (B) Authorizing The Maintenance Of Debtors' Existing Bank Accounts; And (C) Ordering Banks to Release Administrative Holds And/Or Freezes On The Debtors' Prepetition Accounts; Memorandum of Points and Authorities; Declaration of Jerry Roles Filed by Debtor Westwood Healthcare Center LLC (Meshefejian, Krikor) (Entered: 03/05/2014)

There are 2 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
8:14-bk-11359
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
Mar 5, 2014
Type
voluntary
Terminated
Jan 10, 2024
Updated
Jan 14, 2024
Last checked
Mar 6, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Westwood Healthcare Center LLC
    12121 Santa Monica Blvd.
    Los Angeles, CA 92707
    ORANGE-CA
    Tax ID / EIN: xx-xxx7475
    dba Country Villa Westwood Convalescent Center

    Represented By

    Ron Bender
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: rb@lnbyb.com
    Monica Y Kim
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: myk@lnbrb.com
    Krikor J Meshefejian
    10250 Constellation Blvd
    Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: kjm@lnbrb.com
    Lindsey L Smith
    Levene, Neale, Bender, Rankin & Bri
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: lls@lnbyb.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 15, 2022 Empire Realty Group, LLC 7 2:2022bk13852
    Nov 10, 2021 Adli Law Group P.C. 11V 2:2021bk18572
    May 24, 2021 Oakmod, LLC 11 2:2021bk14268
    Dec 17, 2018 Jackies Cookie Connection LLC 11 2:2018bk24571
    Oct 17, 2014 Lost Creek Pacific LLC 7 2:14-bk-29688
    Aug 22, 2014 Executive Career Services, Inc. 11 2:14-bk-26212
    Jun 8, 2014 Executive Career Services, Inc. 11 2:14-bk-21212
    Mar 13, 2014 EJ Financial Enterprises, LLC 11 2:14-bk-14831
    Mar 5, 2014 Westwood Healthcare Center LP 11 8:14-bk-11376
    Dec 9, 2013 Bay Area Financial Corporation 11 2:13-bk-38974
    May 6, 2013 RSI Group, LLC 11 2:13-bk-21902
    Dec 28, 2012 EMRLH4, LLC 11 2:12-bk-52136
    Sep 5, 2012 Manamo, LLC 11 2:12-bk-40383
    Aug 30, 2011 EAGLE CROSSROADS CENTER, LLD 11 2:11-bk-23749
    Aug 26, 2011 Joenaz Properties, LLC 11 2:11-bk-46395