Welcome to BusinessBankruptcies.com!

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

Windsor Country Drive Care Center, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2023bk11207
TYPE / CHAPTER
Voluntary / 11

Filed

8-23-23

Updated

3-31-24

Last Checked

8-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 28, 2023
Last Entry Filed
Aug 27, 2023

Docket Entries by Month

Aug 23, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Windsor Country Drive Care Center, LLC List of Equity Security Holders due 09/6/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/6/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/6/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/6/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/6/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 09/6/2023. Statement of Financial Affairs (Form 107 or 207) due 09/6/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 09/6/2023. Statement of Related Cases (LBR Form F1015-2) due 09/6/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/6/2023. Incomplete Filings due by 09/6/2023.Appointment of health care ombudsman due by 09/22/2023 (Bender, Ron) (Entered: 08/23/2023)
Aug 23, 2023 Receipt of Voluntary Petition (Chapter 11)( 1:23-bk-11207) [misc,volp11] (1738.00) Filing Fee. Receipt number A55840927. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/23/2023)
Aug 23, 2023 2 Ex parte application Debtors Ex Parte Motion For Entry Of An Order For Joint Administration Of Cases; Declaration Of Tianxiang Shawn Zhou In Support Thereof Filed by Debtor Windsor Country Drive Care Center, LLC (Oh, Juliet) (Entered: 08/23/2023)
Aug 24, 2023 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Windsor Country Drive Care Center, LLC) (RT) (Entered: 08/24/2023)
Aug 24, 2023 4 ORDER Granting Motion To Approve Joint Administration of Cases (BNC-PDF) Signed on 8/24/2023. (PG). Related document(s) 2 Ex parte application Debtors Ex Parte Motion For Entry Of An Order For Joint Administration Of Cases; Declaration Of Tianxiang Shawn Zhou In Support Thereof filed by Debtor Windsor Country Drive Care Center, LLC. (Entered: 08/24/2023)
Aug 25, 2023 5 Meeting of Creditors 341(a) meeting to be held on 10/18/2023 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. Last day to oppose discharge or dischargeability is 12/18/2023. (AG1) (Entered: 08/25/2023)
Aug 26, 2023 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Windsor Country Drive Care Center, LLC) No. of Notices: 1. Notice Date 08/26/2023. (Admin.) (Entered: 08/26/2023)
Aug 26, 2023 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Windsor Country Drive Care Center, LLC) No. of Notices: 1. Notice Date 08/26/2023. (Admin.) (Entered: 08/26/2023)
Aug 26, 2023 8 BNC Certificate of Notice - PDF Document. (RE: related document(s)4 ORDER for joint administration (BNC-PDF)) No. of Notices: 1. Notice Date 08/26/2023. (Admin.) (Entered: 08/26/2023)
Aug 27, 2023 9 BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 98. Notice Date 08/27/2023. (Admin.) (Entered: 08/27/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2023bk11207
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Aug 23, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 28, 2023
Lead case
Windsor Terrace Healthcare, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACCESS INFORMATION PROTECTED
    ALAMEDA ALLIANCE FOR HEALTH
    ALAMEDA COUNTY ENVIRONMENTAL HEALTH
    ALL TEMPERATURE SERVICE AIR CONDITIONING
    ALLSTATE PLUMBING COMPANY
    ARTISTIC PRESS INC
    ASHLEY CLINICAL DIAGNISTIC LABORATORY IN
    ASI NETWORKS INC
    ATC HEALTHCARE SERVICES LLC
    AXIOM HEALTHCARE GROUP
    BAY MEDIC TRANSPORTATION
    C D & POWER
    CA Dept of Health Care Services
    CAHF
    CALIFORNIA DEPART OF PUBLIC HEALTH
    There are 96 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Windsor Country Drive Care Center, LLC
    2500 Country Dr
    Fremont, CA 94536
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1846
    dba Windsor Country Drive Care Center

    Represented By

    Ron Bender
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Email: rb@lnbyg.com
    Juliet Y. Oh
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Fax : 310-229-1244
    Email: jyo@lnbyg.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 23, 2023 Windsor Rosewood Care Center, LLC parent case 11 1:2023bk11217
    Aug 23, 2023 Windsor Monterey Care Center, LLC parent case 11 1:2023bk11216
    Aug 23, 2023 Windsor Hampton Care Center, LLC parent case 11 1:2023bk11215
    Aug 23, 2023 Windsor Gardens Convalescent Hospital, Inc. parent case 11 1:2023bk11214
    Aug 23, 2023 Windsor Elmhaven Care Center, LLC parent case 11 1:2023bk11213
    Aug 23, 2023 Windsor Elk Grove and Rehabilitation, LLC parent case 11 1:2023bk11212
    Aug 23, 2023 Windsor El Camino Care Center, LLC parent case 11 1:2023bk11210
    Aug 23, 2023 Windsor Cypress Gardens Healthcare, LLC parent case 11 1:2023bk11209
    Aug 23, 2023 Windsor Court Assisted Living, LLC parent case 11 1:2023bk11208
    Aug 23, 2023 Windsor Cheviot Hills, LLC parent case 11 1:2023bk11206
    Aug 23, 2023 Windsor Care Center National City, Inc. parent case 11 1:2023bk11204
    Aug 23, 2023 S&F Market Street Healthcare, LLC parent case 11 1:2023bk11203
    Aug 23, 2023 S&F Hospice Opco I, LLC parent case 11 1:2023bk11202
    Aug 23, 2023 S&F Home Health Opco I, LLC parent case 11 1:2023bk11201
    Aug 23, 2023 Windsor Terrace Healthcare, LLC 11 1:2023bk11200