Welcome to BusinessBankruptcies.com!

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

Windsor Hayward Estates, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2023bk11402
TYPE / CHAPTER
Voluntary / 11

Filed

9-29-23

Updated

3-24-24

Last Checked

10-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 6, 2023
Last Entry Filed
Oct 5, 2023

Docket Entries by Month

Sep 29, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Windsor Hayward Estates, LLC List of Equity Security Holders due 10/13/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/13/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/13/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/13/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/13/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/13/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 10/13/2023. Statement of Financial Affairs (Form 107 or 207) due 10/13/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 10/13/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/13/2023. Incomplete Filings due by 10/13/2023.Appointment of health care ombudsman due by 10/30/2023 (Bender, Ron) (Entered: 09/29/2023)
Sep 29, 2023 Receipt of Voluntary Petition (Chapter 11)( 1:23-bk-11402) [misc,volp11] (1738.00) Filing Fee. Receipt number A55991457. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/29/2023)
Sep 29, 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 Hayward Estates, LLC (Oh, Juliet) (Entered: 09/29/2023)
Sep 29, 2023 Judge Victoria S. Kaufman added to case (JC) (Entered: 09/29/2023)
Oct 1, 2023 3 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Windsor Hayward Estates, LLC) No. of Notices: 1. Notice Date 10/01/2023. (Admin.) (Entered: 10/01/2023)
Oct 1, 2023 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Windsor Hayward Estates, LLC) No. of Notices: 1. Notice Date 10/01/2023. (Admin.) (Entered: 10/01/2023)
Oct 2, 2023 5 ORDER for joint administration (BNC-PDF) Signed on 10/2/2023. (JC) (Entered: 10/02/2023)
Oct 3, 2023 6 Meeting of Creditors 341(a) meeting to be held on 11/7/2023 at 10:30 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. Last day to oppose discharge or dischargeability is 1/8/2024. (AG1) (Entered: 10/03/2023)
Oct 3, 2023 7 Request for courtesy Notice of Electronic Filing (NEF) Filed by Kim, Monica. (Kim, Monica) (Entered: 10/03/2023)
Oct 3, 2023 8 Request for courtesy Notice of Electronic Filing (NEF) Filed by Oh, Juliet. (Oh, Juliet) (Entered: 10/03/2023)

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 Central Bankruptcy Court
Case number
1:2023bk11402
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Sep 29, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
Oct 6, 2023
Lead case
Windsor Terrace Healthcare, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    21TH CENTURY WEB
    A 1 SEPTIC TANK SERVICE INC
    ABSOLUTE BEST CARE
    ALAMEDA COUNTY ENVIRONMENTAL HEALTH
    ALAMEDA INPATIENT MEDICAL INC
    ALLSTATE PLUMBING COMPANY
    ASHLEY CLINICAL DIAGNISTIC LABORATORY IN
    AXIOM HEALTHCARE GROUP
    BIOSCAPES INC
    BLC TRANSPORT LLC
    BRIGGS HEALTHCARE CORP
    CA Dept of Health Care Services
    CAHF
    CALIFORNIA DEPART OF PUBLIC HEALTH
    CALIFORNIA DEPART OF PUBLIC HEALTH
    There are 89 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Windsor Hayward Estates, LLC
    25919 Gading Rd
    Hayward, CA 94544
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5588
    dba Windsor Post Acute Care Center of Hayward

    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
    Monica Y Kim
    Levene, Neale, Bender, Yoo & Brill L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Email: myk@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 #
    Mar 7, 2023 Lloyd F. McKinney Associates, Inc. 7 4:2023bk40263
    Jan 6, 2023 Faith Baptist Church of Oakland, Inc 7 4:2023bk40013
    Oct 24, 2022 Faith Baptist Church of Oakland, Inc 7 4:2022bk41055
    Sep 19, 2022 Parkview Operating Company, LP parent case 11 1:2022bk10878
    Sep 12, 2022 Gardou Group, LLC 11 4:2022bk40889
    Feb 7, 2022 MLT Resolutios, LLC 7 4:2022bk40107
    Apr 2, 2021 M&M Mobile Car Wash and Detail, LLC 7 4:2021bk40468
    Aug 31, 2020 TerrAvion, Inc. 11 1:2020bk12058
    Jun 2, 2020 OptiScan Biomedical Corporation 7 1:2020bk11465
    Jun 1, 2020 Art of Reflexology Hayward, LLC 7 4:2020bk40981
    Feb 24, 2020 Artisan Tile Company LLC 7 4:2020bk40418
    Feb 3, 2020 Artisan Tile Company LLC 7 4:2020bk40255
    Nov 11, 2019 Synergy Health Services, Inc. 7 4:2019bk42544
    Jul 25, 2019 Shorty 139, LLC 7 4:2019bk41683
    Nov 9, 2017 Dots Design Studio LLC 7 4:17-bk-42810