Docket Entries by Week of Year
Aug 23 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Windsor Monterey Care Center, LLC List of Equity Security Holders due 09/6/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) 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 | Receipt of Voluntary Petition (Chapter 11)( 1:23-bk-11216) [misc,volp11] (1738.00) Filing Fee. Receipt number B55840958. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/23/2023) | ||
Aug 23 | 2 | Ex parte application Debtor's 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 Monterey Care Center, LLC (Oh, Juliet) (Entered: 08/23/2023) | |
Aug 24 | 3 | ORDER Granting Motion To Approve Joint Administration of Cases (BNC-PDF) Signed on 8/24/2023. (PG) (Entered: 08/24/2023) | |
Aug 25 | 4 | 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 | 5 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Windsor Monterey Care Center, LLC) No. of Notices: 1. Notice Date 08/26/2023. (Admin.) (Entered: 08/26/2023) | |
Aug 26 | 6 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Windsor Monterey Care Center, LLC) No. of Notices: 1. Notice Date 08/26/2023. (Admin.) (Entered: 08/26/2023) | |
Aug 26 | 7 | BNC Certificate of Notice - PDF Document. (RE: related document(s)3 ORDER for joint administration (BNC-PDF)) No. of Notices: 1. Notice Date 08/26/2023. (Admin.) (Entered: 08/26/2023) | |
Aug 27 | 8 | BNC Certificate of Notice (RE: related document(s)4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 122. Notice Date 08/27/2023. (Admin.) (Entered: 08/27/2023) |
21TH CENTURY WEB |
---|
A & B FIRE PROTECTION INC |
ACCESS OPTIONS INC |
ALAMEDA COUNTY ENVIRONMENTAL HEALTH |
ALLSTATE PLUMBING COMPANY |
ALLY HOME CARE & MEDICAL STAFFING |
AMERICAN MEDICAL RESPONSE |
ASHLEY CLINICAL DIAGNISTIC LABORATORY IN |
AXIOM HEALTHCARE GROUP |
BARBER RANEN LLP |
BIRTHDAY CHOCOLATES |
BRENDA PEREZ |
BRIGGS HEALTHCARE CORP |
CA Dept of Health Care Services |
CAHF |
Windsor Monterey Care Center, LLC
1575 Skyline Dr
Monterey, CA 93940
LOS ANGELES-CA
Tax ID / EIN: xx-xxx2020
dba Windsor Monterey Care Center
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
United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
Katherine Bunker
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Aug 23 |
Windsor Rosewood Care Center, LLC
![]() |
11 | 1:2023bk11217 |
Aug 23 |
Windsor Hampton Care Center, LLC
![]() |
11 | 1:2023bk11215 |
Aug 23 |
Windsor Gardens Convalescent Hospital, Inc.
![]() |
11 | 1:2023bk11214 |
Aug 23 |
Windsor Elmhaven Care Center, LLC
![]() |
11 | 1:2023bk11213 |
Aug 23 |
Windsor Elk Grove and Rehabilitation, LLC
![]() |
11 | 1:2023bk11212 |
Aug 23 |
Windsor El Camino Care Center, LLC
![]() |
11 | 1:2023bk11210 |
Aug 23 |
Windsor Cypress Gardens Healthcare, LLC
![]() |
11 | 1:2023bk11209 |
Aug 23 |
Windsor Court Assisted Living, LLC
![]() |
11 | 1:2023bk11208 |
Aug 23 |
Windsor Country Drive Care Center, LLC
![]() |
11 | 1:2023bk11207 |
Aug 23 |
Windsor Cheviot Hills, LLC
![]() |
11 | 1:2023bk11206 |
Aug 23 |
Windsor Care Center National City, Inc.
![]() |
11 | 1:2023bk11204 |
Aug 23 |
S&F Market Street Healthcare, LLC
![]() |
11 | 1:2023bk11203 |
Aug 23 |
S&F Hospice Opco I, LLC
![]() |
11 | 1:2023bk11202 |
Aug 23 |
S&F Home Health Opco I, LLC
![]() |
11 | 1:2023bk11201 |
Aug 23 | Windsor Terrace Healthcare, LLC | 11 | 1:2023bk11200 |