Case number: 1:23-bk-11200 - Windsor Terrace Healthcare, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Windsor Terrace Healthcare, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    08/23/2023

  • Last Filing

    04/29/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, JNTADMN, LEAD



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:23-bk-11200-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset


Date filed:  08/23/2023
341 meeting:  10/18/2023
Deadline for filing claims:  01/31/2024
Deadline for filing claims (govt.):  02/28/2024
Deadline for objecting to discharge:  12/18/2023

Debtor

Windsor Terrace Healthcare, LLC

7447 Sepulveda Blvd.
Van Nuys, CA 91405
LOS ANGELES-CA
Tax ID / EIN: 38-3772245
dba
Windsor Terrace Healthcare 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

Robert Carrasco

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3368
Email: rmc@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

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

Lindsey L Smith

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: lls@lnbyg.com

Beth Ann R. Young

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: bry@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

Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: eryk.r.escobar@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Katalina Baumann

Troutman Pepper Hamilton Sanders LLP
5 Park Plaza,
Suite 1400
Irvine, CA 92614
949-622-2700
Fax : 949-622-2739
Email: Katalina.Baumann@troutman.com

Latest Dockets

Date Filed#Docket Text
04/29/2024882Hearing Set (RE: related document(s)[794] Disclosure Statement filed by Debtor Windsor Terrace Healthcare, LLC) The Hearing date is set for 6/10/2024 at 01:30 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (PG)
04/29/2024881Supplemental -[Supplemental Notice Re: Availability Of Zoomgov Audio And Video For Remote Appearance (relates to dkt [880]) (POS attached)]- Filed by Debtor Windsor Terrace Healthcare, LLC. (Oh, Juliet)
04/29/2024880Notice of Hearing -[Notice Of Hearing On Motion For Order Authorizing And Approving: (A) Adequacy Of Disclosure Statement Describing Debtors Plan Of Reorganization (Dated April 16, 2024); (B) Form, Scope And Nature Of Solicitation, Balloting, Tabulation And Notices With Respect Thereto; And (C) Related Confirmation Procedures, Deadlines And Notices (POS attached)]- Filed by Debtor Windsor Terrace Healthcare, LLC (RE: related document(s)[879] Motion -[Motion For Order Authorizing And Approving: (A) Adequacy Of Disclosure Statement Describing Debtors Plan Of Reorganization (Dated April 16, 2024); (B) Form, Scope And Nature Of Solicitation, Balloting, Tabulation And Notices With Respect Thereto; And (C) Related Confirmation Procedures, Deadlines And Notices; Memorandum Of Points And Authorities (POS attached)]- Filed by Debtor Windsor Terrace Healthcare, LLC). (Oh, Juliet)
04/29/2024879Motion -[Motion For Order Authorizing And Approving: (A) Adequacy Of Disclosure Statement Describing Debtors Plan Of Reorganization (Dated April 16, 2024); (B) Form, Scope And Nature Of Solicitation, Balloting, Tabulation And Notices With Respect Thereto; And (C) Related Confirmation Procedures, Deadlines And Notices; Memorandum Of Points And Authorities (POS attached)]- Filed by Debtor Windsor Terrace Healthcare, LLC (Oh, Juliet)
04/26/2024878BNC Certificate of Notice - PDF Document. (RE: related document(s)[855] Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2024. (Admin.)
04/26/2024877BNC Certificate of Notice - PDF Document. (RE: related document(s)[833] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2024. (Admin.)
04/26/2024876BNC Certificate of Notice - PDF Document. (RE: related document(s)[832] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2024. (Admin.)
04/26/2024875BNC Certificate of Notice - PDF Document. (RE: related document(s)[831] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2024. (Admin.)
04/26/2024874BNC Certificate of Notice - PDF Document. (RE: related document(s)[830] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2024. (Admin.)
04/26/2024873BNC Certificate of Notice - PDF Document. (RE: related document(s)[829] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2024. (Admin.)