Windsor Terrace Healthcare, LLC
11
Victoria S. Kaufman
08/23/2023
10/01/2025
Yes
v
JNTADMN, LEAD, APLDIST, APPEAL |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/01/2025 | 1772 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1770] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/01/2025. (Admin.) |
10/01/2025 | 1771 | BAP/USDC dismissal of appeal Re: Appeal BAP/USDC Number: 24-CV-8153-DMG, Appeal Dismissed as Equitably MOOT. Signed on 9/30/2025 (RE: related document(s) [1487] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Ad Hoc Group of Personal Injury and Wrongful Death Claimants). (AG1) |
09/29/2025 | 1770 | Order Approving Stipulation Resolving Proof of Claim No. 17 in Case Number 1:23-11214-VK Bewteen Debtor Windsor Gardens Convalescent Hospital Inc. dba Windsor Gardens Convalescent Hospital of Los Angeles, LLC and Claimants Drena M. Humphries, By and Through Her Successor-In-Interest Allen Humphries, George Humphries, and John Humphries (BNC-PDF) (Related Doc # [1768]) Signed on 9/29/2025 (PG) |
09/26/2025 | 1769 | Notice of lodgment Filed by Debtor Windsor Terrace Healthcare, LLC (RE: related document(s)[1768] Stipulation By Windsor Terrace Healthcare, LLC and Claimants Drena M. Humphries, By And Through Her Successor-In-Interest Allen Humphries, George Humphries, And John Humphries [Stipulation Resolving Proof Of Claim No. 17 In Case Number 1:23-Bk-11). (Young, Beth Ann) |
09/26/2025 | 1768 | Stipulation By Windsor Terrace Healthcare, LLC and Claimants Drena M. Humphries, By And Through Her Successor-In-Interest Allen Humphries, George Humphries, And John Humphries [Stipulation Resolving Proof Of Claim No. 17 In Case Number 1:23-Bk-11214-VK Between Debtor Windsor Gardens Convalescent Hospital Inc. dba Windsor Gardens Convalescent Hospital Of Los Angeles, LLC And Claimants Drena M. Humphries, By And Through Her Successor-In-Interest Allen Humphries, George Humphries, And John Humphries] Filed by Debtor Windsor Terrace Healthcare, LLC (Young, Beth Ann) |
07/18/2025 | 1767 | Notice of Change of Address for Lovee D. Sarenas at Dinsmore & Shohl LLP Filed by Creditor Terence Riley. (Sarenas, Lovee) |
01/31/2025 | 1766 | Notice of Change of Address . (Fromme, Eric) (Entered: 01/31/2025) |
01/26/2025 | 1765 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1764 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/26/2025. (Admin.) (Entered: 01/26/2025) |
01/24/2025 | 1764 | Order Approving Stipulation Between Windsor El Camino Care Center, LLLC And Richard Holben, James Holben, And David Holben (Deceased) Via Richard Holben and James Holben (Successors-In-Interest) To Estimate Unliquidated, Contingent And Disputed Proof Of Claims (Nos. 5,6 and 11) For Plan Distribution Purposes Pursuant To Confirmed Plan Of Reorganization (BNC-PDF) (Related Doc # [1762]) Signed on 1/24/2025 (LF1) |
01/23/2025 | 1763 | Notice of lodgment Filed by Debtor Windsor Terrace Healthcare, LLC (RE: related document(s)[1762] Stipulation By Windsor Terrace Healthcare, LLC and -[Stipulation Between Windsor El Camino Care Center, LLC And Richard Holben, James Holben, And David Holben (Deceased) Via Richard Holben And James Holben (Successors-In-Interest) To Estimate Unliquidated, Contingent And Disputed Proofs Of Claims [Nos. 5, 6 And 11] For Plan Distribution Purposes] (POS attached)]- Filed by Debtor Windsor Terrace Healthcare, LLC (Young, Beth Ann)). (Young, Beth Ann) |