Windsor Rosewood Care Center, LLC
11
Victoria S. Kaufman
08/23/2023
10/16/2024
Yes
v
DsclsDue, PlnDue, JNTADMN |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset |
|
Debtor Windsor Rosewood Care Center, LLC
1911 Oak Park Blvd Pleasant Hill, CA 94523 LOS ANGELES-CA Tax ID / EIN: 20-8212179 dba Windsor Rosewood 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 |
Date Filed | # | Docket Text |
---|---|---|
11/01/2023 | 12 | Certified Copy Emailed to lourdes@lnbyg.com (Entered: 11/01/2023) |
11/01/2023 | Receipt of Request for a Certified Copy( 1:23-bk-11217-VK) [misc,paycert] ( 11.00) Filing Fee. Receipt number A56117372. Fee amount 11.00. (re: Doc# 11 ) (U.S. Treasury) (Entered: 11/01/2023) | |
11/01/2023 | 11 | Request for a Certified Copy Fee Amount $11. The document will be sent via email to :lourdes@lnbyg.com: Filed by Debtor Windsor Rosewood Care Center, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Bender, Ron) (Entered: 11/01/2023) |
10/06/2023 | Receipt of Amended List of Creditors (Fee)( 1:23-bk-11217-VK) [misc,amdcm] ( 32.00) Filing Fee. Receipt number A56022632. Fee amount 32.00. (re: Doc# 10) (U.S. Treasury) (Entered: 10/06/2023) | |
10/06/2023 | 10 | Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Statement of Related Cases (LBR Form 1015-2.1) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Statement of Corporate Ownership filed., Amendment to List of Creditors. Fee Amount $32, List of Equity Security Holders Filed by Debtor Windsor Rosewood Care Center, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Bender, Ron) (Entered: 10/06/2023) |
08/28/2023 | 9 | Notice Notice Of Joint Administration Of Cases And Requirements For Filing Documents Filed by Debtor Windsor Rosewood Care Center, LLC (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Windsor Rosewood 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). (Oh, Juliet) (Entered: 08/28/2023) |
08/27/2023 | 8 | BNC Certificate of Notice (RE: related document(s)4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 128. Notice Date 08/27/2023. (Admin.) (Entered: 08/27/2023) |
08/26/2023 | 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) |
08/26/2023 | 6 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Windsor Rosewood Care Center, LLC) No. of Notices: 1. Notice Date 08/26/2023. (Admin.) (Entered: 08/26/2023) |
08/26/2023 | 5 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Windsor Rosewood Care Center, LLC) No. of Notices: 1. Notice Date 08/26/2023. (Admin.) (Entered: 08/26/2023) |