Case number: 2:13-bk-28538 - Garfield Senior Care Center, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Garfield Senior Care Center, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Robert N. Kwan

  • Filed

    07/22/2013

  • Last Filing

    01/26/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Incomplete, JNTADMN, MEMBER, REOPENED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:13-bk-28538-RK

Assigned to: Robert N. Kwan
Chapter 11
Voluntary
Asset


Date filed:  07/22/2013
Date reopened:  08/28/2015
341 meeting:  08/23/2013

Debtor

Garfield Senior Care Center, Inc.

1391 N. Garfield Ave.
Pasadena, CA 91104
LOS ANGELES-CA
Tax ID / EIN: 20-2492410

represented by
M Jonathan Hayes

Simon Resnik Hayes LLP
15233 Ventura Blvd.
Suite 250
Sherman Oaks, CA 91403
(818) 783-6251
Fax : (818) 827-4919
Email: jhayes@srhlawfirm.com

Hamid R Rafatjoo

Venable LLP
2049 Century Pk East, Ste.2100
Suite 2100
Los Angeles, CA 90067
310-229-9900
Fax : 310-229-9901
Email: hrafatjoo@venable.com

Trustee

Peter J Mastan (TR)

550 S Hope Street, Suite 1765
Los Angeles, CA 90071-2627
213-452-4928

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Alvin Mar

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: alvin.mar@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/26/2023107Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[98] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)) (MB2)
03/01/2022106Notice to Pay Court Costs Due Sent To: Peter J. Maston, Total Amount Due $0 . (Vandensteen, Nancy)
02/28/2022105Request for court costs Filed by Trustee Peter J Mastan (TR). (Mastan (TR), Peter)
12/04/2019104Notice of Change of Address . (Shechtman, Zev)
09/18/2019103Notice of Change of Address - Notice of Attorney Change of Address or Law Firm. (Shechtman, Zev)
12/21/2016102Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 3/1/2017 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Mastan (TR), Peter)
11/08/2016101Notice to Filer of Error and/or Deficient Document Incorrect event code was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT EVENT by selecting Bankruptcy Events > BK - File Claims. (RE: related document(s)[100] Supplemental filed by Creditor Ballard Spahr LLP) NOTE: If this was completed on 11/7/16, this is for future filings. (Bakchellian, Mary)
11/07/2016100Supplemental Administrative Proof of Claim of Ballard Spahr LLP Filed by Creditor Ballard Spahr LLP. (Celentino, Christopher)
11/03/201699Request for courtesy Notice of Electronic Filing (NEF) Filed by Kim, Christian. (Kim, Christian)
09/13/201698Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 12/19/2016 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Mastan (TR), Peter)