Case number: 8:14-bk-11368 - Los Feliz Healthcare Center LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Los Feliz Healthcare Center LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    03/05/2014

  • Last Filing

    05/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Incomplete



U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:14-bk-11368-CB

Assigned to: Catherine E. Bauer
Chapter 11
Voluntary
Asset

Date filed:  03/05/2014

Debtor

Los Feliz Healthcare Center LLC

3002 Rowena Avenue
Los Angeles, CA 92707
LOS ANGELES-CA
Tax ID / EIN: 37-1712741
dba
Country Villa Los Feliz Nursing Center


represented by
Ron Bender

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: rb@lnbyb.com

Monica Y Kim

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: myk@lnbrb.com

Krikor J Meshefejian

10250 Constellation Blvd
Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: kjm@lnbrb.com

Lindsey L Smith

Levene, Neale, Bender, Rankin & Bri
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: lls@lnbyb.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
 
 

Latest Dockets

Date Filed#Docket Text
05/01/2024105Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (JL)
12/16/2023104BNC Certificate of Notice - PDF Document. (RE: related document(s)[103] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/16/2023. (Admin.)
12/14/2023103Order On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases (BNC-PDF) Signed on 12/14/2023. (GD)
02/07/2022102Notice to Pay Court Costs Due Sent To: Ron Bender, Attorney for Reorganized Debtors, Total Amount Due $0 . (Daniels, Sally)
11/05/2021101Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Smith, Lindsey)
11/05/2021100Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Ramlo, Kurt)
10/27/202199Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Meshefejian, Krikor)
10/27/202198Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Bender, Ron)
08/18/202197Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11368 for the Quarter Ending: 06/30/2021 (with proof of service) Filed by Debtor Los Feliz Healthcare Center LLC. (Smith, Lindsey)
07/31/202096In accordance with the Administrative Order 20-07 dated 7/15/20, this case is hereby reassigned from Judge Catherine E. Bauer to Judge Theodor Albert. (Le, James)