Case number: 8:14-bk-11375 - Claremont Healthcare Center Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Claremont Healthcare Center Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    03/05/2014

  • Last Filing

    12/29/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, MEMBER, DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:14-bk-11375-CB

Assigned to: Catherine E. Bauer
Chapter 11
Voluntary
Asset


Date filed:  03/05/2014
341 meeting:  04/25/2014

Debtor

Claremont Healthcare Center Inc.

590 S. Indian Hill Blvd.
Claremont, CA 91711
LOS ANGELES-CA
Tax ID / EIN: 61-1418589
dba
Country Villa Claremont Healthcare 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

represented by
Nancy S Goldenberg

411 W Fourth St Ste 9041
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
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

Latest Dockets

Date Filed#Docket Text
12/29/2023104Bankruptcy 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. (SD8)
12/16/2023103BNC Certificate of Notice - PDF Document. (RE: related document(s)[102] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/16/2023. (Admin.)
12/14/2023102Order On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases (BNC-PDF) Signed on 12/14/2023. (GD)
02/07/2022101Notice to Pay Court Costs Due Sent To: Ron Bender, Attorney for Reorganized Debtors, Total Amount Due $0 . (Daniels, Sally)
11/05/2021100Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Smith, Lindsey)
11/05/202199Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Ramlo, Kurt)
10/27/202198Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Meshefejian, Krikor)
10/27/202197Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Bender, Ron)
08/18/202196Chapter 11 Post-Confirmation Report for Case Number 8:14bk-11375 for the Quarter Ending: 06/30/2021 (with proof of service) Filed by Debtor Claremont Healthcare Center Inc.. (Smith, Lindsey)
07/31/202095In 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)