Case number: 8:25-bk-10900 - Bright Care Veterinary Hospital, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Bright Care Veterinary Hospital, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    04/08/2025

  • Last Filing

    07/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, JNTADMN, LEAD



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-10900-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  04/08/2025
341 meeting:  05/13/2025
Deadline for objecting to discharge:  07/14/2025

Debtor

Bright Care Veterinary Hospital, Inc.

1400 N Burton Dr.
Anaheim, CA 92806
ORANGE-CA
Tax ID / EIN: 86-2058159
dba
California Animal Specialty and Emergency-Case


represented by
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

David B Golubchik

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: dbg@lnbyg.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Kristin T Mihelic

Office of the US Trustee
411 W Fourth St Ste 7160
Santa Ana, CA 92701
202-495-8751
Email: kristin.t.mihelic@usdoj.gov

Kenneth Misken

DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov
TERMINATED: 05/05/2025

Latest Dockets

Date Filed#Docket Text
07/10/202594Chapter 11 Monthly Operating Report for Case Number 25-10902 [Bright Care Veterinary Group, Inc.] for the Month Ending: 05/31/2025 Filed by Debtor Bright Care Veterinary Hospital, Inc.. (Carrasco, Robert) (Entered: 07/10/2025)
07/10/202593Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor Bright Care Veterinary Hospital, Inc.. (Carrasco, Robert) (Entered: 07/10/2025)
07/10/202592Chapter 11 Monthly Operating Report for Case Number 25-10902 [Bright Care Veterinary Group, Inc.] for the Month Ending: 04/30/2025 Filed by Debtor Bright Care Veterinary Hospital, Inc.. (Carrasco, Robert) (Entered: 07/10/2025)
07/10/202591Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor Bright Care Veterinary Hospital, Inc.. (Carrasco, Robert) (Entered: 07/10/2025)
07/10/202590Notice of Appearance and Request for Notice by Diane L Mancinelli Filed by Creditor Veterinary internal Medicine & Imaging. (Mancinelli, Diane) (Entered: 07/10/2025)
06/29/202589BNC Certificate of Notice - PDF Document. (RE: related document(s)88 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF)) No. of Notices: 1. Notice Date 06/29/2025. (Admin.) (Entered: 06/29/2025)
06/27/202588Order On Application Of Non-Resident Attorney To Appear Pro Hac Vice [LBR 2090-1(b) And 9013(q)]. IT IS ORDERED: The Application Is GRANTED And Non-Resident Attorney: Christopher J. Harayda May Appear On Behalf Of The Following Party: Live Oak Banking Company In Any Proceeding In The Bankruptcy Case, Any Jointly Administered Or Substantially Consolidated Case, And Any Adversary Proceedings Filed In Such Cases. (BNC-PDF) (Related Doc # 80 ) Signed on 6/27/2025 (NB8) (Entered: 06/27/2025)
06/12/202587BNC Certificate of Notice - PDF Document. (RE: related document(s)82 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 06/12/2025. (Admin.) (Entered: 06/12/2025)
06/11/202586BNC Certificate of Notice - PDF Document. (RE: related document(s)83 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/11/2025. (Admin.) (Entered: 06/11/2025)
06/09/202583Order Setting Bar Date For Filing Proofs Of Claim. IT IS ORDERED: 1. The General Bar Date For Creditors Of The Debtor To File Proofs Of Clam (Bar Date) Is JULY 30, 2025, With The Exceptions Set Forth In Mandatory Court Form F 3003-1.NOTICEBARDATE. With Respect To Governmental Units, The Person Completing The Notice Is Responsible For ensuring That It States The Correct Exception. If The Stated Deadline Is Incorrect, Then The Actual Deadline Is Hereby Set As The Latter Of (a) The Incorrect Date Stated In The Notice, (b) The Statutory Deadline (11 U.S.C. Sections 101(27) And 502(b)(9), Or (c) The General Bar Date. 2. On Or Before JUNE 6, 2025, The Debtor Must Serve Written Notice Of The Bar Date, Using Mandatory Court Form F 3003-1.NOTICEBARDATE, On All Creditors And The United States Trustee. (BNC-PDF) Signed on 6/9/2025. (NB8) (Entered: 06/09/2025)