Case number: 3:25-bk-30025 - San Francisco Care Center, LP - California Northern Bankruptcy Court

Case Information
  • Case title

    San Francisco Care Center, LP

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Dennis Montali

  • Filed

    01/14/2025

  • Last Filing

    03/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30025

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  01/14/2025
341 meeting:  03/26/2025
Deadline for filing claims:  05/15/2025

Debtor

San Francisco Care Center, LP

1035 Van Ness Avenue
San Francisco, CA 94109
SAN FRANCISCO-CA
Tax ID / EIN: 94-3409085
dba
The Avenue Assisted Living


represented by
Kathy Quon Bryant

Meyers Law Group, P.C.
100 Shoreline Highway
Suite B-160
Mill Valley, CA 94941
415-362-7500
Fax : 415-362-7515
Email: kquonbryant@meyerslawgroup.com

Merle C. Meyers

Meyers Law Group, P.C.
100 Shoreline Highway
Suite B-160
Mill Valley, CA 94941
415-362-7500
Fax : 415-362-7515
Email: mmeyers@mlg-pc.com

Sarah M. Stuppi

Law Offices of Stuppi and Stuppi
1630 North Main St. #332
Walnut Creek, CA 94596
(415) 786-4365
Email: sarah@stuppilaw.com
TERMINATED: 04/09/2025

Responsible Ind

Teresa Wong

1035 Van Ness Ave.
San Francisco, CA 94109

 
 
Trustee

Not Assigned - SF


 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/03/2026294Pre-Status Conference Report by Certain Creditors Regarding Debtors Compliance with Court's January 1, 2026 Docket Order Regarding Document Production Filed by Creditor Farella Braun + Martel LLP (Kaplan, Gary) (Entered: 02/03/2026)
01/30/2026293Declaration of Tu Bui in Support of (RE: related document(s)288 Motion Miscellaneous Relief). Filed by Creditor David Millstein (Rougeau, Gregory) (Entered: 01/30/2026)
01/30/2026292Declaration of Gerald Richelson in Support of (RE: related document(s)288 Motion Miscellaneous Relief). Filed by Creditor David Millstein (Rougeau, Gregory) (Entered: 01/30/2026)
01/30/2026291Declaration of David Millstein in Support of (RE: related document(s)288 Motion Miscellaneous Relief). Filed by Creditor David Millstein (Rougeau, Gregory) (Entered: 01/30/2026)
01/30/2026290Memorandum of Points and Authorities in Support of (RE: related document(s)288 Motion Miscellaneous Relief). Filed by Creditor David Millstein (Rougeau, Gregory) (Entered: 01/30/2026)
01/30/2026289Notice of Hearing (RE: related document(s)288 Motion To Set Aside Order Sustaining Objection To Claim No. 12 Filed By David Millstein, dba Millstein & Associates Filed by Creditor David Millstein).
Hearing scheduled for 2/27/2026 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali.
Filed by Creditor David Millstein (Rougeau, Gregory) CORRECTIVE ENTRY: Hearing location corrected to comply with the court's procedures. Modified on 2/2/2026 (lp). (Entered: 01/30/2026)
01/30/2026288Motion To Set Aside Order Sustaining Objection To Claim No. 12 Filed By David Millstein, dba Millstein & Associates Filed by Creditor David Millstein (Rougeau, Gregory) (Entered: 01/30/2026)
01/30/2026287Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor San Francisco Care Center, LP (Attachments: # 1 Attachments to December 2025 Monthly Operating Report # 2 Certificate of Service) (Bryant, Kathy) (Entered: 01/30/2026)
01/29/2026286Certificate of Service (RE: related document(s)284 Notice of Hearing). Filed by Debtor San Francisco Care Center, LP (Meyers, Merle). Related document(s) 283 Interim Application for Compensation /Meyers Law Group, P.C.'s Second Interim Application For Compensation And Reimbursement Of Expenses As Bankruptcy Counsel For Debtor-In-Possession for Merle C. Meyers, Debtor's Attorney, Fee: $258 filed by Debtor San Francisco Care Center, LP. Modified on 1/29/2026 (myt). (Entered: 01/29/2026)
01/29/2026285Certificate of Service (RE: related document(s)283 Application for Compensation, 284 Notice of Hearing). Filed by Debtor San Francisco Care Center, LP (Meyers, Merle) (Entered: 01/29/2026)