San Francisco Care Center, LP
11
Dennis Montali
01/14/2025
03/03/2026
Yes
v
| APPEAL |
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/03/2026 | 294 | Pre-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) |
| 01/30/2026 | 293 | Declaration 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) |
| 01/30/2026 | 292 | Declaration 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) |
| 01/30/2026 | 291 | Declaration 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) |
| 01/30/2026 | 290 | Memorandum 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) |
| 01/30/2026 | 289 | Notice 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) |
| 01/30/2026 | 288 | Motion 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) |
| 01/30/2026 | 287 | Chapter 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) |
| 01/29/2026 | 286 | Certificate 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) |
| 01/29/2026 | 285 | Certificate 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) |