Case number: 4:16-bk-41024 - Nurses Alliance Corporation - California Northern Bankruptcy Court

Case Information
  • Case title

    Nurses Alliance Corporation

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    04/15/2016

  • Last Filing

    05/25/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DebtEd, DISMISSED, CLOSED



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 16-41024

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/15/2016
Date terminated:  05/12/2016
Debtor dismissed:  05/11/2016
341 meeting:  05/23/2016
Deadline for objecting to discharge:  07/08/2016

Debtor

Nurses Alliance Corporation

1101 1st Street
Lafayette, CA 94549-3802
CONTRA COSTA-CA
Tax ID / EIN: 20-1845880
dba
Lafayette Care Center


represented by
Ruth Elin Auerbach

Law Offices of Ruth Elin Auerbach
77 Van Ness Ave. #201
San Francisco, CA 94102
(415)673-0560
Fax : (415) 673-0562
Email: attorneyruth@sbcglobal.net

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the U.S. Trustee
1301 Clay St. #690N
Oakland, CA 94612
(510) 637-3200
represented by
Lynette C. Kelly

U.S. Office of the U.S. Trustee
1301 Clay St.
Oakland, CA 94612
(510)637-3210
Email: lynette.c.kelly@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/13/201616BNC Certificate of Mailing (RE: related document(s) 14Order to Dismiss Case). Notice Date 05/13/2016. (Admin.) (Entered: 05/13/2016)
05/13/201615BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 14Order to Dismiss Case). Notice Date 05/13/2016. (Admin.) (Entered: 05/13/2016)
05/11/201614Order of Dismissal (RE: related document(s) 9Order To File Required Documents and Notice Regarding Dismissal Non-Compliance (Documents) due by 5/9/2016 (dmp) (Entered: 05/11/2016)
04/27/201613BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 11Notice of Status Conference). Notice Date 04/27/2016. (Admin.) (Entered: 04/27/2016)
04/27/201612BNC Certificate of Mailing (RE: related document(s) 9Order to File Missing Documents). Notice Date 04/27/2016. (Admin.) (Entered: 04/27/2016)
04/25/201611Notice of
Status Conference scheduled for 5/25/2016 at 10:30 AM at Oakland Room 220 - Lafferty.
(pw) (Entered: 04/25/2016)
04/25/201610Notice of Status Conference in Chapter 11 Case.
Status Conference scheduled for 5/25/2016 at 10:30 AM at Oakland Room 220 - Lafferty.
Status Conference Statement due by 5/11/2016 (pw) Modified on 4/25/2016 CLERK ERROR: PLEASE DISREGARD. FORM WILL NOT GENERATE. PLEASE REFER TO DOC 11 (pw). (Entered: 04/25/2016)
04/25/20169Order To File Required Documents and Notice Regarding Dismissal Non-Compliance (Documents) due by 5/9/2016 (pw) (Entered: 04/25/2016)
04/21/20168BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 5Order for Payment of State and Federal Taxes). Notice Date 04/21/2016. (Admin.) (Entered: 04/21/2016)
04/20/20167BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4Generate 341 Notices). Notice Date 04/20/2016. (Admin.) (Entered: 04/20/2016)