Case number: 4:19-bk-40811 - L and C Care Providers, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    L and C Care Providers, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Roger L. Efremsky

  • Filed

    04/08/2019

  • Last Filing

    01/03/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 19-40811

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset


Date filed:  04/08/2019
341 meeting:  05/06/2019
Deadline for filing claims:  08/05/2019

Debtor

L and C Care Providers, Inc.

1825 Rosa Blanca Drive
Pittsburg, CA 94565
CONTRA COSTA-CA
United States
(925) 381-2479
Tax ID / EIN: 75-3184864
dba
Care Providers-24


represented by
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

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
represented by
Terri H. Didion

Office of the U. S. Trustee - San Jose
United States Courthouse
2500 Tulare St. #1401
Fresno, CA 93721
(559) 487-5002
Email: terri.didion@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/23/201955Certificate of Service (RE: related document(s) 51 Application for Compensation). Filed by Debtor L and C Care Providers, Inc. (Stuppi, Sarah). Related document(s) 52 Notice of Hearing filed by Debtor L and C Care Providers, Inc., 53 Declaration filed by Debtor L and C Care Providers, Inc.. CORRECTIVE ENTRY: Clerk added linkage to document(s) #52, 53. Modified on 7/24/2019 (lj). (Entered: 07/23/2019)
07/23/201954Certificate of Service (RE: related document(s) 52 Notice of Hearing). Filed by Debtor L and C Care Providers, Inc. (Stuppi, Sarah) (Entered: 07/23/2019)
07/23/201953Declaration of Sarah M. Stuppi in In Support of Second (RE: related document(s) 51 Application for Compensation). Filed by Debtor L and C Care Providers, Inc. (Stuppi, Sarah) (Entered: 07/23/2019)
07/23/201952Notice of Hearing (RE: related document(s) 51 Second Application for Compensation for Sarah M. Stuppi, Debtor's Attorney, Fee: $7912.50, Expenses: $64.75. Filed by Attorney Sarah M. Stuppi (Attachments: # 1 Exhibit A-D)).
Hearing scheduled for 8/14/2019 at 02:00 PM at Oakland Room 201 - Efremsky.
Filed by Debtor L and C Care Providers, Inc. (Stuppi, Sarah) Modified on 7/24/2019 (lj). (Entered: 07/23/2019)
07/23/201951Second Application for Compensation for Sarah M. Stuppi, Debtor's Attorney, Fee: $7912.50, Expenses: $64.75. Filed by Attorney Sarah M. Stuppi (Attachments: # 1 Exhibit A-D) (Stuppi, Sarah) CORRECTIVE ENTRY: Clerk modified Professional Role Type. Modified on 7/24/2019 (lj). (Entered: 07/23/2019)
06/28/201950Amended Voluntary Petition. Filed by Debtor L and C Care Providers, Inc. (Attachments: # 1 Redacted Attachment No. 1 (2018 Tax Return)) (Stuppi, Sarah) (Entered: 06/28/2019)
06/28/201949Order re Ex Parte Motion to Redact Attachment No. 1 (2018 Tax Return) To Amended Voluntary Petition (Docket No. 42-1) (Related Doc # 47 Debtor's Ex Parte Motion to Redact). (mab) (Entered: 06/28/2019)
06/27/201948Certificate of Service (RE: related document(s) 47 Motion to Redact). Filed by Debtor L and C Care Providers, Inc. (Stuppi, Sarah) (Entered: 06/27/2019)
06/27/2019Receipt of filing fee for Motion to Redact(19-40811) [motion,mredact] ( 25.00). Receipt number 29711117, amount $ 25.00 (re: Doc# 47 Ex Parte Motion to Redact Attachment #1 to Amended Voluntary Petition Fee Amount $25.) (U.S. Treasury) (Entered: 06/27/2019)
06/27/201947Ex Parte Motion to Redact Attachment #1 to Amended Voluntary Petition Fee Amount $25. Filed by Debtor L and C Care Providers, Inc. (Attachments: # 1 REDACTED AMENDMENT NO. 1 TO AMENDED VOLUNTARY PETITION) (Stuppi, Sarah) (Entered: 06/27/2019)