Shields Nursing Centers, Inc.
11
Charles Novack
09/20/2023
03/26/2026
Yes
v
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor Shields Nursing Centers, Inc.
606 Alfred Nobel Drive Hercules, CA 94547 CONTRA COSTA-CA Tax ID / EIN: 94-2545134 |
represented by |
Michael Jay Berger
Law Offices of Michael Jay Berger 9454 Wilshire Blvd., 6th Floor Beverly Hills, CA 90212 (310)271-6223 Email: michael.berger@bankruptcypower.com |
Responsible Ind William M. Shields, Jr.
238 Malachite Crt. Hercules, CA 94547 510-708-4939 |
represented by |
Richard T. Bowles
Bowles & Verna LLP 2121 N California Blvd., Suite 875 Walnut Creek, CA 94596 (925) 935-3300 Stephen P. Lin
Bowles & Verna LLP 2121 N. California Blvd. Ste 875 Walnut Creek, CA 94596 925-935-3300 Email: slin@ohaganmeyer.com William T. Nagle
Bowles & Verna LLP 2121 N. California Blvd., Suite 875 Walnut Creek, CA 94596 (925) 935-3300 |
Trustee Not Assigned - OK |
| |
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 |
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 Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: cgoebelsmann@hudsonmartin.com TERMINATED: 04/23/2025 Paul Gregory Leahy
Office of the United States Trustee 280 South First Street Room 268 San Jose, CA 95113 408-535-5535 Email: Paul.Leahy@usdoj.gov Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: greg.powell@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/26/2026 | 352 | Ombudsman Report for the period of 01/27/26 through 3/24/26 Filed by Health Care Ombudsman Office of the State Long-Term Care Ombudsman (Habash, Catherine) |
| 03/25/2026 | 351 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Shields Nursing Centers, Inc. (Attachments: # (1) Supporting Documents) (Berger, Michael) |
| 03/23/2026 | 350 | Chapter 11 Monthly Operating Report for the Month Ending: 03/23/2026 Filed by Debtor Shields Nursing Centers, Inc. (Attachments: # 1 Supporting Documents) (Berger, Michael) (Entered: 03/23/2026) |
| 03/18/2026 | 349 | BNC Certificate of Mailing (RE: related document(s) 348 Order to Continued Hearing). Notice Date 03/18/2026. (Admin.) (Entered: 03/18/2026) |
| 03/13/2026 | 348 | Order Continuing Hearings On Motion for an Order 1)Approving Operations Transfer Agreements 2)Authorizing a Sale of Debtor's Assets Free and Clear of Liens and 3)Authorizing Assumption and Assignment of Unexpired Leases and Executory Contracts and Approval of Unrelated Cure Amounts and Amended Order to Show Cause Why the Case Should Not Be Converted or Dismiss (RE: related document(s)274 Amended Order, 327 Motion to Sell Property Free and Clear Under 363(f) filed by Debtor Shields Nursing Centers, Inc.). Hearing continued to 04/17/2026 at 10:00 AM in/via Oakland Room 215 - Novack . (rba) (Entered: 03/13/2026) |
| 03/13/2026 | 347 | Notice Regarding Patient Care Ombudsman Report Filed by Health Care Ombudsman Office of the State Long-Term Care Ombudsman (Attachments: # 1 Certificate of Service) (Habash, Catherine) (Entered: 03/13/2026) |
| 03/12/2026 | 346 | PDF with attached Audio File. Court Date & Time [ 3/11/2026 11:00:01 AM ]. File Size [ 10184 KB ]. Run Time [ 00:42:26 ]. (admin). (Entered: 03/12/2026) |
| 03/12/2026 | 345 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Shields Nursing Centers, Inc. (Attachments: # 1 Supporting Documents) (Berger, Michael) (Entered: 03/12/2026) |
| 03/12/2026 | 344 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Shields Nursing Centers, Inc. (Attachments: # 1 Supporting Documents) (Berger, Michael) (Entered: 03/12/2026) |
| 03/11/2026 | Hearing Continued (RE: related document(s) 327 Motion to Sell Property Free and Clear Under Section 363(f)Motion for Order 1) Approving Operations Transfer Agreements 2) Authorizing a Sale of Debtors Assets Free and Clear of Liens Pursuant to 11 U.S.C. 363(b), (f), and 3) Authorizing Assumption). Minutes: On or before March 31, 2026, Debtor shall file and serve a supplemental declaration in support of the motion. On or before April 10, 2026, Creditor Internal Revenue Service shall file and serve any supplemental opposition. The hearing on the motion and the Amended Order to Show Cause is continued to 04/17/2026 at 10:00 AM in/via Oakland Room 215 - Novack. The court will issue the order. (rba) Modified on 3/11/2026 (rba). |