Case number: 4:23-bk-41201 - Shields Nursing Centers, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Shields Nursing Centers, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    09/20/2023

  • Last Filing

    08/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-41201

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  09/20/2023
341 meeting:  11/27/2023
Deadline for filing claims:  01/29/2024

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@bowlesverna.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

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

Latest Dockets

Date Filed#Docket Text
08/15/2025272Transcript Order Form regarding Hearing Date 8/15/2025 (RE: related document(s)[259] Order to Show Cause for Dismissal, Order, doc Hearing Continued, doc Hearing Continued). Filed by Creditor El Cerrito Investment Group, LLC (Reiss, Daniel)
08/15/2025Hearing Continued (RE: related document(s) 259 Order to Show Cause for Dismissal,Order). Minutes: The court is expanding its Order to Show Cause. For the reasons stated on the record, the Order to Show Cause why the case should not be converted or dismissed is hereby amended adding why the court should not appoint a Chapter 11 Trustee or appoint an examiner. An Amended OSC will be issued. The hearing on the Amended OSC is scheduled for 09/26/2025 at 11:00 AM in/via Oakland Room 215 - Novack. A response to the Amended OSC will be set. The court's discovery dispute procedures should be included in the Amended OSC. (rba)
08/15/2025Hearing Continued from 8/15/2025 at 11:00 AM to 10/17/2025 at 11:00 AM by Order signed 8/2/2025, docket #267. (RE: related document(s) 255 Objection to Claim). Hearing scheduled for 10/17/2025 at 11:00 AM in/via Oakland Room 215 - Novack. (rba)
08/13/2025271Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Shields Nursing Centers, Inc. (Attachments: # (1) Supporting Documents) (Berger, Michael)
08/13/2025270Response Debtors Response to Order to Show Cause Why Case Should Not be Dismissed or Converted; Declaration of William M. Shields in Support Thereof (RE: related document(s)[259] Order to Show Cause for Dismissal, Order). Filed by Debtor Shields Nursing Centers, Inc. (Berger, Michael)
08/11/2025269Response Brief Re Order To Show Cause Why The Case Should Not Be Converted Or Dismissed; Declaration Of Romney White In Support Thereof (RE: related document(s)[259] Order to Show Cause for Dismissal, Order). Filed by Creditor El Cerrito Investment Group, LLC (Reiss, Daniel)
08/04/2025268Notice of Appearance and Request for Notice by Anthony Iozzo. Filed by Creditor Internal Revenue Service (Iozzo, Anthony)
08/04/2025267Order Granting Stipulated Motion to Continue Hearing on Debtor's Objection to the Internal Revenue Service's Proof of Claim and to Enlarge Time to File Opposition (RE: related document(s)[255] Objection to Claim filed by Debtor Shields Nursing Centers, Inc., [264] Stipulation to Continue Hearing filed by Creditor Internal Revenue Service). Hearing scheduled for 10/17/2025 at 11:00 AM in/via Oakland Room 215 - Novack (rba)
08/01/2025266Ombudsman Report for the period of 05/20/25 through 07/30/25 Filed by Health Care Ombudsman Office of the State Long-Term Care Ombudsman (Habash, Catherine)
07/25/2025265Order Granting Third Interim Application for Compensation and Reimbursement of Expenses of Jennifer M. Liu (Related Doc [253]). fees awarded: $7,105.00, expenses awarded: $0.00 for Jennifer M. Liu (rba)