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

    04/28/2025

  • 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
04/28/2025231Motion to Withdraw as Attorney / Motion to Withdraw as Counsel for Creditor Filed by Creditor El Cerrito Investment Group, LLC (Attachments: # (1) Proposed Order-FRBP 4001 Proposed Order) (Myers, Michael)
04/28/2025230Order Granting Motion for Order Authorizing Continued Use of Cash Collateral Through May 23, 2025 (Related Doc [219]) Hearing continued to 05/23/2025 at 11:00 AM in/via Oakland Room 215 - Novack. (rba)
04/25/2025229PDF with attached Audio File. Court Date & Time [ 4/25/2025 11:00:04 AM ]. File Size [ 10936 KB ]. Run Time [ 00:22:47 ]. (admin).
04/25/2025Hearing Continued (RE: related document(s) 221 Motion to Extend Time Motion for Order Requesting Extension of Deadline to Confirm Plan Of Reorganization; Declaration of William M. Shields, Jr. In Support Thereof). Minutes: The Motion is continued to 05/23/2025 at 11:00 AM in/via Oakland Room 215 - Novack. to allow parties time to address the three issues raised by the Court on the record. Debtor shall file a reply to Landlord El Cerrito Investment Group, LLC's opposition to Debtor's Motion to Extend Time, docket #227 by 5/9/2025. (rba)
04/25/2025Hearing Held 4/25/2025 at 11:00 AM (RE: related document(s) 219 Motion to Use Cash Collateral ). Minutes: For the reasons stated on the record, the Motion to Use Cash Collateral is granted. The Court authorize the use cash collateral through 5/23/2025. Mr. Berger will submit the order. (rba)
04/24/2025228Notice of Appearance and Request for Notice and Substitution of Attorney and Disassociation of Counsel Due to Retirement by Jeffrey D. Cawdrey. Filed by Interested Party Graph Insurance Group (Attachments: # (1) Certificate of Service) (Cawdrey, Jeffrey)
04/24/2025227Brief/Memorandum in Opposition to -[Opposition By Landlord El Cerrito Investment Group, Llc To Motion For Order Requesting Extension Of Deadline To Confirm Plan Of Reorganization; Declaration Of Romney White In Support Thereof (Certificate of Service attached)]- (RE: related document(s)[221] Motion to Extend Time). Filed by Creditor El Cerrito Investment Group, LLC (Reiss, Daniel)
04/23/2025226Substitution of Attorney . Attorney Christina Lauren Goebelsmann terminated. Gregory S. Powell added to the case. Filed by U.S. Trustees Office of the U.S. Trustee/Oak, Office of the U.S. Trustee/Oak (Powell, Gregory)
04/17/2025225Notice of Appearance and Request for Notice by Daniel H. Reiss. Filed by Creditor El Cerrito Investment Group, LLC (Reiss, Daniel)
04/09/2025224Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor Shields Nursing Centers, Inc. (Attachments: # (1) Supporting) (Berger, Michael)