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

    03/26/2026

  • 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@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

Latest Dockets

Date Filed#Docket Text
03/26/2026352Ombudsman 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)
03/25/2026351Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Shields Nursing Centers, Inc. (Attachments: # (1) Supporting Documents) (Berger, Michael)
03/23/2026350Chapter 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)
03/18/2026349BNC Certificate of Mailing (RE: related document(s) 348 Order to Continued Hearing). Notice Date 03/18/2026. (Admin.) (Entered: 03/18/2026)
03/13/2026348Order 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)
03/13/2026347Notice 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)
03/12/2026346PDF 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)
03/12/2026345Chapter 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)
03/12/2026344Chapter 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)
03/11/2026Hearing 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).