Shields Nursing Centers, Inc.
11
Charles Novack
09/20/2023
02/04/2026
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 |
|---|---|---|
| 02/04/2026 | Hearing Continued (RE: related document(s) 274 Amended Order, 323 Motion for Order Authorizing Post-Petition Financing Under 11 U.S.C. sec 364 for Payment of Insurance Premiums; Declaration of William M. Shields, Jr. in Support Thereof). Minutes: The hearings on the Amended Order to Show Cause and Debtor's Motion for Post-Petition Financing are continued to 02/06/2026 at 10:00 AM in/via Oakland Room 215 - Novack. (rba) | |
| 02/04/2026 | Hearing Held 2/4/2026 at 11:00 AM RE: 316 Fourth Fee Application for Jennifer M. Liu. Filed by Debtor Accountant Jennifer M. Liu, Fee: $6,230.00, Expenses: $0.00 Approved. Mr. Berger will submit the order. (rba) | |
| 02/03/2026 | 329 | Reply (RE: related document(s)318 Motion for Relief From Stay). Filed by Creditor Otis L. O'Cain Jr. (Gaitan, Jorge) (Entered: 02/03/2026) |
| 02/02/2026 | Receipt of filing fee for Motion to Sell Property Free and Clear Under 363(f)( 23-41201) [motion,msellfc] ( 199.00). Receipt number A34337621, amount $ 199.00 (re: Doc[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) (U.S. Treasury) | |
| 02/02/2026 | 328 | Notice of Hearing (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 and Assignment of Unexpired Leases and Executory Contracts and Approval of Related Cure Amounts Pursuant to 11 U.S.C. sec 365; Declarations in Support Thereof.Fee Amount $199,. Filed by Debtor Shields Nursing Centers, Inc.). Hearing scheduled for 3/4/2026 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor Shields Nursing Centers, Inc. (Berger, Michael) (Entered: 02/02/2026) |
| 02/02/2026 | Receipt of filing fee for Motion to Sell Property Free and Clear Under 363(f)( 23-41201) [motion,msellfc] ( 199.00). Receipt number A34337621, amount $ 199.00 (re: Doc# 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) (U.S. Treasury) (Entered: 02/02/2026) | |
| 02/02/2026 | 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 and Assignment of Unexpired Leases and Executory Contracts and Approval of Related Cure Amounts Pursuant to 11 U.S.C. sec 365; Declarations in Support Thereof.Fee Amount $199,. Filed by Debtor Shields Nursing Centers, Inc. (Berger, Michael) (Entered: 02/02/2026) |
| 02/02/2026 | 326 | Joint Status Conference Statement Filed by Debtor Shields Nursing Centers, Inc. (Berger, Michael) (Entered: 02/02/2026) |
| 02/02/2026 | 325 | Order Granting Ex-Parte Motion For Order Shortening Time On Motion For Order Authorizing Postpetition Financing (RE: related document(s)322 Motion to Shorten Time filed by Debtor Shields Nursing Centers, Inc.). Hearing scheduled for 2/4/2026 at 11:00 AM in/via Oakland Room 215 - Novack. (rs) (Entered: 02/02/2026) |
| 02/02/2026 | 324 | Notice of Hearing on Debtor's Motion for Order Authorizing Post-Petition Financing Under 11 U.S.C. sec 364 for Payment of Insurance Premiums (RE: related document(s)322 Ex Parte Motion to Shorten Time on Motion for Order Authorizing Post-Petition Financing Under 11 U.S.C. sec 364; Declaration of William M. Shields Jr. In Support Thereof Filed by Debtor Shields Nursing Centers, Inc.). Hearing scheduled for 2/4/2026 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor Shields Nursing Centers, Inc. (Berger, Michael) (Entered: 02/02/2026) |