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

    05/09/2026

  • 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
05/09/2026367BNC Certificate of Mailing (RE: related document(s) [365] Transcript). Notice Date 05/09/2026. (Admin.)
05/08/2026Hearing Dropped 5/8/2026 at 11:00 AM. OFF CALENDAR. Case dismissed 4/27/2026. (RE: related document(s) 255 Objection to Claim). (rba)
05/07/2026366Transcript regarding Hearing Held 4/24/2026 RE: hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, 888-706-4576. . Notice of Intent to Request Redaction Deadline Due By 5/14/2026. Redaction Request Due By 05/28/2026. Redacted Transcript Submission Due By 06/8/2026. Transcript access will be restricted through 08/5/2026. (Rupa, Dion)
05/06/2026365Transcript regarding Hearing Held 4/24/2026 RE: hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, 888-706-4576. . Notice of Intent to Request Redaction Deadline Due By 5/13/2026. Redaction Request Due By 05/27/2026. Redacted Transcript Submission Due By 06/8/2026. Transcript access will be restricted through 08/4/2026. (Rupa, Dion)
04/29/2026364BNC Certificate of Mailing - Electronic Order (RE: related document(s) [362] Order). Notice Date 04/29/2026. (Admin.)
04/29/2026363BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [362] Order). Notice Date 04/29/2026. (Admin.)
04/28/2026Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 23-41201-361 Regarding Hearing Date: 4/24/2026. Transcription Service Provider: Veritext, Contact Information: bankruptcy-li@veritext.com (RE: related document(s)[361] Transcript Order Form (Public Request)). (jmb)
04/27/2026362Order Dismissing Chapter 11 Case and Denying Debtor's Motion to Sell Property Free and Clear; Motion for Order 1) Approving Operations Transfer Agreements 2) Authorizing a Sale of Debtors Assets Free And Clear of Liens, and 3) Authorizing Assumption and Assignment of Unexpired Leases and Executory Contracts and Approval of R Elated Cure Amounts (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.). Case Management Action due after 5/11/2026. (rba)
04/24/2026361Transcript Order Form regarding Hearing Date 4/24/2026. Filed by Creditor El Cerrito Investment Group, LLC (Reiss, Daniel)
04/24/2026Hearing Held 4/24/2026 at 10:00 AM (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, 274 Amended Order). Minutes: For the reasons stated on the record, the Motion to Sell is denied. This Chapter 11 case is dismissed. The Court will issue the order. (rba)