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

    11/21/2025

  • 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
11/21/2025307Ombudsman Report for the period of 09/29/25 through 11/20/25 Filed by Health Care Ombudsman Office of the State Long-Term Care Ombudsman (Habash, Catherine)
11/21/2025306Order Setting Deadline to Respond to Debtor's Supplemental Brief in Support of its Objection to IRS Proof of Claim and Hearing on Debtor's Objection to IRS Proof of Claim (RE: related document(s)[255] Objection to Claim filed by Debtor Shields Nursing Centers, Inc., [303] Stipulation for Miscellaneous Relief filed by Creditor Internal Revenue Service). Hearing scheduled for 12/17/2025 at 11:00 AM in/via Oakland Room 215 - Novack. (rba)
11/19/2025305Notice of Hearing (RE: related document(s)[304] Fifth Application for Compensation Interim Application for Compensation and Reimbursement of Expenses for Michael Jay Berger, Debtor's Attorney, Fee: $41,306.50, Expenses: $430.03. Filed by Attorney Michael Jay Berger). Hearing scheduled for 12/17/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor Shields Nursing Centers, Inc. (Berger, Michael)
11/19/2025304Fifth Application for Compensation Interim Application for Compensation and Reimbursement of Expenses for Michael Jay Berger, Debtor's Attorney, Fee: $41,306.50, Expenses: $430.03. Filed by Attorney Michael Jay Berger (Berger, Michael)
11/19/2025303Stipulation, Set Deadline to Respond to Supplemental Brief and Hearing on Objection to Proof of Claim Filed by Creditor Internal Revenue Service (RE: related document(s)[301] Order on Motion to Stay). (Iozzo, Anthony)
11/14/2025302Notice Regarding Report of the Patient Care Ombudsman Filed by Health Care Ombudsman Office of the State Long-Term Care Ombudsman (Attachments: # (1) Certificate of Service) (Habash, Catherine)
11/07/2025301Order Staying Deadline for United States to Respond to Debtor's Supplemental Brief in Support of its Objection to IRS Proof of Claim and Hearing on Debtor's Objection to the IRS Proof of Claim (Related Doc [300]) (rba)
11/05/2025300Motion to Stay Deadline and Hearing (RE: related document(s)[299] Support Brief/Memorandum filed by Debtor Shields Nursing Centers, Inc.). Filed by Creditor Internal Revenue Service (Attachments: # (1) Supplement) (Iozzo, Anthony)
10/31/2025299Supplemental Brief/Memorandum in support of Objection to Proof of Claim of Internal Revenue Service [Proof of Claim No. 3-5] (RE: related document(s)[255] Objection to Claim). Filed by Debtor Shields Nursing Centers, Inc. (Berger, Michael)
10/28/2025298Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor Shields Nursing Centers, Inc. (Attachments: # (1) Supporting Documents) (Berger, Michael)