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

    04/24/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



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

 
 
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

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
04/24/2024137Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor Shields Nursing Centers, Inc. (Attachments: # (1) Supporting Documents) (Berger, Michael)
04/15/2024136Ombudsman Report for the period of 02/14/2024 through 04/12/2024 Filed by Health Care Ombudsman Blanca E. Castro (Habash, Catherine)
03/29/2024135Notice Regarding Filed by Health Care Ombudsman Blanca E. Castro (Attachments: # (1) Certificate of Service) (Habash, Catherine)
03/22/2024134Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor Shields Nursing Centers, Inc. (Attachments: # (1) Supporting Document) (Berger, Michael)
03/14/2024133Order Granting Motion for Order Authorizing Continued Use of Cash Collateral Through October 1, 2024 (Related Doc [120]) (rba)
03/08/2024Hearing Continued (RE: related document(s) [10] Emergency Chapter 11 First Day Motion to Debtors Emergency Motion for Order Authorizing Debtor to Maintain Prepetition Bank Accounts. ). Minutes: The motion is continued to 06/21/2024 at 11:00 AM in/via Oakland Room 215 - Novack. (rba)
03/08/2024132The Audio File attached to the PDF includes several hearings. Court Date & Time [ 3/8/2024 11:00:06 AM ]. File Size [ 96923 KB ]. Run Time [ 01:40:58 ]. (admin).
03/04/2024131The Audio File attached to the PDF includes several hearings. Court Date & Time [ 3/1/2024 11:00:12 AM ]. File Size [ 210091 KB ]. Run Time [ 03:38:51 ]. (admin).
03/01/2024Hearing Held 3/1/2024 at 11:00 AM (RE: related document(s) [120] Motion to Use Cash Collateral Debtor's Motion for Order Authorizing Continued Use of Cash Collateral; Memorandum of Points and Authorities; Declaration of William M. Shields Jr. In Support Thereof). Minutes: The Motion is granted. The Debtor is authorized for continued use of cash collateral for a period of six months (10/1/2024). Mr. Berger will submit the order. (rba)
03/01/2024130Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor Shields Nursing Centers, Inc. (Attachments: # (1) Supporting Documents) (Berger, Michael)