Shields Nursing Centers, Inc.
11
Charles Novack
09/20/2023
06/09/2025
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@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 |
Date Filed | # | Docket Text |
---|---|---|
06/09/2025 | 243 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor Shields Nursing Centers, Inc. (Attachments: # (1) Supporting Documents) (Berger, Michael) |
06/05/2025 | 242 | Stipulation to Appoint Hon. Robert N. Kwan as Resolution Advocate for the matter concerning Real Estate Issues Filed by Debtor Shields Nursing Centers, Inc.. (Berger, Michael) |
05/28/2025 | 241 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Shields Nursing Centers, Inc. (Berger, Michael) |
05/27/2025 | 240 | PDF with attached Audio File. Court Date & Time [ 5/23/2025 11:00:03 AM ]. File Size [ 1464 KB ]. Run Time [ 00:06:06 ]. (admin). |
05/25/2025 | 239 | BNC Certificate of Mailing (RE: related document(s) [238] Order). Notice Date 05/25/2025. (Admin.) |
05/23/2025 | 238 | Order Granting Continued Use of Cash Collateral Through July 11, 2025 (RE: related document(s)[219] Motion to Use Cash Collateral filed by Debtor Shields Nursing Centers, Inc., [230] Order on Motion to Use Cash Collateral). Hearing continued to 07/11/2025 at 11:00 AM in/via Oakland Room 215 - Novack.(rba) |
05/23/2025 | Hearing Continued (RE: related document(s) 11 Order and Notice of Status Conference Chp 11, 219 Motion to Use Cash Collateral , 221 Motion to Extend Time Motion for Order Requesting Extension of Deadline to Confirm Plan Of Reorganization; Declaration of William M. Shields, Jr. In Support Thereof). Minutes: Debtor's counsel failed to appear. Counsel for IRS and SBA appeared. For the reasons stated on the record, (1) The Motion for Order Requesting Extension of Deadline to Confirm Plan Of Reorganization is continued to 07/11/2025 at 11:00 AM in/via Oakland Room 215 - Novack. by Order entered on 5/22/2025, docket #237. (2) Debtor's Motion for Order Authorizing Continued Use of Cash Collateral is Granted. The Court authorize the continued use of cash collateral until 7/11/2025 conditioned on Debtor must file its March 2025 and April 2025 Monthly Operating Reports by 6/11/2025. If Debtor fails to comply with the 6/11/2025 deadline, the Court will issue an Order to Show Cause why this case should not be converted or dismissed. The current 5/9/2025 deadline to respond to Landlord El Cerrito Investment Group, LLC's opposition to Debtor's Motion to Extend Time, docket #227 is extended to 7/8/2025. The hearing on continued use of cash collateral and status conference is scheduled to 07/11/2025 at 11:00 AM in/via Oakland Room 215 - Novack. The court will issue the order. (rba) | |
05/22/2025 | 237 | Order Approving Stipulation to Continue Hearing on Debtor's Motion for Order Requesting Extension of Deadline to Confirm Plan of Reorganization (RE: related document(s)[221] Motion to Extend Time filed by Debtor Shields Nursing Centers, Inc., [235] Stipulation to Extend Time filed by Debtor Shields Nursing Centers, Inc.). Hearing continued to 07/11/2025 at 11:00 AM in/via Oakland Room 215 - Novack. (rba) |
05/21/2025 | 236 | Interim Ombudsman Report for the period of 04/01/2025 through 5/20/2025 Filed by Health Care Ombudsman Office of the State Long-Term Care Ombudsman (Habash, Catherine) |
05/20/2025 | 235 | Stipulation to Extend Time Stipulation to Continue Hearing on Debtors Motion for Order Requesting Extension of Deadline to Confirm Plan of Reorganization Filed by Debtor Shields Nursing Centers, Inc.. (Berger, Michael) |