L and L Care Home LLC
11
Charles Novack
03/11/2024
04/25/2024
Yes
v
SmBus, PlnDue, DsclsDue |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor L and L Care Home LLC
1775 La Calle Concord, CA 94521 CONTRA COSTA-CA Tax ID / EIN: 83-3367978 dba L and L Care Home LLC dba La Calle Haven |
represented by |
Anthony O. Egbase
A.O.E Law & Associates, APC 800 W. 1st Street, Suite 400 Los Angeles, CA 90012 (213)620-7070 Email: info@anthonyegbaselaw.com |
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 |
Phillip John Shine
DOJ-Ust 450 Golden Gate Ave, 5th FL #05-0153 San Francisco, CA 94102 415-705-3333 Email: phillip.shine@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/25/2024 | 65 | Status Conference Statement Regarding Appointment of Patient Care Ombudsman Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Shine, Phillip) (Entered: 04/25/2024) |
04/22/2024 | 64 | Small Business Monthly Operating Report for Filing Period 03/31/2024 Filed by Debtor L and L Care Home LLC (Egbase, Anthony) (Entered: 04/22/2024) |
04/22/2024 | Receipt of filing fee for Amended Creditor Matrix (Fee)( 24-40340) [misc,amdcm] ( 34.00). Receipt number A33141912, amount $ 34.00 (re: Doc# 62 Amended Creditor Matrix (Fee)) (U.S. Treasury) (Entered: 04/22/2024) | |
04/19/2024 | Meeting of Creditors Held and Concluded. . (Shine, Phillip) (Entered: 04/19/2024) | |
04/18/2024 | 63 | BNC Certificate of Mailing (RE: related document(s) 61 Order to Continued Hearing). Notice Date 04/18/2024. (Admin.) (Entered: 04/18/2024) |
04/18/2024 | 62 | Amendment to List of Creditors Supplemental Master Mailing List. Fee Amount $34 Filed by Debtor L and L Care Home LLC (Egbase, Anthony) (Entered: 04/18/2024) |
04/16/2024 | 61 | Order Continuing Chapter 11 Status Conference (RE: related document(s)6 Order and Notice of Status Conference Chp 11). Status Conference continued to 06/21/2024 at 11:00 AM in/via Oakland Room 215 - Novack . (rba) (Entered: 04/16/2024) |
04/13/2024 | 60 | BNC Certificate of Mailing (RE: related document(s) 57 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 04/13/2024. (Admin.) (Entered: 04/13/2024) |
04/12/2024 | 59 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 4/12/2024 11:00:03 AM ]. File Size [ 26877 KB ]. Run Time [ 00:28:00 ]. (admin). (Entered: 04/12/2024) |
04/12/2024 | 58 | Notice and Opportunity for Hearing on Application of Debtor and Debtor in Possession to Employ A.O.E Law & Associates, APC as General Bankruptcy Counsel (RE: related document(s)44 Application to Employ A.O.E. Law & Associates, APC as General Bankruptcy Counsel Filed by Debtor L and L Care Home LLC (Attachments: # 1 Declaration Of Anthony O. Egbase in Support of Application of Debtor and Debtor-in-Possession to Employ A.O.E. Law & Associates, APC as General Bankruptcy Counsel # 2 Declaration of Melissa Lipardo in Support of Application of Debtor and Debtor-in-Possession to Employ A.O.E. Law & Associates, APC as General Bankruptcy Counselo # 3 Declaration of Mark Lipardo in Support of Debtor and Debtor-in-Possession Application to Employ A.O.E. Law & Associates, APC as General Bankruptcy Counsel # 4 Certificate of Service)). Filed by Debtor L and L Care Home LLC (Attachments: # 1 Certificate of Service) (Egbase, Anthony) (Entered: 04/12/2024) |