Case number: 4:24-bk-40340 - L and L Care Home LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    L and L Care Home LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    03/11/2024

  • Last Filing

    04/25/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-40340

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  03/11/2024
341 meeting:  04/19/2024
Deadline for filing claims:  07/08/2024

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

Latest Dockets

Date Filed#Docket Text
04/25/202465Status 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)
04/22/202464Small 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)
04/22/2024Receipt 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)
04/19/2024Meeting of Creditors Held and Concluded. . (Shine, Phillip) (Entered: 04/19/2024)
04/18/202463BNC Certificate of Mailing (RE: related document(s) 61 Order to Continued Hearing). Notice Date 04/18/2024. (Admin.) (Entered: 04/18/2024)
04/18/202462Amendment 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)
04/16/202461Order 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)
04/13/202460BNC 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)
04/12/202459The 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)
04/12/202458Notice 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)