Case number: 5:13-bk-53054 - A&C Health Care Services, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    A&C Health Care Services, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Stephen L. Johnson

  • Filed

    06/03/2013

  • Last Filing

    09/14/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
FilingFeeDue



U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 13-53054

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset


Date filed:  06/03/2013
Plan confirmed:  03/19/2014
341 meeting:  08/14/2013
Deadline for filing claims:  10/08/2013

Debtor

A&C Health Care Services, Inc.

Mossman Accounting
4525 Montgomery Drive, Suite 11
Santa Rosa, CA 95409
SONOMA-CA
Tax ID / EIN: 77-0398509
dba
Camden Convalescent Hospital

dba
A&C Convalescent Hospital of Millbrae


represented by
Kim Dincel

Hines Smith Carder Dincel Bland
25 Metro Drive, #600
San Jose, CA 95110
(408)573-5723

Javed I. Ellahie

Ellahie and Farooqui LLP
12 S 1st St. #600
San Jose, CA 95113
(408) 294-0404
Email: Ellfarnotice@gmail.com

Responsible Ind

Amparo B. Ragudo

5330 Arezzo Drive
San Jose, CA 95138

represented by
Andrew Goodman

Law Offices of Greenberg and Bass
16000 Ventura Blvd. #1000
Encino, CA 91436
(818) 382-6200
Email: agoodman@greenbass.com

Stanley A. Zlotoff

Law Offices of Stanley A. Zlotoff
300 S 1st St. #215
San Jose, CA 95113
(408)287-5087
Email: zlotofflaw@gmail.com

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )

represented by
Julie M. Glosson

Glosson Law
P.O. Box 1131
Pleasanton, CA 94566
(925) 400-8161
Email: Julie@jglossonlaw.com
TERMINATED: 08/22/2016

Timothy S. Laffredi

Office of the U. S. Trustee - San Jose
280 South 1st St., Suite 268
San Jose, CA 95113
(408) 535-5525
Email: timothy.s.laffredi@usdoj.gov

Minnie Loo

Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
415-705-3333
Email: minnie.loo@usdoj.gov

John S. Wesolowski

Office of the United States Trustee
280 S 1st St. #268
San Jose, CA 95113-0002
(408)535-5525
Email: john.wesolowski@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors of A&C Health Care Services, Inc.

Singler & Dillon LLP
127 South Main Street
Sebastopol, CA 95472

represented by
Alan J. Stomel

Singler and Dillon, LLP
127 S. Main St.
Sebastopol, CA 95472
(707) 823-8719
Email: alan.stomel@gmail.com

Creditor Committee

Post Confirmation Committee of A&C Health Care Services, Inc.
represented by
Alan J. Stomel

(See above for address)

Latest Dockets

Date Filed#Docket Text
09/14/2017Bankruptcy Case Closed. (myt)
09/14/2017838Order Granting Motion for Final Decree and Final Decree Closing Chapter 11 Case (Related Doc # [833]) (myt)
09/13/2017Hearing Held (related document(s): [833] Application for Entry of Final Decree filed by Post Confirmation Committee of A&C Health Care Services, Inc.) Alan Stomel for appearing Post Confirmation Committee. Application is granted. Counsel to upload an order. (al )
08/02/2017836Corrected Certificate of Service (RE: related document(s)[833] Application for Entry of Final Decree, [834] Declaration of Alan Stomel in Support of Motion for Final Decree , [835] Notice of Hearing ). Filed by Creditor Committee Post Confirmation Committee of A&C Health Care Services, Inc. (Stomel, Alan)CORRECTIVE ENTRY: Clerk added linkage to documents #834 and #835. Modified on 8/2/2017 (myt).
08/02/2017834Application for Entry of Final Decree : Declaration of Alan Stomel in Support of Motion for Final Decree Filed by Creditor Committee Post Confirmation Committee of A&C Health Care Services, Inc. (Attachments: # (1) Certificate of Service) (Stomel, Alan)DEFECTIVE ENTRY: Party filer selected incorrect event code. Modified on 8/2/2017 (myt).
08/01/2017837Corrected Notice of Hearing (RE: related document(s)[833] Application for Entry of Final Decree Filed by Creditor Committee Post Confirmation Committee of A&C Health Care Services, Inc. (Attachments: # 1 Certificate of Service)). Hearing scheduled for 9/13/2017 at 01:30 PM at San Jose Courtroom 3099 - Johnson. Filed by Creditor Committee Post Confirmation Committee of A&C Health Care Services, Inc. (Attachments: # (1) Certificate of Service) (Stomel, Alan)
08/01/2017835Notice of Hearing of Motion for Final Decree (RE: related document(s)[833] Application for Entry of Final Decree Filed by Creditor Committee Post Confirmation Committee of A&C Health Care Services, Inc. (Attachments: # 1 Certificate of Service), [834] Application for Entry of Final Decree : Declaration of Alan Stomel in Support of Motion for Final Decree Filed by Creditor Committee Post Confirmation Committee of A&C Health Care Services, Inc. (Attachments: # 1 Certificate of Service)). Hearing scheduled for 9/13/2017 at 01:30 PM at San Jose Courtroom 3099 - Johnson. Filed by Creditor Committee Post Confirmation Committee of A&C Health Care Services, Inc. (Attachments: # (1) Certificate of Service) (Stomel, Alan)
08/01/2017833Application for Entry of Final Decree Filed by Creditor Committee Post Confirmation Committee of A&C Health Care Services, Inc. (Attachments: # (1) Certificate of Service) (Stomel, Alan)
07/25/2017832Order Approving Release of Funds Held by Santa Clara County Sheriff (Related Doc # 830) (myt) (Entered: 07/25/2017)
07/23/2017831Motion for Entry of Default :Declaration of Alan J. Stomel in Support of Request for Default Order re Proposed Release of Funds Held by Santa Clara County Sheriff Pursuant to Procedure Set Forth in Confirmed Plan (RE: related document(s) 830 Motion for Entry of Default filed by Creditor Committee Post Confirmation Committee of A&C Health Care Services, Inc.). Filed by Creditor Committee Post Confirmation Committee of A&C Health Care Services, Inc. (Attachments: # 1 Declaration # 2 Certificate of Service) (Stomel, Alan) (Entered: 07/23/2017)