California Central Bankruptcy Court

Case number: 2:16-bk-15197 - LBJ Healthcare Partners Inc. - California Central Bankruptcy Court

Case Information
Case title
LBJ Healthcare Partners Inc.
Chapter
11
Judge
Vincent P. Zurzolo
Filed
04/21/2016
Last Filing
01/12/2024
Asset
Yes
Vol
v
Docket Header

DEFER, APLDIST, APPEAL




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-15197-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  04/21/2016
341 meeting:  04/03/2020

Debtor

LBJ Healthcare Partners Inc.

13749 Crewe St.
Whittier, CA 90605
LOS ANGELES-CA
Tax ID / EIN: 20-8096888
fdba
Bayshore Villa Healthcare Partners, Inc.

aw
Brian Buenviaje

aw
Rosalinda Buenviaje

fdba
Red Roses

fdba
Villa Lauren


represented by
Robert M Aronson

Law Office of Robert M Aronson
217 East Alameda Ave., Ste. 304
Burbank, CA 91502
213-688-8945
Fax : 213-232-1195
Email: [email protected]

Trustee

John-Patrick McGinnis Fritz (TR)

10250 Constellation Blvd., Siute 1700
Los Angeles, CA 90067
310-229-1234

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/12/2024705Docket Text
Notice to Filer of Correction Made/No Action Required: Other: CORRECTION: Notice of Mismatch between filed document and docket event. CORRECTION: Document not related - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[704] Voluntary Dismissal of Motion filed by Debtor LBJ Healthcare Partners Inc.) (TJ)
01/11/2024704Docket Text
Voluntary Dismissal of Motion Notice of Withdrawal of Application for Order Setting Hearing on Shortened Notice Filed by Debtor LBJ Healthcare Partners Inc.. (Aronson, Robert)
10/30/2023703Docket Text
Notice to Filer of Error and/or Deficient Document CORRECTION: Pending application/motion on the docket. THE FILER IS INSTRUCTED TO TAKE THE NECESSARY STEPS TO RESOLVE THE APPLICATION/MOTION IMMEDIATELY. (RE: related document(s)[701] Application shortening time filed by Debtor LBJ Healthcare Partners Inc.) (TJ)
10/04/2023702Docket Text
Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. THE FILER IS INSTRUCTED TO WITHDRAW AND RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY. (RE: related document(s)[701] Application shortening time filed by Debtor LBJ Healthcare Partners Inc.) (TJ)
10/04/2023701Docket Text
Application shortening time Filed by Debtor LBJ Healthcare Partners Inc. (Aronson, Robert)
09/29/2023700Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[697] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/29/2023. (Admin.)
09/29/2023699Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[696] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/29/2023. (Admin.)
09/28/2023698Docket Text
Adversary case 2:23-ap-01433. Complaint by LBJ Healthcare Partners Inc. against Leticia Charnetsky, Victor Charnetsky, Victor S Charnetsky, Catanzarite Law Corporation, Kenneth J Catanzarite, The Family Trust of Victor C. Charnetsky and Leticia Charnetsky. ($350.00 Fee Charge To Estate). Nature of Suit: (72 (Injunctive relief - other)),(14 (Recovery of money/property - other)) (Aronson, Robert)
09/27/2023697Docket Text
Order Denying Application for Order Setting Hearing on Shortened Notice. The Application is denied as MOOT because the underlying Motion has been granted (BNC-PDF) (Related Doc # [694]) Signed on 9/27/2023 (SM2)
09/27/2023696Docket Text
Order Granting Motion on Shortened Time to Reopen Bankruptcy Case to File Adversary Action for Violation of Order Confirming Chapter 11 Plan. IT IS HEREBY ORDERED that the motion is granted. (BNC-PDF) (Related Doc # [693]) Signed on 9/27/2023 (SM2)