California Central Bankruptcy Court

Case number: 8:14-bk-11335 - Plaza Healthcare Center LLC - California Central Bankruptcy Court

Case Information
Case title
Plaza Healthcare Center LLC
Chapter
11
Judge
Theodor Albert
Filed
03/04/2014
Last Filing
01/10/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, DEFER, CLOSED




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:14-bk-11335-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/04/2014
Date terminated:  01/10/2024
Plan confirmed:  10/03/2017
341 meeting:  04/25/2014

Debtor

Plaza Healthcare Center LLC

1209 Hemlock Way
Santa Ana, CA 92707-3609
ORANGE-CA
Tax ID / EIN: 61-1704226
dba
Country Villa Plaza Convalescent Center


represented by
Ron Bender

Levene, Neale, Bender, Yoo & Golubchik
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

Philip A Gasteier

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

Michelle S Grimberg

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: [email protected]

Jacqueline L James

Hemar, Rousso & Heald, LLP
15910 Ventura Blvd., 12th Floor
Encino, CA 91436
818-501-3800
Fax : 818-501-2985
Email: [email protected]

Monica Y Kim

Levene Neale Bender Yoo & Golubchik, LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

Howard S Levine

Cypress, LLP
11111 Santa Monica Blvd Ste 500
Los Angeles, CA 90025
424-901-0146
Fax : 424-750-5100
Email: [email protected]
TERMINATED: 12/07/2015

Krikor J Meshefejian

Levene, Neale, Bender, Yoo & Golubchik
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: [email protected]

Kurt Ramlo

Levene, Neale, Bender, Yoo & Golubchik
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: [email protected]

Lindsey L Smith

Levene, Neale, Bender, Yoo & Golubchik
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: [email protected]

Beth Ann R. Young

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400

represented by
Michael J Bujold

Executive Office for U.S. Trustees
441 G St. NW
Suite 6150
Washington, DC 20530
202-514-0174
Email: [email protected]

Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: [email protected]

Creditor Committee

The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.

c/o Hamid R. Rafatjoo, Esq.
Venable LLP
2049 Century Park East
Suite 2100
Los Angeles, CA 90067
(310) 229-9900
represented by
Nicholas A Koffroth

Fox Rothschild LLP
10250 Constellation Boulevard
Suite 900
Los Angeles, CA 90067
310-598-4150
Fax : 310-556-9828
Email: [email protected]

Jennifer L Nassiri

Quinn Emanuel Urquhart & Sullivan LLP
865 South Figueroa Street
Los Angeles, CA 90017
213-443-3000
Fax : 213-443-3100
Email: [email protected]

Hamid R Rafatjoo

Raines Feldman, LLP
1800 Avenue of the Stars
12th Floor
Los Angeles, CA 90067
310-440-4100
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/10/20243049Docket Text
Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (SD8) (Entered: 01/10/2024)
12/16/20233048Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)3047 Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 12/16/2023. (Admin.) (Entered: 12/16/2023)
12/14/20233047Docket Text
Order Granting Motion For Final Decree and Order Closing Cases. (BNC-PDF) (Related Doc # 2630) See Order - Signed on 12/14/2023. (GD) (Entered: 12/14/2023)
12/13/20233046Docket Text
Hearing Held (RE: related document(s)2630 Motion For Entry Of Final Decrees Closing Debtors Chapter 11 Cases - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) - Motion is granted. Movant to submit order. (GD) (Entered: 12/13/2023)
12/13/20233045Docket Text
Hearing Held Re: Scheduling And Case Management Conference (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Plaza Healthcare Center LLC) - Off Calendar (GD) (Entered: 12/13/2023)
11/29/20233044Docket Text
Status report Reorganized Debtors' Case Status Report Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)3002 Order on Generic Motion (BNC-PDF)). (Bender, Ron) (Entered: 11/29/2023)
10/30/20233043Docket Text
Chapter 11 Post-Confirmation Report for Case Number 14-11373 for the Quarter Ending: 09/30/2023 Wilshire Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey) (Entered: 10/30/2023)
10/30/20233042Docket Text
Chapter 11 Post-Confirmation Report for Case Number 14-11376 for the Quarter Ending: 09/30/2023 Westwood Healthcare Center LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey) (Entered: 10/30/2023)
10/30/20233041Docket Text
Chapter 11 Post-Confirmation Report for Case Number 14-11359 for the Quarter Ending: 09/30/2023 Westwood Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey) (Entered: 10/30/2023)
10/30/20233040Docket Text
Chapter 11 Post-Confirmation Report for Case Number 14-11361 for the Quarter Ending: 09/30/2023 South Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey) (Entered: 10/30/2023)