California Central Bankruptcy Court

Case number: 8:14-bk-11364 - Country Villa Nursing Center Inc. - California Central Bankruptcy Court

Case Information
Case title
Country Villa Nursing Center Inc.
Chapter
11
Judge
Theodor Albert
Filed
03/05/2014
Last Filing
03/11/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADMN, MEMBER




U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:14-bk-11364-CB

Assigned to: Catherine E. Bauer
Chapter 11
Voluntary
Asset


Date filed:  03/05/2014
341 meeting:  04/25/2014

Debtor

Country Villa Nursing Center Inc.

340 S. Alvarado Street
Los Angeles, CA 90057
LOS ANGELES-CA
Tax ID / EIN: 95-4301174
dba
Country Villa Rehabilitation Center


represented by
Ron Bender

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

Monica Y Kim

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

Krikor J Meshefejian

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

Lindsey L Smith

Levene, Neale, Bender, Rankin & Bri
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: [email protected]

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593

represented by
Nancy S Goldenberg

411 W Fourth St Ste 9041
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: [email protected]

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Hamid R Rafatjoo

Venable LLP
2049 Century Pk East, Ste.2100
Suite 2100
Los Angeles, CA 90067
310-229-9900
Fax : 310-229-9901
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/11/2024108Docket 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)
12/16/2023107Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[106] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/16/2023. (Admin.)
12/14/2023106Docket Text
Order On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases (BNC-PDF) Signed on 12/14/2023. (GD)
02/07/2022105Docket Text
Notice to Pay Court Costs Due Sent To: Ron Bender, Attorney for Reorganized Debtors, Total Amount Due $0 . (Daniels, Sally)
11/05/2021104Docket Text
Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Smith, Lindsey)
11/05/2021103Docket Text
Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Ramlo, Kurt)
10/27/2021102Docket Text
Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Meshefejian, Krikor)
10/27/2021101Docket Text
Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Bender, Ron)
08/18/2021100Docket Text
Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11364 for the Quarter Ending: 06/30/2021 (with proof of service) Filed by Debtor Country Villa Nursing Center Inc.. (Smith, Lindsey)
07/31/202099Docket Text
In accordance with the Administrative Order 20-07 dated 7/15/20, this case is hereby reassigned from Judge Catherine E. Bauer to Judge Theodor Albert. (Le, James)