California Eastern Bankruptcy Court

Case number: 1:17-bk-12721 - AVALON CARE CENTER - CHOWCHILLA, LLC - California Eastern Bankruptcy Court

Case Information
Case title
AVALON CARE CENTER - CHOWCHILLA, LLC
Chapter
11
Judge
Rene Lastreto II
Filed
07/17/2017
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 17-12721

Assigned to: Hon. Rene Lastreto II
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/17/2017
Date terminated:  12/26/2017
Debtor dismissed:  12/06/2017
341 meeting:  08/24/2017
Deadline for objecting to discharge:  10/23/2017

Debtor

AVALON CARE CENTER - CHOWCHILLA, LLC

206 North 2100 West
Salt Lake City, UT 84116
MADERA-CA
Tax ID / EIN: 20-0213493
fdba
Avalon Care Center


represented by
Hagop T. Bedoyan

5260 N. Palm Avenue, Suite 205
Fresno, CA 93704
559-438-4374

Lisa Holder

4550 California Ave 2nd Fl
Bakersfield, CA 93309
(661) 395-1000

U.S. Trustee

Office of the U.S. Trustee

United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721

 
 
U.S. Trustee

Tracy Hope Davis

c/o Robin Tubesing
2500 Tulare St #1401
Fresno, CA 93721
represented by
Robin S. Tubesing

2500 Tulare St #1401
Fresno, CA 93721
559-487-5002

Latest Dockets
Date Filed#Docket Text
02/20/2018Docket Text
Change of Address Submitted for Attorney Hagop Bedoyan by e-Filing User Account Maintenance Utility. Address changed from: 5260 N Palm Ave #201 , Fresno CA 93704 to: 5260 N. Palm Avenue, Suite 205 , Fresno CA 93704. (Entered: 02/21/2018)
12/26/2017123Docket Text
Order Closing Case where Case has been Dismissed (ltrf) (Entered: 12/26/2017)
12/09/2017122Docket Text
Certificate of Mailing of Notice of 121 Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 12/09/2017)
12/07/2017121Docket Text
Notice of Entry of Order as Transmitted to BNC for Service Re: 120 Order Dismissing Case. (ltrf) (ltrf) (Entered: 12/07/2017)
12/07/2017119Docket Text
PDF with attached Audio File. These recordings are NOT the official record of any proceeding, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 12/6/2017 9:31:12 AM ]. File Size [ 1357 KB ]. Run Time [ 00:05:39 ]. (admin). (Entered: 12/07/2017)
12/06/2017120Docket Text
Order Dismissing Case. (ltrf) (Entered: 12/07/2017)
12/06/2017118Docket Text
Civil Minutes -- Motion Dropped as moot Re: 109 - Motion/Application to Compromise Controversy/Approve Settlement Agreement with Avalon Health Care, Inc. and Beverly Healthcare California, Inc. [KDG-7] (admin) (Entered: 12/06/2017)
12/06/2017117Docket Text
Civil Minutes -- Status conference Case dismissed Re: Continued Status Conference Re: Chapter 11 Voluntary Petition - 1 - 1 - Chapter 11 Voluntary Petition Non-Individual Missing Document(s): Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule E/F - Unsecured Claims; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 07/31/2017. (Fee Paid $1717.00) (eFilingID: 6089333) (admin) Additional attachment(s) added on 12/6/2017 (dchf). (Entered: 12/06/2017)
11/28/2017116Docket Text
Certificate/Proof of Service of 115 Status Conference Statement (mgrs) (Entered: 11/29/2017)
11/28/2017115Docket Text
Status Conference Statement Re: 1 Voluntary Petition Filed by Debtor AVALON CARE CENTER - CHOWCHILLA, LLC (mgrs) (Entered: 11/29/2017)