California Northern Bankruptcy Court

Case number: 4:21-bk-40363 - California-Nevada Methodist Homes - California Northern Bankruptcy Court

Case Information
Case title
California-Nevada Methodist Homes
Chapter
11
Judge
Charles Novack
Filed
03/16/2021
Last Filing
11/20/2023
Asset
Yes
Vol
v
Docket Header

CLMAGT




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 21-40363

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  03/16/2021
341 meeting:  05/17/2021
Deadline for filing claims:  12/20/2021

Debtor

California-Nevada Methodist Homes

P.O. Box 6265
Concord, CA 94524
CONTRA COSTA-CA
Tax ID / EIN: 94-1312411

represented by
Anthony James Dutra

Hanson Bridgett LLP
425 Market St., 26th Fl.
San Francisco, CA 94105
415-995-5292
Email: [email protected]

Neal L. Wolf

Hanson Bridgett LLP
425 Market Street, 26th Floor
San Francisco, CA 94105
(415) 995-5015
Email: [email protected]

Responsible Ind

Steven A. Nerger

1850 Alice Street
Oakland, CA 94612

 
 
Trustee

Not Assigned - OK


 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080

represented by
Trevor Ross Fehr

Office of the U.S. Trustee
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(408) 535-5525
Email: [email protected]

Creditor Committee

Official Committee Of Unsecured Creditors

Perkins Coie LLP
Sara L. Chenetz
1888 Century Park East, Suite 1700
Los Angeles, CA 90067
3107889900
represented by
Kathleen Allare

Perkins Coie LLP
131 South Dearborn Street
Suite 1700
Chicago, IL 60603
312-263-5771
Email: [email protected]

Sara L. Chenetz

Perkins Coie LLP
1888 Century Park East, Suite 1700
Los Angeles, CA 90067
(310) 788-9900
Email: [email protected]

Eric E. Walker

Perkins Coie LLP
131 S. Dearborn Street
Suite 1700
Chicago, IL 60603
312-324-8659
Fax : 312-324-9659
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/22/2023730Docket Text
Statement of Tax, Payroll, and Gross Sales for April 2023 Filed by Debtor California-Nevada Methodist Homes (Dutra, Anthony) (Entered: 05/22/2023)
05/19/2023729Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 Filed by Debtor California-Nevada Methodist Homes (Dutra, Anthony) (Entered: 05/19/2023)
05/17/2023728Docket Text
The Audio File attached to the PDF includes several hearings. Court Date & Time [ 5/12/2023 11:00:01 AM ]. File Size [ 138078 KB ]. Run Time [ 02:23:50 ]. (admin). (Entered: 05/17/2023)
05/17/2023727Docket Text
BNC Certificate of Mailing (RE: related document(s) 726 Order to Continued Hearing). Notice Date 05/17/2023. (Admin.) (Entered: 05/17/2023)
05/15/2023726Docket Text
Order Continuing Hearing on Motion of SEIU National Industry Pension Fund for Allowance of Administrative Expense (RE: related document(s)655 Application for Administrative Expenses filed by Creditor SEIU National Industry Pension Fund, Motion to File Claim After Claims Bar Date).
Hearing continued to 06/30/2023 at 11:00 AM in/via Oakland Room 215 - Novack
. (rba) (Entered: 05/15/2023)
05/12/2023725Docket Text
The Audio File attached to the PDF includes several hearings. Court Date & Time [ 5/12/2023 11:00:18 AM ]. File Size [ 138078 KB ]. Run Time [ 02:23:50 ]. (admin). NOTE: The audio file is corrupted. The audio file has been re-docketed. Please view document #728. Modified on 5/18/2023 (yw). (Entered: 05/12/2023)
05/12/2023Docket Text
Hearing Continued (RE: related document(s) 655 Application for Administrative Expenses ). Minutes: By 5/26/2023, The Debtor shall file and serve a formal objection to the SEIU National Industry Pension Fund's final calculation of the amount that is entitled to administrative expense. By 6/23/2023, the parties shall file a discovery plan. A continued status conference in the contested matter is scheduled for
06/30/2023 at 11:00 AM in/via Oakland Room 215 - Novack.
The court will issue the order. (rba) (Entered: 05/12/2023)
05/10/2023724Docket Text
Joint Status Conference Statement Filed by Debtor California-Nevada Methodist Homes (Dutra, Anthony) (Entered: 05/10/2023)
05/05/2023723Docket Text
Order (I) Approving Disclosure Statement; (II) Establishing Solicitation and Voting Procedures; and (III) Scheduling Hearing and Establishing Notice and Objection Procedures with Respect to Confirmation of Debtor's Chapter 11 Plan of Liquidation (RE: related document(s) 644 Motion to Approve Document, 716 First Amended Disclosure Statement)
Confirmation Hearing scheduled for 6/30/2023 at 11:00 AM in/via Oakland Room 215 - Novack.
Ballots due by 6/27/2023. Last day to object to confirmation is 6/20/2023. (rba) (Entered: 05/05/2023)
05/01/2023722Docket Text
Certificate of Service re: Debtors First Amended Chapter 11 Plan of Liquidation (Docket No. 715), and Debtors First Amended Disclosure Statement, as Filed April 18, 2023 (Docket No. 716) Filed by Other Prof. Stretto (related document(s)715 Amended Chapter 11 Plan, 716 Amended Disclosure Statement). (Betance, Sheryl) (Entered: 05/01/2023)