Plaza Healthcare Center LLC
Us Trustee: United States Trustee (SA)
Debtor: Plaza Healthcare Center LLC
Not Classified By Court: The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.
Case Number: 8:2014bk11335
Filed: March 4, 2014
Court: U.S. Bankruptcy Court for the Central District of California
Presiding Judge: Theodor Albert
Referring Judge: Catherine E Bauer
Nature of Suit: Other
Docket Report

This docket was last retrieved on October 30, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 30, 2023 Filing 3043 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)
October 30, 2023 Filing 3042 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)
October 30, 2023 Filing 3041 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)
October 30, 2023 Filing 3040 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)
October 30, 2023 Filing 3039 Chapter 11 Post-Confirmation Report for Case Number 14-11362 for the Quarter Ending: 09/30/2023 Sheraton Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 30, 2023 Filing 3038 Chapter 11 Post-Confirmation Report for Case Number 14-11363 for the Quarter Ending: 09/30/2023 RRT Enterprises LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 30, 2023 Filing 3037 Chapter 11 Post-Confirmation Report for Case Number 14-11337 for the Quarter Ending: 09/30/2023 Plaza Convalescent Center, LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 30, 2023 Filing 3036 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Plaza Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 30, 2023 Filing 3035 Chapter 11 Post-Confirmation Report for Case Number 14-11365 for the Quarter Ending: 09/30/2023 North Point Health & Wellness Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 30, 2023 Filing 3034 Chapter 11 Post-Confirmation Report for Case Number 14-11366 for the Quarter Ending: 09/30/2023 North Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 30, 2023 Filing 3033 Chapter 11 Post-Confirmation Report for Case Number 14-11367 for the Quarter Ending: 09/30/2023 Mountainside Operating Company LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 30, 2023 Filing 3032 Chapter 11 Post-Confirmation Report for Case Number 14-11368 for the Quarter Ending: 09/30/2023 Los Feliz Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 30, 2023 Filing 3031 Chapter 11 Post-Confirmation Report for Case Number 14-11372 for the Quarter Ending: 09/30/2023 East Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 30, 2023 Filing 3030 Chapter 11 Post-Confirmation Report for Case Number 14-11360 for the Quarter Ending: 09/30/2023 Country Villa Southbay LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 30, 2023 Filing 3029 Chapter 11 Post-Confirmation Report for Case Number 14-11364 for the Quarter Ending: 09/30/2023 Country Villa Nursing Center Inc Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 30, 2023 Filing 3028 Chapter 11 Post-Confirmation Report for Case Number 14-11370 for the Quarter Ending: 09/30/2023 Country Villa Imperial LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 30, 2023 Filing 3027 Chapter 11 Post-Confirmation Report for Case Number 14-11371 for the Quarter Ending: 09/30/2023 Country Villa East LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 30, 2023 Filing 3026 Chapter 11 Post-Confirmation Report for Case Number 14-11375 for the Quarter Ending: 09/30/2023 Claremont Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 30, 2023 Filing 3025 Chapter 11 Post-Confirmation Report for Case Number 14-11358 for the Quarter Ending: 09/30/2023 Belmont Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 31, 2023 Filing 3024 Chapter 11 Post-Confirmation Report for Case Number 14-11373 for the Quarter Ending: 6/30/2023 Wilshire Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 31, 2023 Filing 3023 Chapter 11 Post-Confirmation Report for Case Number 14-11376 for the Quarter Ending: 6/30/2023 Westwood Healthcare Center LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 31, 2023 Filing 3022 Chapter 11 Post-Confirmation Report for Case Number 14-11359 for the Quarter Ending: 6/30/2023 Westwood Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 31, 2023 Filing 3021 Chapter 11 Post-Confirmation Report for Case Number 14-11361 for the Quarter Ending: 6/30/2023 South Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 31, 2023 Filing 3020 Chapter 11 Post-Confirmation Report for Case Number 14-11362 for the Quarter Ending: 6/30/2023 Sheraton Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 31, 2023 Filing 3019 Chapter 11 Post-Confirmation Report for Case Number 14-11363 for the Quarter Ending: 6/30/2023 RRT Enterprises LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 31, 2023 Filing 3018 Chapter 11 Post-Confirmation Report for Case Number 14-11337 for the Quarter Ending: 6/30/2023 Plaza Convalescent Center, LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 31, 2023 Filing 3017 Chapter 11 Post-Confirmation Report for the Quarter Ending: 6/30/2023 Plaza Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 31, 2023 Filing 3016 Chapter 11 Post-Confirmation Report for Case Number 14-11365 for the Quarter Ending: 6/30/2023 North Point Health & Wellness Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 31, 2023 Filing 3015 Chapter 11 Post-Confirmation Report for Case Number 14-11366 for the Quarter Ending: 6/30/2023 North Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 31, 2023 Filing 3014 Chapter 11 Post-Confirmation Report for Case Number 14-11367 for the Quarter Ending: 6/30/2023 Mountainside Operating Company LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 31, 2023 Filing 3013 Chapter 11 Post-Confirmation Report for Case Number 14-11368 for the Quarter Ending: 6/30/2023 Los Feliz Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 31, 2023 Filing 3012 Chapter 11 Post-Confirmation Report for Case Number 14-11372 for the Quarter Ending: 06/30/2023 East Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 31, 2023 Filing 3011 Chapter 11 Post-Confirmation Report for Case Number 14-11360 for the Quarter Ending: 6/30/2023 Country Villa Southbay LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 31, 2023 Filing 3010 Chapter 11 Post-Confirmation Report for Case Number 14-11364 for the Quarter Ending: 6/30/2023 Country Villa Nursing Center Inc. Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 31, 2023 Filing 3009 Chapter 11 Post-Confirmation Report for Case Number 14-11370 for the Quarter Ending: 6/30/2023 Country Villa Imperial LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 31, 2023 Filing 3008 Chapter 11 Post-Confirmation Report for Case Number 14-11371 for the Quarter Ending: 6/30/2023 Country Villa East LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 31, 2023 Filing 3007 Chapter 11 Post-Confirmation Report for Case Number 14-11375 for the Quarter Ending: 6/30/2023 Claremont Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 31, 2023 Filing 3006 Chapter 11 Post-Confirmation Report for Case Number 14-11358 for the Quarter Ending: 06/30/2023 Belmont Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
June 29, 2023 Filing 3005 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3002 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/29/2023. (Admin.)
June 28, 2023 Filing 3004 Hearing Rescheduled/Continued (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 12/13/2023 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Continued to 12-13-23 at 10:00 A.M. Per Order Continuing Hearing On Motion For Entry Of Final Decree Closing Reorganized Debtors' Chapter 11 Cases Entered 6-27-23.(GD)
June 28, 2023 Filing 3003 Hearing Rescheduled/Continued Re:#1 Scheduling and Case Management Conference Status hearing to be held on 12/13/2023 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Continued to 12-13-23 at 10:00 A.M. Per Order Continuing Hearing On Motion For Entry Of Final Decree Closing Reorganization Debtors' Chapter 11 Cases Entered 6-27-23 (GD)
June 27, 2023 Opinion or Order Filing 3002 Order Continuing Hearing On Motion For Entry Of Final Decree Closing Reorganized Debtors' Chapter 11 Cases (BNC-PDF) (Related Doc #3001) - The hearing scheduled for June 28, 2023 at 10:00 a.m. on the Final Decree Motion is continued to December 13, 2023 at 10:00 a.m. - Please See Order For Further Ruling - Signed on 6/27/2023 (GD) Modified on 6/27/2023 (GD).
June 26, 2023 Filing 3001 Motion to Continue Hearing On (related documents #2954 Motion to Continue Hearing/Rescheduled Hearing (BK/AP Case)) Motion To Continue Hearing On Motion For Entry Of Final Decree Closing Reorganized Debtors' Chapter 11 Cases Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
June 21, 2023 Receipt of Court Cost Paid in Full - $350.00 by 16. Receipt Number 80076753. (admin)
June 15, 2023 Filing 3000 BNC Certificate of Notice (RE: related document(s)#2999 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 06/15/2023. (Admin.)
June 13, 2023 Filing 2999 SECOND Notice to Pay Court Costs Due Sent To: Ron Bender, Attorney for Reorganized Debtors, Total Amount Due $350.00 (Complaint - 15-01006). (Original Notice to Pay Court Costs was filed on 4/14/2021, docket entry #2763) (SD8)
May 24, 2023 Filing 2998 Chapter 11 Post-Confirmation Report for Case Number 14-11373 for the Quarter Ending: 03/31/2023 Wilshire Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
May 24, 2023 Filing 2997 Chapter 11 Post-Confirmation Report for Case Number 14-11376 for the Quarter Ending: 03/31/2023 Westwood Healthcare Center LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
May 24, 2023 Filing 2996 Chapter 11 Post-Confirmation Report for Case Number 14-11359 for the Quarter Ending: 03/31/2023 Westwood Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
May 24, 2023 Filing 2995 Chapter 11 Post-Confirmation Report for Case Number 14-11361 for the Quarter Ending: 03/31/2023 South Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
May 24, 2023 Filing 2994 Chapter 11 Post-Confirmation Report for Case Number 14-11362 for the Quarter Ending: 03/31/2023 Sheraton Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
May 24, 2023 Filing 2993 Chapter 11 Post-Confirmation Report for Case Number 14-11363 for the Quarter Ending: 03/31/2023 RRT Enterprises LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
May 24, 2023 Filing 2992 Chapter 11 Post-Confirmation Report for Case Number 14-11337 for the Quarter Ending: 03/31/2023 Plaza Convalescent Center, LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
May 24, 2023 Filing 2991 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Plaza Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
May 24, 2023 Filing 2990 Chapter 11 Post-Confirmation Report for Case Number 14-11365 for the Quarter Ending: 03/31/2023 North Point Health & Wellness Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
May 24, 2023 Filing 2989 Chapter 11 Post-Confirmation Report for Case Number 14-11366 for the Quarter Ending: 03/31/2023 North Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
May 24, 2023 Filing 2988 Chapter 11 Post-Confirmation Report for Case Number 14-11367 for the Quarter Ending: 03/31/2023 Mountainside Operating Company LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
May 24, 2023 Filing 2987 Chapter 11 Post-Confirmation Report for Case Number 14-11368 for the Quarter Ending: 03/31/2023 Los Feliz Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
May 24, 2023 Filing 2986 Chapter 11 Post-Confirmation Report for Case Number 14-11372 for the Quarter Ending: 03/31/2023 East Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
May 24, 2023 Filing 2985 Chapter 11 Post-Confirmation Report for Case Number 14-11360 for the Quarter Ending: 03/31/2023 Country Villa Southbay LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
May 24, 2023 Filing 2984 Chapter 11 Post-Confirmation Report for Case Number 14-11364 for the Quarter Ending: 03/31/2023 Country Villa Nursing Center Inc Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
May 24, 2023 Filing 2983 Chapter 11 Post-Confirmation Report for Case Number 14-11370 for the Quarter Ending: 03/31/2023 Country Villa Imperial LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
May 24, 2023 Filing 2982 Chapter 11 Post-Confirmation Report for Case Number 14-11371 for the Quarter Ending: 03/31/2023 Country Villa East LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
May 24, 2023 Filing 2981 Chapter 11 Post-Confirmation Report for Case Number 14-11375 for the Quarter Ending: 03/31/2023 Claremont Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
May 24, 2023 Filing 2980 Chapter 11 Post-Confirmation Report for Case Number 14-11358 for the Quarter Ending: 03/31/2023 Belmont Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
April 24, 2023 Filing 2979 Notice of Change of Address . (Horoupian, Mark)
February 7, 2023 Filing 2978 Notice of Change of Address . (Zilberstein, Kristin)
January 31, 2023 Filing 2977 Chapter 11 Post-Confirmation Report for Case Number 14-11365 for the Quarter Ending: 12/31/2022 North Point Health & Wellness Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2023 Filing 2976 Chapter 11 Post-Confirmation Report for Case Number 14-11375 for the Quarter Ending: 12/31/2022 Claremont Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2023 Filing 2975 Chapter 11 Post-Confirmation Report for Case Number 14-11358 for the Quarter Ending: 12/31/2022 Belmont Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2023 Filing 2974 Chapter 11 Post-Confirmation Report for Case Number 14-11373 for the Quarter Ending: 12/31/2022 Wilshire Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2023 Filing 2973 Chapter 11 Post-Confirmation Report for Case Number 14-11376 for the Quarter Ending: 12/31/2022 Westwood Healthcare Center LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2023 Filing 2972 Chapter 11 Post-Confirmation Report for Case Number 14-11359 for the Quarter Ending: 12/31/2022 Westwood Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2023 Filing 2971 Chapter 11 Post-Confirmation Report for Case Number 14-11361 for the Quarter Ending: 12/31/2022 South Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2023 Filing 2970 Chapter 11 Post-Confirmation Report for Case Number 14-11362 for the Quarter Ending: 12/31/2022 Sheraton Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2023 Filing 2969 Chapter 11 Post-Confirmation Report for Case Number 14-11363 for the Quarter Ending: 12/31/2022 RRT Enterprises LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2023 Filing 2968 Chapter 11 Post-Confirmation Report for Case Number 14-11337 for the Quarter Ending: 12/31/2022 Plaza Convalescent Center, LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2023 Filing 2967 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Plaza Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2023 Filing 2966 Chapter 11 Post-Confirmation Report for Case Number 14-11366 for the Quarter Ending: 12/31/2022 North Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2023 Filing 2965 Chapter 11 Post-Confirmation Report for Case Number 14-11367 for the Quarter Ending: 12/31/2022 Mountainside Operating Company LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2023 Filing 2964 Chapter 11 Post-Confirmation Report for Case Number 14-11368 for the Quarter Ending: 12/31/2022 Los Feliz Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2023 Filing 2963 Chapter 11 Post-Confirmation Report for Case Number 14-11372 for the Quarter Ending: 12/31/2022 East Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2023 Filing 2962 Chapter 11 Post-Confirmation Report for Case Number 14-11360 for the Quarter Ending: 12/31/2022 Country Villa Southbay LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2023 Filing 2961 Chapter 11 Post-Confirmation Report for Case Number 14-11364 for the Quarter Ending: 12/31/2022 Country Villa Nursing Center Inc. Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2023 Filing 2960 Chapter 11 Post-Confirmation Report for Case Number 14-11370 for the Quarter Ending: 12/31/2022 Country Villa Imperial LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2023 Filing 2959 Chapter 11 Post-Confirmation Report for Case Number 14-11371 for the Quarter Ending: 12/31/2022 Country Villa East LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
December 23, 2022 Filing 2958 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2955 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2022. (Admin.)
December 21, 2022 Filing 2957 Hearing Rescheduled/Continued (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 6/28/2023 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Continued to June 28, 2023 at 10:00 a.m. (GD)
December 21, 2022 Filing 2956 Hearing Rescheduled/Continued Scheduling and Case Management Conference;Status hearing to be held on 6/28/2023 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Continued to June 28, 2023 at 10:00 a.m. (GD)
December 21, 2022 Opinion or Order Filing 2955 Order Continuing Hearing On Motion For Entry Of Final Decree Closing Reorganized Debtors' Chapter 11 Cases (BNC-PDF) (Related Doc #2954) - 1. The hearing scheduled for December 21, 2022 at 10:00 a.m., on the Final Decree Motion is continued to June 28, 2023 at 10:00 a.m.; 2. Two weeks prior to the continued hearing, the Reorganized Debtors shall file a written status report with the Court advising the Court as to the progress of these chapter 11 bankruptcy cases. Signed on 12/21/2022. (GD)
December 16, 2022 Filing 2954 Motion to Continue Hearing On (related documents #2916 Stipulation) Motion To Continue Hearing On Motion For Entry Of Final Decree Closing Reorganized Debtors' Chapter 11 Cases Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
November 4, 2022 Filing 2953 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2951 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2022. (Admin.)
November 2, 2022 Filing 2952 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2947 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/02/2022. (Admin.)
November 2, 2022 Opinion or Order Filing 2951 Order Granting Motion To Strike By Shlomo Rechnitz (BNC-PDF) (Related Doc #2652 ) - THE COURT HEREBY ORDERS as follows: 1. The Motion is GRANTED - PLEASE SEE ORDER FOR FURTHER RULING - Signed on 11/2/2022 (GD)
November 2, 2022 Filing 2950 Hearing Held (RE: related document(s)#2652 Motion to strike filed by Interested Party Shlomo Rechnitz) Motion is granted. Movant to submit order. (GD)
November 2, 2022 Filing 2949 Hearing Rescheduled/Continued (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 12/21/2022 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Continued December 21, 2022 at 10:00 a.m. Debtor's counsel to submit order. (GD)
November 2, 2022 Filing 2948 Hearing Rescheduled/Continued Re:#1 Scheduling And Case Management Conference Status hearing to be held on 12/21/2022 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Continued December 21, 2022 at 10:00 a.m. Debtor's counsel to submit order. (GD)
October 31, 2022 Opinion or Order Filing 2947 Order Granting Stipulation For Withdrawal Of State's Opposition To Motion To Strike (BNC-PDF) (Related Doc #2946 ) - THE COURT HEREBY ORDERS as follows: 1. The Stipulation is approved; 2. The California Department of Public Health's and California Department of Health Care Services' Opposition to the Motion to Strike (Docket No. 2670) is deemed withdrawn. Signed on 10/31/2022 (GD)
October 28, 2022 Filing 2946 Stipulation By Shlomo Rechnitz and Stipulation For Withdrawal Of Opposition To Motion To Strike Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
October 24, 2022 Filing 2945 Chapter 11 Post-Confirmation Report for Case Number 14-11373 for the Quarter Ending: 09/30/2022 Wilshire Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 24, 2022 Filing 2944 Chapter 11 Post-Confirmation Report for Case Number 14-11376 for the Quarter Ending: 09/30/2022 Westwood Healthcare Center LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 24, 2022 Filing 2943 Chapter 11 Post-Confirmation Report for Case Number 14-11359 for the Quarter Ending: 09/30/2022 Westwood Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 24, 2022 Filing 2942 Chapter 11 Post-Confirmation Report for Case Number 14-11361 for the Quarter Ending: 09/30/2022 South Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 24, 2022 Filing 2941 Chapter 11 Post-Confirmation Report for Case Number 14-11362 for the Quarter Ending: 09/30/2022 Sheraton Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 24, 2022 Filing 2940 Chapter 11 Post-Confirmation Report for Case Number 14-11363 for the Quarter Ending: 09/30/2022 RRT Enterprises LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 24, 2022 Filing 2939 Chapter 11 Post-Confirmation Report for Case Number 14-11337 for the Quarter Ending: 09/30/2022 Plaza Convalescent Center, LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 24, 2022 Filing 2938 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Plaza Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 24, 2022 Filing 2937 Chapter 11 Post-Confirmation Report for Case Number 14-11365 for the Quarter Ending: 09/30/2022 North Point Health & Wellness Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 24, 2022 Filing 2936 Chapter 11 Post-Confirmation Report for Case Number 14-11366 for the Quarter Ending: 09/30/2022 North Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 24, 2022 Filing 2935 Chapter 11 Post-Confirmation Report for Case Number 14-11367 for the Quarter Ending: 09/30/2022 Mountainside Operating Company LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 24, 2022 Filing 2934 Chapter 11 Post-Confirmation Report for Case Number 14-11368 for the Quarter Ending: 09/30/2022 Los Feliz Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 24, 2022 Filing 2933 Chapter 11 Post-Confirmation Report for Case Number 14-11372 for the Quarter Ending: 09/30/2022 East Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 24, 2022 Filing 2932 Chapter 11 Post-Confirmation Report for Case Number 14-11364 for the Quarter Ending: 09/30/2022 Country Villa Nursing Center Inc. Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 24, 2022 Filing 2931 Chapter 11 Post-Confirmation Report for Case Number 14-11360 for the Quarter Ending: 09/30/2022 Country Villa Southbay LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 24, 2022 Filing 2930 Chapter 11 Post-Confirmation Report for Case Number 14-11370 for the Quarter Ending: 09/30/2022 Country Villa Imperial LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 24, 2022 Filing 2929 Chapter 11 Post-Confirmation Report for Case Number 14-11371 for the Quarter Ending: 09/30/2022 Country Villa East LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 24, 2022 Filing 2928 Chapter 11 Post-Confirmation Report for Case Number 14-11375 for the Quarter Ending: 09/30/2022 Claremont Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 24, 2022 Filing 2927 Chapter 11 Post-Confirmation Report for Case Number 14-11358 for the Quarter Ending: 09/30/2022 Belmont Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 19, 2022 Filing 2926 Status report Reorganized Debtors' Case Status Report Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2914 Status report). (Bender, Ron)
September 28, 2022 Filing 2925 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2923 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/28/2022. (Admin.)
September 28, 2022 Filing 2924 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2922 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/28/2022. (Admin.)
September 26, 2022 Opinion or Order Filing 2923 Order Approving Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Case (BNC-PDF) (Related Doc #2916 ) - IT IS HEREBY ORDERED AS FOLLOWS: 1. The Stipulation is approved; 2. The hearing on the Final Decree Motion is continued to November 2, 2022 at 10:00 a.m. Signed on 9/26/2022 (GD)
September 26, 2022 Opinion or Order Filing 2922 Order Regarding Outcomed Of Case Status Conference (BNC-PDF) (Related Doc #1 ) - IT IS HEREBY ORDERED AS FOLLOWS: 1. The case status conference is continued to November 2, 2022 at 10:00 a.m.; 2. The Debtors shall file a further case status conference report with the Court by October 19, 2022 Signed on 9/26/2022 (GD)
August 25, 2022 Filing 2921 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2917 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 08/25/2022. (Admin.)
August 24, 2022 Filing 2920 Hearing Rescheduled/Continued (RE: related document(s)#2652 Motion to strike filed by Interested Party Shlomo Rechnitz) The Hearing date is set for 11/2/2022 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (AM)
August 24, 2022 Filing 2919 Hearing Rescheduled/Continued Motion for Entry of Final Decrees Closing Debtor Chapter 11 Cases (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/2/2022 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (AM)
August 24, 2022 Filing 2918 Hearing Rescheduled/Continued (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Plaza Healthcare Center LLC) Status hearing to be held on 11/2/2022 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (AM)
August 23, 2022 Opinion or Order Filing 2917 Order Approving Stipulation - 1. The Stipulation is Approved; 2. The Hearing Scheduled for August 24, 2022 is CONTINUED to November 2, 2022 at 10:00 a.m. (BNC-PDF) (Related Doc #2915 ) Signed on 8/23/2022 (AM)
August 23, 2022 Filing 2916 Stipulation By Plaza Healthcare Center LLC and Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
August 23, 2022 Filing 2915 Stipulation By Shlomo Rechnitz and Stipulation to Continue Hearing on Motion to Strike by Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
August 10, 2022 Filing 2914 Status report - Debtors' Case Status Report - Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s) 2883 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Bender, Ron)
August 10, 2022 Filing 2913 Notice CALIFORNIA DEPARTMENT OF PUBLIC HEALTHS AND CALIFORNIA DEPARTMENT OF HEALTH CARE SERVICESS RESPONSE TO ORDER REGARDING OUTCOME OF STATUS CONFERENCE Filed by Creditors California Department of Health Care Services, California Department of Public Health (RE: related document(s)#2889 Order Regarding Outcome Of Case Status Conference (BNC-PDF) (Related Doc #1) - IT IS HEREBY ORDERED AS FOLLOWS: 1. The cse status conference is continued to August 24, 2022 at 10:00 a.m.; 2. The Debtors shall file a further case status conference report with the Court by August 10, 2022 - Please See Order For Further Ruling Signed on 7/22/2022 (GD)). (Wang, Kenneth)
August 3, 2022 Filing 2912 Chapter 11 Post-Confirmation Report for Case Number 14-11368 for the Quarter Ending: 06/30/2022 Amended Los Feliz Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
August 3, 2022 Filing 2911 Chapter 11 Post-Confirmation Report for Case Number 14-11368 for the Quarter Ending: 03/31/2022 Amended Los Feliz Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 29, 2022 Filing 2910 Notice to Filer of Error and/or Deficient Document Incorrect Case Number Format. THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE PROPER CASE NUMBER FORMAT. THIS DOCUMENT HAS THE WRONG CASE NUMBER - THE CORRECT CASE NUMBER SHOULD BE CASE NO. 14-11368 - THE LEAD CASE IS CORRECT - PLEASE CORRECT ASAP - THANK YOU FOR YOUR ATTENTION TO THIS MATTER (RE: related document(s)#2898 Chapter 11 Post-Confirmation Report (UST Form 11-PCR) filed by Debtor Plaza Healthcare Center LLC) (GD)
July 29, 2022 Filing 2909 Chapter 11 Post-Confirmation Report for Case Number 14-11373 for the Quarter Ending: 06/30/2022 Wilshire Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 29, 2022 Filing 2908 Chapter 11 Post-Confirmation Report for Case Number 14-11376 for the Quarter Ending: 06/30/2022 Westwood Healthcare Center LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 29, 2022 Filing 2907 Chapter 11 Post-Confirmation Report for Case Number 14-11359 for the Quarter Ending: 06/30/2022 Westwood Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 29, 2022 Filing 2906 Chapter 11 Post-Confirmation Report for Case Number 14-11361 for the Quarter Ending: 06/30/2022 South Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 29, 2022 Filing 2905 Chapter 11 Post-Confirmation Report for Case Number 14-11362 for the Quarter Ending: 06/30/2022 Sheraton Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 29, 2022 Filing 2904 Chapter 11 Post-Confirmation Report for Case Number 14-11363 for the Quarter Ending: 06/30/2022 RRT Enterprises LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 29, 2022 Filing 2903 Chapter 11 Post-Confirmation Report for Case Number 14-11337 for the Quarter Ending: 06/30/2022 Plaza Convalescent Center, LP, Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 29, 2022 Filing 2902 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Plaza Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 29, 2022 Filing 2901 Chapter 11 Post-Confirmation Report for Case Number 14-11365 for the Quarter Ending: 06/30/2022 North Point Health & Wellness Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 29, 2022 Filing 2900 Chapter 11 Post-Confirmation Report for Case Number 14-11366 for the Quarter Ending: 06/30/2022 North Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 29, 2022 Filing 2899 Chapter 11 Post-Confirmation Report for Case Number 14-11367 for the Quarter Ending: 06/30/2022 Mountainside Operating Company LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 29, 2022 Filing 2898 Chapter 11 Post-Confirmation Report for Case Number 14-11358 for the Quarter Ending: 06/30/2022 Los Feliz Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey) - Warning: See docket entry no.: 2910 for corrections Modified on 7/29/2022 (GD).
July 29, 2022 Filing 2897 Chapter 11 Post-Confirmation Report for Case Number 14-11372 for the Quarter Ending: 06/30/2022 East Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 29, 2022 Filing 2896 Chapter 11 Post-Confirmation Report for Case Number 14-11360 for the Quarter Ending: 06/30/2022 Country Villa Southbay LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 29, 2022 Filing 2895 Chapter 11 Post-Confirmation Report for Case Number 14-11364 for the Quarter Ending: 06/30/2022 Country Villa Nursing Center Inc. Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 29, 2022 Filing 2894 Chapter 11 Post-Confirmation Report for Case Number 14-11370 for the Quarter Ending: 06/30/2022 Country Villa Imperial LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 29, 2022 Filing 2893 Chapter 11 Post-Confirmation Report for Case Number 14-11371 for the Quarter Ending: 06/30/2022 Country Villa East LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 29, 2022 Filing 2892 Chapter 11 Post-Confirmation Report for Case Number 14-11375 for the Quarter Ending: 06/30/2022 Claremont Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 29, 2022 Filing 2891 Chapter 11 Post-Confirmation Report for Case Number 14-11358 for the Quarter Ending: 06/30/2022 Belmont Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
July 24, 2022 Filing 2890 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2889 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/24/2022. (Admin.)
July 22, 2022 Opinion or Order Filing 2889 Order Regarding Outcome Of Case Status Conference (BNC-PDF) (Related Doc #1 ) - IT IS HEREBY ORDERED AS FOLLOWS: 1. The cse status conference is continued to August 24, 2022 at 10:00 a.m.; 2. The Debtors shall file a further case status conference report with the Court by August 10, 2022 - Please See Order For Further Ruling Signed on 7/22/2022 (GD)
July 11, 2022 Filing 2888 Notice of Change of Address or Law Firm. (Horoupian, Mark)
July 7, 2022 Filing 2887 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2882 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/07/2022. (Admin.)
July 6, 2022 Filing 2886 Hearing Held (RE: related document(s)#2844 Motion For Approval Of Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors Chapter 11 Cases filed by Debtor Plaza Healthcare Center LLC) Off Calendar - Order Approving Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases Entered 4-12-22 (GD)
July 6, 2022 Filing 2885 Hearing Rescheduled/Continued Re: Motion To Strike by Shlomo Rechnitz (RE: related document(s)#2652 Motion to strike filed by Interested Party Shlomo Rechnitz) The Hearing date is set for 8/24/2022 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Per Order Approving Stipulation To Continue Hearing On Shlomo Rechnitz's Motion To Strike Entered 6-30-22 (GD)
July 6, 2022 Filing 2884 Hearing Rescheduled/Continued Motion for Entry of Final Decrees Closing Debtors Chapter 11 Cases (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 8/24/2022 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. - Per Order Approving Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases Entered 7-05-22 - The case judge is Theodor Albert (GD)
July 6, 2022 Filing 2883 Hearing Rescheduled/Continued Scheduling And Case Management Conference (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Plaza Healthcare Center LLC) Status hearing to be held on 8/24/2022 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD)
July 5, 2022 Opinion or Order Filing 2882 Order Granting Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases (BNC-PDF) (Related Doc #2878 ) - IT IS HEREBY ORDERED AS FOLLOWS: 1. The Stipulation is approved; 2. The hearing on the Final Decree Motion is continued to August 24, 2022 at 10:00 a.m.; 3. In the event the parties remain unable as of the continued date to obtain a final decree over licensure issues, the court request a filed pleading from the licensing authority explaining the inordinate delay. Signed on 7/5/2022 (GD)
July 2, 2022 Filing 2881 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2880 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/02/2022. (Admin.)
June 30, 2022 Opinion or Order Filing 2880 Order Approving Stipulation To Continue Hearing On Shlomo Rechnitz's Motion To Strike (BNC-PDF) (Related Doc #2879 ) - IT IS ORDERED: 1. The Stipulation is approved; 2. The hearing scheduled for July 6, 2022 is continued to August 24, 2022 at 10:00 a.m. Signed on 6/30/2022 (GD)
June 30, 2022 Filing 2879 Stipulation By Shlomo Rechnitz and Stipulation To Continue Hearing On Motion To Strike By Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
June 30, 2022 Filing 2878 Stipulation By Plaza Healthcare Center LLC and Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
June 17, 2022 Filing 2877 Status report Debtors' Case Status Report Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s) 2848 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Bender, Ron)
May 11, 2022 Filing 2876 Errata Notice Of Errata Re Stipulation Resolving Claims Held By California Department Of Tax And Fee Administration Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2874 Stipulation By Plaza Healthcare Center LLC and California Department Of Tax And Fee Administration). (Smith, Lindsey)
May 10, 2022 Filing 2875 Notice to Filer of Error and/or Deficient Document Incorrect Case Number Format. This case has been reassigned to Judge Theodor Albert. Therefore the judge's initials at the end of the case number should reflect TA THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE PROPER CASE NUMBER FORMAT. (RE: related document(s)#2874 Stipulation filed by Debtor Plaza Healthcare Center LLC) (SD8)
May 10, 2022 Filing 2874 Stipulation By Plaza Healthcare Center LLC and California Department Of Tax And Fee Administration Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey) Warning: See docket entry no: 2875 for corrective action. Modified on 5/10/2022 (SD8).
April 27, 2022 Filing 2873 Hearing Held (RE: related document(s)#2652 Motion to strike filed by Interested Party Shlomo Rechnitz) - Advanced To 3-30-22 at 10:00 a.m. Per Amended Order Approving Stipulation To Continue Hearing on Shlomo Rechnitz's Motion To Strike Entered 1-7-22 (Deramus, Glenda)
April 26, 2022 Filing 2872 Chapter 11 Post-Confirmation Report for Case Number 14-11373 for the Quarter Ending: 03/31/2022 Wilshire Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
April 26, 2022 Filing 2871 Chapter 11 Post-Confirmation Report for Case Number 14-11376 for the Quarter Ending: 03/31/2022 Westwood Healthcare Center LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
April 26, 2022 Filing 2870 Chapter 11 Post-Confirmation Report for Case Number 14-11359 for the Quarter Ending: 03/31/2022 Westwood Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
April 26, 2022 Filing 2869 Chapter 11 Post-Confirmation Report for Case Number 14-11361 for the Quarter Ending: 03/31/2022 South Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
April 26, 2022 Filing 2868 Chapter 11 Post-Confirmation Report for Case Number 14-11362 for the Quarter Ending: 03/31/2022 Sheraton Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
April 26, 2022 Filing 2867 Chapter 11 Post-Confirmation Report for Case Number 14-11363 for the Quarter Ending: 03/31/2022 RRT Enterprises LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
April 26, 2022 Filing 2866 Chapter 11 Post-Confirmation Report for Case Number 14-11337 for the Quarter Ending: 03/31/2022 Plaza Convalescent Center, LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
April 26, 2022 Filing 2865 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Plaza Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
April 26, 2022 Filing 2864 Chapter 11 Post-Confirmation Report for Case Number 14-11365 for the Quarter Ending: 03/31/2022 North Point Health & Wellness Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
April 26, 2022 Filing 2863 Chapter 11 Post-Confirmation Report for Case Number 14-11366 for the Quarter Ending: 03/31/2022 North Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
April 26, 2022 Filing 2862 Chapter 11 Post-Confirmation Report for Case Number 14-11367 for the Quarter Ending: 03/31/2022 Mountainside Operating Company LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
April 26, 2022 Filing 2861 Chapter 11 Post-Confirmation Report for Case Number 14-11358 for the Quarter Ending: 03/31/2022 Los Feliz Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
April 26, 2022 Filing 2860 Chapter 11 Post-Confirmation Report for Case Number 14-11372 for the Quarter Ending: 03/31/2022 East Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
April 26, 2022 Filing 2859 Chapter 11 Post-Confirmation Report for Case Number 14-11360 for the Quarter Ending: 03/31/2022 Country Villa Southbay LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
April 26, 2022 Filing 2858 Chapter 11 Post-Confirmation Report for Case Number 14-11364 for the Quarter Ending: 03/31/2022 Country Villa Nursing Center Inc. Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
April 26, 2022 Filing 2857 Chapter 11 Post-Confirmation Report for Case Number Country Villa Imperial LLC for the Quarter Ending: 03/31/2022 Country Villa Imperial LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
April 26, 2022 Filing 2856 Chapter 11 Post-Confirmation Report for Case Number 14-11371 for the Quarter Ending: 03/31/2022 Country Villa East LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
April 26, 2022 Filing 2855 Chapter 11 Post-Confirmation Report for Case Number 14-11375 for the Quarter Ending: 03/31/2022 Claremont Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
April 26, 2022 Filing 2854 Chapter 11 Post-Confirmation Report for Case Number 14-11358 for the Quarter Ending: 03/31/2022 Belmont Healthcare Center, LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
April 14, 2022 Filing 2853 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2852 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2022. (Admin.)
April 12, 2022 Opinion or Order Filing 2852 Order Approving Stipulation to Continue Hearing on Motion for Entry of Final Decree Closing Debtors' Chapter 11 Cases. The Hearing on the Final Decree Motion is Continued to July 6, 2022 at 10:00 a.m. (See Order For Further Rulings) (BNC-PDF) (Related Doc # 2845 ) Signed on 4/12/2022 (Mccall, Audrey)
March 30, 2022 Filing 2851 Hearing Rescheduled/Continued (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 7/6/2022 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda)
March 30, 2022 Filing 2850 Hearing Rescheduled/Continued (RE: related document(s)#2652 Motion to strike filed by Interested Party Shlomo Rechnitz) The Hearing date is set for 7/6/2022 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Per Order Approving Stipulation Entered 3-10-22 - (Deramus, Glenda)
March 30, 2022 Filing 2849 Hearing Rescheduled/Continued (RE: related document(s)#2844 Motion For Approval Of Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors Chapter 11 Cases; filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 7/6/2022 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Motion Is Granted. Motion On Final Decree Is Continued To July 6, 2022 At 10:00 a.m.; Attorney Kenneth Wang Is Directed To Appear On Behalf Of The State Of California To Explain The Extreme Delays On The Issue Of Licensing; Debtor's Counsel To Submit Order. (Deramus, Glenda)
March 30, 2022 Filing 2848 Hearing Rescheduled/Continued Status Conference (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Plaza Healthcare Center LLC) Status hearing to be held on 7/6/2022 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda)
March 12, 2022 Filing 2847 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2846 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2022. (Admin.)
March 10, 2022 Opinion or Order Filing 2846 Order Approving Stipulation To Continue Hearing On Shlomo Rechnitz's Motion To Strike (BNC-PDF) (Related Doc #2843 ) - IT IS ORDERED: 1. The Stipulation is approved; 2. The hearing scheduled for March 30, 2022 is continued to July 6, 2022 at 10:00 a.m. Signed on 3/10/2022 (Deramus, Glenda)
March 9, 2022 Filing 2845 Hearing Set (RE: related document(s)#2844 Motion For Approval Of Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 3/30/2022 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda)
March 9, 2022 Filing 2844 Motion -[Motion For Approval Of Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors Chapter 11 Cases (POS attached)]- Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
March 9, 2022 Filing 2843 Stipulation By Shlomo Rechnitz and Debtors and California Department of Health Care Services and California Department of Public HealthTo Continue Hearing On Motion To Strike By Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
January 31, 2022 Filing 2842 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11373-TA for the Quarter Ending: 12/31/2021 Wilshire Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2022 Filing 2841 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11376-TA for the Quarter Ending: 12/31/2021 Westwood Healthcare Center LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2022 Filing 2840 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11359-TA for the Quarter Ending: 12/31/2021 Westwood Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2022 Filing 2839 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11361-TA for the Quarter Ending: 12/31/2021 South Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2022 Filing 2838 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11362-TA for the Quarter Ending: 12/31/2021 Sheraton Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2022 Filing 2837 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11363-TA for the Quarter Ending: 12/31/2021 RRT Enterprises LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2022 Filing 2836 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Plaza Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2022 Filing 2835 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11337-TA for the Quarter Ending: 12/31/2021 Plaza Convalescent Center LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2022 Filing 2834 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11365-CB for the Quarter Ending: 12/31/2021 North Point Health & Wellness Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2022 Filing 2833 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11366-CB for the Quarter Ending: 12/31/2021 North Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2022 Filing 2832 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11367-CB for the Quarter Ending: 12/31/2021 Mountainside Operating Company LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2022 Filing 2831 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11368-CB for the Quarter Ending: 12/31/2021 Los Feliz Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2022 Filing 2830 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11372-CB for the Quarter Ending: 12/31/2021 East Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2022 Filing 2829 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11360-CB for the Quarter Ending: 12/31/2021 Country Villa Southbay LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2022 Filing 2828 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11364-CB for the Quarter Ending: 12/31/2021 Country Villa Nursing Center Inc. Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2022 Filing 2827 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11370-CB for the Quarter Ending: 12/31/2021 Country Villa Imperial LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2022 Filing 2826 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11371-CB for the Quarter Ending: 12/31/2021 Country Villa East LP Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2022 Filing 2825 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11375-CB for the Quarter Ending: 12/31/2021 Claremont Healthcare Center Inc. Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 31, 2022 Filing 2824 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11358-CB for the Quarter Ending: 12/31/2021 Belmont Heights Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
January 30, 2022 Filing 2823 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2822 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 01/30/2022. (Admin.)
January 28, 2022 Opinion or Order Filing 2822 Order Continuing Status Conference Hearing From January 26, 2022 at 10:00 a.m. Rm 5B to March 30, 2022 at 10:00 a.m., Rm 5B via ZoomGov (BNC-PDF) (Related Doc # doc ) - The Status Conference was continued to March 30, 2022 at 10:00 a.m. to coincide with continued hearing on a motion for final decree and motion to strike. - Please See Order For Further Ruling. Signed on 1/28/2022 (Deramus, Glenda)
January 26, 2022 Filing 2821 Hearing Rescheduled/Continued (RE: related document(s)#2652 Motion to strike filed by Interested Party Shlomo Rechnitz) The Hearing date is set for 3/30/2022 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Per Amended Order Approving Stipulation To Continue Hearing On Shlomo Rechnitz's Motion To Strike Entered 1-7-22 (Deramus, Glenda)
January 26, 2022 Filing 2820 Hearing Rescheduled/Continued (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 3/30/2022 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Per Order Approving Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtor's Chapter 11 Cases Entered 1-11-22 (Deramus, Glenda)
January 26, 2022 Filing 2819 Hearing Rescheduled/Continued Scheduling and Case Management Conference (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Plaza Healthcare Center LLC) Status hearing to be held on 3/30/2022 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - The court will like a status report. (Deramus, Glenda)
January 13, 2022 Filing 2818 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2817 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/13/2022. (Admin.)
January 11, 2022 Opinion or Order Filing 2817 Order Approving Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases (BNC-PDF) (Related Doc #2810 ) - IT IS HEREBY ORDERED AS FOLLOWS: 1. The Continuance Motion is granted and the Stipulation is approved; 2. The hearing on the Final Decree Motion is continued to March 30, 2022 at 10:00 a.m. Signed on 1/11/2022 (Deramus, Glenda)
January 9, 2022 Filing 2816 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2814 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/09/2022. (Admin.)
January 8, 2022 Filing 2815 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2813 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/08/2022. (Admin.)
January 7, 2022 Filing 2814 AMENDED Order Approving Stipulation; The hearing scheduled for January 26, 2022 is CONTINUED to March 30, 2022 at 10:00 a.m. (BNC-PDF) (Related Doc #2811 ) Signed on 1/7/2022 (Mccall, Audrey)
January 6, 2022 Opinion or Order Filing 2813 Order Approving Stipulation - The hearing scheduled for January 26, 2022 is CONTINUED to April 27, 2022 at 10:00 a.m. (BNC-PDF) (Related Doc #2811 ) Signed on 1/6/2022 (Mccall, Audrey)
January 5, 2022 Filing 2812 Notice of lodgment Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#2811 Stipulation By Shlomo Rechnitz and Stipulation To Continue Hearing On Motion To Strike By Shlomo Rechnitz). (Orgel, Robert)
January 5, 2022 Filing 2811 Stipulation By Shlomo Rechnitz and Stipulation To Continue Hearing On Motion To Strike By Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
January 5, 2022 Filing 2810 Motion Motion For Approval Of Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
January 5, 2022 Filing 2809 Motion to Continue Hearing On (related documents #2652 Motion to strike) Motion To Approve Stipulation To Continue Hearing On Motion To Strike By Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
November 10, 2021 Filing 2808 Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Gasteier, Philip)
November 5, 2021 Filing 2807 Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Smith, Lindsey)
November 5, 2021 Filing 2806 Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Ramlo, Kurt)
October 27, 2021 Filing 2805 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11373 for the Quarter Ending: 09/30/2021 (Wilshire Healthcare Center, LLC) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 27, 2021 Filing 2804 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11376 for the Quarter Ending: 09/30/2021 (Westwood Healthcare Center, LP) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 27, 2021 Filing 2803 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Djang, Caroline. (Djang, Caroline)
October 27, 2021 Filing 2802 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11359 for the Quarter Ending: 09/30/2021 (Westwood Healthcare Center, LLC) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 27, 2021 Filing 2801 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11361 for the Quarter Ending: 09/30/2021 (South Healthcare Center, LLC) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 27, 2021 Filing 2800 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11362 for the Quarter Ending: 09/30/2021 (Sheraton Healthcare Center, LLC) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 27, 2021 Filing 2799 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11363 for the Quarter Ending: 09/30/2021 (RRT Enterprises LP) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 27, 2021 Filing 2798 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11337 for the Quarter Ending: 09/30/2021 (Plaza Convalescent Center, LP) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 27, 2021 Filing 2797 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 27, 2021 Filing 2796 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11366 for the Quarter Ending: 09/30/2021 (North Healthcare Center LLC) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 27, 2021 Filing 2795 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11365 for the Quarter Ending: 09/30/2021 (North Point Health & Wellness Center LLC) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 27, 2021 Filing 2794 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11367 for the Quarter Ending: 09/30/2021 (Mountainside Operating Company LLC) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 27, 2021 Filing 2793 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11368 for the Quarter Ending: 09/30/2021 (Los Feliz Healthcare Center LLC) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 27, 2021 Filing 2792 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11372 for the Quarter Ending: 09/30/2021 (East Healthcare Center LLC) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 27, 2021 Filing 2791 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11360 for the Quarter Ending: 09/30/2021 (Country Villa Southbay LLC) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 27, 2021 Filing 2790 Notice of Change of Address . (Young, Beth Ann)
October 27, 2021 Filing 2789 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11364 for the Quarter Ending: 09/30/2021 (Country Villa Nursing Center Inc.) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 27, 2021 Filing 2788 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11370 for the Quarter Ending: 09/30/2021 (Country Villa Imperial LLC) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 27, 2021 Filing 2787 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11371 for the Quarter Ending: 09/30/2021 (Country Villa East LP) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 27, 2021 Filing 2786 Chapter 11 Post-Confirmation Report for Case Number 8:14-11375 for the Quarter Ending: 09/30/2021 (Claremont Healthcare Center, LLC) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 27, 2021 Filing 2785 Chapter 11 Post-Confirmation Report for Case Number 8:14-bk-11358 for the Quarter Ending: 09/30/2021 (Belmont Healthcare Center, LLC) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 27, 2021 Filing 2784 Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Meshefejian, Krikor)
October 27, 2021 Filing 2783 Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Bender, Ron)
October 26, 2021 Filing 2782 Notice of Change of Address . (Kim, Monica)
August 18, 2021 Filing 2781 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 (with proof of service) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
June 26, 2021 Filing 2780 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2779 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/26/2021. (Admin.)
June 24, 2021 Opinion or Order Filing 2779 Order Approving Stipulation To Continue Hearing On Motion For Entry Of FInal Decree Closing Debtors' Chapter 11 Cases (BNC-PDF) (Related Doc #2769 ) IT IS HEREBY ORDERED AS FOLLOWS: 1. The Continuance Motion Is Granted And The Stipulation Is Approved; 2. The Hearing On The Final Decree Motion Is Continued To January 26, 2022 at 10:00 A.M., Rm 5B. Signed on 6/24/2021 (Deramus, Glenda)
June 23, 2021 Filing 2778 Hearing Held Re:#2766 Motion To Approve Stipulation To Continue Hearing On Motion To Strike By Shlomo Rechnitz - Off Calendar - Order Approving Stipulation To Continue Hearing On Shlomo Rechnitz's Motion To Strike Entered 6-04-21 (Deramus, Glenda)
June 23, 2021 Filing 2777 Hearing Continued Re:#1 Scheduling And Case Management Conference (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Plaza Healthcare Center LLC) Status hearing to be held on 1/26/2022 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - (Deramus, Glenda)
June 23, 2021 Filing 2776 Hearing Held (Bk Motion) (RE: related document(s) #2652 Motion to strike) - Continued To 1-26-22 At 10:00 A.M. Per Order Approving Stipulation Entered 6-04-21 (Deramus, Glenda)
June 23, 2021 Filing 2775 Hearing Held (Bk Motion) (RE: related document(s) #2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11) - Continued To 1-26-2022 at 10:00 A.M. Per Order Approving Stipulation To Continue Hearing On Shlomo Rechnitz's Motion To Strike Entered 6-04-21 (Deramus, Glenda)
June 23, 2021 Filing 2774 Hearing Held (Bk Motion) (RE: related document(s) #2769 Motion to Continue/Reschedule Hearing) - Off Calendar Pursuant To The Order Granting Stipulation Entered 6-04-21 (Deramus, Glenda)
June 6, 2021 Filing 2773 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2772 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/06/2021. (Admin.)
June 4, 2021 Opinion or Order Filing 2772 Order Approving Stipulation To Continue Hearing On Shlomo Rechnitz's Motion To Strike (BNC-PDF) (Related Doc #2767 ) - IT IS ORDERED: 1. The Stipulation Is Approved; 2. The Hearing Scheduled For June 23, 2021 Is Continued To January 26, 2022 At 10:00 A.M. - Please See Order For Further Ruling Signed on 6/4/2021 (Deramus, Glenda)
June 2, 2021 Filing 2771 Hearing Set (RE: related document(s)#2769 Motion to Continue/Reschedule Hearing filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 6/23/2021 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda)
June 2, 2021 Filing 2770 Hearing Set (RE: related document(s)#2766 Motion to approve stipulation to continue hearing on motion to strike filed by Interested Party Shlomo Rechnitz) The Hearing date is set for 6/23/2021 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) Modified on 6/3/2021 (Deramus, Glenda).
June 2, 2021 Filing 2769 Motion to Continue Hearing On (related documents #2752 Motion to Continue/Reschedule Hearing) Motion For Approval Of Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
June 2, 2021 Filing 2768 Notice of lodgment of Order Approving Stipulation Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#2652 Motion to strike by Shlomo Rechnitz; Declaration of Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz, #2767 Stipulation By Shlomo Rechnitz and Stipulation To Continue Hearing On Motion To Strike By Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz). (Orgel, Robert)
June 2, 2021 Filing 2767 Stipulation By Shlomo Rechnitz and Stipulation To Continue Hearing On Motion To Strike By Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
June 2, 2021 Filing 2766 Motion To Approve Stipulation To Continue Hearing On Motion To Strike By Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
May 7, 2021 Filing 2765 Notice of Hearing (Continued) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2630 Motion For Final Decree and Order Closing Case. Motion For Entry Of Final Decrees Closing Debtors Chapter 11 Cases; Memorandum Of Points And Authorities And Declaration In Support Thereof Filed by Debtor Plaza Healthcare Center LLC, #2652 Motion to strike by Shlomo Rechnitz; Declaration of Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz). (Gasteier, Philip)
April 16, 2021 Filing 2764 BNC Certificate of Notice (RE: related document(s)#2763 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 04/16/2021. (Admin.)
April 14, 2021 Filing 2763 Notice to Pay Court Costs Due Sent To: Ron Bender, Attorney for Reorganized Debtors, Total Amount Due $350.00 (Complaint - 15-01006). (Daniels, Sally)
December 2, 2020 Filing 2762 Hearing Continued Re: Scheduling And Case Management Conference (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Plaza Healthcare Center LLC) Status hearing to be held on 6/9/2021 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda)
December 2, 2020 Filing 2761 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2758 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/02/2020. (Admin.)
December 2, 2020 Filing 2760 Hearing Held (Bk Motion) (RE: related document(s) #2652 Motion to strike) - Continued To 6-09-21 At 10:00 A.M. Per Order Approving Stipulation Entered 11-17-20 (Deramus, Glenda)
December 2, 2020 Filing 2759 Hearing Held (Bk Motion) (RE: related document(s) #2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11) - Continued to 6-09-21 At 10:00 A.M. Per Order Approving Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Entered 11-30-20 (Deramus, Glenda)
November 30, 2020 Opinion or Order Filing 2758 Order Approving Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases (BNC-PDF) (Related Doc #2752 ) IT IS HEREBY ORDERED AS FOLLOWS: 1. The Continuance Motion Is Granted And The Stipulation Is Approved; 2. The Hearing On The Final Decree Motion Is Continued To June 9, 2021 At 10:00 A.M. - Please See Order For Further Ruling Signed on 11/30/2020 (Deramus, Glenda)
November 19, 2020 Filing 2757 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2755 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/19/2020. (Admin.)
November 19, 2020 Filing 2756 Errata Errata To Motion For Approval Of Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2752 Motion to Continue Hearing On (related documents #2728 Motion to Continue/Reschedule Hearing) Motion For Approval Of Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases). (Bender, Ron)
November 17, 2020 Opinion or Order Filing 2755 Order Approving Stipulation (BNC-PDF) - IT IS ORDERED: 1. The Stipulation Is Approved; 2. The Hearing Scheduled For December 2, 2020 Is Continued To June 9, 2021 At 10:00 A.M. Signed on 11/17/2020 (RE: related document(s)#2753 Stipulation filed by Interested Party Shlomo Rechnitz, Motion to Continue/Reschedule Hearing). (Deramus, Glenda)
November 16, 2020 Filing 2754 Notice of lodgment Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#2753 Stipulation By Shlomo Rechnitz and Stipulation To Continue Hearing On Motion To Strike By Shlomo Rechnitz, Motion to Continue Hearing On (related documents #2652 Motion to strike) Filed by Interested Party Shlomo Rechnitz). (Orgel, Robert)
November 16, 2020 Filing 2753 Stipulation By Shlomo Rechnitz and Stipulation To Continue Hearing On Motion To Strike By Shlomo Rechnitz, Motion to Continue Hearing On (related documents #2652 Motion to strike) Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
November 11, 2020 Filing 2752 Motion to Continue Hearing On (related documents #2728 Motion to Continue/Reschedule Hearing) Motion For Approval Of Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
November 11, 2020 Filing 2751 Motion to Continue Hearing On (related documents #2652 Motion to strike) Motion To Approve Stipulation To Continue Hearing On Motion To Strike By Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
August 18, 2020 Filing 2750 Notice of continued hearing (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) scheduled for December 2, 2020 at 10:00 a.m. in Courtroom 5D before Judge Catherine E. Bauer to December 2, 2020 at 10:00 a.m., in Courtroom 5B, before Judge Theodor C. Albert. (Steinberg, Elizabeth)
August 18, 2020 Filing 2749 Notice of continued hearing RE: Motion to strike by Shlomo Rechnitz to December 2, 2020 at 10:00 a.m., before Judge Theodor C. Albert, Courtroom 5B(RE: related document(s)#2652 Motion to strike filed by Interested Party Shlomo Rechnitz) (Steinberg, Elizabeth)
August 9, 2020 Filing 2747 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2746 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 1. Notice Date 08/09/2020. (Admin.)
August 7, 2020 Opinion or Order Filing 2746 Order Granting motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc #2739 ) Signed on 8/7/2020 (Daniels, Sally)
August 5, 2020 Filing 2745 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2742 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 1. Notice Date 08/05/2020. (Admin.)
August 5, 2020 Filing 2744 Hearing Held (Bk Motion) (RE: related document(s) #2739 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM) - MOTION IS GRANTED. MOVANT TO SUBMIT ORDER (Deramus, Glenda)
August 3, 2020 Filing 2743 Notice of Change in Courtroom, Hearing Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2739 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Nonbankruptcy Action: FRAZIER, et al V. COUNTRY VILLA SOUTHBAY, LLC; Case No. BC536405 . Fee Amount $181, Filed by Debtor Plaza Healthcare Center LLC). (Gasteier, Philip)
August 3, 2020 Opinion or Order Filing 2742 Order Of Change In Hearing Location From August 5, 2020 at 10:00 A.M., Rm 5D to August 5, 2020 at 10:00 A.M., 5B For Motion For Relief From The Automatic STay Under 11 USC Section 362 ( ACTION IN NON-BANKRUPTCY FORUM ) (BNC-PDF) (Related Doc #2739 ) - Please See Order For Further Ruling Signed on 8/3/2020 (Deramus, Glenda)
July 31, 2020 Filing 2741 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)
July 9, 2020 Filing 2740 Hearing Set (RE: related document(s)#2739 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 8/5/2020 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James)
July 9, 2020 Filing 2739 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Nonbankruptcy Action: FRAZIER, et al V. COUNTRY VILLA SOUTHBAY, LLC; Case No. BC536405 . Fee Amount $181, Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
July 9, 2020 Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM(8:14-bk-11335-CB) [motion,nman] ( 181.00) Filing Fee. Receipt number 51386239. Fee amount 181.00. (re: Doc#2739) (U.S. Treasury)
June 4, 2020 Filing 2738 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2732 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/04/2020. (Admin.)
June 4, 2020 Filing 2737 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2730 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/04/2020. (Admin.)
June 3, 2020 Filing 2736 Hearing Continued: OFF CALENDAR - ORDER CONTINUING HEARING TO DECEMBER 2, 2020 AT 10:00 AM ENTERED ON 6/2/2020. (RE: related document(s)#2652 Motion to strike filed by Interested Party Shlomo Rechnitz) (Le, James)
June 3, 2020 Filing 2735 Hearing Continued: OFF CALENDAR - ORDER CONTINUING HEARING TO DECEMBER 2, 2020 AT 10:00 AM ENTERED ON 6/2/2020. (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) (Le, James)
June 3, 2020 Filing 2734 Hearing Continued (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Plaza Healthcare Center LLC) Status hearing to be held on 12/2/2020 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James)
June 2, 2020 Filing 2733 Hearing Continued (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 12/2/2020 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James)
June 2, 2020 Opinion or Order Filing 2732 Order granting Debtor's motion to continue hearing on motion for entry of final decree (Hearing continued to December 2, 2020 at 10:00 AM) (BNC-PDF) (Related Doc #2728 ) Signed on 6/2/2020 (Le, James)
June 2, 2020 Filing 2731 Hearing Continued (RE: related document(s)#2652 Motion to strike filed by Interested Party Shlomo Rechnitz) The Hearing date is set for 12/2/2020 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James)
June 2, 2020 Opinion or Order Filing 2730 Order approving stipulation to continue hearing (Hearing continued to December 2, 2020 at 10:00 AM) (BNC-PDF) (Related Doc #2727 ) Signed on 6/2/2020 (Le, James)
June 2, 2020 Filing 2729 Declaration re: Declaration Of Ron Bender, Esq. In Support Of Debtors Motion For Approval Of Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors Chapter 11 Cases Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2728 Motion to Continue Hearing On (related documents #2714 Motion to Continue/Reschedule Hearing) Debtors' Motion For Approval Of Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases). (Bender, Ron)
May 13, 2020 Filing 2728 Motion to Continue Hearing On (related documents #2714 Motion to Continue/Reschedule Hearing) Debtors' Motion For Approval Of Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
May 13, 2020 Filing 2727 Motion to Continue Hearing On (related documents #2652 Motion to strike) Motion To Approve Stipulation To Continue Hearing On Motion To Strike By Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
April 14, 2020 Filing 2726 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Lerner, Leib. (Lerner, Leib)
April 12, 2020 Filing 2725 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2724 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/12/2020. (Admin.)
April 10, 2020 Opinion or Order Filing 2724 Order granting motion to approve settlement agreements (BNC-PDF) (Related Doc # 2720 ) Signed on 4/10/2020 (Le, James)
March 25, 2020 Filing 2723 Hearing Held - Motion granted: Order by attorney (RE: related document(s)#2721 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) (Le, James)
March 4, 2020 Filing 2722 Hearing Set (RE: related document(s)#2721 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 3/25/2020 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James)
March 4, 2020 Filing 2721 Motion to Approve Compromise Under Rule 9019 Motion For Entry Of An Order Approving Settlement Agreements And Notice Of Hearing Thereon; Memorandum Of Points And Authorities; Declaration Of Ron Bender, Esq. Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
December 11, 2019 Filing 2720 Hearing Continued (RE: related document(s)#2652 Motion to strike filed by Interested Party Shlomo Rechnitz) The Hearing date is set for 6/3/2020 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James)
December 11, 2019 Filing 2719 Hearing Continued: OFF CALENDAR - HEARING CONTINUED TO JUNE 3, 2020 AT 10:00 AM PER ORDER ENTERED ON 12/9/19. (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) (Le, James)
December 11, 2019 Filing 2718 Hearing Continued (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Plaza Healthcare Center LLC) Status hearing to be held on 6/3/2020 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James)
December 11, 2019 Filing 2717 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2715 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/11/2019. (Admin.)
December 9, 2019 Filing 2716 Hearing Continued (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 6/3/2020 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James)
December 9, 2019 Opinion or Order Filing 2715 Order granting Debtors' motion/stipulation to continue hearing on motion for entry of final decree (Hearing continued to June 3, 2020 at 10:00 AM) (BNC-PDF) (Related Doc #2714 ) Signed on 12/9/2019 (Le, James)
December 5, 2019 Filing 2714 Motion to Continue Hearing On (related documents #2707 Motion to Continue/Reschedule Hearing) Debtors' Motion For Approval Of Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
September 11, 2019 Filing 2713 Hearing Continued (RE: related document(s)#2652 Motion to strike filed by Interested Party Shlomo Rechnitz) The Hearing date is set for 12/11/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James)
September 11, 2019 Filing 2712 Hearing Continued: OFF CALENDAR - ORDER CONTINUING HEARING TO DECEMBER 11, 2019 AT 10:00 AM ENTERED ON 9/9/19. (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) (Le, James)
September 11, 2019 Filing 2711 Hearing Continued (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Plaza Healthcare Center LLC) Status hearing to be held on 12/11/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James)
September 11, 2019 Filing 2710 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2708 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/11/2019. (Admin.)
September 9, 2019 Filing 2709 Hearing Continued (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 12/11/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James)
September 9, 2019 Opinion or Order Filing 2708 Order granting Debtors' motion/stipulation to continue hearing on motion for entry of final decree (Hearing Continued to December 11, 2019 at 10:00 AM) (BNC-PDF) (Related Doc #2707 ) Signed on 9/9/2019 (Le, James)
September 5, 2019 Filing 2707 Motion to Continue Hearing On (related documents #2694 Motion to Continue/Reschedule Hearing) Debtors' Motion For Approval Of Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
March 14, 2019 Filing 2706 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2699 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/14/2019. (Admin.)
March 14, 2019 Filing 2705 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2697 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/14/2019. (Admin.)
March 14, 2019 Filing 2704 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Fromme, Eric. (Fromme, Eric)
March 13, 2019 Filing 2703 Hearing Held: OFF CALENDAR - HEARING CONTINUED TO SEPTEMBER 11, 2019 AT 10:00 AM. (RE: related document(s)#1 Scheduling and case management conference) (Le, James)
March 13, 2019 Filing 2702 Hearing Held: OFF CALENDAR - ORDER CONTINUING MOTION TO SEPTEMBER 11, 2019 AT 10:00 AM ENTERED ON 3/12/19. (RE: related document(s)#2652 Motion to strike filed by Interested Party Shlomo Rechnitz) (Le, James)
March 13, 2019 Filing 2701 Hearing Held: OFF CALENDAR - ORDER CONTINUING MOTION TO SEPTEMBER 11, 2019 AT 10:00 AM ENTERED ON 3/12/19. (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) (Le, James)
March 12, 2019 Filing 2700 Hearing Continued (RE: related document(s)#2652 Motion to strike filed by Interested Party Shlomo Rechnitz) The Hearing date is set for 9/11/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James)
March 12, 2019 Opinion or Order Filing 2699 Order approving stipulation to continue hearing (Hearing continued to Sept. 11, 2019 at 10:00 AM) (BNC-PDF) (Related Doc #2695 ) Signed on 3/12/2019 (Le, James)
March 12, 2019 Filing 2698 Hearing Continued (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 9/11/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James)
March 12, 2019 Opinion or Order Filing 2697 Order granting Debtors' motion for approval of stipulation to continue hearing (Hearing continued to Sept. 11 2019 at 10:00 AM) (BNC-PDF) (Related Doc #2694 ) Signed on 3/12/2019 (Le, James)
March 8, 2019 Filing 2696 Notice of lodgment of Order Approving Stipulation Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#2695 Stipulation By Shlomo Rechnitz and Stipulation to Continue Hearing on Motion to Strike by Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz). (Orgel, Robert)
March 8, 2019 Filing 2695 Stipulation By Shlomo Rechnitz and Stipulation to Continue Hearing on Motion to Strike by Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
March 8, 2019 Filing 2694 Motion to Continue Hearing On (related documents #2678 Motion to Continue/Reschedule Hearing) Debtors' Motion For Approval Of Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
February 15, 2019 Filing 2693 Notice of Change of Address . (Farivar, Fahim)
November 8, 2018 Filing 2692 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2687 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/08/2018. (Admin.)
November 7, 2018 Filing 2691 Hearing Held: OFF CALENDAR - ORDER APPROVING STIPULATION TO CONTINUE HEARING TO MARCH 13, 2019 AT 10:00 AM ENTERED ON 11/6/18. (RE: related document(s)#2652 CONT Motion to strike by Shlomo Rechnitz) (Le, James)
November 7, 2018 Filing 2690 Hearing Held: OFF CALENDAR - ORDER APPROVING STIPULATION TO CONTINUE HEARING TO MARCH 13, 2019 AT 10:00 AM ENTERED ON 11/2/18. (RE: related document(s)#2630 CONT Motion for entry of final decrees closing Debtors Chapter 11 cases) (Le, James)
November 7, 2018 Filing 2689 Hearing Held: OFF CALENDAR - HEARING CONTINUED TO MARCH 13, 2019 AT 10:00 AM ON THE COURT'S OWN MOTION. (RE: related document(s)#1 CONT Scheduling and case management conference) (Le, James)
November 6, 2018 Filing 2688 Hearing Continued (RE: related document(s)#2652 Motion to strike filed by Interested Party Shlomo Rechnitz) The Hearing date is set for 3/13/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James)
November 6, 2018 Opinion or Order Filing 2687 Order approving stipulation to continue hearing on motion to strike to March 13, 2019 at 10:00 AM. (BNC-PDF) (Related Doc #2681 ) Signed on 11/6/2018 (Le, James)
November 4, 2018 Filing 2686 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2683 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2018. (Admin.)
November 4, 2018 Filing 2685 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Lever, Steven. (Lever, Steven)
November 2, 2018 Filing 2684 Hearing Continued (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 3/13/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James)
November 2, 2018 Opinion or Order Filing 2683 Order granting Debtors' motion for approval of stipulation to contiue hearing on motion for entry of final decree closing Debtors' Chapter 11 cases (BNC-PDF) (Related Doc #2678 ) Signed on 11/2/2018 (Le, James)
November 2, 2018 Filing 2682 Notice of lodgment of Order Approving Second Stipulation to Continue Hearing on Motion to Strike by Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#2681 Stipulation By Shlomo Rechnitz and Second Stipulation to Continue Hearing on Morion to Strike by Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz). (Orgel, Robert)
November 2, 2018 Filing 2681 Stipulation By Shlomo Rechnitz and Second Stipulation to Continue Hearing on Morion to Strike by Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
November 2, 2018 Filing 2680 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Farivar, Fahim. (Farivar, Fahim)
November 2, 2018 Filing 2679 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by McDow, Ashley. (McDow, Ashley)
November 2, 2018 Filing 2678 Motion to Continue Hearing On (related documents #2656 Motion to Continue/Reschedule Hearing) Debtors' Motion For Approval Of Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
November 1, 2018 Filing 2677 BNC Certificate of Notice (RE: related document(s)#2676 Notice of order confirming chapter 11 plan (BNC)) No. of Notices: 406. Notice Date 11/01/2018. (Admin.)
October 30, 2018 Filing 2676 Notice of order confirming chapter 11 plan (BNC) (Daniels, Sally)
August 28, 2018 Filing 2675 Transcript regarding Hearing Held 08/15/18 RE: CONT SCHEDULING AND CASE MANAGEMENT CONFERENCE. Remote electronic access to the transcript is restricted until 11/26/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 9/4/2018. Redaction Request Due By 09/18/2018. Redacted Transcript Submission Due By 09/28/2018. Transcript access will be restricted through 11/26/2018. (Martens, Holly)
August 15, 2018 Filing 2674 Hearing Continued (RE: related document(s)#2652 Motion to strike filed by Interested Party Shlomo Rechnitz) The Hearing date is set for 11/7/2018 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James)
August 15, 2018 Filing 2673 Hearing Continued (RE: related document(s)#1 CONT Scheduling and case management conference) Status hearing to be held on 11/7/2018 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James)
August 15, 2018 Filing 2672 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 18-CB-33. RE Hearing Date: 08/15/18, [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING CO., INC., Telephone number Ph: (310) 410-4151.] (RE: related document(s)#2671 Transcript Order Form (Public Request) filed by Debtor Plaza Healthcare Center LLC) (Le, James)
August 15, 2018 Filing 2671 Transcript Order Form, regarding Hearing Date 08/15/2018 Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
August 1, 2018 Filing 2670 Opposition to (related document(s): #2652 Motion to strike by Shlomo Rechnitz; Declaration of Shlomo Rechnitz filed by Interested Party Shlomo Rechnitz) California Department of Public Health's and California Department of Health Care Services's Opposition to the Motion to Strike Filed by Creditors California Department of Health Care Services, California Department of Public Health (Wang, Kenneth)
August 1, 2018 Filing 2669 Hearing Continued (RE: related document(s)#2652 Motion to strike filed by Interested Party Shlomo Rechnitz) The Hearing date is set for 8/15/2018 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
August 1, 2018 Filing 2668 Hearing Continued on scheduling and case management conference - Status hearing to be held on 8/15/2018 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
August 1, 2018 Filing 2667 Hearing Continued (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/7/2018 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
July 27, 2018 Filing 2666 Notice of Hearing Notice Of Continued Case Status Conference Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
July 25, 2018 Filing 2665 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2663 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/25/2018. (Admin.)
July 25, 2018 Filing 2664 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2662 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/25/2018. (Admin.)
July 23, 2018 Opinion or Order Filing 2663 Order gratning motion to approve stipulation to continue hearing on Shlomo Rechnitz's motion to strike - CONTINUED to August 15, 2018 @ 10:00 a.m. (BNC-PDF) (Related Doc #2658 ) Signed on 7/23/2018 (Firman, Karen)
July 23, 2018 Opinion or Order Filing 2662 Order granting Debtors' motion to approve stipulation to continue final decree hearing - CONTINUED to November 7, 2018 @ 10:00 a.m. (BNC-PDF) (Related Doc #2656 ) Signed on 7/23/2018 (Firman, Karen)
July 17, 2018 Filing 2661 Hearing Set (RE: related document(s)#2658 Motion to Continue/Reschedule Hearing filed by Interested Party Shlomo Rechnitz) The Hearing date is set for 8/1/2018 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen) WARNING: MATTER WAS SET IN ERROR. THERE WILL BE NO HEARING ON THIS MOTION. Modified on 7/18/2018 (Firman, Karen).
July 17, 2018 Filing 2660 Notice of lodgment of Order Approving Motion to Approve Stipulation to Continue Hearing on Motion to Strike by Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#2658 Motion to Continue Hearing On (related documents #2652 Motion to strike) Motion to Approve Stipulation to Continue Hearing on Motion to Strike by Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz). (Orgel, Robert)
July 17, 2018 Filing 2659 Stipulation By Shlomo Rechnitz and Stipulation to Continue Hearing on Motion to Strike by Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
July 17, 2018 Filing 2658 Motion to Continue Hearing On (related documents #2652 Motion to strike) Motion to Approve Stipulation to Continue Hearing on Motion to Strike by Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
July 16, 2018 Filing 2657 Stipulation By Plaza Healthcare Center LLC and Third Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
July 16, 2018 Filing 2656 Motion to Continue Hearing On (related documents #2646 Motion to Continue/Reschedule Hearing) Debtors' Motion To Continue Final Decree Hearing And For Approval Of Third Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
July 6, 2018 Filing 2655 Hearing Set (RE: related document(s)#2652 Motion to strike filed by Interested Party Shlomo Rechnitz) The Hearing date is set for 8/1/2018 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Deramus, Glenda)
July 6, 2018 Filing 2654 Request for judicial notice re Answers to Complaint and Cross-Complaint of Ontario Grove in Support of Motion to Strike Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#2652 Motion to strike by Shlomo Rechnitz; Declaration of Shlomo Rechnitz). (Orgel, Robert)
July 6, 2018 Filing 2653 Notice of Hearing on Motion to Strike by Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#2652 Motion to strike by Shlomo Rechnitz; Declaration of Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz). (Orgel, Robert)
July 6, 2018 Filing 2652 Motion to strike by Shlomo Rechnitz; Declaration of Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
May 15, 2018 Filing 2651 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Djang, Caroline. (Djang, Caroline)
March 28, 2018 Filing 2650 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2647 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/28/2018. (Admin.)
March 28, 2018 Filing 2649 Hearing Continued - Off Calendar; Continued on the court's own motion RE Scheduling and Case Management Conference #1. Status hearing to be held on 8/1/2018 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
March 28, 2018 Filing 2648 Hearing Continued - Off Calendar; Continued per Order entered 3/26/18 (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 8/1/2018 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
March 26, 2018 Opinion or Order Filing 2647 Order granting Debtors' motion to continue hearing and to approve financial arrangement in stipulation - CONTINUED to August 1, 2018 @ 10:00 a.m. (BNC-PDF) (Related Doc #2646 ) Signed on 3/26/2018 (Firman, Karen)
March 23, 2018 Filing 2646 Motion to Continue Hearing On (related documents #2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11) Debtors' Motion To Continue Final Decree Hearing And For Approval Of Second Stipulation To Continue Hearing On Motion For Entry Of Final Decree Closing Debtors' Chapter 11 Cases Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
January 31, 2018 Filing 2645 Hearing Continued re: Scheduling and case management conference - Status Conference hearing to be held on 3/28/2018 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
January 31, 2018 Filing 2644 Post Confirmation Status report dated January 30, 2018 and request for this Honorable Court to retain jurisdiction over the class action settlement approval process Filed by Creditor Sean Pakdaman (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Mccall, Audrey)
January 30, 2018 Filing 2643 Status report DATED JANUARY 30, 2018 Filed by Creditor Sean Pakdaman (RE: related document(s) 2424 Hearing Held (Bk Motion), #2428 Order on Amended Motion (BNC-PDF), #2640 Order (Generic) (BNC-PDF), #2642 Status report). (Yeroushalmi, Benyahou)
January 30, 2018 Filing 2642 Status report Post-Confirmation Status Report Dated January 30, 2018 Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2512 Status report). (Smith, Lindsey)
January 6, 2018 Filing 2641 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2640 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/06/2018. (Admin.)
January 4, 2018 Opinion or Order Filing 2640 Order continuing hearing and approving financial arrangement in stipulation - CONTINUED to March 28, 2018 @ 10:00 a.m. [SEE ORDER FOR DETAILS] (BNC-PDF) Signed on 1/4/2018 (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC). (Firman, Karen)
December 18, 2017 Filing 2639 Notice of Change of Address Filed by Creditor Hilda Tarazi . (Francis, Dawnette)
December 15, 2017 Filing 2638 Transcript regarding Hearing Held 12/13/17 RE: MOTION FOR ENTRY OF FINAL DECREES CLOSING DEBTORS CHAPTER 11 CASES. Remote electronic access to the transcript is restricted until 03/15/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 12/22/2017. Redaction Request Due By 01/5/2018. Redacted Transcript Submission Due By 01/16/2018. Transcript access will be restricted through 03/15/2018. (Martens, Holly)
December 14, 2017 Filing 2636 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 17-CB-63. RE Hearing Date: 12/13/17, [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING CO., INC., Telephone number Ph: (310) 410-4151.] (RE: related document(s)#2635 Transcript Order Form (Public Request) filed by Debtor Plaza Healthcare Center LLC) (Le, James)
December 13, 2017 Filing 2637 Hearing Continued (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 3/28/2018 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
December 13, 2017 Filing 2635 Transcript Order Form, regarding Hearing Date 12/13/2017 Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2630 Motion For Final Decree and Order Closing Case. Motion For Entry Of Final Decrees Closing Debtors Chapter 11 Cases; Memorandum Of Points And Authorities And Declaration In Support Thereof). (Bender, Ron)
December 12, 2017 Filing 2634 Notice of lodgment of Order Approving Stipulation to Continue Hearing on Motion for Entry of Final Decrees Closing Debtors' Chapter 11 Cases Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#2633 Stipulation By Shlomo Rechnitz and Stipulation To Continue Hearing On Motion For Entry Of Final Decrees Closing Debtors Chapter 11 Cases Filed by Interested Party Shlomo Rechnitz). (Orgel, Robert)
December 12, 2017 Filing 2633 Stipulation By Shlomo Rechnitz and Stipulation To Continue Hearing On Motion For Entry Of Final Decrees Closing Debtors Chapter 11 Cases Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
November 22, 2017 Filing 2632 Hearing Set (RE: related document(s)#2630 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 12/13/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 22, 2017 Filing 2631 Notice of Hearing Notice Of Hearing On Motion For Entry Of Final Decrees Closing Debtors Chapter 11 Cases Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2630 Motion For Final Decree and Order Closing Case. Motion For Entry Of Final Decrees Closing Debtors Chapter 11 Cases; Memorandum Of Points And Authorities And Declaration In Support Thereof Filed by Debtor Plaza Healthcare Center LLC). (Smith, Lindsey)
November 22, 2017 Filing 2630 Motion For Final Decree and Order Closing Case. Motion For Entry Of Final Decrees Closing Debtors Chapter 11 Cases; Memorandum Of Points And Authorities And Declaration In Support Thereof Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
November 9, 2017 Filing 2629 Monthly Operating Report. Operating Report Number: 43. For the Month Ending September 30, 2017 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
November 5, 2017 Filing 2628 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2592 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/05/2017. (Admin.)
November 5, 2017 Filing 2627 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2591 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/05/2017. (Admin.)
November 5, 2017 Filing 2626 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2590 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/05/2017. (Admin.)
November 5, 2017 Filing 2625 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2589 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/05/2017. (Admin.)
November 5, 2017 Filing 2624 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2588 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/05/2017. (Admin.)
November 5, 2017 Filing 2623 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2587 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/05/2017. (Admin.)
November 5, 2017 Filing 2622 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2586 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/05/2017. (Admin.)
November 5, 2017 Filing 2621 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2585 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/05/2017. (Admin.)
November 5, 2017 Filing 2620 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2584 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/05/2017. (Admin.)
November 5, 2017 Filing 2619 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2583 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/05/2017. (Admin.)
November 5, 2017 Filing 2618 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2582 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/05/2017. (Admin.)
November 5, 2017 Filing 2617 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2581 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/05/2017. (Admin.)
November 5, 2017 Filing 2616 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2580 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/05/2017. (Admin.)
November 5, 2017 Filing 2615 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2579 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/05/2017. (Admin.)
November 5, 2017 Filing 2614 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2578 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/05/2017. (Admin.)
November 4, 2017 Filing 2613 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2577 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2017. (Admin.)
November 4, 2017 Filing 2612 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2576 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2017. (Admin.)
November 4, 2017 Filing 2611 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2575 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2017. (Admin.)
November 4, 2017 Filing 2610 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2574 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2017. (Admin.)
November 4, 2017 Filing 2609 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2573 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2017. (Admin.)
November 4, 2017 Filing 2608 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2572 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2017. (Admin.)
November 4, 2017 Filing 2607 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2571 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2017. (Admin.)
November 4, 2017 Filing 2606 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2570 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2017. (Admin.)
November 4, 2017 Filing 2605 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2569 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2017. (Admin.)
November 4, 2017 Filing 2604 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2568 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2017. (Admin.)
November 4, 2017 Filing 2603 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2567 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2017. (Admin.)
November 4, 2017 Filing 2602 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2566 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2017. (Admin.)
November 4, 2017 Filing 2601 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2565 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2017. (Admin.)
November 4, 2017 Filing 2600 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2564 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2017. (Admin.)
November 4, 2017 Filing 2599 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2563 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2017. (Admin.)
November 4, 2017 Filing 2598 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2562 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2017. (Admin.)
November 4, 2017 Filing 2597 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2561 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2017. (Admin.)
November 4, 2017 Filing 2596 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2560 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2017. (Admin.)
November 4, 2017 Filing 2595 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2559 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2017. (Admin.)
November 4, 2017 Filing 2594 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2558 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2017. (Admin.)
November 3, 2017 Filing 2593 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2556 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/03/2017. (Admin.)
November 3, 2017 Opinion or Order Filing 2592 Order on application for payment of Final Fees and/or Expenses (BNC-PDF) (Related Doc #2505) for Hooper Lundy and Bookman, Inc., fees awarded: $103,068.50, expenses awarded: $2,614.37 Signed on 11/3/2017. (Firman, Karen)
November 3, 2017 Opinion or Order Filing 2591 Order on application for payment of final fees and/or expenses [Westwood Healthcare Center, LLC] (BNC-PDF) (Related Doc #2484) for NSBN, fees awarded: $1,758.00, expenses awarded: $0.00 Signed on 11/3/2017. (Firman, Karen)
November 3, 2017 Opinion or Order Filing 2590 Order on application for payment of final fees and/or expenses [Country Villa Southbay LLC] (BNC-PDF) (Related Doc #2483) for NSBN, fees awarded: $1,616.50, expenses awarded: $0.00 Signed on 11/3/2017. (Firman, Karen)
November 3, 2017 Opinion or Order Filing 2589 Order on application for payment of final fees and/or expenses [RRT Enterprises, LP] (BNC-PDF) (Related Doc #2482) for NSBN, fees awarded: $1,515.50, expenses awarded: $0.00 Signed on 11/3/2017. (Firman, Karen)
November 3, 2017 Opinion or Order Filing 2588 Order on application for payment of final fees and/or expenses [Plaza Healthcare Center] (BNC-PDF) (Related Doc #2481) for NSBN, fees awarded: $1,586.50, expenses awarded: $0.00 Signed on 11/3/2017. (Firman, Karen)
November 3, 2017 Opinion or Order Filing 2587 Order on application for payment of final fees and/or expenses [North Point Health & Wellness Center, LLC] (BNC-PDF) (Related Doc #2480) for NSBN, fees awarded: $1,624.50, expenses awarded: $0.00 Signed on 11/3/2017. (Firman, Karen)
November 3, 2017 Opinion or Order Filing 2586 Order on application for payment of final fees and/or expenses [Mountainside Operating Company] (BNC-PDF) (Related Doc #2479) for NSBN, fees awarded: $1,374.50, expenses awarded: $0.00 Signed on 11/3/2017. (Firman, Karen)
November 3, 2017 Opinion or Order Filing 2585 Order on application for payment of final fees and/or expenses [Los Feliz Healthcare Center LLC] (BNC-PDF) (Related Doc #2478) for NSBN, fees awarded: $1,585.50, expenses awarded: $0.00 Signed on 11/3/2017. (Firman, Karen)
November 3, 2017 Opinion or Order Filing 2584 Order on application for payment of final fees and/or expenses [Country Villa Imperial, LLC] (BNC-PDF) (Related Doc #2477) for NSBN, fees awarded: $1,571.50, expenses awarded: $0.00 Signed on 11/3/2017. (Firman, Karen)
November 3, 2017 Opinion or Order Filing 2583 Order on application for payment of final fees and/or expenses [Country Villa Nursing Center, Inc.] (BNC-PDF) (Related Doc #2476) for NSBN, fees awarded: $5,732.50, expenses awarded: $0.00 Signed on 11/3/2017. (Firman, Karen)
November 3, 2017 Opinion or Order Filing 2582 Order on application for payment of final fees and/or expenses [Country Villa East, LP] (BNC-PDF) (Related Doc #2475) for NSBN, fees awarded: $1,873.50, expenses awarded: $0.00 Signed on 11/3/2017. (Firman, Karen)
November 3, 2017 Opinion or Order Filing 2581 Order on application for payment of final fees and/or expenses [Claremont Healthcare Center, LLC] (BNC-PDF) (Related Doc #2474) for NSBN, fees awarded: $2,227.50, expenses awarded: $0.00 Signed on 11/3/2017. (Firman, Karen)
November 3, 2017 Opinion or Order Filing 2580 Order on application for payment of Final Fees and/or Expenses (BNC-PDF) (Related Doc #2470) for Corleto, Ackerman & Nussbaum LLP, fees awarded: $185,027.00, expenses awarded: $3,774.12 Signed on 11/3/2017. (Firman, Karen)
November 3, 2017 Opinion or Order Filing 2579 Order on application for payment of Final Fees and/or Expenses (BNC-PDF) (Related Doc #2440) for Oz Law Group, Inc., fees awarded: $46,922.00, expenses awarded: $1,185.17 Signed on 11/3/2017. (Firman, Karen)
November 3, 2017 Opinion or Order Filing 2578 Order on application for payment of Final Fees and/or Expenses (BNC-PDF) (Related Doc #2434) for Wilson Getty, LLP, fees awarded: $109,082.50, expenses awarded: $32,232.56 Signed on 11/3/2017. (Firman, Karen)
November 2, 2017 Opinion or Order Filing 2577 Order Granting Application For Compensation [Affects All Debtors] (BNC-PDF) (Related Doc #2508) for Venable LLP,(Interim Fees awarded: $147,605.45, expenses awarded: $727.95; Final Fees awarded: $1,189,777.95, expenses awarded: $12,876.29) Signed on 11/2/2017. (Mccall, Audrey)
November 2, 2017 Opinion or Order Filing 2576 Order on application for payment of final fees and/or expenses [Wilshire Healtcare Center, LLC] (BNC-PDF) (Related Doc #2473) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2,223.50, expenses awarded: $0.00 Signed on 11/2/2017. (Firman, Karen)
November 2, 2017 Opinion or Order Filing 2575 Order on application for payment of final fees and/or expenses [Westwood Healthcare Center, LP] (BNC-PDF) (Related Doc #2472) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2,123.50, expenses awarded: $0.00 Signed on 11/2/2017. (Firman, Karen)
November 2, 2017 Opinion or Order Filing 2574 Order on application for payment of final fees and/or expenses [Westwood Healthcare Center, LLC] (BNC-PDF) (Related Doc #2471) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2,123.50, expenses awarded: $0.00 Signed on 11/2/2017. (Firman, Karen)
November 2, 2017 Opinion or Order Filing 2573 Order on application for payment of final fees and/or expenses [Claremont Healthcare Center, LLC] (BNC-PDF) (Related Doc #2469) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2,198.50, expenses awarded: $0.00 Signed on 11/2/2017. (Firman, Karen)
November 2, 2017 Opinion or Order Filing 2572 Order on application for payment of final fees and/or expenses [Belmont Heights Healthcare Center, LLC] (BNC-PDF) (Related Doc #2468) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2,305.50, expenses awarded: $0.00 Signed on 11/2/2017. (Firman, Karen)
November 2, 2017 Opinion or Order Filing 2571 Order on application for payment of final fees and/or expenses [Country Villa Imperial, LLC] (BNC-PDF) (Related Doc #2452) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2,565.00, expenses awarded: $0.00 Signed on 11/2/2017. (Firman, Karen)
November 2, 2017 Opinion or Order Filing 2570 Order on application for payment of final fees and/or expenses [South Healthcare Center, LLC] (BNC-PDF) (Related Doc #2451) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2,123.50, expenses awarded: $0.00 Signed on 11/2/2017. (Firman, Karen)
November 2, 2017 Opinion or Order Filing 2569 Order on application for payment of final fees and/or expenses [Sheraton Health Care Center, LLC] (BNC-PDF) (Related Doc #2450) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2,371.00, expenses awarded: $0.00 Signed on 11/2/2017. (Firman, Karen)
November 2, 2017 Opinion or Order Filing 2568 Order on application for payment of final fees and/or expenses [RRT Enterprises, LP] (BNC-PDF) (Related Doc #2449) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2,123.50, expenses awarded: $0.00 Signed on 11/2/2017. (Firman, Karen)
November 2, 2017 Opinion or Order Filing 2567 Order on application for payment of final fees and/or expenses [Plaza Convalescent Center, LP](BNC-PDF) (Related Doc #2448) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2,284.00, expenses awarded: $0.00 Signed on 11/2/2017. (Firman, Karen)
November 2, 2017 Opinion or Order Filing 2566 Order on application for payment of final fees and/or expenses [Country Villa East, LP] (BNC-PDF) (Related Doc #2425) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $45,466.00, expenses awarded: $40.70 Signed on 11/2/2017. (Firman, Karen)
November 2, 2017 Opinion or Order Filing 2565 Order on application for payment of final fees and/or expenses [Country Villa Nursing Center, Inc.] (BNC-PDF) (Related Doc #2441) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $3,269.40, expenses awarded: $0.00 Signed on 11/2/2017. (Firman, Karen)
November 2, 2017 Opinion or Order Filing 2564 Order on application for payment of final fees and/or expenses [North Point Health & Wellness Center, LLC] (BNC-PDF) (Related Doc #2447) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2,123.50, expenses awarded: $0.00 Signed on 11/2/2017. (Firman, Karen)
November 2, 2017 Opinion or Order Filing 2563 Order on application for payment of final fees and/or expenses [North Healthcare Center, LLC] (BNC-PDF) (Related Doc #2446) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2,123.50, expenses awarded: $0.00 Signed on 11/2/2017. (Firman, Karen)
November 2, 2017 Opinion or Order Filing 2562 Order on application for payment of final fees and/or expenses [Mountainside Operating Company] BNC-PDF) (Related Doc #2445) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2,123.50, expenses awarded: $0.00 Signed on 11/2/2017. (Firman, Karen)
November 2, 2017 Opinion or Order Filing 2561 Order on application for payment of final fees and/or expenses [Los Feliz Healthcare Center LLC] (BNC-PDF) (Related Doc #2444) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2,912.50, expenses awarded: $0.00 Signed on 11/2/2017. (Firman, Karen)
November 2, 2017 Opinion or Order Filing 2560 Order on application for payment of final fees and/or expenses [East Healthcare Center LLC] (BNC-PDF) (Related Doc #2443) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2,123.50, expenses awarded: $0.00 Signed on 11/2/2017. (Firman, Karen)
November 2, 2017 Opinion or Order Filing 2559 Order on application for payment of final fees and/or expenses [Country Villa Southbay LLC](BNC-PDF) (Related Doc #2442) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2,198.50, expenses awarded: $0.00 Signed on 11/2/2017. (Firman, Karen)
November 2, 2017 Opinion or Order Filing 2558 Order on application for payment of final fees and/or expenses [Plaza Healthcare Center] (BNC-PDF) (Related Doc #2421) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $817,607.00, expenses awarded: $37,976.01 Signed on 11/2/2017. (Firman, Karen)
November 2, 2017 Filing 2557 Notice of lodgment of order in bankruptcy case re: ORDER ON APPLICATION OF VENABLE LLP FOR: (1) FOURTH INTERIM AND FINAL APPROVAL OF COMPENSATION AND REIMBURESEMENT OF EXPENSES FOR THE PERIOD OF OCTOBER 1, 2016 THROUGH JULY 4, 2017; AND (2) FINAL APPROVAL OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FROM MARCH 25, 2014 THROUGH SEPTEMBER 30, 2016 (PREVISOULY APPROVED ON AN INTERIM BASIS) Filed by Creditor Committee Venable LLP (RE: related document(s)#2508 Application for Compensation - Application of Venable LLP For: (1) Fourth Interim and Final Approval of Compensation and Reimbursement of Expenses for the Period of October 1, 2016 Through July 4, 2017; and (2) Final Approval of Compensation and Reim). (Nassiri, Jennifer)
November 1, 2017 Opinion or Order Filing 2556 Order on application for payment of: Final Fees and/or Expenses (BNC-PDF) (Related Doc #2503) for Raines Feldman, LLP., Attorneys for the Official Committee of Unsecured Creditors, fees awarded: $62,859.80, expenses awarded: $167.96 Signed on 11/1/2017. (Firman, Karen)
November 1, 2017 Filing 2555 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2508 Application for Compensation filed by Creditor Committee Venable LLP) (Firman, Karen)
November 1, 2017 Filing 2554 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2505 Application for Compensation filed by Attorney Hooper Lundy and Bookman, Inc.) (Firman, Karen)
November 1, 2017 Filing 2553 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2503 Application for Compensation) (Firman, Karen)
November 1, 2017 Filing 2552 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2484 Application for Compensation filed by Consultant NSBN) (Firman, Karen)
November 1, 2017 Filing 2551 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2483 Application for Compensation filed by Consultant NSBN) (Firman, Karen)
November 1, 2017 Filing 2550 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2482 Application for Compensation filed by Consultant NSBN) (Firman, Karen)
November 1, 2017 Filing 2549 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2481 Application for Compensation filed by Consultant NSBN) (Firman, Karen)
November 1, 2017 Filing 2548 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2480 Application for Compensation filed by Consultant NSBN) (Firman, Karen)
November 1, 2017 Filing 2547 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2479 Application for Compensation filed by Consultant NSBN) (Firman, Karen)
November 1, 2017 Filing 2546 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2478 Application for Compensation filed by Consultant NSBN) (Firman, Karen)
November 1, 2017 Filing 2545 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2477 Application for Compensation filed by Consultant NSBN) (Firman, Karen)
November 1, 2017 Filing 2544 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2476 Application for Compensation filed by Consultant NSBN) (Firman, Karen)
November 1, 2017 Filing 2543 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2475 Application for Compensation filed by Consultant NSBN) (Firman, Karen)
November 1, 2017 Filing 2542 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2474 Application for Compensation filed by Consultant NSBN) (Firman, Karen)
November 1, 2017 Filing 2541 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2473 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 1, 2017 Filing 2540 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2472 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 1, 2017 Filing 2539 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2471 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 1, 2017 Filing 2538 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2470 Application for Compensation filed by Attorney Corleto, Ackerman & Nussbaum LLP) (Firman, Karen)
November 1, 2017 Filing 2537 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2469 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 1, 2017 Filing 2536 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2468 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 1, 2017 Filing 2535 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2452 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 1, 2017 Filing 2534 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2451 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 1, 2017 Filing 2533 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2450 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 1, 2017 Filing 2532 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2449 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 1, 2017 Filing 2531 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2448 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 1, 2017 Filing 2530 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2447 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 1, 2017 Filing 2529 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2446 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 1, 2017 Filing 2528 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2445 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 1, 2017 Filing 2527 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2444 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 1, 2017 Filing 2526 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2443 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 1, 2017 Filing 2525 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2442 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 1, 2017 Filing 2524 Hearing Held (RE: related document(s)#2441 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 1, 2017 Filing 2523 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2440 Application for Compensation filed by Attorney Oz Law Group, Inc.) (Firman, Karen)
November 1, 2017 Filing 2522 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2434 Application for Compensation filed by Special Counsel Wilson Getty, LLP) (Firman, Karen)
November 1, 2017 Filing 2521 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2425 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 1, 2017 Filing 2520 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#2421 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 1, 2017 Filing 2519 Hearing Continued on Scheduling and Case Management Conference - Status hearing to be held on 1/31/2018 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 1, 2017 Filing 2518 Notice of lodgment Order on Application for Payment of Final Fees and Expenses Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#2503 Application for Compensation First and Final Application for Allowance of Attorneys' Fees and Reimbursement of Expenses in Connection with Services Rendered and Expenses Incurred by Raines Feldman LLP as Counsel to the Official Committee of Unsecured Creditors for the Period July 5, 2017 through October 10, 2017 for Hamid R Rafatjoo, Creditor Comm. Aty, Period: 7/5/2017 to 10/10/2017, Fee: $62859.80, Expenses: $167.96. Filed by Attorney Hamid R Rafatjoo). (Rafatjoo, Hamid)
October 30, 2017 Filing 2517 Declaration re: Declaration of Anant B. Desai in Support of Application of Venable LLP for (1) Fourth Interim and Final Approval of Compensation and Reimbursement of Expenses for the Period of October 1, 2016 Through July 4, 2017; and (2) Final Approval of Compensation and Reimbursement of Expenses From March 25, 2014 Through September 30, 2016 (Previously Approved on an Interim Basis) Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#2508 Application for Compensation - Application of Venable LLP For: (1) Fourth Interim and Final Approval of Compensation and Reimbursement of Expenses for the Period of October 1, 2016 Through July 4, 2017; and (2) Final Approval of Compensation and Reim). (Nassiri, Jennifer)
October 30, 2017 Filing 2516 Declaration re: Declaration of Jerry Roles in Support of Final Applications for Approval of Fees and Reimbursement of Expenses (with proof of service) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
October 30, 2017 Filing 2515 Declaration re: Declaration of Anant B. Desai in Support of First and Final Application for Allowance of Attorneys' Fees and Reimbursement of Expenses in Connection with Services Rendered and Expenses Incurred by Raines Feldman LLP as Counsel to the Official Committee of Unsecured Creditors for the Period of July 5, 2017 through October 10, 2017 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#2503 Application for Compensation First and Final Application for Allowance of Attorneys' Fees and Reimbursement of Expenses in Connection with Services Rendered and Expenses Incurred by Raines Feldman LLP as Counsel to the Official Committee of Unse). (Rafatjoo, Hamid)
October 26, 2017 Filing 2514 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2513 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 10/26/2017. (Admin.)
October 24, 2017 Opinion or Order Filing 2513 Order granting Debtors' motion for approval of joint stipulation and release and settlement agreement and release of all claims (TAN) (BNC-PDF) (Related Doc #2374) Signed on 10/24/2017. (Firman, Karen)
October 18, 2017 Filing 2512 Status report / Post-Confirmation Status Report Dated October 18, 2017 Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Meshefejian, Krikor)
October 17, 2017 Filing 2511 Monthly Operating Report. Operating Report Number: 42. For the Month Ending August 31, 2017 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
October 12, 2017 Filing 2509 Hearing Set (RE: related document(s)#2508 Application for Compensation filed by Creditor Committee Venable LLP) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 11, 2017 Filing 2508 Application for Compensation - Application of Venable LLP For: (1) Fourth Interim and Final Approval of Compensation and Reimbursement of Expenses for the Period of October 1, 2016 Through July 4, 2017; and (2) Final Approval of Compensation and Reimbursement of Expenses from March 25, 2014 Through September 30, 2016 (Previously Approved on an Interim Basis) for Venable LLP, Creditor Comm. Aty, Period: 10/1/2016 to 7/4/2017, Fee: $147,605.45, Expenses: $727.95. Filed by Creditor Committee Venable LLP (Nassiri, Jennifer)
October 11, 2017 Filing 2507 Hearing Set (RE: related document(s)#2505 Application for Compensation filed by Attorney Hooper Lundy and Bookman, Inc.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 11, 2017 Filing 2506 Notice of Hearing Notice Of Hearing On Final Applications For Approval Of Fees And Reimbursement Of Expenses Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
October 11, 2017 Filing 2505 Application for Compensation Fourth and Final Application of Hooper, Lundy & Bookman, P.C. for Approval of Fees and Reimbursement of Expenses; Declaration in Support Thereof (with Exhibits 1, 2, 3 A and B) (with proof of service) for Hooper Lundy and Bookman, Inc., Special Counsel, Period: 10/7/2016 to 9/30/2017, Fee: $103,068.50, Expenses: $2,614.37. Filed by Attorney Hooper Lundy and Bookman, Inc. (Smith, Lindsey)
October 11, 2017 Filing 2504 Hearing Set (RE: related document(s)#2503 Application for Compensation) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2503 Application for Compensation First and Final Application for Allowance of Attorneys' Fees and Reimbursement of Expenses in Connection with Services Rendered and Expenses Incurred by Raines Feldman LLP as Counsel to the Official Committee of Unsecured Creditors for the Period July 5, 2017 through October 10, 2017 for Hamid R Rafatjoo, Creditor Comm. Aty, Period: 7/5/2017 to 10/10/2017, Fee: $62859.80, Expenses: $167.96. Filed by Attorney Hamid R Rafatjoo (Rafatjoo, Hamid)
October 10, 2017 Filing 2502 Hearing Set (RE: related document(s)#2484 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2501 Hearing Set (RE: related document(s)#2483 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2500 Hearing Set (RE: related document(s)#2482 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2499 Hearing Set (RE: related document(s)#2481 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2498 Hearing Set (RE: related document(s)#2480 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2497 Hearing Set (RE: related document(s)#2479 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2496 Hearing Set (RE: related document(s)#2478 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2495 Hearing Set (RE: related document(s)#2477 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2494 Hearing Set (RE: related document(s)#2476 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2493 Hearing Set (RE: related document(s)#2475 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2492 Hearing Set (RE: related document(s)#2474 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2491 Hearing Set (RE: related document(s)#2473 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2490 Hearing Set (RE: related document(s)#2473 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2489 Hearing Set (RE: related document(s)#2472 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2488 Hearing Set (RE: related document(s)#2471 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2487 Hearing Set (RE: related document(s)#2470 Application for Compensation filed by Attorney Corleto, Ackerman & Nussbaum LLP) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2486 Hearing Set (RE: related document(s)#2469 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2485 Hearing Set (RE: related document(s)#2468 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2484 Application for Compensation - Fourth and Final Application of NSBN LLP for Approval of Fees Regarding Debtor Westwood Healthcare Center LLC; Declaration of Steven D. Asher in Support Thereof - for NSBN, Consultant, Period: 10/1/2016 to 10/8/2017, Fee: $1,758.00, Expenses: $0.00. Filed by Consultant NSBN (Smith, Lindsey)
October 10, 2017 Filing 2483 Application for Compensation - Fourth and Final Application of NSBN LLP for Approval of Fees Regarding Debtor Country Villa Southbay LLC; Declaration of Steven D. Asher in Support Thereof - for NSBN, Consultant, Period: 10/1/2016 to 10/8/2017, Fee: $1,616.50, Expenses: $0.00. Filed by Consultant NSBN (Smith, Lindsey)
October 10, 2017 Filing 2482 Application for Compensation - Fourth and Final Application of NSBN LLP for Approval of Fees Regarding Debtor RRT Enterprises LP; Declaration of Steven D. Asher in Support Thereof - for NSBN, Consultant, Period: 10/1/2016 to 10/8/2017, Fee: $1,515.50, Expenses: $0.00. Filed by Consultant NSBN (Smith, Lindsey)
October 10, 2017 Filing 2481 Application for Compensation - Fourth and Final Application of NSBN LLP for Approval of Fees Regarding Debtor Plaza Healthcare Center Center LLC; Declaration of Steven D. Asher in Support Thereof - for NSBN, Consultant, Period: 10/1/2016 to 10/8/2017, Fee: $1,586.50, Expenses: $0.00. Filed by Consultant NSBN (Smith, Lindsey)
October 10, 2017 Filing 2480 Application for Compensation - Fourth and Final Application of NSBN LLP for Approval of Fees Regarding Debtor North Point Health & Wellness Center LLC; Declaration of Steven D. Asher in Support Thereof - for NSBN, Consultant, Period: 10/1/2016 to 10/8/2017, Fee: $1,624.50, Expenses: $0.00. Filed by Consultant NSBN (Smith, Lindsey)
October 10, 2017 Filing 2479 Application for Compensation - Fourth and Final Application of NSBN LLP for Approval of Fees Regarding Debtor Mountainside Operating Company LLC; Declaration of Steven D. Asher in Support Thereof - for NSBN, Consultant, Period: 10/1/2016 to 10/8/2017, Fee: $1,374.50, Expenses: $0.00. Filed by Consultant NSBN (Smith, Lindsey)
October 10, 2017 Filing 2478 Application for Compensation - Fourth and Final Application of NSBN LLP for Approval of Fees Regarding Debtor Los Feliz Healthcare Center LLC; Declaration of Steven D. Asher in Support Thereof - for NSBN, Consultant, Period: 10/1/2016 to 10/8/2017, Fee: $1,585.50, Expenses: $0.00. Filed by Consultant NSBN (Smith, Lindsey)
October 10, 2017 Filing 2477 Application for Compensation - Fourth and Final Application of NSBN LLP for Approval of Fees Regarding Debtor Country Villa Imperial LLC; Declaration of Steven D. Asher in Support Thereof - for NSBN, Consultant, Period: 10/1/2016 to 10/8/2017, Fee: $1,571.50, Expenses: $0.00. Filed by Consultant NSBN (Smith, Lindsey)
October 10, 2017 Filing 2476 Application for Compensation - Fourth and Final Application of NSBN LLP for Approval of Fees Regarding Debtor Country Villa Nursing Center, Inc.; Declaration of Steven D. Asher in Support Thereof - for NSBN, Consultant, Period: 10/1/2016 to 10/8/2017, Fee: $5,732.50, Expenses: $0.00. Filed by Consultant NSBN (Smith, Lindsey)
October 10, 2017 Filing 2475 Application for Compensation - Fourth and Final Application of NSBN LLP for Approval of Fees Regarding Debtor Country Villa East LP; Declaration of Steven D. Asher in Support Thereof - for NSBN, Consultant, Period: 10/1/2016 to 10/8/2017, Fee: $1,873.50, Expenses: $0.00. Filed by Consultant NSBN (Smith, Lindsey)
October 10, 2017 Filing 2474 Application for Compensation - Fourth and Final Application of NSBN LLP for Approval of Fees Regarding Debtor Claremont Healthcare Center Inc.; Declaration of Steven D. Asher in Support Thereof - for NSBN, Consultant, Period: 10/1/2016 to 10/8/2017, Fee: $2,227.50, Expenses: $0.00. Filed by Consultant NSBN (Smith, Lindsey)
October 10, 2017 Filing 2473 Application for Compensation Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. - Wilshire Healthcare Center LLC for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2016 to 9/30/2017, Fee: $2,223.50, Expenses: $0.00. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 10, 2017 Filing 2472 Application for Compensation Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. - Westwood Healthcare Center LP for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2016 to 9/30/2017, Fee: $2,123.50, Expenses: $0.00. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 10, 2017 Filing 2471 Application for Compensation Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. - Westwood Healthcare Center LLC for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2016 to 9/30/2017, Fee: $2,123.50, Expenses: $0.00. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 10, 2017 Filing 2470 Application for Compensation Fourth and Final Application of Corleto, Ackerman & Nussbaum LLP For Approval of Fees and Reimbursement of Expenses; Declaration in Support Thereof (with Exhibits 1, 2, 3, A and B) (with proof of service) for Corleto, Ackerman & Nussbaum LLP, Special Counsel, Period: 10/1/2016 to 9/30/2017, Fee: $185,027.00, Expenses: $3,774.12. Filed by Attorney Corleto, Ackerman & Nussbaum LLP (Smith, Lindsey)
October 10, 2017 Filing 2469 Application for Compensation Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. - Claremont Healthcare Center Inc. for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2016 to 9/30/2017, Fee: $2,198.50, Expenses: $0.00. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 10, 2017 Filing 2468 Application for Compensation Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. - Belmont Heights Healthcare Center LLC for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2016 to 9/30/2017, Fee: $2,305.50, Expenses: $0.00. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 10, 2017 Filing 2467 Hearing Set (RE: related document(s)#2452 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2466 Hearing Set (RE: related document(s)#2451 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2465 Hearing Set (RE: related document(s)#2450 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2464 Hearing Set (RE: related document(s)#2449 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2463 Hearing Set (RE: related document(s)#2448 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2462 Hearing Set (RE: related document(s)#2447 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2461 Hearing Set (RE: related document(s)#2446 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2460 Hearing Set (RE: related document(s)#2445 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2459 Hearing Set (RE: related document(s)#2444 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2458 Hearing Set (RE: related document(s)#2443 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2457 Hearing Set (RE: related document(s)#2442 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2456 Hearing Set (RE: related document(s)#2441 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 10, 2017 Filing 2455 Hearing Set (RE: related document(s)#2440 Application for Compensation filed by Attorney Oz Law Group, Inc.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 9, 2017 Filing 2453 Proof of service of Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. - Sheraton Healthcare Center LLC Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2450 Application for Compensation Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. - Sheraton Healthcare Center LLC for Levene, Neale, B). (Bender, Ron)
October 9, 2017 Filing 2452 Application for Compensation Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. - Country Villa Imperial LLC for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2016 to 9/30/2017, Fee: $2,565, Expenses: $0.00. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 9, 2017 Filing 2451 Application for Compensation Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. - South Healthcare Center LLC for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2016 to 9/30/2017, Fee: $2,123.50, Expenses: $0.00. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 9, 2017 Filing 2450 Application for Compensation Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. - Sheraton Healthcare Center LLC for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2016 to 9/30/2017, Fee: $2,371, Expenses: $0.00. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 9, 2017 Filing 2449 Application for Compensation Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. - RRT Enterprises LP for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2016 to 9/30/2017, Fee: $2,123.50, Expenses: $0.00. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 9, 2017 Filing 2448 Application for Compensation Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. - Plaza Convalescent Center LP for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2016 to 9/30/2017, Fee: $2,284, Expenses: $0.00. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 9, 2017 Filing 2447 Application for Compensation Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. - North Point Health & Wellness Center LLC for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2016 to 9/30/2017, Fee: $2,123.50, Expenses: $0.00. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 9, 2017 Filing 2446 Application for Compensation Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. - North Healthcare Center LLC for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2016 to 9/30/2017, Fee: $2,123.50, Expenses: $0.00. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 9, 2017 Filing 2445 Application for Compensation Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. - Mountainside Operating Company LLC for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2016 to 9/30/2017, Fee: $2,123.50, Expenses: $0.00. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 9, 2017 Filing 2444 Application for Compensation Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. - Los Feliz Healthcare Center LLC for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2016 to 9/30/2017, Fee: $2,912.50, Expenses: $0.00. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 9, 2017 Filing 2443 Application for Compensation Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. - East Healthcare Center LLC for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2016 to 9/30/2017, Fee: $2,123.50, Expenses: $0.00. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 9, 2017 Filing 2442 Application for Compensation Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. - Country Villa Southbay LLC for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2016 to 9/30/2017, Fee: $2,198.50, Expenses: $0.00. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 9, 2017 Filing 2441 Application for Compensation Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. - Country Villa Nursing Center Inc. for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2016 to 9/30/2017, Fee: $3,269.50, Expenses: $0.00. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 9, 2017 Filing 2440 Application for Compensation First and Final Application of Oz Law Group, Inc. for Approval of Fees and Reimbursement of Expenses; Declaration in Support Thereof (with Exhibits 1, 2, 3, A and B) (with proof of service) for Oz Law Group, Inc., Special Counsel, Period: 6/13/2016 to 10/18/2017, Fee: $46,922.00, Expenses: $1,185.17. Filed by Attorney Oz Law Group, Inc. (Smith, Lindsey)
October 7, 2017 Filing 2439 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2432 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 10/07/2017. (Admin.)
October 7, 2017 Filing 2438 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2431 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 10/07/2017. (Admin.)
October 7, 2017 Filing 2437 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2430 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/07/2017. (Admin.)
October 7, 2017 Filing 2436 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2429 Order on Motion For Relief From Stay (BNC-PDF)) No. of Notices: 1. Notice Date 10/07/2017. (Admin.)
October 7, 2017 Filing 2435 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2428 Order on Amended Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/07/2017. (Admin.)
October 6, 2017 Filing 2454 Hearing Set (RE: related document(s)#2434 Application for Compensation filed by Special Counsel Wilson Getty, LLP) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 6, 2017 Filing 2434 Application for Compensation First and Final Application of Wilson Getty LLP for Approval of Fees and Reimbursement of Expenses; Declaration in Support Thereof (With Exhibits 1, 2, 3, 4, A and B) (with proof of service) for Wilson Getty, LLP, Special Counsel, Period: 7/6/2015 to 10/18/2017, Fee: $109,082.50, Expenses: $32,232.56. Filed by Special Counsel Wilson Getty, LLP (Smith, Lindsey)
October 5, 2017 Filing 2433 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2420 Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 10/05/2017. (Admin.)
October 5, 2017 Opinion or Order Filing 2432 Order approving joint stipulation of class settlement and release (BNC-PDF) (Related Doc #2375) Signed on 10/5/2017. (Firman, Karen)
October 5, 2017 Opinion or Order Filing 2431 Order approving stipulation resolving dispute over claim filed by Walter Brady Hill and Eunetta Jean Hill [Claremont Healthcare Claim No. 45] (BNC-PDF) (Related Doc #2373) Signed on 10/5/2017. (Firman, Karen)
October 5, 2017 Opinion or Order Filing 2430 Order approving Debtors' operating budget and authorizing transfer of funds from trust account to Debtors' operating account (BNC-PDF) (Related Doc # 2372 ) Signed on 10/5/2017 (Firman, Karen)
October 5, 2017 Opinion or Order Filing 2429 Order Granting Motion For Relief From Stay (BNC-PDF) (Related Doc #2416) Signed on 10/5/2017. (Firman, Karen)
October 5, 2017 Opinion or Order Filing 2428 Order approving Debtors' entry into Pakdaman Class Action settlement and release stipulation (BNC-PDF) (Related Doc #2414 ) Signed on 10/5/2017 (Firman, Karen)
October 5, 2017 Filing 2427 Hearing Set (RE: related document(s)#2425 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 5, 2017 Filing 2426 Hearing Set (RE: related document(s)#2421 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 4, 2017 Filing 2425 Application for Compensation Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2016 to 9/30/2017, Fee: $45,466, Expenses: $40.70. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 4, 2017 Filing 2424 Hearing Held - Granted; Order by attorney (RE: related document(s)#2416 Motion for Relief From Stay filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
October 4, 2017 Filing 2423 Hearing Held - Granted; Order by attorney (RE: related document(s)#2414 Amended Motion filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
October 4, 2017 Filing 2422 Hearing Held - Granted; Order by attorney (RE: related document(s)#2374 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
October 4, 2017 Filing 2421 Application for Compensation Fourth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2016 to 9/30/2017, Fee: $817,607, Expenses: $37,976.01. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 3, 2017 Opinion or Order Filing 2420 Order confirming Debtors' plan of reorganization (Dated July 7, 2017} (BNC-PDF) (Related Doc #2343 ) Signed on 10/3/2017 (Firman, Karen)
October 3, 2017 Filing 2419 Supplemental Submission of Final Agreements re #2374 Motion for Entry of An Order Approving Joint Stipulation of Class Settlement and Release and of Settlement Agreement and Release of All Claims (Tan) Filed by Debtor Plaza Healthcare Center LLC. (Attachments: #1 Part 2) (Gasteier, Philip)
September 11, 2017 Filing 2418 Exhibit Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2416 Motion for Relief from Stay (Action in a Non-Bankruptcy Forum); Notice of Motion. Fee Amount $181,). (Gasteier, Philip)
September 11, 2017 Receipt of Motion for Relief From Stay(8:14-bk-11335-CB) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 45554700. Fee amount 181.00. (re: Doc#2416) (U.S. Treasury)
September 8, 2017 Filing 2417 Hearing Set (RE: related document(s)#2416 Motion for Relief From Stay filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 10/4/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
September 8, 2017 Filing 2416 Motion for Relief from Stay (Action in a Non-Bankruptcy Forum); Notice of Motion. Fee Amount $181, Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
September 8, 2017 Filing 2415 Notice of Hearing Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2414 Amended Motion (related document(s): #2379 Motion to Approve Compromise Under Rule 9019 Motion For Entry Of An Order Approving Pakdaman Class Action Settlement And Release Stipulation; Memorandum Of Points And Authorities; Declaration Of Mark Beckel In Support Thereof filed by Debtor Plaza Healthcare Center LLC) Filed by Debtor Plaza Healthcare Center LLC). (Gasteier, Philip)
September 8, 2017 Filing 2414 Amended Motion (related document(s): #2379 Motion to Approve Compromise Under Rule 9019 Motion For Entry Of An Order Approving Pakdaman Class Action Settlement And Release Stipulation; Memorandum Of Points And Authorities; Declaration Of Mark Beckel In Support Thereof filed by Debtor Plaza Healthcare Center LLC) Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
September 8, 2017 Filing 2413 Notice of lodgment of Order Confirming Debtors' Plan Of Reorganization (Dated July 7, 2017) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2343 Chapter 11 Plan of Reorganization Debtors' Plan Of Reorganization (Dated July 7, 2017) Filed by Debtor Plaza Healthcare Center LLC.). (Bender, Ron)
September 7, 2017 Filing 2412 Hearing Continued Post Status Conference hearing to be held on 11/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
September 7, 2017 Filing 2411 Hearing Continued (RE: related document(s)#2374 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 10/4/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
September 6, 2017 Filing 2410 Status report Debtors Plan Confirmation Status Report Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2343 Chapter 11 Plan, 2405 Hearing Held (Bk Other)). (Bender, Ron)
September 1, 2017 Filing 2409 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2404 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 09/01/2017. (Admin.)
August 31, 2017 Filing 2408 Monthly Operating Report. Operating Report Number: 41. For the Month Ending July 31, 2017 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
August 30, 2017 Filing 2407 Hearing Held - OFF CALENDAR - Notice of Withdrawal Filed 8/14/17 (RE: related document(s)#2356 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
August 30, 2017 Filing 2406 Hearing Continued Status hearing to be held on 9/7/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (RE related document #1) (Mccall, Audrey)
August 30, 2017 Filing 2405 Hearing Held RE Confirmation hearing RE Chapter 11 Plan of Reorganization [Dated: July 7, 2017] - Granted; Order by attorney (RE related document #2343) (Mccall, Audrey)
August 30, 2017 Opinion or Order Filing 2404 Order approving the Official Committee of Unsecured Creditors' application to employ Raines Feldman LLP as counsel nunc pro tunc to July 5, 2017 (BNC-PDF) (Related Doc #2358) Signed on 8/30/2017. (Firman, Karen)
August 30, 2017 Filing 2403 Hearing Held - Granted; Order by attorney (RE: related document(s)#2375 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
August 30, 2017 Filing 2402 Hearing Continued (RE: related document(s)#2374 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 9/7/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
August 30, 2017 Filing 2401 Hearing Held - Granted; Order by attorney (RE: related document(s)#2373 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
August 30, 2017 Filing 2400 Hearing Continued (RE: related document(s)#2379 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 10/4/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
August 30, 2017 Filing 2399 Hearing Held - Granted; Order by attorney (RE: related document(s)#2370 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
August 29, 2017 Filing 2398 Objection to Confirmation of Plan CREDITOR CALIFORNIA DEPARTMENT OF PUBLIC HEALTHS SUPPLEMENTAL OBJECTION AND INFORMATION TO THE DEBTORS PLAN OF REORGANIZATION (DATED JULY 7, 2017, ECF NO. 2343) Filed by Creditor California Department of Public Health (RE: related document(s)#2343 Chapter 11 Plan of Reorganization Debtors' Plan Of Reorganization (Dated July 7, 2017) Filed by Debtor Plaza Healthcare Center LLC.). (Wang, Kenneth)
August 28, 2017 Filing 2397 Request for courtesy Notice of Electronic Filing (NEF) Filed by Rose, Mary. (Rose, Mary)
August 21, 2017 Filing 2396 Stipulation By Plaza Healthcare Center LLC and Alternative Re Limited Resolving Claims Held by Alternative Re Limited and Treatment of Alternative Re Limited Claim in Class 26 (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
August 21, 2017 Filing 2395 Notice of lodgment Order Approving Applicatin of the Official Committee of Unsecured Creditors to Approve Employment of Raines Feldman LLP as Counsel Nunc Pro Tunc to July 5, 2017 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#2358 Application to Employ Raines Feldman LLP as Counsel for Committee Appliation of the Official Committee of Unsecured Creditors to Approve Employment of Raines Feldman LLP as Counsel Nunc Pro Tunc to July 5, 2017; Declaration of Hamid R. Rafatjoo in Support Thereof Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.). (Rafatjoo, Hamid)
August 21, 2017 Filing 2394 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#2358 Application to Employ Raines Feldman LLP as Counsel for Committee Appliation of the Official Committee of Unsecured Creditors to Approve Employment of Raines Feldman LLP as Counsel Nunc Pro Tunc to July 5, 2017; Declaration of Hamid R. Rafatjoo in Su). (Rafatjoo, Hamid)
August 18, 2017 Filing 2393 Reply to (related document(s): #2371 Objection filed by Interested Party Safety National Casualty Corporation) Debtors' Response To Objection To Confirmation Of Debtors' Plan Of Reorganization (Dated July 7, 2017) Filed By Safety National Casualty Corporation Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
August 17, 2017 Filing 2392 Reply to (related document(s): #2382 Objection filed by Creditor UNITED STATES OF AMERICA on behalf of the INTERNAL REVENUE SERVICE) Reply To Objection Of The United States Of America To Debtors Plan Of Reorganization Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
August 17, 2017 Filing 2391 Reply to (related document(s): #2381 Objection to Confirmation of the Plan filed by Creditor California Department of Health Care Services) Debtors' Response To Objection To Confirmation Of Debtors' Plan Of Reorganization (Dated July 7, 2017) Filed By The California Department Of Public Health; Declaration Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
August 17, 2017 Filing 2390 Memorandum of points and authorities Memorandum Of Points And Authorities In Support Of Confirmation Of Debtors Plan Of Reorganization (Dated July 7, 2017) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
August 17, 2017 Filing 2389 Declaration re: Declaration Of Jerry Roles In Support Of Confirmation Of Debtors Plan Of Reorganization (Dated July 7, 2017) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2343 Chapter 11 Plan). (Smith, Lindsey)
August 17, 2017 Filing 2388 Summary of ballots Updated Declaration Of Lindsey L. Smith In Support Of Confirmation Of Debtors Plan Of Reorganization (Dated July 7, 2017) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
August 14, 2017 Filing 2387 Notice to Filer of Error and/or Deficient Document Incorrect event code was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT EVENT. BK-Other>Withdrawal re: (RE: related document(s)#2386 Notice filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
August 14, 2017 Filing 2386 Notice Notice of Withdrawal of Omnibus Motion for an Order Disallowing Claims Filed By The Internal Revenue Service [Docket No. 2356] (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2356 Motion to Disallow Claims Debtors Notice of Omnibus Motion and Omnibus Motion for an Order Disallowing Claims Filed by the Internal Revenue Service; Declaration in Support (with Exhibits 1A 1M, 24 and 38) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC). (Smith, Lindsey) WARNING: Item subsequently amended by docket entry 2387 Modified on 8/14/2017 (Mccall, Audrey).
August 9, 2017 Filing 2385 Hearing Held - OFF CALENDAR; Notice of withdrawal of omnibus motion filed 7/27/17 (RE: related document(s)#2344 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
August 9, 2017 Filing 2384 Hearing Held - OFF CALENDAR - PER STIPULATION & ORDER ENTERED 8/4/17 (RE: related document(s)#2348 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
August 9, 2017 Filing 2383 Hearing Set (RE: related document(s)#2379 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 8/30/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
August 9, 2017 Filing 2382 Objection (related document(s): #2343 Chapter 11 Plan filed by Debtor Plaza Healthcare Center LLC) Filed by Creditor UNITED STATES OF AMERICA on behalf of the INTERNAL REVENUE SERVICE (Tanner, Jolene)
August 9, 2017 Filing 2381 Objection to Confirmation of Plan Objection to the Proposed Plan of Reorganization and Disclosure Statement Filed by Creditor California Department of Health Care Services (RE: related document(s)#2343 Chapter 11 Plan of Reorganization Debtors' Plan Of Reorganization (Dated July 7, 2017) Filed by Debtor Plaza Healthcare Center LLC.). (Wang, Kenneth)
August 9, 2017 Filing 2380 Notice of Hearing Combined Notice Of Hearing On Debtors Motions For Entry Of An Order Approving Settlements With (1) Marquina/Benton Claimants; (2) Tan Claimants; (3) Pakdaman Claimants; And (4) Hill Claimants Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2373 Motion to Approve Compromise Under Rule 9019 Debtors' Motion For Entry Of An Order Approving Stipulaton Resolving Dispute Over Claim Filed By Walter Brady Hill And Eunetta Jean Hill [Claremont Healthcare Claim No. 45]; Memorandum Of Points And Authorities; Declaration Of Mark Beckel Filed by Debtor Plaza Healthcare Center LLC, #2374 Motion to Approve Compromise Under Rule 9019 Debtors' Motion For Entry Of An Order Approving Joint Stipulation Of Class Settlement And Release And Of Settlement Agreement And Release Of All Claims; Memorandum Of Points And Authorities; Declaration Of Mark Beckel Filed by Debtor Plaza Healthcare Center LLC, #2375 Motion to Approve Compromise Under Rule 9019 Debtors' Motion For Entry Of An Order Approving Joint Stipulation Of Class Settlement And Release; Memorandum Of Points And Authorities; Declaration Of Mark Beckel Filed by Debtor Plaza Healthcare Center LLC, #2379 Motion to Approve Compromise Under Rule 9019 Motion For Entry Of An Order Approving Pakdaman Class Action Settlement And Release Stipulation; Memorandum Of Points And Authorities; Declaration Of Mark Beckel In Support Thereof Filed by Debtor Plaza Healthcare Center LLC). (Gasteier, Philip)
August 9, 2017 Filing 2379 Motion to Approve Compromise Under Rule 9019 Motion For Entry Of An Order Approving Pakdaman Class Action Settlement And Release Stipulation; Memorandum Of Points And Authorities; Declaration Of Mark Beckel In Support Thereof Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
August 9, 2017 Filing 2378 Hearing Set (RE: related document(s)#2375 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 8/30/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
August 9, 2017 Filing 2377 Hearing Set (RE: related document(s)#2374 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 8/30/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
August 9, 2017 Filing 2376 Hearing Set (RE: related document(s)#2373 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 8/30/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
August 9, 2017 Filing 2375 Motion to Approve Compromise Under Rule 9019 Debtors' Motion For Entry Of An Order Approving Joint Stipulation Of Class Settlement And Release; Memorandum Of Points And Authorities; Declaration Of Mark Beckel Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
August 9, 2017 Filing 2374 Motion to Approve Compromise Under Rule 9019 Debtors' Motion For Entry Of An Order Approving Joint Stipulation Of Class Settlement And Release And Of Settlement Agreement And Release Of All Claims; Memorandum Of Points And Authorities; Declaration Of Mark Beckel Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
August 9, 2017 Filing 2373 Motion to Approve Compromise Under Rule 9019 Debtors' Motion For Entry Of An Order Approving Stipulaton Resolving Dispute Over Claim Filed By Walter Brady Hill And Eunetta Jean Hill [Claremont Healthcare Claim No. 45]; Memorandum Of Points And Authorities; Declaration Of Mark Beckel Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
August 9, 2017 Filing 2372 Hearing Set (RE: related document(s)#2370 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 8/30/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
August 9, 2017 Filing 2371 Objection (related document(s): #2343 Chapter 11 Plan filed by Debtor Plaza Healthcare Center LLC) Filed by Interested Party Safety National Casualty Corporation (Pezold, Eric)
August 9, 2017 Filing 2370 Motion Debtors' Notice Of Motion And Motion For Approval Of Operating Budget And For Authority To Transfer Funds From Trust Account To Debtors' Operating Account And Notice Of Hearing Thereon; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
August 8, 2017 Filing 2369 Notice Notice of Withdrawal of Omnibus Motion for an Order Disallowing Claims Filed by The Internal Revenue Service [Docket No. 2355] (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2355 Withdrawal re: Notice of Withdrawal of Omnibus Motion for an Order Disallowing Claims Filed by the Internal Revenue Service [Docket No. 2344] (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (related document(s)#2344 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC).). (Smith, Lindsey)
August 6, 2017 Filing 2368 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2364 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 08/06/2017. (Admin.)
August 4, 2017 Filing 2367 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2363 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 08/04/2017. (Admin.)
August 4, 2017 Filing 2366 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2362 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 08/04/2017. (Admin.)
August 4, 2017 Filing 2365 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2361 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 08/04/2017. (Admin.)
August 4, 2017 Opinion or Order Filing 2364 Order Granting Stipulation Resolving Debtors' Omnibus Motion for an Order Disallowing Claims filed by the Franchise Tax Board (BNC-PDF) (Related Doc #2350 ) Signed on 8/4/2017 (Mccall, Audrey)
August 2, 2017 Opinion or Order Filing 2363 Order on Objections to Claims (See Order for Claims Numbers and who it effects) Disallowed (BNC-PDF) (Related Doc #2325) Signed on 8/2/2017. (Mccall, Audrey)
August 2, 2017 Opinion or Order Filing 2362 Order on Objection to Claim Number 2 in Claremont Healthcare Center, Inc - Disallowed (BNC-PDF) (Related Doc #2310) Signed on 8/2/2017. (Mccall, Audrey)
August 2, 2017 Opinion or Order Filing 2361 Order on Objections to Claims (See Order for Claims Numbers and whom it affects) Disallowed (BNC-PDF) (Related Doc #2306) Signed on 8/2/2017. (Mccall, Audrey)
August 2, 2017 Filing 2360 Monthly Operating Report. Operating Report Number: 40. For the Month Ending June 30, 2017 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
August 2, 2017 Filing 2359 Notice of Application of the Official Committee of Unsecured Creditors to Approve Employment of Raines Feldman LLP as Counsel Nunc Pro Tunc to July 5, 2017 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#2358 Application to Employ Raines Feldman LLP as Counsel for Committee Appliation of the Official Committee of Unsecured Creditors to Approve Employment of Raines Feldman LLP as Counsel Nunc Pro Tunc to July 5, 2017; Declaration of Hamid R. Rafatjoo in Support Thereof Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.). (Rafatjoo, Hamid)
August 2, 2017 Filing 2358 Application to Employ Raines Feldman LLP as Counsel for Committee Appliation of the Official Committee of Unsecured Creditors to Approve Employment of Raines Feldman LLP as Counsel Nunc Pro Tunc to July 5, 2017; Declaration of Hamid R. Rafatjoo in Support Thereof Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (Rafatjoo, Hamid)
July 27, 2017 Filing 2357 Hearing Set (RE: related document(s)#2356 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 8/30/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
July 27, 2017 Filing 2356 Motion to Disallow Claims Debtors Notice of Omnibus Motion and Omnibus Motion for an Order Disallowing Claims Filed by the Internal Revenue Service; Declaration in Support (with Exhibits 1A 1M, 24 and 38) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
July 27, 2017 Filing 2355 Withdrawal re: Notice of Withdrawal of Omnibus Motion for an Order Disallowing Claims Filed by the Internal Revenue Service [Docket No. 2344] (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (related document(s)#2344 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC). (Smith, Lindsey)
July 26, 2017 Filing 2354 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#2325 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
July 26, 2017 Filing 2353 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#2310 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
July 26, 2017 Filing 2352 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#2306 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
July 26, 2017 Filing 2351 Opposition to (related document(s): #2344 Motion to Disallow Claims Debtors Notice of Omnibus Motion and Omnibus Motion for an Order Disallowing Claims Filed by the Internal Revenue Service; Declaration in Support (with Exhibits 1A, 1B, 1C, 1D, 1E, 1F, 1G, 1H, 1I, 1J, 1K, 1L, 1M, 24 and 38) filed by Debtor Plaza Healthcare Center LLC) Filed by Creditor UNITED STATES OF AMERICA on behalf of the INTERNAL REVENUE SERVICE (Tanner, Jolene)
July 26, 2017 Filing 2350 Stipulation By Plaza Healthcare Center LLC and - Stipulation Resolving Debtors' Omnibus Motion For An Order Disallowing Claims Filed By The Franchise Tax Board Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
July 7, 2017 Filing 2349 Hearing Set (RE: related document(s)#2348 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 8/9/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
July 7, 2017 Filing 2348 Motion to Disallow Claims Debtors Notice of Omnibus Motion and Omnibus Motion for an Order Disallowing Claims Filed by the Franchise Tax Board; Declaration in Support (with Exhibits 4, 7, 8-A, 8-B, 9, 10, 11-A, 11-B, 14 and 21) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
July 7, 2017 Filing 2347 Notice of Hearing Notice Of: (1) Continued Plan Confirmation Hearing; (2) Modifications To Plan Of Reorganization; And (3) Deadline To File Objections To Modified Plan Of Reorganization Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
July 7, 2017 Filing 2346 Hearing Set (RE: related document(s)#2344 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 8/9/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
July 7, 2017 Filing 2345 Notice Submission Of Redlined Version Of Debtors Plan Of Reorganization (Dated July 7, 2017) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2343 Chapter 11 Plan of Reorganization Debtors' Plan Of Reorganization (Dated July 7, 2017) Filed by Debtor Plaza Healthcare Center LLC.). (Bender, Ron)
July 7, 2017 Filing 2344 Motion to Disallow Claims Debtors Notice of Omnibus Motion and Omnibus Motion for an Order Disallowing Claims Filed by the Internal Revenue Service; Declaration in Support (with Exhibits 1A, 1B, 1C, 1D, 1E, 1F, 1G, 1H, 1I, 1J, 1K, 1L, 1M, 24 and 38) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
July 7, 2017 Filing 2343 Chapter 11 Plan of Reorganization Debtors' Plan Of Reorganization (Dated July 7, 2017) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
June 28, 2017 Filing 2342 Hearing Continued on Scheduling and case management conference - Status hearing to be held on 8/30/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
June 28, 2017 Filing 2341 Hearing Continued - Confirmation hearing to be held on 8/30/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
June 28, 2017 Filing 2340 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#2288 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
June 28, 2017 Filing 2339 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2336 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/28/2017. (Admin.)
June 28, 2017 Filing 2338 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2335 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/28/2017. (Admin.)
June 28, 2017 Filing 2337 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2334 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/28/2017. (Admin.)
June 26, 2017 Opinion or Order Filing 2336 Order granting Debtors' motion pursuant to 11 U.S.C. Sections 105 and 502(c) for estimation of unliquidated claim filed by Valentina Tsukerman, by and throught her guardian ad litem, Oleg Tsukerman [Country Villa Nursing Center, Inc., Claim No. 76] (BNC-PDF) (Related Doc #2291 ) Signed on 6/26/2017 (Firman, Karen)
June 26, 2017 Opinion or Order Filing 2335 Order granting Debtors' motion pursuant to 11 U.S.C. Sections 105 and 502(c) for estimation of unliquidated claim filed by Leonard Thomas, by and through his guardian ad litem, Bertha Evans Thomas [Plaza Healthcare Center, LLC Claim No. 12; Westwood Healthcare Center, LLC., Claim No. 12] (BNC-PDF) (Related Doc #2290 ) Signed on 6/26/2017 (Firman, Karen)
June 26, 2017 Opinion or Order Filing 2334 Order granting Debtors' motion to approve settlement agreement and full release of claims (Dawson) and approve change of ballot (BNC-PDF) (Related Doc #2283) Signed on 6/26/2017. (Firman, Karen)
June 23, 2017 Filing 2327 Monthly Operating Report. Operating Report Number: 39. For the Month Ending May 31, 2017 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
June 22, 2017 Filing 2326 Hearing Set (RE: related document(s)#2325 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 7/26/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Steinberg, Elizabeth)
June 22, 2017 Filing 2325 Motion to Disallow Claims Debtors Notice of Omnibus Motion and Omnibus Motion for an Order Disallowing Claims Filed by Kaiser Foundation Hospitals; Declarations in Support (with Exhibits 1, 2, 18, 30, 33, 43, 43A and 67) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
June 21, 2017 Filing 2333 Hearing Continued on scheduling and case management conference - Status hearing to be held on 6/28/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
June 21, 2017 Filing 2332 Hearing Continued on status conference re: Chapter 11 plan of reorganization Status hearing to be held on 6/28/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
June 21, 2017 Filing 2331 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#2283 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
June 21, 2017 Filing 2330 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#2291 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
June 21, 2017 Filing 2329 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#2290 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
June 21, 2017 Filing 2328 Hearing Continued (RE: related document(s)#2288 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 6/28/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
June 20, 2017 Filing 2324 Declaration re: of Brian Van Allen In Support of Notice of Notice of Errata and Correction to the Declaration of Denise Dominguz In Support of Claimant's Opposition to Motion for Estimation of Unliquidated Claim with attached proof of service Filed by Creditors Walter Hill, Eunetta Hill (DECEASED) (RE: related document(s)#2302 Declaration). (Spector, Michael)
June 20, 2017 Filing 2323 Errata and Correction to the Declaration of Denise Dominguez Filed in Support of Claimant's Opposition to Motion for Estimation of Unliquidated Claim with attached proof of service Filed by Creditors Walter Hill, Eunetta Hill (DECEASED) (RE: related document(s)#2302 Declaration). (Spector, Michael)
June 20, 2017 Filing 2322 Response to (related document(s): #2288 Motion and Notice of Motion for Estimation of Unliquidated Claim Filed by Walter Brady Hill and Eunetta Jean Hill (Claremont Healthcare Claim No. 45); Declarations of Mark Beckel, Dawn A. Phleger and Dr. Karl E. Steinberg filed by Debtor Plaza Healthcare Center LLC) Creditors Walter Hill and Eunetta Hill's (deceased) Response to Debtors' Evidentiary Objections to the Declaration of Howard Worcester, M.D. Filed in Support of Walter and Eunetta Hill's Opposition to Debtors' Motion for Estimation of Unliqudated Claim with attached proof of service Filed by Creditors Walter Hill, Eunetta Hill (DECEASED) (Spector, Michael)
June 20, 2017 Filing 2321 Response to (related document(s): #2288 Motion and Notice of Motion for Estimation of Unliquidated Claim Filed by Walter Brady Hill and Eunetta Jean Hill (Claremont Healthcare Claim No. 45); Declarations of Mark Beckel, Dawn A. Phleger and Dr. Karl E. Steinberg filed by Debtor Plaza Healthcare Center LLC) Creditors Walter Hill and Eunetta Hill's (deceased) Response to Debtors' Evidentiary Objections to the Declaration of Denise Dominguez Filed in Support of Walter and Eunetta Hill's Opposition to Debtors' Motion for Estimation of Unliquidated Claim with attached proof of service Filed by Creditors Walter Hill, Eunetta Hill (DECEASED) (Spector, Michael)
June 20, 2017 Filing 2320 Response to (related document(s): #2288 Motion and Notice of Motion for Estimation of Unliquidated Claim Filed by Walter Brady Hill and Eunetta Jean Hill (Claremont Healthcare Claim No. 45); Declarations of Mark Beckel, Dawn A. Phleger and Dr. Karl E. Steinberg filed by Debtor Plaza Healthcare Center LLC) Creditors Walter Hill and Eunetta Hill's (deceased) Response to Debts' Evidentiary Objections to the Declaration of Nancy D. Henry, R.N., Ph.D, Filed in Support of Walter and Eunetta Hill's Opposition to Debtors' Motion for Estimate of Unliquidated Claim with attached proof of service Filed by Creditors Walter Hill, Eunetta Hill (DECEASED) (Spector, Michael)
June 19, 2017 Filing 2319 Monthly Operating Report. Operating Report Number: 38. For the Month Ending April 30, 2017 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
June 14, 2017 Filing 2318 Reply to (related document(s): #2301 Opposition filed by Creditor Walter Hill, Creditor Eunetta Hill (DECEASED)) ; Declarations of Dr. Karl E. Steinberg and Dennis Carter, R.N. Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
June 14, 2017 Filing 2317 Objection (related document(s): #2304 Declaration filed by Creditor Walter Hill, Creditor Eunetta Hill (DECEASED)) Evidentiary Objections To Declaration Of Howard Worcester M.D. In Support Of Motion Pursuant To 11 U.S.C. 105 And 502(c) For Estimation Of Unliquidated Claim Filed By Walter Brady Hill And Eunetta Jean Hill [Claremont Healthcare Claim No. 45] Filed by Debtor Plaza Healthcare Center LLC (Young, Beth Ann)
June 14, 2017 Filing 2316 Objection (related document(s): #2303 Declaration filed by Creditor Walter Hill, Creditor Eunetta Hill (DECEASED)) Evidentiary Objections To Declaration Of Nancy D. Henry, RN, Phd In Support Of Motion Pursuant To 11 U.S.C. 105 And 502(c) For Estimation Of Unliquidated Claim Filed By Walter Brady Hill And Eunetta Jean Hill [Claremont Healthcare Claim No. 45] Filed by Debtor Plaza Healthcare Center LLC (Young, Beth Ann)
June 14, 2017 Filing 2315 Objection (related document(s): #2302 Declaration filed by Creditor Walter Hill, Creditor Eunetta Hill (DECEASED)) Evidentiary Objections To Declaraton Of Denise Dominguez In Support Of Motion Pursuant To 11 U.S.C. 105 And 502(c) For Estimation Of Unliquidated Claim Filed By Walter Brady Hill And Eunetta Jean Hill [Claremont Healthcare Claim No. 45] Filed by Debtor Plaza Healthcare Center LLC (Young, Beth Ann)
June 14, 2017 Filing 2314 Objection (related document(s): #2305 Declaration filed by Creditor Walter Hill, Creditor Eunetta Hill (DECEASED)) Evidentiary Objections To Declaration Of Brian Van Allen In Support Of Motion Pursuant To 11 U.S.C. 105 And 502(c) For Estimation Of Unliquidated Claim Filed By Walter Brady Hill And Eunetta Jean Hill [Claremont Healthcare Claim No. 45] Filed by Debtor Plaza Healthcare Center LLC (Young, Beth Ann)
June 13, 2017 Filing 2313 Hearing Set (RE: related document(s)#2310 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 7/26/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
June 13, 2017 Filing 2312 Exhibit Exhibit 1 to the Declaration of Lindsey L. Smith, Esq. Annexed to and in Support of Debtors Notice of Motion and Motion for an Order Disallowing Claim No. 2 Filed by Wells Fargo Bank, National Association Filed In Debtor Claremont Healthcare Center, Inc.s Case [Dkt. No. 2310] (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2310 Motion to Disallow Claims Debtors Notice of Motion and Motion for an Order Disallowing Claim No. 2 Filed by Wells Fargo Bank, National Association Filed in Debtor Claremont Healthcare Center, Inc.s Case; Declarations in Support Thereof (with Exhibit). (Smith, Lindsey)
June 13, 2017 Filing 2310 Motion to Disallow Claims Debtors Notice of Motion and Motion for an Order Disallowing Claim No. 2 Filed by Wells Fargo Bank, National Association Filed in Debtor Claremont Healthcare Center, Inc.s Case; Declarations in Support Thereof (with Exhibit 2) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
June 13, 2017 Filing 2309 Notice Notice of Withdrawal of Motion for an Order Disallowing Claim No. 45 Filed by American Professional Ambulance in South Healthcare Center LLCs Bankruptcy Case (with proof of service) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
June 8, 2017 Filing 2308 Hearing Set (RE: related document(s)#2306 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 7/26/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
June 8, 2017 Filing 2307 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2299 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/08/2017. (Admin.)
June 8, 2017 Filing 2306 Motion to Disallow Claims Debtors Notice of Omnibus Motion and Omnibus Motion for an Order Disallowing Claims Filed After the Bar Date; Declaration in Support (with Exhibits19, 32, 32A, 35, 38, 41, 41A, 45 and 113) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
June 7, 2017 Filing 2305 Declaration re: of Brian Van Allen in Support of Opposition to Motion for Estimation of Claim with attached proof of service Filed by Creditors Walter Hill, Eunetta Hill (DECEASED) (RE: related document(s)#2288 Motion and Notice of Motion for Estimation of Unliquidated Claim Filed by Walter Brady Hill and Eunetta Jean Hill (Claremont Healthcare Claim No. 45); Declarations of Mark Beckel, Dawn A. Phleger and Dr. Karl E. Steinberg). (Attachments: #1 Exhibit Van Allen Declaration Exhibits 3 and 4) (Spector, Michael)
June 7, 2017 Filing 2304 Declaration re: of Howard Worcester in Support of Opposition to Motion for Estimation of Claim with attached proof of service Filed by Creditors Walter Hill, Eunetta Hill (DECEASED) (RE: related document(s)#2288 Motion and Notice of Motion for Estimation of Unliquidated Claim Filed by Walter Brady Hill and Eunetta Jean Hill (Claremont Healthcare Claim No. 45); Declarations of Mark Beckel, Dawn A. Phleger and Dr. Karl E. Steinberg). (Spector, Michael)
June 7, 2017 Filing 2303 Declaration re: of Nancy D. Henry, RN, Ph.D in Support of Opposition to Motion for Estimation of Claim with attached proof of service Filed by Creditors Walter Hill, Eunetta Hill (DECEASED) (RE: related document(s)#2288 Motion and Notice of Motion for Estimation of Unliquidated Claim Filed by Walter Brady Hill and Eunetta Jean Hill (Claremont Healthcare Claim No. 45); Declarations of Mark Beckel, Dawn A. Phleger and Dr. Karl E. Steinberg). (Spector, Michael)
June 7, 2017 Filing 2302 Declaration re: of Denise Dominguez in Support of Opposition to Motion for Estimation of Claim with attached proof of service Filed by Creditors Walter Hill, Eunetta Hill (DECEASED) (RE: related document(s)#2288 Motion and Notice of Motion for Estimation of Unliquidated Claim Filed by Walter Brady Hill and Eunetta Jean Hill (Claremont Healthcare Claim No. 45); Declarations of Mark Beckel, Dawn A. Phleger and Dr. Karl E. Steinberg). (Spector, Michael)
June 7, 2017 Filing 2301 Opposition to (related document(s): #2288 Motion and Notice of Motion for Estimation of Unliquidated Claim Filed by Walter Brady Hill and Eunetta Jean Hill (Claremont Healthcare Claim No. 45); Declarations of Mark Beckel, Dawn A. Phleger and Dr. Karl E. Steinberg filed by Debtor Plaza Healthcare Center LLC) Memorandum of Points and Authorities an attached proof of service Filed by Creditors Walter Hill, Eunetta Hill (DECEASED) (Spector, Michael)
June 6, 2017 Filing 2300 Stipulation By Plaza Healthcare Center LLC and Michael Torgan Resolving Claim Held by Michael Torgan and Treatment of Michael Torgans Claim in Class 26 (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
June 6, 2017 Opinion or Order Filing 2299 Order approving Debtors' operating budget and authorizing transfer of funds from trust account to Debtors' operating account (BNC-PDF) (Related Doc #2281 ) Signed on 6/6/2017 (Firman, Karen)
June 5, 2017 Filing 2298 Stipulation By Plaza Healthcare Center LLC and Evergreen Pharmaceutical of California Resolving Claims Held by Evergreen Pharmaceutical of California and Treatment of Evergreen Claim in Class 26 (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
June 1, 2017 Filing 2296 Notice of Withdrawal of Claims filed by SCAN Health Plan, a California Non-Profit Public Benefit Corporation Filed by Creditor SCAN Health Plan. (Block, Karl)
May 31, 2017 Filing 2295 Status report / Debtors' Plan Confirmation Status Report for Debtors' Plan Of Reorganization (Dated December 8, 2016) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2209 Chapter 11 Plan). (Bender, Ron)
May 30, 2017 Filing 2297 Notice of withdrawal of Claim(s): 121; Filed by Corporate Waste Solutions. (Firman, Karen)
May 25, 2017 Filing 2293 Stipulation By Plaza Healthcare Center LLC and Xerox Corporation Resolving Claims Held By Xerox Corporation (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
May 24, 2017 Filing 2294 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#2281 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
May 17, 2017 Filing 2292 Hearing Set (RE: related document(s)#2291 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 6/21/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
May 17, 2017 Filing 2291 Motion and Notice of Motion for Estimation of Unliquidated Claim filed by Valentina Tsukerman, by and Through her Guardian Ad Litem, Oleg Tsukerman (Country Villa Nursing Center Claim No. 76); Declarations of Mark Beckle, Dawn A. Phleger, and Dr, Karl E. Steinberg in Support Thereof Filed by Debtor Plaza Healthcare Center LLC (Attachments: #1 Exhibit A - Country Villa Nursing Center POC #76 #2 Exhibit B (Part 1) Patient Records #3 Exhibit B (Part 2) #4 Exhibit B (Part 3) #5 Exhibit B (Part 4) #6 Exhibit B (Part 5) #7 Exhibit B (Part 6) #8 Exhibit B (Part 7) #9 Exhibit B (Part 8) #10 Exhibit B (Part 9) #11 Exhibit B (Part 10) #12 Exhibit B (Part 11) #13 Exhibit B (Part 12) #14 Exhibit B (Part 13) #15 Exhibit B (Part 14) #16 Exhibit B (Part 15) #17 Exhibit B (Part 16) #18 Exhibit B (Part 17) #19 Exhibit B (Part 18) #20 Exhibit B (Part 19) #21 Exhibit B (Part 20) #22 Exhibit B (Part 21) #23 Exhibit B (Part 22) #24 Exhibit B (Part 23) #25 Exhibit B (Part 24) #26 Exhibit B (Part 25) #27 Exhibit B (Part 26) #28 Exhibit B (Part 27) #29 Exhibit B (Part 28) #30 Exhibit B (Part 29) #31 Exhibit B (Part 30) #32 Exhibit B (Part 31) #33 Exhibit B (Part 32) #34 Exhibit B (Part 33) #35 Exhibit B (Part 34) #36 Exhibit B (Part 35) #37 Exhibit B (Part 36) #38 Exhibit B (Part 37) #39 Exhibit B (Part 38) #40 Exhibit B (Part 39) #41 Exhibit B (Part 40) #42 Exhibit B (Part 41) #43 Exhibit B (Part 42) #44 Exhibit B (Part 43) #45 Exhibit B (Part 44) #46 Exhibit B (Part 45) #47 Exhibit B (Part 46) #48 Exhibit B (Part 47) #49 Exhibit B (Part 48) #50 Exhibit B (Part 49) #51 Exhibit B (Part 50) #52 Exhibit B (Part 51) #53 Exhibit B (Part 52) #54 Exhibit B (Part 53) #55 Exhibit B (Part 54) #56 Exhibit B (Part 55) #57 Exhibit B (Part 56) #58 Exhibit B (Part 57) #59 Exhibit B (Part 58) #60 Exhibit B (Part 59) #61 Exhibit B (Part 60) #62 Exhibit B (Part 61) #63 Exhibit B (Part 62) #64 Exhibit B (Part 63) #65 Exhibit B (Part 64) #66 Exhibit B (Part 65) #67 Exhibit B (Part 66) #68 Exhibit B (Part 67) #69 Exhibit B (Part 68) #70 Exhibit B (Part 69) #71 Exhibit B (Part 70) #72 Proof of Service) (Gasteier, Philip)
May 16, 2017 Filing 2311 Hearing Set (RE: related document(s)#2290 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 6/21/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
May 16, 2017 Filing 2290 Motion and Notice of Motion for Estimation of Unliquidated Claim Filed by Leonard Thomas, By and Through His Guardian Ad Litem, Bertha Evans Thomas (Plaza Healthcare Center Claim No.12, Westwood Healthcare Center Claim No.12); Declarations of Mark Beckel, Dawn A. Phleger and Dr. Karl E. Steinberg Filed by Debtor Plaza Healthcare Center LLC (Attachments: #1 Exhibit A - Plaza Healthcare POC #12 #2 Exhibit B - Westwood Healthcare POC #12 #3 Exhibit C - Opinion #4 Exhibit D - Patient Records (Part 1) #5 Exhibit D (Part 2) #6 Exhibit D (Part 3) #7 Exhibit D (Part 4) #8 Exhibit D (Part 5) #9 Exhibit D (Part 6) #10 Exhibit D (Part 7) #11 Exhibit D (Part 8) #12 Exhibit D (Part 9) #13 Proof of Service) (Gasteier, Philip)
May 16, 2017 Filing 2289 Hearing Set (RE: related document(s)#2288 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 6/21/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
May 15, 2017 Filing 2288 Motion and Notice of Motion for Estimation of Unliquidated Claim Filed by Walter Brady Hill and Eunetta Jean Hill (Claremont Healthcare Claim No. 45); Declarations of Mark Beckel, Dawn A. Phleger and Dr. Karl E. Steinberg Filed by Debtor Plaza Healthcare Center LLC (Attachments: #1 Exhibit A - Proof of Claim #2 Exhibit B (Part 1) Patient Records #3 Exhibit B (Part 2) #4 Exhibit B (Part 3) #5 Exhibit B (Part 4) #6 Exhibit B (Part 5) #7 Exhibit B (Part 6) #8 Exhibit B (Part 7) #9 Exhibit B (Part 8) #10 Exhibit B (Part 9) #11 Exhibit B (Part 10) #12 Exhibit B (Part 11) #13 Exhibit B (Part 12) #14 Proof of Service) (Gasteier, Philip)
May 11, 2017 Filing 2287 Stipulation By Plaza Healthcare Center LLC and the Class 12 Claimants Regarding Acceptance of Plan of Reorganization Dated December 8, 2016 Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
May 11, 2017 Filing 2286 Stipulation By Plaza Healthcare Center LLC and Mary Bell (Class 9 Claimant) Regarding Acceptance of Plan of Reorganization Dated December 8, 2016 Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
May 11, 2017 Filing 2285 Hearing Set (RE: related document(s)#2283 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 6/21/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
May 11, 2017 Filing 2284 Notice of motion/application Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2283 Motion to Approve Compromise Under Rule 9019 Motion for Entry of An Order Approving Settlement Agreement (Dawson) and Approving Change of Ballot Filed by Debtor Plaza Healthcare Center LLC). (Gasteier, Philip)
May 11, 2017 Filing 2283 Motion to Approve Compromise Under Rule 9019 Motion for Entry of An Order Approving Settlement Agreement (Dawson) and Approving Change of Ballot Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
May 3, 2017 Filing 2282 Hearing Set (RE: related document(s)#2281 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 5/24/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
May 2, 2017 Filing 2281 Motion Debtors Notice Of Motion And Motion For Approval Of Operating Budget And For Authority To Transfer Funds From Trust Account To Debtors Operating Account And Notice Of Hearing Thereon; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
May 1, 2017 Filing 2280 Monthly Operating Report. Operating Report Number: 37. For the Month Ending March 31, 2017 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
April 20, 2017 Filing 2279 Objection to Confirmation of Plan Filed by Interested Party CA Dept of Industrial Relations (RE: related document(s)#2209 Chapter 11 Plan of Reorganization Debtors Plan Of Reorganization (Dated December 8, 2016) Filed by Debtor Plaza Healthcare Center LLC.). (Adams, Evan)
April 8, 2017 Filing 2278 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2273 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/08/2017. (Admin.)
April 8, 2017 Filing 2277 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2272 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/08/2017. (Admin.)
April 7, 2017 Filing 2276 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2271 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/07/2017. (Admin.)
April 6, 2017 Filing 2274 Hearing Held RE: Application of Debtors and Debtors in Possession to Employ Karl E. Steinberg, MD as Medical Expert (related document #2261) - GRANTED; ORDER BY ATTORNEY. (Steinberg, Elizabeth)
April 6, 2017 Opinion or Order Filing 2273 Order approving application of Debtors and Debtors in possession to employ Karl E. Steinberg, MD., as medical expert (BNC-PDF) (Related Doc #2261) Signed on 4/6/2017. (Firman, Karen)
April 6, 2017 Opinion or Order Filing 2272 Order approving Debtors' operating budget and authorizing transfer of funds from trust account to Debtors' operating account (BNC-PDF) (Related Doc #2258 ) Signed on 4/6/2017 (Firman, Karen)
April 5, 2017 Filing 2275 Hearing Held (RE: related document(s)#2265 Motion for approval of stipulation resolving pending dispute over outstanding quality assurance fees and objections to confirmation of the Debtors' plan of reorganization (Dated December 8, 2016) filed by Debtor Plaza Healthcare Center LLC) - GRANTED; ORDER BY ATTORNEY. (Steinberg, Elizabeth)
April 5, 2017 Opinion or Order Filing 2271 Order granting Debtors' motion approving the stipulation resolving pending dispute over outstanding quality assurance fees and objections to confirmation of Debtors' plan of reorganization (dated December 8, 2016) (BNC-PDF) (Related Doc #2265 ) Signed on 4/5/2017 (Firman, Karen)
March 31, 2017 Filing 2270 Monthly Operating Report. Operating Report Number: 36. For the Month Ending February 28, 2017 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
March 29, 2017 Filing 2269 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#2258 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
March 28, 2017 Filing 2268 Notice of Amendment to Application of Debtors and Debtors in Possession to Employ Karl. E. Steinberg, MD as Medical Expert Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2261 Application to Employ Karl E. Steinberg, MD as Medical Expert ; Declaration of Karl E. Steinberg, MD Filed by Debtor Plaza Healthcare Center LLC). (Gasteier, Philip)
March 22, 2017 Filing 2267 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Casselberry, Steven. (Casselberry, Steven)
March 15, 2017 Filing 2266 Hearing Set (RE: related document(s)#2265 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 4/5/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
March 15, 2017 Filing 2265 Motion Debtors' Notice Of Motion And Motion For Approval Of Stipulation Resolving Pending Dispute Over Outstanding Quality Assurance Fees And Objections To Confirmation Of The Debtors' Plan Of Reorganization (Dated December 8, 2016); Declaration Of Ron Bender, Esq. Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
March 10, 2017 Filing 2264 Hearing Set (RE: related document(s)#2261 Application to Employ filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 4/5/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
March 10, 2017 Filing 2263 Monthly Operating Report. Operating Report Number: 35. For the Month Ending January 31, 2017 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
March 10, 2017 Filing 2262 Notice of Hearing Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2261 Application to Employ Karl E. Steinberg, MD as Medical Expert ; Declaration of Karl E. Steinberg, MD Filed by Debtor Plaza Healthcare Center LLC). (Gasteier, Philip)
March 10, 2017 Filing 2261 Application to Employ Karl E. Steinberg, MD as Medical Expert ; Declaration of Karl E. Steinberg, MD Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
March 8, 2017 Filing 2260 Hearing Set (RE: related document(s)#2258 Motion for approval of operating budget filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 3/29/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
March 8, 2017 Filing 2259 Proof of service (Supplemental) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2258 Motion Debtors Notice Of Motion And Motion For Approval Of Operating Budget And For Authority To Transfer Funds From Trust Account To Debtors Operating Account And Notice Of Hearing Thereon; Declaration Of Jerry Roles). (Bender, Ron)
March 8, 2017 Filing 2258 Motion Debtors Notice Of Motion And Motion For Approval Of Operating Budget And For Authority To Transfer Funds From Trust Account To Debtors Operating Account And Notice Of Hearing Thereon; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
March 1, 2017 Filing 2257 Hearing Continued RE: Scheduling and case management conference. (related document #1) CONTINUED Status hearing to be held on 6/21/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Steinberg, Elizabeth)
March 1, 2017 Filing 2256 Hearing Continued STATUS CONFERENCE RE: Chapter 11 Plan Of Reorganization (Dated November 30, 2016) CONTINUED Status hearing to be held on 6/21/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Steinberg, Elizabeth). Related document(s) #2189 Chapter 11 Plan filed by Debtor Plaza Healthcare Center LLC.
February 17, 2017 Filing 2255 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2254 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/17/2017. (Admin.)
February 15, 2017 Opinion or Order Filing 2254 Order Granting Motion Converting Plan Confirmation Hearing to a Status Conference. (BNC-PDF) (Related Doc #2245 ) Signed on 2/15/2017 (Steinberg, Elizabeth)
February 14, 2017 Filing 2253 Declaration re: Declaration Of Ron Bender, Esq. In Support Of Debtors Motion To Continue Plan Confirmation Hearing On The Debtors Plan Of Reorganization (Dated December 8, 2016) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2245 Motion to Extend Time Motion To Continue Plan Confirmation Hearing On The Debtors Plan Of Reorganization (Dated December 8, 2016)). (Bender, Ron)
February 14, 2017 Filing 2252 Stipulation By Plaza Healthcare Center LLC and Argo Partners as Transferee of the Claim Held by Marshall Security Services, Inc. Resolving Claim Held by Argo Partners as Transferee of the Claim Held by Marshall Security Services, Inc. Against Debtor Country Villa Nursing Center Inc. (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
February 13, 2017 Filing 2251 Monthly Operating Report. Operating Report Number: 34. For the Month Ending December 31, 2016 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
February 13, 2017 Filing 2250 Notice of lodgment of Order Continuing Plan Confirmation Hearing On The Debtors Plan Of Reorganization (Dated December 8, 2016) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2245 Motion to Extend Time Motion To Continue Plan Confirmation Hearing On The Debtors Plan Of Reorganization (Dated December 8, 2016) Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
February 13, 2017 Filing 2249 Response to (related document(s): #2245 Motion to Extend Time Motion To Continue Plan Confirmation Hearing On The Debtors Plan Of Reorganization (Dated December 8, 2016) filed by Debtor Plaza Healthcare Center LLC) Filed by Interested Party Safety National Casualty Corporation (Pezold, Eric)
February 6, 2017 Filing 2248 Stipulation By Plaza Healthcare Center LLC and Advanced Microsystems Group Incorporated Resolving Disputed Claim Filed by Advanced Microsystems Group Incorporated (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
February 6, 2017 Filing 2247 Summary of ballots Amended Declaration Of Lindsey L. Smith In Support Of Confirmation Of Debtors Plan Of Reorganization (Dated December 8, 2016) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
February 4, 2017 Filing 2246 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2243 Order on Motion For Relief From Stay (BNC-PDF)) No. of Notices: 1. Notice Date 02/04/2017. (Admin.)
February 3, 2017 Filing 2245 Motion to Extend Time Motion To Continue Plan Confirmation Hearing On The Debtors Plan Of Reorganization (Dated December 8, 2016) Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
February 3, 2017 Filing 2244 Summary of ballots Declaration Of Lindsey L. Smith In Support Of Confirmation Of Debtors Plan Of Reorganization (Dated December 8, 2016) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
February 2, 2017 Opinion or Order Filing 2243 Order Denying Motion For Relief From Stay with Gail Dawson (BNC-PDF) (Related Doc #2217) Signed on 2/2/2017. (Firman, Karen)
February 2, 2017 Filing 2242 Notice of lodgment Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2217 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Gail Dawson). (Gasteier, Philip)
February 2, 2017 Filing 2241 Notice of Request To Be Removed From Notification of Electronic Filing (NEF) Filed by Other Professional Mitchell J. Langberg. (Langberg, Mitchell)
February 1, 2017 Filing 2240 Hearing Held - MOTION DENIED; Order by attorney (RE: related document(s)#2217 Motion for Relief From Stay filed by Creditor Gail Dawson) (Firman, Karen)
January 31, 2017 Filing 2239 Transcript regarding Hearing Held 12/17/14 RE: In Re: Plaza Healthcare Center, LLC. Remote electronic access to the transcript is restricted until 05/1/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 888-272-0022.]. Notice of Intent to Request Redaction Deadline Due By 2/7/2017. Redaction Request Due By 02/21/2017. Redacted Transcript Submission Due By 03/3/2017. Transcript access will be restricted through 05/1/2017. (Hyatt, Mitchell)
January 30, 2017 Filing 2238 Transcript regarding Hearing Held 12/17/14 RE: In Re: Plaza Healthcare Center, LLC. Remote electronic access to the transcript is restricted until 05/1/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Certified Deposition Reporters, Telephone number 888-272-0022.]. Notice of Intent to Request Redaction Deadline Due By 2/6/2017. Redaction Request Due By 02/21/2017. Redacted Transcript Submission Due By 03/2/2017. Transcript access will be restricted through 05/1/2017. (Hyatt, Mitchell) CORRECTION: Please refer to Docket entry #2239 for correct transcript. Modified on 1/31/2017 (Le, James).
January 27, 2017 Filing 2237 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 17-CB-09. RE Hearing Date: 12/17/14, [TRANSCRIPTION SERVICE PROVIDER: BEN HYATT CERTIFIED DEPOSITION REPORTERS, Telephone number 888-272-0022.] (RE: related document(s)#2236 Transcript Order Form (Public Request) filed by Other Professional Mitchell J. Langberg) (Mccall, Audrey)
January 26, 2017 Filing 2236 Transcript Order Form, regarding Hearing Date 12/17/14 Filed by Other Professional Mitchell J. Langberg. (Langberg, Mitchell)
January 23, 2017 Filing 2235 Transcript regarding Hearing Held 12/21/16 RE: MOTION FOR AN ORDER GRANTING PLAINTIFFS ATTORNEY'S FEES AND COSTS AS PREVAILING PARTY IN THE ADVERSARY PROCEEDING FOR DECLARATORY RELIEF UNDER THE LEASE. Remote electronic access to the transcript is restricted until 04/24/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 1/30/2017. Redaction Request Due By 02/13/2017. Redacted Transcript Submission Due By 02/23/2017. Transcript access will be restricted through 04/24/2017. (Martens, Holly)
January 20, 2017 Filing 2234 Request for judicial notice (Amended) in Support of Objection to the Debtors' Plan of Reorganization Filed by Creditor California Department of Health Care Services (RE: related document(s)#2209 Chapter 11 Plan). (Attachments: #1 No. 1 #2 No. 2 #3 No. 3 #4 No. 4 #5 No. 5 #6 No. 6 #7 No. 7 #8 No. 8 #9 Amended Proof of Service) (Wang, Kenneth)
January 20, 2017 Filing 2233 Declaration re: Amended Declaration of John Beshara in Support of Objection to the Debtors' Plan of Reorganization Filed by Creditor California Department of Health Care Services (RE: related document(s)#2209 Chapter 11 Plan). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Amended Proof of Service) (Wang, Kenneth)
January 20, 2017 Filing 2232 Objection to Confirmation of Plan Filed by Interested Party Safety National Casualty Corporation (RE: related document(s)#2209 Chapter 11 Plan of Reorganization Debtors Plan Of Reorganization (Dated December 8, 2016) Filed by Debtor Plaza Healthcare Center LLC.). (Pezold, Eric)
January 20, 2017 Filing 2231 Declaration re: Amended Declaration of Kenneth K. Wang in Support of Objection to Debtors' Plan of Reorganization Filed by Creditor California Department of Health Care Services (RE: related document(s)#2209 Chapter 11 Plan). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Proof of Service) (Wang, Kenneth)
January 20, 2017 Filing 2230 Declaration re: of Kenneth K. Wang in Support of Objection to the Plan of Regorganization Filed by Creditor California Department of Public Health (RE: related document(s)#2209 Chapter 11 Plan). (Attachments: #1 Exhibit 1 #2 Proof of Service) (Wang, Kenneth)
January 20, 2017 Filing 2229 Objection to Confirmation of Plan Objection to the Proposed Plan of Reorganization Filed by Creditor California Department of Public Health (RE: related document(s)#2209 Chapter 11 Plan of Reorganization Debtors Plan Of Reorganization (Dated December 8, 2016) Filed by Debtor Plaza Healthcare Center LLC.). (Wang, Kenneth)
January 20, 2017 Filing 2228 Request for judicial notice re: Objection to Confirmation of Plan of Reorganization with Proof of Service Filed by Creditors Walter Hill, Eunetta Hill (DECEASED) (RE: related document(s)#2227 Objection to Confirmation of the Plan). (Attachments: #1 RJN re Obj to Confirm of Plan_with_POS (Part II)) (Spector, Michael)
January 20, 2017 Filing 2227 Objection to Confirmation of Plan of Reorganization; Memorandum of Points and Authorities in Support Thereof with Proof of Service Filed by Creditors Eunetta Hill (DECEASED), Walter Hill (RE: related document(s)#2209 Chapter 11 Plan of Reorganization Debtors Plan Of Reorganization (Dated December 8, 2016) Filed by Debtor Plaza Healthcare Center LLC.). (Spector, Michael)
January 20, 2017 Filing 2226 Objection to Confirmation of Plan Request for Judicial Notice in Support of Objection to Debtors' Plan of Reorganization Filed by Creditor California Department of Health Care Services (RE: related document(s)#2209 Chapter 11 Plan of Reorganization Debtors Plan Of Reorganization (Dated December 8, 2016) Filed by Debtor Plaza Healthcare Center LLC.). (Attachments: #1 Request for Judicial Notice - Main Document #2 Request for Judicial Notice No. 1 #3 Request for Judicial Notice No. 2 #4 Request for Judicial Notice No. 3 #5 Request for Judicial Notice No. 4 #6 Request for Judicial Notice No. 5 #7 Request for Judicial Notice No. 6 #8 Request for Judicial Notice No. 7 #9 Request for Judicial Notice No. 8 #10 Proof of Service)(Wang, Kenneth)
January 20, 2017 Filing 2225 Objection to Confirmation of Plan Declaration of Kenneth K. Wang in Support of Objection to Debtors' Plan of Reorganization Filed by Creditor California Department of Health Care Services (RE: related document(s)#2209 Chapter 11 Plan of Reorganization Debtors Plan Of Reorganization (Dated December 8, 2016) Filed by Debtor Plaza Healthcare Center LLC.). (Attachments: #1 Affidavit Declaration of Kenneth K. Wang in Support of Objection to Debtors' Plan of Reorganization #2 Exhibit A #3 Exhibit C #4 Proof of Service #5 Exhibit B)(Wang, Kenneth)
January 20, 2017 Filing 2224 Objection to Confirmation of Plan Declaration of John Beshara in Support of Objection to the Debtors' Plan of Reorganization Filed by Creditor California Department of Health Care Services (RE: related document(s)#2209 Chapter 11 Plan of Reorganization Debtors Plan Of Reorganization (Dated December 8, 2016) Filed by Debtor Plaza Healthcare Center LLC.). (Attachments: #1 Exhibit A #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Proof of Service)(Wang, Kenneth)
January 20, 2017 Filing 2223 Objection to Confirmation of Plan Debtor's Plan of Reorganization Filed by Creditor California Department of Health Care Services (RE: related document(s)#2209 Chapter 11 Plan of Reorganization Debtors Plan Of Reorganization (Dated December 8, 2016) Filed by Debtor Plaza Healthcare Center LLC.). (Wang, Kenneth)
January 20, 2017 Filing 2222 Objection to Confirmation of Plan Filed by Other Professional California Department of Insurance (RE: related document(s)#2189 Chapter 11 Plan of Reorganization (Dated November 30, 2016) Filed by Debtor Plaza Healthcare Center LLC.). (Wesley, Brian)
January 18, 2017 Filing 2221 Opposition to (related document(s): #2217 Motion for Relief from Stay . Fee Amount $181, filed by Creditor Gail Dawson, #2220 Opposition filed by Debtor Plaza Healthcare Center LLC) Notice of Joinder of Official Committee of Unsecured Creditors for Plaza Healthcare Center, LLC et al. to Debtors' Opposition to Second Motion for Relief Filed by Gail Dawson Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (Rafatjoo, Hamid)
January 18, 2017 Filing 2220 Opposition to (related document(s): #2217 Motion for Relief from Stay . Fee Amount $181, filed by Creditor Gail Dawson) / Debtors' Opposition to Second Motion for Relief From Stay Filed by Gail Dawson [Docket No. 2217]; Declarations of Mark Beckel and Dawn A. Phleger Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
January 13, 2017 Filing 2219 Monthly Operating Report. Operating Report Number: 33. For the Month Ending November 30, 2016 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
January 3, 2017 Filing 2218 Hearing Set (RE: related document(s)#2217 Motion for Relief From Stay filed by Creditor Gail Dawson) The Hearing date is set for 2/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
January 3, 2017 Filing 2217 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Gail Dawson (Balisok, Russell)
January 3, 2017 Receipt of Motion for Relief From Stay(8:14-bk-11335-CB) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 43974043. Fee amount 181.00. (re: Doc#2217) (U.S. Treasury)
December 28, 2016 Filing 2216 Proof of service (Supplemental) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2209 Chapter 11 Plan, #2210 Disclosure Statement, #2214 Notice, #2215 Proof of service). (Bender, Ron)
December 21, 2016 Filing 2215 Proof of service of Solicitation Package Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2209 Chapter 11 Plan, #2210 Disclosure Statement, #2214 Notice). (Bender, Ron)
December 21, 2016 Filing 2214 Notice Notice Of: (1) Approval Of Disclosure Statement Describing Debtors Plan Of Reorganization (Dated December 8, 2016); (2) Deadline To Vote On Plan; And (3) Deadline To Object To Plan Confirmation Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2212 Order approving disclosure statement describing Debtors' plan of reorganization (Dated December 8, 2016 (BNC-PDF) Signed on 12/14/2016 (RE: related document(s)#2210 Disclosure Statement filed by Debtor Plaza Healthcare Center LLC). Confirmation hearing to be held on 3/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer Last day to Object to Confirmation 1/20/2017.). (Bender, Ron)
December 16, 2016 Filing 2213 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2212 Order Approving Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 12/16/2016. (Admin.)
December 14, 2016 Opinion or Order Filing 2212 Order approving disclosure statement describing Debtors' plan of reorganization (Dated December 8, 2016 (BNC-PDF) Signed on 12/14/2016 (RE: related document(s)#2210 Disclosure Statement filed by Debtor Plaza Healthcare Center LLC). Confirmation hearing to be held on 3/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer Last day to Object to Confirmation 1/20/2017. (Firman, Karen)
December 9, 2016 Receipt of Tape Duplication Fee - $31.00 by 08. Receipt Number 80067645. (admin)
December 9, 2016 Filing 2211 Monthly Operating Report. Operating Report Number: 32. For the Month Ending October 31, 2016 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
December 8, 2016 Filing 2210 Disclosure Statement Disclosure Statement Describing Debtors Plan Of Reorganization (Dated December 8, 2016) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
December 8, 2016 Filing 2209 Chapter 11 Plan of Reorganization Debtors Plan Of Reorganization (Dated December 8, 2016) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
December 7, 2016 Filing 2208 Hearing Set (RE: related document(s)#2189 Chapter 11 Plan filed by Debtor Plaza Healthcare Center LLC) Confirmation hearing to be held on 3/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
December 7, 2016 Filing 2207 Hearing Continued Status hearing to be held on 3/1/2017 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
December 7, 2016 Filing 2206 Hearing Held - DISCLOSURE STATEMENT APPROVED; Order by attorney (RE: related document(s)#1612 Disclosure Statement filed by Debtor Plaza Healthcare Center LLC, #2061 Disclosure Statement filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
December 1, 2016 Filing 2205 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2188 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/01/2016. (Admin.)
December 1, 2016 Filing 2204 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2187 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/01/2016. (Admin.)
December 1, 2016 Filing 2203 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2186 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/01/2016. (Admin.)
December 1, 2016 Filing 2202 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2185 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/01/2016. (Admin.)
December 1, 2016 Filing 2201 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2184 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/01/2016. (Admin.)
December 1, 2016 Filing 2200 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2183 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/01/2016. (Admin.)
December 1, 2016 Filing 2199 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2182 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/01/2016. (Admin.)
December 1, 2016 Filing 2198 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2181 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/01/2016. (Admin.)
December 1, 2016 Filing 2197 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2180 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/01/2016. (Admin.)
December 1, 2016 Filing 2196 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2179 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/01/2016. (Admin.)
December 1, 2016 Filing 2195 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2178 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/01/2016. (Admin.)
December 1, 2016 Filing 2194 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2177 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/01/2016. (Admin.)
December 1, 2016 Filing 2193 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2176 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/01/2016. (Admin.)
November 30, 2016 Filing 2192 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2139 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/30/2016. (Admin.)
November 30, 2016 Filing 2191 Statement Submission Of Redlined Version Of Disclosure Statement Describing Debtors Plan Of Reorganization (Dated November 30, 2016) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
November 30, 2016 Filing 2190 Disclosure Statement Describing Debtors' Plan Of Reorganization (Dated November 30, 2016) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
November 30, 2016 Filing 2189 Chapter 11 Plan of Reorganization (Dated November 30, 2016) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
November 29, 2016 Opinion or Order Filing 2188 Order Granting Application For Compensation (BNC-PDF) (Related Doc #2008) for NSBN, LLP. [re: Westwood Healthcare Center, LLC] - fees awarded: $1,561.00, expenses awarded: $0.00 Signed on 11/29/2016. (Firman, Karen)
November 29, 2016 Opinion or Order Filing 2187 Order Granting Application For Compensation (BNC-PDF) (Related Doc #2007) for NSBN, LLP [re: RRT Enterprises, LP] - fees awarded: $2,751.50, expenses awarded: $0.00 Signed on 11/29/2016. (Firman, Karen)
November 29, 2016 Opinion or Order Filing 2186 Order Granting Application For Compensation (BNC-PDF) (Related Doc #2006) for NSBN, LLP. [re: Plaza Healthcare Center, LLC] - fees awarded: $1,705.00, expenses awarded: $0.00 Signed on 11/29/2016. (Firman, Karen)
November 29, 2016 Opinion or Order Filing 2185 Order Granting Application For Compensation (BNC-PDF) (Related Doc #2005) for NSBN, LLP. [re: North Point Health & Wellness Center, LLC] - fees awarded: $1,891.50, expenses awarded: $0.00 Signed on 11/29/2016. (Firman, Karen)
November 29, 2016 Opinion or Order Filing 2184 Order Granting Application For Compensation (BNC-PDF) (Related Doc #2004) for NSBN, LLP. [re: Mountainside Operating Company, LLC] - fees awarded: $1,714.00, expenses awarded: $0.00 Signed on 11/29/2016. (Firman, Karen)
November 29, 2016 Opinion or Order Filing 2183 Order Granting Application For Compensation (BNC-PDF) (Related Doc #2003) for NSBN, LLP [re: Los Feliz Healthcare Center, LLC] - fees awarded: $1,808.50, expenses awarded: $0.00 Signed on 11/29/2016. (Firman, Karen)
November 29, 2016 Opinion or Order Filing 2182 Order Granting Application For Compensation (BNC-PDF) (Related Doc #2002) for NSBN, LLP [re: Country Villa Southbay, LLP] - fees awarded: $2,070.50, expenses awarded: $0.00 Signed on 11/29/2016. (Firman, Karen)
November 29, 2016 Opinion or Order Filing 2181 Order Granting Application For Compensation (BNC-PDF) (Related Doc #2001) for NSBN, LLP [re: Country Villa Nursing Center, Inc.] - fees awarded: $8,084.50, expenses awarded: $0.00 Signed on 11/29/2016. (Firman, Karen)
November 29, 2016 Opinion or Order Filing 2180 Order Granting Application For Compensation (BNC-PDF) (Related Doc #2000) for NSBN, LLP [re: Country Villa Imperial, LLC] - fees awarded: $2,116.00, expenses awarded: $0.00 Signed on 11/29/2016. (Firman, Karen)
November 29, 2016 Opinion or Order Filing 2179 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1999) for NSBN, LLP [re: Country Villa East, LLP] - fees awarded: $1,755.50, expenses awarded: $0.00 Signed on 11/29/2016. (Firman, Karen)
November 29, 2016 Opinion or Order Filing 2178 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1998) for NSBN, LLP [re: Claremont Healthcare Center, Inc.] - fees awarded: $2,120.00, expenses awarded: $0.00 Signed on 11/29/2016. (Firman, Karen)
November 29, 2016 Opinion or Order Filing 2177 Order Granting Application For Compensation (BNC-PDF) (Related Doc #2055) for Corleto, Ackerman & Nussbaum LLP, fees awarded: $105,781.00, expenses awarded: $0.00 Signed on 11/29/2016. (Firman, Karen)
November 29, 2016 Opinion or Order Filing 2176 Order approving settlement agreement (Guzman) (BNC-PDF) (Related Doc #1970) Signed on 11/29/2016. (Firman, Karen)
November 28, 2016 Opinion or Order Filing 2139 Order Granting Application For Compensation (BNC-PDF) (Related Doc #2059) for Hamid R Rafatjoo, fees awarded: $223,143.10, expenses awarded: $3,992.93 Signed on 11/28/2016. (Firman, Karen)
November 28, 2016 Filing 2138 Notice of lodgment Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#2059 Application for Compensation Third Interim Application for Allowance of Attorneys' Fees and Reimbursement of Expenses in Connection with Services Rendered and Expenses Incurred by Venable LLP as Counsel for the Official Committee of Unsecured Creditors for the Period of October 1, 2015 through September 30, 2016; Memorandum of Points and Authorities; Declaration of Hamid R. Rafatjoo for Hamid R Rafatjoo, Creditor Comm. Aty, Period: 10/1/2015 to 9/30/2016, Fee: $223143.10, Expenses: $3992.93. Filed by Attorney Hamid R Rafatjoo). (Rafatjoo, Hamid)
November 25, 2016 Filing 2137 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2117 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2016. (Admin.)
November 25, 2016 Filing 2136 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2116 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2016. (Admin.)
November 25, 2016 Filing 2135 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2115 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2016. (Admin.)
November 25, 2016 Filing 2134 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2114 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2016. (Admin.)
November 25, 2016 Filing 2133 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2113 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2016. (Admin.)
November 25, 2016 Filing 2132 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2112 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2016. (Admin.)
November 25, 2016 Filing 2131 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2111 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2016. (Admin.)
November 25, 2016 Filing 2130 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2110 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2016. (Admin.)
November 25, 2016 Filing 2129 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2109 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2016. (Admin.)
November 25, 2016 Filing 2128 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2108 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2016. (Admin.)
November 25, 2016 Filing 2127 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2107 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2016. (Admin.)
November 25, 2016 Filing 2126 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2106 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2016. (Admin.)
November 25, 2016 Filing 2125 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2105 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2016. (Admin.)
November 25, 2016 Filing 2124 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2104 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2016. (Admin.)
November 25, 2016 Filing 2123 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2103 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2016. (Admin.)
November 25, 2016 Filing 2122 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2102 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2016. (Admin.)
November 25, 2016 Filing 2121 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2101 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2016. (Admin.)
November 25, 2016 Filing 2120 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2100 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2016. (Admin.)
November 25, 2016 Filing 2119 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2099 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2016. (Admin.)
November 25, 2016 Filing 2118 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2098 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2016. (Admin.)
November 23, 2016 Opinion or Order Filing 2117 Order Granting Application For Compensation [Affects Wilshire Healthcare Center LLC] (BNC-PDF) (Related Doc #2056) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2282.00, expenses awarded: $18.80 Signed on 11/23/2016. (Mccall, Audrey)
November 23, 2016 Opinion or Order Filing 2116 Order Granting Application For Compensation [Affects Westwood Healthcare Center LP] (BNC-PDF) (Related Doc #2054) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2177.00, expenses awarded: $12.00 Signed on 11/23/2016. (Mccall, Audrey)
November 23, 2016 Opinion or Order Filing 2115 Order Granting Application For Compensation [Affects Westwood Healthcare Center LLC] (BNC-PDF) (Related Doc #2053) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2415.50, expenses awarded: $0.00 Signed on 11/23/2016. (Mccall, Audrey)
November 23, 2016 Opinion or Order Filing 2114 Order Granting Application For Compensation (Affects Country Villa Southbay LLC] (BNC-PDF) (Related Doc #2032) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2591.50, expenses awarded: $33.20 Signed on 11/23/2016. (Mccall, Audrey)
November 23, 2016 Opinion or Order Filing 2113 Order Granting Application For Compensation [Affects South Healthcare Center LLC](BNC-PDF) (Related Doc #2052) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2237.00, expenses awarded: $17.40 Signed on 11/23/2016. (Mccall, Audrey)
November 23, 2016 Opinion or Order Filing 2112 Order Granting Application For Compensation [Affects Sheraton Healthcare Center LLC] (BNC-PDF) (Related Doc #2040) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2200.00, expenses awarded: $26.20 Signed on 11/23/2016. (Mccall, Audrey)
November 23, 2016 Opinion or Order Filing 2111 Order Granting Application For Compensation (Affects RRT Enterprises LP] (BNC-PDF) (Related Doc #2039) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $3245.50, expenses awarded: $16.60 Signed on 11/23/2016. (Mccall, Audrey)
November 23, 2016 Opinion or Order Filing 2110 Order Granting Application For Compensation [Affects Plaza Convalescent Center LP] (BNC-PDF) (Related Doc #2038) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2232.00, expenses awarded: $0.60 Signed on 11/23/2016. (Mccall, Audrey)
November 23, 2016 Opinion or Order Filing 2109 Order Granting Application For Compensation [Affects Country Villa Nursing Center Inc] (BNC-PDF) (Related Doc #2029) for Plaza Healthcare Center LLC, fees awarded: $2329.00, expenses awarded: $17.60 Signed on 11/23/2016. (Mccall, Audrey)
November 23, 2016 Opinion or Order Filing 2108 Order Granting Application For Compensation [Affects North Point Health & Wellness Center LLC] (BNC-PDF) (Related Doc #2037) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2237.00, expenses awarded: $12.00 Signed on 11/23/2016. (Mccall, Audrey)
November 23, 2016 Opinion or Order Filing 2107 Order Granting Application For Compensation [Affects North Healthcare Center LLC](BNC-PDF) (Related Doc #2036) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2237.00, expenses awarded: $16.80 Signed on 11/23/2016. (Mccall, Audrey)
November 23, 2016 Opinion or Order Filing 2106 Order Granting Application For Compensation [Affects Mountainside Operating Company LLC] (BNC-PDF) (Related Doc #2035) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2472.50, expenses awarded: $29.40 Signed on 11/23/2016. (Mccall, Audrey)
November 23, 2016 Opinion or Order Filing 2105 Order Granting Application For Compensation [Affects Los Feliz Healthcare Center LLC] (BNC-PDF) (Related Doc #2034) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2349.50, expenses awarded: $41.20 Signed on 11/23/2016. (Mccall, Audrey)
November 23, 2016 Opinion or Order Filing 2104 Order Granting Application For Compensation [Affects Country Villa Imperial LLC] (BNC-PDF) (Related Doc #2028) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $3091.00, expenses awarded: $13.60 Signed on 11/23/2016. (Mccall, Audrey)
November 23, 2016 Opinion or Order Filing 2103 Order Granting Application For Compensation (BNC-PDF)[Affects East Healthcare Center LLC] (Related Doc #2033) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2407.00, expenses awarded: $12.40 Signed on 11/23/2016. (Mccall, Audrey)
November 23, 2016 Opinion or Order Filing 2102 Order Granting Application For Compensation (BNC-PDF)[Affects Country Villa East LP] (Related Doc #2012) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $83,444.00, expenses awarded: $2168.71 Signed on 11/23/2016. (Mccall, Audrey)
November 23, 2016 Opinion or Order Filing 2101 Order Granting Application For Compensation [Affects Claremont Healthcare Center Inc] (BNC-PDF) (Related Doc #2011) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2622.50, expenses awarded: $41.40 Signed on 11/23/2016. (Mccall, Audrey)
November 23, 2016 Opinion or Order Filing 2100 Order Granting Application For Compensation [Affects Belomont Heights Healthcare Center LLC] (BNC-PDF) (Related Doc #2010) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2232.50, expenses awarded: $97.80 Signed on 11/23/2016. (Mccall, Audrey)
November 23, 2016 Opinion or Order Filing 2099 Order Granting Application For Compensation - [Affects Plaza Healthcare Center LLC](BNC-PDF) (Related Doc #2057) for Hooper Lundy and Bookman, Inc., fees awarded: $123260.50, expenses awarded: $4626.87 Signed on 11/23/2016. (Mccall, Audrey)
November 23, 2016 Opinion or Order Filing 2098 Order Granting Application For Compensation [Affects Plaza Healthcare Center LLC] (BNC-PDF) (Related Doc #2009) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $594,075.50, expenses awarded: $27,685.26 Signed on 11/23/2016. (Mccall, Audrey) Modified on 11/23/2016 (Mccall, Audrey).
November 22, 2016 Filing 2175 Hearing Held - Granted; Order by attorney (RE: related document(s)#2056 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Mccall, Audrey)
November 22, 2016 Filing 2174 Hearing Held - Granted; Order by attorney (RE: related document(s)#2040 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Mccall, Audrey)
November 22, 2016 Filing 2173 Hearing Held - Granted; Order by attorney (RE: related document(s)#2039 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Mccall, Audrey)
November 22, 2016 Filing 2172 Hearing Held - Granted; Order by attorney (RE: related document(s)#2038 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Mccall, Audrey)
November 22, 2016 Filing 2171 Hearing Held - Granted; Order by attorney (RE: related document(s)#2037 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Mccall, Audrey)
November 22, 2016 Filing 2170 Hearing Held - Granted; Order by attorney (RE: related document(s)#2036 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Mccall, Audrey)
November 22, 2016 Filing 2169 Hearing Held - Granted; Order by attorney (RE: related document(s)#2035 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Mccall, Audrey)
November 22, 2016 Filing 2168 Hearing Held - Granted; Order by attorney (RE: related document(s)#2034 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Mccall, Audrey)
November 22, 2016 Filing 2167 Hearing Held - Granted; Order by attorney (RE: related document(s)#2032 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Mccall, Audrey)
November 22, 2016 Filing 2166 Hearing Held - Granted; Order by attorney (RE: related document(s)#2032 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Mccall, Audrey)
November 22, 2016 Filing 2165 Hearing Held - Granted; Order by attorney (RE: related document(s)#2029 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
November 22, 2016 Filing 2164 Hearing Held - Granted; Order by attorney (RE: related document(s)#2054 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Mccall, Audrey)
November 22, 2016 Filing 2163 Hearing Held - Granted; Order by attorney (RE: related document(s)#2053 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Mccall, Audrey)
November 22, 2016 Filing 2162 Hearing Held - Granted; Order by attorney (RE: related document(s)#2052 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Mccall, Audrey)
November 22, 2016 Filing 2161 Hearing Held - Granted; Order by attorney (RE: related document(s)#2028 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Mccall, Audrey)
November 22, 2016 Filing 2160 Hearing Held - Granted; Order by attorney (RE: related document(s)#2012 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Mccall, Audrey)
November 22, 2016 Filing 2159 Hearing Held - Granted; Order by attorney (RE: related document(s)#2011 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Mccall, Audrey)
November 22, 2016 Filing 2158 Hearing Held - Granted; Order by attorney (RE: related document(s)#2010 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Mccall, Audrey)
November 22, 2016 Filing 2157 Hearing Held - Granted; Order by attorney (RE: related document(s)#2009 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Mccall, Audrey)
November 22, 2016 Filing 2156 Hearing Held - Granted: Order by attorney (RE: related document(s)#2008 Application for Compensation filed by Consultant NSBN) (Mccall, Audrey)
November 22, 2016 Filing 2155 Hearing Held - Granted: Order by attorney (RE: related document(s)#2007 Application for Compensation filed by Consultant NSBN) (Mccall, Audrey)
November 22, 2016 Filing 2154 Hearing Held - Granted: Order by attorney (RE: related document(s)#2006 Application for Compensation filed by Consultant NSBN) (Mccall, Audrey)
November 22, 2016 Filing 2153 Hearing Held - Granted: Order by attorney (RE: related document(s)#2005 Application for Compensation filed by Consultant NSBN) (Mccall, Audrey)
November 22, 2016 Filing 2152 Hearing Held - Granted: Order by attorney (RE: related document(s)#2004 Application for Compensation filed by Consultant NSBN) (Mccall, Audrey)
November 22, 2016 Filing 2151 Hearing Held - Granted: Order by attorney (RE: related document(s)#2003 Application for Compensation filed by Consultant NSBN) (Mccall, Audrey)
November 22, 2016 Filing 2150 Hearing Held - Granted: Order by attorney (RE: related document(s)#2002 Application for Compensation filed by Consultant NSBN) (Mccall, Audrey)
November 22, 2016 Filing 2149 Hearing Held - Granted: Order by attorney (RE: related document(s)#2001 Application for Compensation filed by Consultant NSBN) (Mccall, Audrey)
November 22, 2016 Filing 2148 Hearing Held - Granted: Order by attorney (RE: related document(s)#2000 Application for Compensation filed by Consultant NSBN) (Mccall, Audrey)
November 22, 2016 Filing 2147 Hearing Held - Granted: Order by attorney (RE: related document(s)#1999 Application for Compensation filed by Consultant NSBN) (Mccall, Audrey)
November 22, 2016 Filing 2146 Hearing Held - Granted: Order by attorney (RE: related document(s)#1998 Application for Compensation filed by Consultant NSBN) (Mccall, Audrey)
November 22, 2016 Filing 2145 Hearing Held - Granted: Order by attorney (RE: related document(s)#2059 Application for Compensation filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.)(Mccall, Audrey)
November 22, 2016 Filing 2144 Hearing Held - Granted; Order by attorney (RE: related document(s)#2057 Application for Compensation filed by Attorney Hooper Lundy and Bookman, Inc.) (Mccall, Audrey)
November 22, 2016 Filing 2143 Hearing Held - Granted: Order by attorney (RE: related document(s)#2055 Application for Compensation filed by Attorney Corleto, Ackerman & Nussbaum LLP) (Mccall, Audrey)
November 22, 2016 Filing 2142 Hearing Held - Granted: Order by attorney (RE: related document(s)#2041 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
November 22, 2016 Filing 2141 Hearing Continued on Scheduling and Case Management Conference #1). Status hearing to be held on 12/7/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. No Status Report. The case judge is Catherine E. Bauer (Mccall, Audrey)
November 22, 2016 Filing 2140 Hearing Continued (RE: related document(s)#2061 Disclosure Statement filed by Debtor Plaza Healthcare Center LLC) Continue Disclosure Statement hearing to be held on 12/7/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
November 21, 2016 Filing 2097 Declaration re: Scott Petterson In Support Of Third Interim Applications For Approval Of Fees And Reimbursement Of Expenses Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1998 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/201, #1999 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/201, #2000 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/201, #2001 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/201, #2002 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/201, #2003 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/201, #2004 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/201, #2005 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/201, #2006 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/201, #2007 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/201, #2008 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/201, #2009 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's A, #2010 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Belmont Heights Healthcare Center LLC) for Levene, Neale, #2011 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Claremont Healthcare Center Inc.) for Levene, Neale, Ben, #2012 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Country Villa East LP) for Levene, Neale, Bender, Yoo &, #2028 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Country Villa Imperial LLC ) for Levene, Neale, Bender,, #2029 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Country Villa Nursing Center Inc.) for Plaza Healthcare, #2032 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Country Villa Southbay LLC) for Levene, Neale, Bender, Y, #2033 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (East Healthcare Center LLC) for Levene, Neale, Bender, Y, #2034 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq.(Los Feliz Healthcare Center LLC) for Levene, Neale, Bende, #2035 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Mountainside Operating Company LLC) for Levene, Neale, B, #2036 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq.(North Healthcare Center LLC ) for Levene, Neale, Bender,, #2037 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (North Point Health & Wellness Center LLC) for Levene, Ne, #2038 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Plaza Convalescent Center LP) for Levene, Neale, Bender,, #2039 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (RRT Enterprises LP) for Levene, Neale, Bender, Yoo & Bri, #2040 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Sheraton Healthcare Center LLC) for Levene, Neale, Bend, #2052 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (South Healthcare Center LLC) for Levene, Neale, Bender,, #2053 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Westwood Healthcare Center LLC) for Levene, Neale, Bende, #2054 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Westwood Healthcare Center LP) for Levene, Neale, Bender, #2055 Application for Compensation - Third Interim Application of Corleto, Ackerman & Nussbaum LLP for Approval of Fees and Reimbursement of Expenses; Declaration in Support Thereof - for Corleto, Ackerman & Nussbaum LLP, Special Counsel, Period:, #2056 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Wilshire Healthcare Center LLC) for Levene, Neale, Bende, #2057 Application for Compensation / Third Interim Application Of Hooper, Lundy & Bookman, P.C. For Approval Of Fees And Reimbursement Of Expenses; Declaration In Support Thereof for Hooper Lundy and Bookman, Inc., Special Counsel, Period: 10/1/20). (Bender, Ron)
November 21, 2016 Filing 2096 Declaration re: Declaration of Anant B. Desai in Support of Third Interim Application for Allowance of Attorneys' Fees and Reimbursement of Expenses in Connection with Services Rendered and Expenses Incurred by Venable LLP as Counsel for the Official Committee of Unsecured Creditors for the Period of October 1, 2015 Through September 30, 2016 Filed by Creditor Committee Venable LLP (RE: related document(s)#2059 Application for Compensation Third Interim Application for Allowance of Attorneys' Fees and Reimbursement of Expenses in Connection with Services Rendered and Expenses Incurred by Venable LLP as Counsel for the Official Committee of Unsecured Cr). (Rafatjoo, Hamid)
November 15, 2016 Filing 2095 Reply to (related document(s): #2084 Objection to Confirmation of the Plan filed by Creditor California Department of Public Health) Debtors Reply to California Department of Public Healths Objection to the Debtors Plan of Reorganization (Dated November 1, 2016); Declaration of Jerry Roles (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
November 15, 2016 Filing 2094 Request for judicial notice Request for Judicial Notice Re: Reply to Creditor California Department of Health Care Services Objection to the Proposed Plan of Reorganization and Disclosure Statement (with Exhibit 1) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2093 Reply). (Bender, Ron)
November 15, 2016 Filing 2093 Reply to (related document(s): #2080 Objection to Confirmation of the Plan filed by Creditor California Department of Health Care Services) Debtors Reply to California Department of Health Care Services Objection to the Proposed Plan of Reorganization and Disclosure Statement (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
November 12, 2016 Filing 2092 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2090 Notice to creditors (BNC-PDF)) No. of Notices: 409. Notice Date 11/12/2016. (Admin.)
November 10, 2016 Filing 2091 Proof of service Filed by Creditor State of California (RE: related document(s)#2087 Objection). (Salazar, Emmanuel)
November 10, 2016 Filing 2090 Notice to creditors re: Order on objections to claims entered on the docket on 11/3/16 #2077 - This order is being re-mailed due to clerical error as to the order that was attached and mail via BNC on 11/3/16 document number #2077 and BNC notice document number #2078 contained an incorrect order. (BNC-PDF) (Firman, Karen)
November 9, 2016 Filing 2089 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. NO COVER SHEET ON PROOF OF SERVICE. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT COVER SHEET. (RE: related document(s)#2088 Proof of service filed by Creditor State of California) (Steinberg, Elizabeth)
November 9, 2016 Filing 2088 Proof of service of the State of California's Objections to Disclosure Statement, filed November 1, 2016 Filed by Creditor State of California. (Salazar, Emmanuel)
November 8, 2016 Filing 2087 Objection (related document(s): #2061 Disclosure Statement filed by Debtor Plaza Healthcare Center LLC) to Disclosure Statement filed November 1, 2016 Filed by Creditor State of California (Salazar, Emmanuel)
November 8, 2016 Filing 2086 Objection (related document(s): #2061 Disclosure Statement filed by Debtor Plaza Healthcare Center LLC) Filed by Interested Party Safety National Casualty Corporation (Attachments: #1 Declaration In Support) (Pezold, Eric)
November 8, 2016 Filing 2085 Proof of service Filed by Creditor California Department of Public Health. (Wang, Kenneth)
November 8, 2016 Filing 2084 Objection to Confirmation of Plan Filed by Creditor California Department of Public Health. (Attachments: #1 Declaration of Kenneth K. Wang #2 Exhibits to Declaration of Kenneth K. Wang)(Wang, Kenneth)
November 8, 2016 Filing 2083 Proof of service Filed by Creditor California Department of Health Care Services. (Wang, Kenneth)
November 8, 2016 Filing 2082 Request for judicial notice Filed by Creditor California Department of Health Care Services (RE: related document(s)#2080 Objection to Confirmation of the Plan). (Attachments: #1 Exhibits 1-8 to Request for Judicial Notice) (Wang, Kenneth)
November 8, 2016 Filing 2081 Declaration re: Filed by Creditor California Department of Health Care Services. (Attachments: #1 Exhibits to Deputy Attorney General Kenneth K. Wang Declaration) (Wang, Kenneth)
November 8, 2016 Filing 2080 Objection to Confirmation of Plan Objection to the Disclosure Statement and Proposed Reorganization Plan Filed by Creditor California Department of Health Care Services. (Wang, Kenneth)
November 8, 2016 Filing 2079 Monthly Operating Report. Operating Report Number: 31. For the Month Ending September 30, 2016 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
November 5, 2016 Filing 2078 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2077 ORDER allowing and disallowing claim(s) (BNC-PDF)) No. of Notices: 1. Notice Date 11/05/2016. (Admin.) CORRECTION: Please see document #2090 for correct order. Modified on 11/10/2016 (Firman, Karen).
November 3, 2016 Opinion or Order Filing 2077 Order On Objections to Claims - Claim #24 in North Point Health & Wellness Center LLC, Case #8:14-bk-11365-CB, Claim Amount: $145,000.00, Claimant Name: Laraine Stuart - DISSALOWED; Claim #36 in Westwood Healthcare Center LLC, Case #8:14-bk-11359-CB, Claim Amount: $ "to be determined", Claimant Name: Silvia Costache and Cristian Costache - DISALLOWED; Claim #44 in South Healthcare Center LLC, Case #8:14-bk-11361-CB; and Claim #46 in the RRT Enterprises LP, Case #8:14-11363-CB, Claim Amount: $ "to be determined", Claimant Name: Julius Hudson, Sr. and Julius Hudson, Jr. - DISALLOWED; Claim #60 in Country Villa Nursing Center Inc., Case #8:14-11364-CB, Claim Amount: $35,275.50, Claimant Name: Arvin Dorillo - ALLOWED in the amount of $4,596.29 which is to be paid by insurance.; Claim #81 in Country Villa Nursing Center Inc., Case #8:14-bk-11364-CB, Claim Amount: $ "to be determined", Claimant Name: Robert Alden - DISALLOWED. (BNC-PDF) Signed on 11/3/2016. (Steinberg, Elizabeth) Additional attachment(s) added on 11/3/2016 (Steinberg, Elizabeth).
November 2, 2016 Filing 2076 Notice of lodgment of Orders on Objections to Claims 24, 36, 44, 46, 60 and 81 Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1984 Motion to Disallow Claims (Claim 24 - Laraine Stuart) in the North Point Health & Wellness Center LLC case Filed by Debtor Plaza Healthcare Center LLC, #1985 Motion to Disallow Claims (Claim 36 - Sylvia Costache and Cristian Costache) in the Westwood Healthcare Center LLC case Filed by Debtor Plaza Healthcare Center LLC, #1986 Motion to Disallow Claims (Claim 44 in the South Healthcare Center LLC case and Claim 46 in the RRT Enterprises LP case), filed by Julius Hudson, Sr. and Julius Hudson, Jr. Filed by Debtor Plaza Healthcare Center LLC, #1987 Motion to Disallow Claims (Claim 60 - Arvin Dorillo) filed in the Country Villa Nursing Center Inc. case Filed by Debtor Plaza Healthcare Center LLC, #1988 Motion to Disallow Claims (Claim 81 - Robert Alden) filed in the Country Villa Nursing Center Inc. case Filed by Debtor Plaza Healthcare Center LLC). (Gasteier, Philip)
November 2, 2016 Filing 2075 Errata / Notice Of Errata Re Objection Deadline Set Forth In Notice Of Hearing On Third Interim Applications For Approval Of Fees And Reimbursement Of Expenses Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#2058 Notice of Hearing). (Smith, Lindsey)
November 2, 2016 Filing 2074 Hearing Held - Granted; Order by attorney (RE: related document(s)#1988 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
November 2, 2016 Filing 2073 Hearing Held - Granted; Order by attorney (RE: related document(s)#1987 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
November 2, 2016 Filing 2072 Hearing Held - Granted; Order by attorney (RE: related document(s)#1986 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
November 2, 2016 Filing 2071 Hearing Held - Granted; Order by attorney (RE: related document(s)#1985 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
November 2, 2016 Filing 2070 Hearing Held - Granted; Order by attorney (RE: related document(s)#1984 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
November 2, 2016 Filing 2069 Hearing Set (RE: related document(s)#2059 Application for Compensation filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 2, 2016 Filing 2068 Hearing Set (RE: related document(s)#2057 Application for Compensation filed by Attorney Hooper Lundy and Bookman, Inc.) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 2, 2016 Filing 2067 Hearing Set (RE: related document(s)#2056 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 2, 2016 Filing 2066 Hearing Set (RE: related document(s)#2055 Application for Compensation filed by Attorney Corleto, Ackerman & Nussbaum LLP) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 2, 2016 Filing 2065 Hearing Set (RE: related document(s)#2054 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 2, 2016 Filing 2064 Hearing Set (RE: related document(s)#2053 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 2, 2016 Filing 2063 Hearing Set (RE: related document(s)#2052 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 1, 2016 Filing 2062 Notice of Hearing Notice Of Continued Hearing On Disclosure Statement Describing Debtors Plan Of Reorganization (Dated November 1, 2016) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
November 1, 2016 Filing 2061 Disclosure Statement Disclosure Statement Describing Debtors Plan Of Reorganization (Dated November 1, 2016) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
November 1, 2016 Filing 2060 Chapter 11 Plan of Reorganization Debtors' Plan of Reorganization (Dated November 1, 2016) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
November 1, 2016 Filing 2059 Application for Compensation Third Interim Application for Allowance of Attorneys' Fees and Reimbursement of Expenses in Connection with Services Rendered and Expenses Incurred by Venable LLP as Counsel for the Official Committee of Unsecured Creditors for the Period of October 1, 2015 through September 30, 2016; Memorandum of Points and Authorities; Declaration of Hamid R. Rafatjoo for Hamid R Rafatjoo, Creditor Comm. Aty, Period: 10/1/2015 to 9/30/2016, Fee: $223143.10, Expenses: $3992.93. Filed by Attorney Hamid R Rafatjoo (Rafatjoo, Hamid)
November 1, 2016 Filing 2058 Notice of Hearing On Third Interim Applications For Approval Of Fees And Reimbursement Of Expenses Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
November 1, 2016 Filing 2057 Application for Compensation / Third Interim Application Of Hooper, Lundy & Bookman, P.C. For Approval Of Fees And Reimbursement Of Expenses; Declaration In Support Thereof for Hooper Lundy and Bookman, Inc., Special Counsel, Period: 10/1/2015 to 10/6/2016, Fee: $123,260.50, Expenses: $4,626.87. Filed by Attorney Hooper Lundy and Bookman, Inc. (Smith, Lindsey)
November 1, 2016 Filing 2056 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Wilshire Healthcare Center LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $2282, Expenses: $18.80. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
November 1, 2016 Filing 2055 Application for Compensation - Third Interim Application of Corleto, Ackerman & Nussbaum LLP for Approval of Fees and Reimbursement of Expenses; Declaration in Support Thereof - for Corleto, Ackerman & Nussbaum LLP, Special Counsel, Period: 10/1/2015 to 9/30/2016, Fee: $105,781.00, Expenses: $.00. Filed by Attorneys Lindsey L Smith, Corleto, Ackerman & Nussbaum LLP (Smith, Lindsey)
November 1, 2016 Filing 2054 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Westwood Healthcare Center LP) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $2177.50, Expenses: $12. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
November 1, 2016 Filing 2053 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Westwood Healthcare Center LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $2415.50, Expenses: $0.00. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
November 1, 2016 Filing 2052 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (South Healthcare Center LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $2237, Expenses: $17.40. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
November 1, 2016 Filing 2051 Hearing Set (RE: related document(s)#2041 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 1, 2016 Filing 2050 Hearing Set (RE: related document(s)#2040 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 1, 2016 Filing 2049 Hearing Set (RE: related document(s)#2039 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 1, 2016 Filing 2048 Hearing Set (RE: related document(s)#2038 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 1, 2016 Filing 2047 Hearing Set (RE: related document(s)#2037 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 1, 2016 Filing 2046 Hearing Set (RE: related document(s)#2036 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 1, 2016 Filing 2045 Hearing Set (RE: related document(s)#2035 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 1, 2016 Filing 2044 Hearing Set (RE: related document(s)#2034 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 1, 2016 Filing 2043 Hearing Set (RE: related document(s)#2033 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 1, 2016 Filing 2042 Hearing Set (RE: related document(s)#2032 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 1, 2016 Filing 2041 Motion Debtors' Notice Of Motion And Motion For Approval Of Operating Budget And For Authority To Transfer Funds From Trust Account To Debtors' Operating Account And Notice Of Hearing Thereon; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
November 1, 2016 Filing 2040 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Sheraton Healthcare Center LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $2200, Expenses: $26.20. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
November 1, 2016 Filing 2039 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (RRT Enterprises LP) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $3245.50, Expenses: $16.60. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
November 1, 2016 Filing 2038 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Plaza Convalescent Center LP) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $2232, Expenses: $.60. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
November 1, 2016 Filing 2037 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (North Point Health & Wellness Center LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $2237, Expenses: $12. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
November 1, 2016 Filing 2036 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq.(North Healthcare Center LLC ) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $2237, Expenses: $16.80. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
November 1, 2016 Filing 2035 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Mountainside Operating Company LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $2472.50, Expenses: $29.40. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
November 1, 2016 Filing 2034 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq.(Los Feliz Healthcare Center LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $2349.50, Expenses: $41.20. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
November 1, 2016 Filing 2033 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (East Healthcare Center LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $2407, Expenses: $12.40. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
November 1, 2016 Filing 2032 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Country Villa Southbay LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $2591.50, Expenses: $33.20. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 31, 2016 Filing 2031 Hearing Set (RE: related document(s)#2029 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 31, 2016 Filing 2030 Hearing Set (RE: related document(s)#2028 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 31, 2016 Filing 2029 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Country Villa Nursing Center Inc.) for Plaza Healthcare Center LLC, Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $2329, Expenses: $17.60. Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
October 31, 2016 Filing 2028 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Country Villa Imperial LLC ) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $3091, Expenses: $13.60. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 31, 2016 Filing 2027 Hearing Set (RE: related document(s)#2012 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 31, 2016 Filing 2026 Hearing Set (RE: related document(s)#2011 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 31, 2016 Filing 2025 Hearing Set (RE: related document(s)#2010 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 31, 2016 Filing 2024 Hearing Set (RE: related document(s)#2009 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 31, 2016 Filing 2023 Hearing Set (RE: related document(s)#2008 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 31, 2016 Filing 2022 Hearing Set (RE: related document(s)#2007 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 31, 2016 Filing 2021 Hearing Set (RE: related document(s)#2006 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 31, 2016 Filing 2020 Hearing Set (RE: related document(s)#2005 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 31, 2016 Filing 2019 Hearing Set (RE: related document(s)#2004 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 31, 2016 Filing 2018 Hearing Set (RE: related document(s)#2003 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 31, 2016 Filing 2017 Hearing Set (RE: related document(s)#2002 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 31, 2016 Filing 2016 Hearing Set (RE: related document(s)#2001 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 31, 2016 Filing 2015 Hearing Set (RE: related document(s)#2000 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 31, 2016 Filing 2014 Hearing Set (RE: related document(s)#1999 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 31, 2016 Filing 2013 Hearing Set (RE: related document(s)#1998 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 31, 2016 Filing 2012 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Country Villa East LP) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $83,444, Expenses: $2,168.71. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 31, 2016 Filing 2011 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Claremont Healthcare Center Inc.) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $2622.50, Expenses: $41.40. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 31, 2016 Filing 2010 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Belmont Heights Healthcare Center LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $2232.50, Expenses: $97.80. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 31, 2016 Filing 2009 Application for Compensation Third Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $594,075.50, Expenses: $27,685.26. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 28, 2016 Filing 2008 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $1,561.00, Expenses: $. Filed by Consultant NSBN (Smith, Lindsey)
October 28, 2016 Filing 2007 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $2,751.50, Expenses: $. Filed by Consultant NSBN (Smith, Lindsey)
October 28, 2016 Filing 2006 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $1,706.00, Expenses: $. Filed by Consultant NSBN (Smith, Lindsey)
October 28, 2016 Filing 2005 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $1,891.50, Expenses: $. Filed by Consultant NSBN (Smith, Lindsey)
October 28, 2016 Filing 2004 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $1,714.00, Expenses: $. Filed by Consultant NSBN (Smith, Lindsey)
October 28, 2016 Filing 2003 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $1,808.50, Expenses: $. Filed by Consultant NSBN (Smith, Lindsey)
October 28, 2016 Filing 2002 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $2,070.50, Expenses: $. Filed by Consultant NSBN (Smith, Lindsey)
October 28, 2016 Filing 2001 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $8,084.50, Expenses: $. Filed by Consultant NSBN (Smith, Lindsey)
October 28, 2016 Filing 2000 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $2,116.00, Expenses: $. Filed by Consultant NSBN (Smith, Lindsey)
October 28, 2016 Filing 1999 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $1,755.50, Expenses: $. Filed by Consultant NSBN (Smith, Lindsey)
October 28, 2016 Filing 1998 Application for Compensation Third Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) for Lindsey L Smith, Debtor's Attorney, Period: 10/1/2015 to 9/30/2016, Fee: $2,120.00, Expenses: $. Filed by Consultant NSBN (Smith, Lindsey)
October 26, 2016 Filing 1997 Reply to (related document(s): #1996 Opposition) Debtors' Reply to Opposition to #1984 Motion for an Order Disallowing Claim of Laraine Stuart Filed After the Bar Date Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
October 20, 2016 Filing 1996 Opposition to (related document(s): #1984 Motion to Disallow Claims (Claim 24 - Laraine Stuart) in the North Point Health & Wellness Center LLC case filed by Debtor Plaza Healthcare Center LLC) Filed by Laraine Stuart (Mccall, Audrey)
October 14, 2016 Receipt of Tape Duplication Fee - $30.00 by 16. Receipt Number 80067173. (admin)
October 12, 2016 Filing 1995 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1970 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
October 6, 2016 Filing 1994 Monthly Operating Report. Operating Report Number: 30. For the Month Ending August 31, 2016 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
September 30, 2016 Filing 1993 Hearing Set (RE: related document(s)#1988 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/2/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
September 30, 2016 Filing 1992 Hearing Set (RE: related document(s)#1987 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/2/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
September 30, 2016 Filing 1991 Hearing Set (RE: related document(s)#1986 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/2/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
September 30, 2016 Filing 1990 Hearing Set (RE: related document(s)#1985 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/2/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
September 30, 2016 Filing 1989 Hearing Set (RE: related document(s)#1984 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/2/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
September 29, 2016 Filing 1988 Motion to Disallow Claims (Claim 81 - Robert Alden) filed in the Country Villa Nursing Center Inc. case Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
September 29, 2016 Filing 1987 Motion to Disallow Claims (Claim 60 - Arvin Dorillo) filed in the Country Villa Nursing Center Inc. case Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
September 29, 2016 Filing 1986 Motion to Disallow Claims (Claim 44 in the South Healthcare Center LLC case and Claim 46 in the RRT Enterprises LP case), filed by Julius Hudson, Sr. and Julius Hudson, Jr. Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
September 29, 2016 Filing 1985 Motion to Disallow Claims (Claim 36 - Sylvia Costache and Cristian Costache) in the Westwood Healthcare Center LLC case Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
September 29, 2016 Filing 1984 Motion to Disallow Claims (Claim 24 - Laraine Stuart) in the North Point Health & Wellness Center LLC case Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
September 29, 2016 Filing 1983 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH CORRECT HEARING INFORMATION. THE HEARING DATE SELECTED IS NOT A CHAPTER 11 HEARING DATE. PLEASE SEE JUDGE BAUER'S SELF CALENDARING FOR A HEARING ON A CHAPTER 11 DAY. (RE: related document(s)#1980 Notice filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen) [PER: Lindsey Smith, Attorney for Debtor - Judge Bauer authorized this date for hearing on the applications for fees] Modificed 9/30/2016 (Firman, Karen).
September 29, 2016 Filing 1980 Notice Notice to Professionals of Hearing on Interim Applications for Approval of Fees and Reimbursement of Expenses (with proof of service) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey) WARNING: Item subsequently amended by docket entry #1983Modified on 9/29/2016 (Firman, Karen).
September 28, 2016 Filing 1982 Hearing Continued on Scheduling and Case Management Conference #1. Status hearing to be held on 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
September 28, 2016 Filing 1981 Hearing Continued (related document(s): #1975 Disclosure Statement filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
September 23, 2016 Filing 1979 Objection (related document(s): #1978 Objection filed by Creditor State of California) Filed by Creditor State of California (Salazar, Emmanuel)
September 23, 2016 Filing 1978 Objection (related document(s): #1975 Disclosure Statement filed by Debtor Plaza Healthcare Center LLC) Filed by Creditor State of California (Salazar, Emmanuel)
September 21, 2016 Filing 1977 Chapter 11 Plan of Reorganization Debtors' Plan Of Reorganization (Dated September 21, 2016) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
September 20, 2016 Filing 1976 Statement Submission Of Redlined Version Of Disclosure Statement Describing Debtors' Plan Of Reorganization (Dated September 21, 2016) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
September 20, 2016 Filing 1975 Disclosure Statement Disclosure Statement Describing Debtors' Plan Of Reorganization (Dated September 21, 2016) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
September 17, 2016 Filing 1974 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1968 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/17/2016. (Admin.)
September 17, 2016 Filing 1973 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1967 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/17/2016. (Admin.)
September 16, 2016 Filing 1972 Hearing Set (RE: related document(s)#1970 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 10/12/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey) Modified on 9/16/2016 (Mccall, Audrey).
September 16, 2016 Filing 1971 Notice of motion/application Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1970 Motion to Approve Compromise Under Rule 9019 (Guzman); Declaration of Mark Beckel in Support Thereof Filed by Debtor Plaza Healthcare Center LLC). (Gasteier, Philip)
September 16, 2016 Filing 1970 Motion to Approve Compromise Under Rule 9019 (Guzman); Declaration of Mark Beckel in Support Thereof Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
September 15, 2016 Filing 1969 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1952 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/15/2016. (Admin.)
September 15, 2016 Opinion or Order Filing 1968 Order approving amended stiopulation to extend time to object to disclosure staement (BNC-PDF) (Related Doc #1958 ) Signed on 9/15/2016 (Firman, Karen)
September 15, 2016 Opinion or Order Filing 1967 Order approving amended stipulation to extend the time to file objection to disclosure statement (BNC-PDF) (Related Doc #1960 ) Signed on 9/15/2016 (Firman, Karen)
September 14, 2016 Filing 1966 Declaration re: Declaration By Deputy Attorney General Creditor Kenneth K. Wang in Support of California Department of Public Health's Objection to the Proposed Plan of Reorganization Filed by Creditor California Department of Public Health (RE: related document(s)#1965 Objection). (Attachments: #1 Declaration Part 2) (Wang, Kenneth)
September 14, 2016 Filing 1965 Objection (related document(s): #1945 Disclosure Statement filed by Debtor Plaza Healthcare Center LLC, #1947 Chapter 11 Plan filed by Debtor Plaza Healthcare Center LLC) Creditor California Department of Public Health's Objection to the Proposed Plan of Reorganization Filed by Creditor California Department of Public Health (Wang, Kenneth)
September 14, 2016 Filing 1964 Request for judicial notice in Support of Creditor California Department of Health Care Services's Objection to the Proposed Plan of Reorganization and Disclosure Statement Filed by Creditor California Department of Health Care Services (RE: related document(s)#1961 Objection). (Attachments: #1 Exhibit Part 2 #2 Exhibit Part 3) (Wang, Kenneth)
September 14, 2016 Filing 1963 Declaration re: Declaration of Deputy Attorney General Kenneth K. Wang in Support of Creditor California Department of Health Care Services's Objection to the Proposed Plan of Reorganization and Disclosure Statement Filed by Creditor California Department of Health Care Services (RE: related document(s)#1961 Objection). (Wang, Kenneth)
September 14, 2016 Filing 1962 Notice of lodgment of Order in Bankruptcy Case re: Order Approving Stipulation to Extend the Time to File Objection to Disclosure Statement Filed by Creditor State of California (RE: related document(s)#1960 Stipulation By State of California and Debtors and Official Committee of Unsecured Creditors to Extend Deadline for the State of California to File Objection to Disclosure Statement Filed by Creditor State of California). (Salazar, Emmanuel)
September 14, 2016 Filing 1961 Objection (related document(s): #1945 Disclosure Statement filed by Debtor Plaza Healthcare Center LLC, #1947 Chapter 11 Plan filed by Debtor Plaza Healthcare Center LLC) Creditor California Department of Health Care Services's Objection to the Proposed Plan of Reorganization and Disclosure Statement Filed by Creditor California Department of Health Care Services (Wang, Kenneth)
September 14, 2016 Filing 1960 Stipulation By State of California and Debtors and Official Committee of Unsecured Creditors to Extend Deadline for the State of California to File Objection to Disclosure Statement Filed by Creditor State of California (Salazar, Emmanuel)
September 14, 2016 Filing 1959 Notice of lodgment Notice of Lodgment of Order Approving Stipulation to Extend Time to Object to Disclosure Statement Filed by Creditor The Arba Group Inc (RE: related document(s)#1958 Stipulation By The Arba Group Inc and Stipulation to Extend Time to Object to Disclosure Statement Filed by Creditor The Arba Group Inc). (Poitras, David)
September 14, 2016 Filing 1958 Stipulation By The Arba Group Inc and Stipulation to Extend Time to Object to Disclosure Statement Filed by Creditor The Arba Group Inc (Poitras, David)
September 14, 2016 Filing 1957 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature and/or was not accompanied by the required Local Bankruptcy form Electronic Filing Declaration. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. THE STIPULATION MUST CONTAIN A HOLOGRAPHIC SIGNATURE OF THE NON-FILING PARTY. (RE: related document(s)#1956 Stipulation filed by Creditor The Arba Group Inc) (Firman, Karen)
September 14, 2016 Filing 1956 Stipulation By The Arba Group Inc and Stipulation to Extend time to Object to Disclosure Statement Filed by Creditor The Arba Group Inc (Poitras, David) WARNING: Item subsequently amended by docket entry #1957 Modified on 9/14/2016 (Firman, Karen).
September 14, 2016 Filing 1955 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature and/or was not accompanied by the required Local Bankruptcy form Electronic Filing Declaration. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)#1953 Stipulation filed by Creditor State of California) (Firman, Karen)
September 14, 2016 Filing 1954 Objection (related document(s): #1945 Disclosure Statement filed by Debtor Plaza Healthcare Center LLC) Safety National Casualty Corporation's Objection to Debtors' Disclosure Statement Describing Debtors' Plan of Reorganization and Declaration of John Csik In Support of Objection with Proof of Service Filed by Interested Party Safety National Casualty Corporation (Attachments: #1 Declaration) (Pezold, Eric)
September 13, 2016 Filing 1953 Stipulation By State of California and Debtors and Official Committee of Unsecured Creditors to Extend Time for the State of California to File Objections to Disclosure Statement Filed by Creditor State of California (Salazar, Emmanuel)WARNING: Item subsequently amended by docket entry #1955. Modified on 9/14/2016 (Firman, Karen).
September 13, 2016 Opinion or Order Filing 1952 Order granting motion to approve stipulation to grant official committee of unsecured creditors standing to prosecute adversary proceeding on behalf of Debtors and Debtors-in-possession (BNC-PDF) (Related Doc #1926 ) Signed on 9/13/2016 (Firman, Karen)
September 8, 2016 Filing 1951 Monthly Operating Report. Operating Report Number: 29. For the Month Ending July 31, 2016 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
September 6, 2016 Filing 1950 Notice of lodgment Order Granting Motion to Approve Stipulation to Grant Official Committee of Unsecured Creditors Standing to Prosecute Adversary Proceeding on Behalf of Debtors and Debtors in Possession Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#1926 Motion Notice of Motion and Motion to Approve Stipulation to Grant Official Committee of Unsecured Creditors Standing to Prosecute Adversary Proceeding on Behalf of Debtors and Debtors-in-Possession Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.). (Rafatjoo, Hamid)
August 31, 2016 Filing 1949 Hearing Held - Granted; Order by attorney (RE: related document(s)#1942 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
August 31, 2016 Filing 1948 Hearing Held - Granted; Order by attorney (RE: related document(s)#1926 Generic Motion filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) (Mccall, Audrey)
August 23, 2016 Filing 1947 Chapter 11 Plan of Reorganization Debtors' Plan Of Reorganization (Dated August 23, 2016) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
August 23, 2016 Filing 1946 Notice of Hearing On Disclosure Statement Describing Debtors Plan Of Reorganization (Dated August 23, 2016) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
August 23, 2016 Filing 1945 Disclosure Statement Describing Debtors Plan Of Reorganization (Dated August 23, 2016) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
August 13, 2016 Filing 1944 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1941 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 08/13/2016. (Admin.)
August 11, 2016 Filing 1943 Hearing Set (RE: related document(s)#1942 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 8/31/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
August 11, 2016 Filing 1942 Motion Debtors' Notice Of Motion And Motion For Approval Of Operating Budget And For Authority To Transfer Funds From Trust Account To Debtors' Operating Account And Notice Of Hearing Thereon; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
August 11, 2016 Opinion or Order Filing 1941 Order approving settlement agreement (Zuniga) (BNC-PDF) (Related Doc #1928) Signed on 8/11/2016. (Firman, Karen)
August 10, 2016 Filing 1940 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1928 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
August 3, 2016 Filing 1939 Notice of Hearing on Motion to Approve Stipulation to Grant Official Committee of Unsecured Creditors Standing to Prosecute Adversary Proceeding on Behalf of Debtors Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#1926 Motion Notice of Motion and Motion to Approve Stipulation to Grant Official Committee of Unsecured Creditors Standing to Prosecute Adversary Proceeding on Behalf of Debtors and Debtors-in-Possession Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.). (Rafatjoo, Hamid)
August 2, 2016 Filing 1938 Monthly Operating Report. Operating Report Number: 28. For the Month Ending June 30, 2016 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
August 2, 2016 Filing 1937 Hearing Set (RE: related document(s)#1926 Generic Motion filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) The Hearing date is set for 8/31/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
July 28, 2016 Filing 1936 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Pfister, Robert. (Pfister, Robert)
July 28, 2016 Filing 1935 Notice of lodgment Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#1926 Motion Notice of Motion and Motion to Approve Stipulation to Grant Official Committee of Unsecured Creditors Standing to Prosecute Adversary Proceeding on Behalf of Debtors and Debtors-in-Possession Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.). (Rafatjoo, Hamid)
July 28, 2016 Filing 1934 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#1926 Motion Notice of Motion and Motion to Approve Stipulation to Grant Official Committee of Unsecured Creditors Standing to Prosecute Adversary Proceeding on Behalf of Debtors and Debtors-in-Possession). (Rafatjoo, Hamid)
July 20, 2016 Filing 1933 Monthly Operating Report. Operating Report Number: 27. For the Month Ending May 31, 2016 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
July 15, 2016 Filing 1932 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1927 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 07/15/2016. (Admin.)
July 15, 2016 Filing 1931 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1925 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 07/15/2016. (Admin.)
July 15, 2016 Filing 1930 Hearing Set (RE: related document(s)#1928 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 8/10/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
July 15, 2016 Filing 1929 Notice of motion/application Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1928 Motion to Approve Compromise Under Rule 9019 (Zuniga); Declaration of Mark Beckel in Support Thereof Filed by Debtor Plaza Healthcare Center LLC). (Gasteier, Philip)
July 15, 2016 Filing 1928 Motion to Approve Compromise Under Rule 9019 (Zuniga); Declaration of Mark Beckel in Support Thereof Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
July 13, 2016 Opinion or Order Filing 1927 Order approving application of Debtors and Debtors in possession to employ Oz Law Group, Inc., as special litigation counsel (BNC-PDF) (Related Doc #1915) Signed on 7/13/2016. (Firman, Karen)
July 13, 2016 Filing 1926 Motion Notice of Motion and Motion to Approve Stipulation to Grant Official Committee of Unsecured Creditors Standing to Prosecute Adversary Proceeding on Behalf of Debtors and Debtors-in-Possession Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (Rafatjoo, Hamid)
July 13, 2016 Opinion or Order Filing 1925 Order approving settlement agreement (Middione) (BNC-PDF) (Related Doc #1913) Signed on 7/13/2016. (Firman, Karen)
July 6, 2016 Filing 1924 Hearing Held - Granted; Order by attorney (RE: related document(s)#1915 Application to Employ filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
July 6, 2016 Filing 1923 Hearing Held - Granted; Order by attorney (RE: related document(s)#1913 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
June 30, 2016 Filing 1922 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1921 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/30/2016. (Admin.)
June 28, 2016 Opinion or Order Filing 1921 Order approving Debtors' operating budget and authorizing transfer of funds from trust accout to Debtors' operating account (BNC-PDF) (Related Doc #1904 ) Signed on 6/28/2016 (Firman, Karen)
June 22, 2016 Filing 1920 Hearing Continued Status hearing to be held on 9/28/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
June 22, 2016 Filing 1919 Hearing Continued on approval of disclosure statement describing Debtor's plan of reorganization - The Hearing date is set for 9/28/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
June 15, 2016 Filing 1918 Hearing Set (RE: related document(s)#1915 Application to Employ filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 7/6/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
June 15, 2016 Filing 1917 Hearing Set (RE: related document(s)#1913 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 7/6/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
June 15, 2016 Filing 1916 Notice of Hearing Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1915 Application to Employ Oz Law Group, Inc. as Special Employment Litigation Counsel ; Declaration of Greg Ozhekim, Esq. Filed by Debtor Plaza Healthcare Center LLC). (Gasteier, Philip)
June 15, 2016 Filing 1915 Application to Employ Oz Law Group, Inc. as Special Employment Litigation Counsel ; Declaration of Greg Ozhekim, Esq. Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
June 15, 2016 Filing 1914 Notice of Hearing to Approve Settlement Agreement Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1913 Motion to Approve Compromise Under Rule 9019 (Middione); Declaration of Mark Beckel in Support Thereof Filed by Debtor Plaza Healthcare Center LLC). (Gasteier, Philip)
June 15, 2016 Filing 1913 Motion to Approve Compromise Under Rule 9019 (Middione); Declaration of Mark Beckel in Support Thereof Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
June 14, 2016 Filing 1912 Monthly Operating Report. Operating Report Number: 26. For the Month Ending April 30, 2016 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
May 25, 2016 Filing 1911 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1904 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
May 17, 2016 Filing 1910 Motion to Continue Hearing On (related documents #1847 Generic Motion) Debtors' Motion To Continue Hearing On Disclosure Statement Describing Debtors' Plan Of Reorganization (Dated November 18, 2015) Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
May 13, 2016 Filing 1909 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1908 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/13/2016. (Admin.)
May 11, 2016 Opinion or Order Filing 1908 Order approving stipulation regarding prosecution of preference actions (Related Doc #1903 ) Signed on 5/11/2016 (Firman, Karen)
May 10, 2016 Filing 1907 Monthly Operating Report. Operating Report Number: 25. For the Month Ending March 31, 2016 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
May 10, 2016 Filing 1906 Declaration re: - Declaration of Jacqueline L. James, Esq. in Support of Stipulation Regarding Prosecution of Preference Actions - Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1903 Stipulation By Plaza Healthcare Center LLC and the Official Committee of Unsecured Creditors Regarding Prosecution of Preference Actions (with proof of service)). (James, Jacqueline)
May 5, 2016 Filing 1905 Hearing Set (RE: related document(s)#1904 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 5/25/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
May 4, 2016 Filing 1904 Motion Debtors' Notice Of Motion And Motion For Approval Of Operating Budget And For Authority To Transfer Funds From Trust Account To Debtors' Operating Account And Notice Of Hearing Thereon; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
April 14, 2016 Filing 1903 Stipulation By Plaza Healthcare Center LLC and the Official Committee of Unsecured Creditors Regarding Prosecution of Preference Actions (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
April 1, 2016 Filing 1902 Monthly Operating Report. Operating Report Number: 24. For the Month Ending February 29, 2016 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
March 28, 2016 Filing 1901 Notice of lodgment Order Approving Stipulation Granting Standing to the Official Committee of Unsecured Creditors to Prosecute Adversary Action Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#1900 Stipulation By The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. and Debtors - Stipulation Granting Standing to the Official Committee of Unsecured Creditors to Prosecute Adversary Action Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.). (Rafatjoo, Hamid)
March 28, 2016 Filing 1900 Stipulation By The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. and Debtors - Stipulation Granting Standing to the Official Committee of Unsecured Creditors to Prosecute Adversary Action Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (Rafatjoo, Hamid)
March 27, 2016 Filing 1899 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1897 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2016. (Admin.)
March 27, 2016 Filing 1898 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1896 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2016. (Admin.)
March 25, 2016 Opinion or Order Filing 1897 Order approving settlement agreement and full release of claims (Garcia) (Related Doc #1 ) Signed on 3/25/2016 (Firman, Karen)
March 25, 2016 Opinion or Order Filing 1896 Order approving settlement agreement and full release of claims (Boddie) (Related Doc #1 ) Signed on 3/25/2016 (Firman, Karen)
March 21, 2016 Filing 1895 Declaration re: non opposition to #1888 Notice of Settlement Agreement and Release of Claims (Boddie) and Requesting Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
March 21, 2016 Filing 1894 Declaration re: non opposition to #1887 Notice of Settlement Agreement and Release of Claims (Garcia) and Requesting Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
March 15, 2016 Receipt of Certification Fee - $11.00 by 01. Receipt Number 80065267. (admin)
March 15, 2016 Filing 1893 Transcript regarding Hearing Held 02/16/16 RE: TRIAL RE: COMPLAINT FOR DECLARATORY RELIEF. Remote electronic access to the transcript is restricted until 06/13/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 3/22/2016. Redaction Request Due By 04/5/2016. Redacted Transcript Submission Due By 04/15/2016. Transcript access will be restricted through 06/13/2016. (Martens, Holly)
March 14, 2016 Filing 1892 Transcript regarding Hearing Held 02/17/16 RE: TRIAL RE: COMPLAINT FOR DECLARATORY RELIEF. Remote electronic access to the transcript is restricted until 06/13/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 3/21/2016. Redaction Request Due By 04/4/2016. Redacted Transcript Submission Due By 04/14/2016. Transcript access will be restricted through 06/13/2016. (Martens, Holly)
March 13, 2016 Filing 1891 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1890 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2016. (Admin.)
March 11, 2016 Opinion or Order Filing 1890 Order Granting Motion for relief from the automatic stay with CAM XIV TRUST re: REAL PROPERTY (BNC-PDF) (Related Doc #1853 ) Signed on 3/11/2016 (Firman, Karen)
March 10, 2016 Filing 1889 Notice of lodgment of Order in Bankruptcy Case Re: Motion for Relief from the Automatic Stay Under 11 U.S.C. 362 Filed by Creditor CAM XIV TRUST, its successors and/or assignees (RE: related document(s)#1853 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6133 West Babcock Court, Visalia, CA 93291 . Fee Amount $176, Filed by Creditor CAM XIV TRUST, its successors and/or assignees (Attachments: # 1 Motion for Relief # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Proof of Service)). (Wilkinson, Reilly)
March 8, 2016 Filing 1888 Notice of Settlement Agreement and Release of Claims (Boddie) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
March 7, 2016 Filing 1887 Notice (AMENDED) of Settlement Agreement and Release of Claims (Garcia) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1886 Notice of Settlement Agreement and Release of Claims (Garcia) Filed by Debtor Plaza Healthcare Center LLC.). (Gasteier, Philip)
March 7, 2016 Filing 1886 Notice of Settlement Agreement and Release of Claims (Garcia) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
March 4, 2016 Filing 1885 Monthly Operating Report. Operating Report Number: 23. For the Month Ending January 31, 2016 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
March 3, 2016 Filing 1884 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Goebelsmann, Christina. (Goebelsmann, Christina)
March 2, 2016 Filing 1883 Adversary case 8:16-ap-01077. Complaint by Plaza Healthcare Center, LLC et al. against The 1989 Reissman Irrevocable Trust. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1882 Adversary case 8:16-ap-01075. Complaint by Plaza Healthcare Center, LLC et al. against Reissman Family Trust. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1881 Adversary case 8:16-ap-01074. Complaint by Plaza Healthcare Center, LLC et al. against Michael Torgan. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1880 Adversary case 8:16-ap-01073. Complaint by Plaza Healthcare Center, LLC et al. against Joel Saltzburg. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1879 Adversary case 8:16-ap-01072. Complaint by Plaza Healthcare Center, LLC et al. against DACS Venture Holdings, LLC. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1878 Adversary case 8:16-ap-01071. Complaint by Plaza Healthcare Center, LLC et al. against Country Villa Service Corporation. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1877 Adversary case 8:16-ap-01070. Complaint by Plaza Healthcare Center, LLC et al. against Sysco Los Angeles, Inc., Sysco Central California, Inc., Sysco Ventura, Inc.. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1876 Adversary case 8:16-ap-01069. Complaint by Plaza Healthcare Center, LLC et al. against Southern California Edison Company. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1875 Adversary case 8:16-ap-01068. Complaint by Plaza Healthcare Center, LLC, et al. against Procopio, Cory, Hargreaves & Savitch LLP. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1874 Adversary case 8:16-ap-01067. Complaint by Plaza Healthcare Center, LLC et al. against Michael Y. Karapetian, M.D. Medical Clinic, Inc.. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1873 Adversary case 8:16-ap-01066. Complaint by Plaza Healthcare Center, LLC et al. against Michael Siefert. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1872 Adversary case 8:16-ap-01065. Complaint by Plaza Healthcare Center, LLC et al. against Los Angeles Department of Water and Power. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1871 Adversary case 8:16-ap-01064. Complaint by Plaza Healthcare Center, LLC et al. against LCO Executive Search Firm. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1870 Adversary case 8:16-ap-01063. Complaint by Plaza Healthcare Center, LLC et al. against Lanzone Morgan LLP. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1869 Adversary case 8:16-ap-01062. Complaint by Plaza Healthcare Center, LLC et al. against Interface Rehab, Inc.. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1868 Adversary case 8:16-ap-01061. Complaint by Plaza Healthcare Center, LLC et al. against HealthCare Partners. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1867 Adversary case 8:16-ap-01060. Complaint by Plaza Healthcare Center, LLC et al. against Dynamic Medical Systems, Inc.. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1866 Adversary case 8:16-ap-01059. Complaint by Plaza Healthcare Center, LLC et al. against Direct Supply, Inc.. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1865 Adversary case 8:16-ap-01058. Complaint by Plaza Healthcare Center, LLC et al. against Corleto, Ackerman & Nussbaum LLP. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1864 Adversary case 8:16-ap-01057. Complaint by Plaza Healthcare Center, LLC et al. against CalOptima. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1863 Adversary case 8:16-ap-01056. Complaint by Plaza Healthcare Center, LLC et al. against California Department of Public Health. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
March 2, 2016 Filing 1862 Adversary case 8:16-ap-01055. Complaint by Plaza Healthcare Center, LLC, et al. against Advanced Lung Medical Group, Inc.. Fee Amount $350 (with Exhibit A) (Attachments: #1 Adversary Proceeding Cover Sheet) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(11 (Recovery of money/property - 542 turnover of property)) (Smith, Lindsey)
February 24, 2016 Filing 1861 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1858 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/24/2016. (Admin.)
February 24, 2016 Filing 1860 Response to (related document(s): #1853 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6133 West Babcock Court, Visalia, CA 93291 . Fee Amount $176, filed by Creditor CAM XIV TRUST, its successors and/or assignees) / Debtors' Response to Motion for Relief from Stay Filed by CAM XIV Trust [Docket No. 1853] Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
February 24, 2016 Filing 1859 Request for courtesy Notice of Electronic Filing (NEF) Filed by Wilkinson, Reilly. (Wilkinson, Reilly)
February 22, 2016 Opinion or Order Filing 1858 Order approving stipulation approving Debtors' assumption and assignment of unexpired executory contracts entered into with Recall Total Management, Inc., and determining cure amount (BNC-PDF) (Related Doc #1857 ) Signed on 2/22/2016 (Firman, Karen)
February 12, 2016 Filing 1857 Stipulation By Plaza Healthcare Center LLC and Recall and Purchaser Approving Debtors Assumption and Assignment of Unexpired Executory Contracts Entered Into With Recall Total Management, Inc. and Determining Cure Amount (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
February 11, 2016 Filing 1856 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1848 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/11/2016. (Admin.)
February 11, 2016 Filing 1855 Notice to Filer of Error and/or Deficient Document Incorrect hearing date was selected. Motion filed on lead case with new hearing date. THE FILER IS INSTRUCTED TO FILE AN AMENDED STATEMENT WITH CORRECT HEARING INFORMATION. (RE: related document(s)#1850 Statement filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
February 11, 2016 Filing 1854 Hearing Set (RE: related document(s)#1853 Motion for Relief from Stay - Real Property filed by Creditor CAM XIV TRUST, its successors and/or assignees) The Hearing date is set for 3/9/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
February 11, 2016 Filing 1853 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6133 West Babcock Court, Visalia, CA 93291 . Fee Amount $176, Filed by Creditor CAM XIV TRUST, its successors and/or assignees (Attachments: #1 Motion for Relief #2 Memorandum of Points and Authorities #3 Declaration #4 Proof of Service) (Wilkinson, Reilly)
February 11, 2016 Receipt of Motion for Relief from Stay - Real Property(8:14-bk-11335-CB) [motion,nmrp] ( 176.00) Filing Fee. Receipt number 41824322. Fee amount 176.00. (re: Doc#1853) (U.S. Treasury)
February 10, 2016 Filing 1852 Hearing Continued on Scheduling and Case Management Conference #1. Status hearing to be held on 6/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
February 10, 2016 Filing 1851 Hearing Continued - On approval of disclosure statement describing Debtor's plan of reorganization (Dated November 18, 2015)#1612. The Hearing date is set for 6/22/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
February 10, 2016 Filing 1850 Statement / Debtors' Response To Motion For Relief From Stay Filed By CAM XIV Trust [Docket No. 74 In RRT Enterprises LP Bankruptcy Case]; Declaration Of Mark Beckel Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)WARNING: Item subsequently amended by docket entry 1855 Modified on 2/11/2016 (Mccall, Audrey).
February 9, 2016 Opinion or Order Filing 1848 Order denying Debtor's motion to continue hearing on Disclosure Statement describing Debtors' plan of reorganization (Dated November 18, 2015) (BNC-PDF) (Related Doc #1847 ) Signed on 2/9/2016 (Firman, Karen)
February 8, 2016 Filing 1849 Objection to Disclosure Statement (related document(s): #1612 Disclosure Statement filed by Debtor Plaza Healthcare Center LLC) Filed by Creditor State of California (Mccall, Audrey)
February 8, 2016 Filing 1847 Motion Debtors Motion to Continue Hearing on Disclosure Statement Describing Debtors Plan of Reorganization (Dated November 18, 2015); Declaration of Lindsey L. Smith (wiuth proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
February 5, 2016 Filing 1846 Objection (related document(s): #1612 Disclosure Statement filed by Debtor Plaza Healthcare Center LLC) Filed by Creditor State of California (Salazar, Emmanuel)
February 1, 2016 Filing 1845 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Ellis, Andrew. (Ellis, Andrew)
February 1, 2016 Filing 1844 Monthly Operating Report. Operating Report Number: 22. For the Month Ending December 31, 2015 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
January 27, 2016 Filing 1843 Objection (related document(s): #1612 Disclosure Statement filed by Debtor Plaza Healthcare Center LLC) (Safety National Casualty Corporation's Reservation of Rights With Regard to Disclosure Statement Describing Debtor's Plan of Reorganization (Dated November 18, 2015)) Filed by Interested Party Safety National Casualty Corporation (Ramsaur, Brett)
January 24, 2016 Filing 1842 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1839 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 01/24/2016. (Admin.)
January 24, 2016 Filing 1841 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1838 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/24/2016. (Admin.)
January 22, 2016 Filing 1840 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1834 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/22/2016. (Admin.)
January 22, 2016 Opinion or Order Filing 1839 Order granting motion and approving settlement agreement re pending controversies between Debtors and purchaser of Debtors' facilities (BNC-PDF) (Related Doc #1807) Signed on 1/22/2016. (Firman, Karen)
January 22, 2016 Opinion or Order Filing 1838 Order denying Department of Health Care Services' motion to enforce assumption and payment of its clain, No. 115 (BNC-PDF) (Related Doc #1616 ) Signed on 1/22/2016 (Firman, Karen)
January 21, 2016 Filing 1837 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1833 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 01/21/2016. (Admin.)
January 21, 2016 Filing 1836 Notice of lodgment of Order Approving Settlement Agreement Which Compromises Pending Controversies Between Debtors And Purchaser Of Debtors Facilities Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1807 Motion to Approve Compromise Under Rule 9019 Debtors' Motion For Entry Of Order Approving Settlement Agreement Which Compromises Pending Controversies Between Debtors And Purchaser Of Debtors' Facilities; Memorandum Of Points And Authorities Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
January 21, 2016 Filing 1835 Notice of lodgment of Order Denying Department Of Health Care Services Motion To Enforce Assumption And Payment Of Its Claim, No. 115 Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1616 Motion to Enforce Assumption and Payment of Its Claim, No. 115 Filed by Creditor California Department of Health Care Services (Attachments: # 1 Declaration of Deputy Attorney General Kenneth K. Wangin Support of Creditor Department of Health Care Services's Motion to Enforce Assumption and Payment of Its Claim, No. 115)). (Bender, Ron)
January 20, 2016 Opinion or Order Filing 1834 Order granting Debtors' motion approving operating budget and authorizing transfer of funds from trust account to Debtors' operating account (BNC-PDF) (Related Doc #1802 ) Signed on 1/20/2016 (Firman, Karen)
January 19, 2016 Opinion or Order Filing 1833 Order approving settlement agreement with entered into with the California Department of Public Health (BNC-PDF) (Related Doc #1796) Signed on 1/19/2016. (Firman, Karen)
January 16, 2016 Filing 1832 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1822 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 01/16/2016. (Admin.)
January 15, 2016 Filing 1831 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1821 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 1. Notice Date 01/15/2016. (Admin.)
January 14, 2016 Opinion or Order Filing 1822 Order approving settlement agreement (Gaudreault) (BNC-PDF) (Related Doc #1789) Signed on 1/14/2016. (Firman, Karen)
January 13, 2016 Filing 1830 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1807 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
January 13, 2016 Filing 1829 Hearing Continued Status hearing to be held on 2/10/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
January 13, 2016 Filing 1828 Hearing Held - MOTION WITHDRAWN (RE: related document(s)#1716 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
January 13, 2016 Filing 1827 Hearing Held - MOTION DENIED; Order by attorney (RE: related document(s)#1616 Generic Motion filed by Creditor California Department of Health Care Services) (Firman, Karen)
January 13, 2016 Filing 1826 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1802 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
January 13, 2016 Filing 1825 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1796 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
January 13, 2016 Filing 1824 Hearing Held on Debtors' motion for entry of an order approving settlement agreement (Gaudreault) #1789 - MOTION GRANTED; Order by attorney (Firman, Karen)
January 13, 2016 Filing 1823 Hearing Held - OFF CALENDAR - WITHDRAWN (RE: related document(s)#1610 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
January 13, 2016 Opinion or Order Filing 1821 Order Denying motion for relief from automatic stay with James A. Frazier & Versie Collins re: ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc #1785 ) Signed on 1/13/2016 (Firman, Karen)
January 12, 2016 Filing 1820 Notice of lodgment of Order Denying Motion For Relief From The Automatic Stay Under 11 U.S.C. 362 Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1785 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: with Proof of Service. Fee Amount $176, Filed by Creditors Versie Collins, James Frazier (Lever, Steven)WARNING: Item subsequently amended by docket entry #1788. Modified on 12/14/2015.). (Meshefejian, Krikor)
January 11, 2016 Filing 1819 Transcript regarding Hearing Held 12/23/15 RE: In Re: Plaza Healthcare Center, LLC. Remote electronic access to the transcript is restricted until 04/11/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Certified Deposition Reporters, Telephone number 888-272-0022.]. Notice of Intent to Request Redaction Deadline Due By 1/19/2016. Redaction Request Due By 02/1/2016. Redacted Transcript Submission Due By 02/11/2016. Transcript access will be restricted through 04/11/2016. (Hyatt, Mitchell)
January 6, 2016 Filing 1818 Hearing Continued on motion for approval of operating budget and for authority to transfer funds from trust account to Debtors' operating account - The Hearing date is set for 1/13/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
January 6, 2016 Filing 1817 Hearing Held - MOTION DENIED; Order by attorney (RE: related document(s)#1785 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Versie Collins, Creditor James Frazier) (Firman, Karen)
January 6, 2016 Filing 1816 Reply to (related document(s): #1806 Declaration filed by Debtor Plaza Healthcare Center LLC) -[Debtors Reply To Objection By Creditor California Department Of Health Care Services And Response Of Flora Terra East, Llc And Flora Terrace West, Lcc To Debtors Motion For Entry Of Order Approving Settlement Agreement Which Compromises Pending Controversies Between Debtors And Purchaser Of Debtors Facilities (POS Attached)]- Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
January 6, 2016 Filing 1815 Monthly Operating Report. Operating Report Number: 21. For the Month Ending November 30, 2015 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
January 5, 2016 Filing 1814 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 16-CB-01. RE Hearing Date: 12/23/15, [TRANSCRIPTION SERVICE PROVIDER: BEN HYATT CERTIFIED DEPOSITION REPORTERS, Telephone number 888-272-0022.] (RE: related document(s)#1809 Transcript Order Form (Public Request) filed by Creditor California Department of Health Care Services) (Mccall, Audrey)
January 5, 2016 Filing 1813 Notice to Filer of Error and/or Deficient Document - Attorney has been requested to refile the document in a flattened format. Courts website at < CM/ECF.Court Manual, Section 3 CM/ECF Procedures -Page 3-11. (RE: related document(s)#1412 Request for courtesy Notice of Electronic Filing (NEF) filed by Interested Party Courtesy NEF) (Mccall, Audrey)
January 4, 2016 Filing 1812 Objection (related document(s): #1807 Motion to Approve Compromise Under Rule 9019 Debtors' Motion For Entry Of Order Approving Settlement Agreement Which Compromises Pending Controversies Between Debtors And Purchaser Of Debtors' Facilities; Memorandum Of Points And Authoriti filed by Debtor Plaza Healthcare Center LLC) Filed by Creditor California Department of Health Care Services (Wang, Kenneth)
January 4, 2016 Filing 1811 Opposition to (related document(s): #1785 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: with Proof of Service. Fee Amount $176, filed by Creditor Versie Collins, Creditor James Frazier, 1788 Notice to Filer of Error and/or Deficient Document, #1798 Opposition filed by Debtor Plaza Healthcare Center LLC) Joinder to Debtors' Opposition to Motion for Relief filed by James Frazier and Versie Collins Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (Rafatjoo, Hamid)
January 4, 2016 Filing 1810 Hearing Set (RE: related document(s)#1807 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 1/13/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
January 4, 2016 Filing 1809 Transcript Order Form, regarding Hearing Date 12/23/2015 Filed by Creditor California Department of Health Care Services. (Wang, Kenneth)
December 31, 2015 Filing 1808 Response to (related document(s): #1807 Motion to Approve Compromise Under Rule 9019 Debtors' Motion For Entry Of Order Approving Settlement Agreement Which Compromises Pending Controversies Between Debtors And Purchaser Of Debtors' Facilities; Memorandum Of Points And Authoriti filed by Debtor Plaza Healthcare Center LLC) Response of Flora Terrace East, LLC and Flora Terrace West, LLC to Debtors' Motion for Entry of Order Approving Settlement Agreement Which Compromises Pending Controversies Between Debtors and Purchaser of Debtors' Facilities; Declaration of Kenneth Miller in Support Thereof with proof of service Filed by Creditors Flora Terrace East LLC, Flora Terrace West, LLC (Miller, Kenneth)
December 28, 2015 Filing 1807 Motion to Approve Compromise Under Rule 9019 Debtors' Motion For Entry Of Order Approving Settlement Agreement Which Compromises Pending Controversies Between Debtors And Purchaser Of Debtors' Facilities; Memorandum Of Points And Authorities Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
December 28, 2015 Filing 1806 Declaration re: Of Jerry Roles In Support Of Debtors' Motion For Entry Of Order Approving Settlement Agreement Which Compromises Pending Controversies Between Debtors And Purchaser Of Debtors' Facilities Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1805 Notice). (Bender, Ron)
December 28, 2015 Filing 1805 Notice Submission Of Pending Controversies Between Debtors And Purchaser Of Debtors' Facilities Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
December 24, 2015 Filing 1804 Hearing Set (RE: related document(s)#1802 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 1/13/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
December 24, 2015 Filing 1802 Motion Debtors' Notice Of Motion And Motion For Approval Of Operating Budget And For Authority To Transfer Funds From Trust Account To Debtors' Operating Account And Notice Of Hearing Thereon; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
December 23, 2015 Filing 1803 Hearing Set (RE: related document(s)#1796 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 1/13/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
December 23, 2015 Filing 1801 Hearing Continued on Scheduling and Case Management Conference - Status hearing to be held on 1/13/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
December 23, 2015 Filing 1800 Hearing Continued (RE: related document(s)#1716 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 1/13/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
December 23, 2015 Filing 1799 Hearing Continued (RE: related document(s)#1616 Generic Motion filed by Creditor California Department of Health Care Services) The Hearing date is set for 1/13/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
December 23, 2015 Filing 1798 Opposition to (related document(s): #1785 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: with Proof of Service. Fee Amount $176, filed by Creditor Versie Collins, Creditor James Frazier) / Debtors' Opposition To Motion For Relief From Stay Filed By James Frazier And Versie Collins [Docket No. 1785]; Declaration Of Krikor J. Meshefejian Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
December 23, 2015 Filing 1797 Notice of motion/application - Notice Of Motion For Entry Of An Order Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure Approving Stipulation And Settlement Agreement Entered Into With The California Department Of Public Health Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1796 Motion to Approve Compromise Under Rule 9019 / Motion For Entry Of An Order Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure Approving Stipulation And Settlement Agreement Entered Into With The California Department Of Public Health; Declaration Of Mark Beckel In Support Thereof Filed by Debtor Plaza Healthcare Center LLC). (Smith, Lindsey)
December 23, 2015 Filing 1796 Motion to Approve Compromise Under Rule 9019 / Motion For Entry Of An Order Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure Approving Stipulation And Settlement Agreement Entered Into With The California Department Of Public Health; Declaration Of Mark Beckel In Support Thereof Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
December 21, 2015 Filing 1795 Notice of Hearing AMENDED for Corrected Year on Notice of Motion and Motion for Relief from the Automatic Stay under 11 U.S.C. 362 (Action in Nonbankruptcy Forum) : (2) Notice of Errata to Include Exhibit "A"; with Proof of Service Filed by Creditors Versie Collins, James Frazier (RE: related document(s)#1785 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: with Proof of Service. Fee Amount $176, Filed by Creditors Versie Collins, James Frazier (Lever, Steven)WARNING: Item subsequently amended by docket entry #1788. Modified on 12/14/2015.). (Lever, Steven)
December 17, 2015 Filing 1791 Hearing Set (RE: related document(s)#1789 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 1/13/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
December 17, 2015 Filing 1790 Notice of motion/application Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1789 Motion to Approve Compromise Under Rule 9019 with Andrea Gaudreault Filed by Debtor Plaza Healthcare Center LLC). (Gasteier, Philip)
December 17, 2015 Filing 1789 Motion to Approve Compromise Under Rule 9019 with Andrea Gaudreault Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
December 16, 2015 Filing 1794 Hearing Continued Status hearing to be held on 12/23/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
December 16, 2015 Filing 1793 Hearing Continued (RE: related document(s)#1716 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 12/23/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
December 16, 2015 Filing 1792 Hearing Continued (RE: related document(s)#1616 Generic Motion filed by Creditor California Department of Health Care Services) The Hearing date is set for 12/23/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
December 14, 2015 Filing 1788 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH CORRECT HEARING INFORMATION. INCORRECT "YEAR" LISTED ON MOTION. PLEASE FILE AN AMENDED NOTICE OF MOTION CORRECTING THE YEAR. (RE: related document(s)#1785 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Versie Collins, Creditor James Frazier) (Firman, Karen)
December 14, 2015 Filing 1787 Hearing Set (RE: related document(s)#1785 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Versie Collins, Creditor James Frazier) The Hearing date is set for 1/6/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
December 11, 2015 Filing 1786 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1781 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/11/2015. (Admin.)
December 10, 2015 Filing 1785 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: with Proof of Service. Fee Amount $176, Filed by Creditors Versie Collins, James Frazier (Lever, Steven)WARNING: Item subsequently amended by docket entry #1788. Modified on 12/14/2015 (Firman, Karen).
December 10, 2015 Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM(8:14-bk-11335-CB) [motion,nman] ( 176.00) Filing Fee. Receipt number 41427690. Fee amount 176.00. (re: Doc#1785) (U.S. Treasury)
December 9, 2015 Filing 1784 Objection (related document(s): #1716 Motion to Approve Compromise Under Rule 9019 Debtors Motion For Entry Of Order Approving Settlement Agreement; Memorandum Of Points And Authorities; Declaration Of Jerry Roles In Support filed by Debtor Plaza Healthcare Center LLC) Objection By California Department of Health Care Services to Debtors' Motion for Entry of Order Approving Settlement Agreement Filed by Creditor California Department of Health Care Services (Wang, Kenneth)
December 9, 2015 Filing 1783 Reply to (related document(s): #1770 Opposition filed by Interested Party Shlomo Rechnitz) Filed by Creditor California Department of Health Care Services (Attachments: #1 Declaration of Brian Clausse in Support of Creditor California Department of Health Carre Services's Replies to Oppositions to Its Motion to Enforce Assumption and Payment of its Claim, No. 115 #2 Declaration of Deputy Attorney General Kenneth K. Wang in Support of Creditor California Department of Health Carre Services's Replies to Oppositions to Its Motion to Enforce Assumption and Payment of its Claim, No. 115) (Wang, Kenneth)
December 9, 2015 Filing 1782 Reply to (related document(s): #1767 Opposition filed by Debtor Plaza Healthcare Center LLC) Filed by Creditor California Department of Health Care Services (Attachments: #1 Declaration of Brian Clausse in Support of Creditor California Department of Health Carre Services's Replies to Oppositions to Its Motion to Enforce Assumption and Payment of its Claim, No. 115 #2 Declaration of Deputy Attorney General Kenneth K. Wang in Support of Creditor California Department of Health Carre Services's Replies to Oppositions to Its Motion to Enforce Assumption and Payment of its Claim, No. 115) (Wang, Kenneth)
December 9, 2015 Opinion or Order Filing 1781 Order approving Debtors' operating budget and authorizing transfer of funds from trust account to Debtors' operating account (BNC-PDF) (Related Doc #1610 ) Signed on 12/9/2015 (Firman, Karen)
December 9, 2015 Filing 1780 Statement Of Shlomo Rechnitz Replying To Flora Terrace Opposition To Debtors Motion For Entry Of Order Approving Settlement Agreement [Docket Nos. #1716 and #1769] Filed by Interested Party Shlomo Rechnitz. (Orgel, Robert)
December 9, 2015 Filing 1779 Hearing Continued (RE: related document(s)#1610 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 1/6/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701; Grant; Order by attorney RE Aggregate payment of a total of $100,000 through end of year. The case judge is Catherine E. Bauer (Mccall, Audrey)
December 7, 2015 Filing 1778 Notice Notice Of Request To Be Removed From Courtesy Notification Of Electronic Filing (NEF) Filed by Creditor The Arba Group Inc. (Levine, Howard)
December 7, 2015 Filing 1777 Notice to Filer of Error and/or Deficient Document Other - Party (creditor)listed on document is not listed on court's docket. Attorney filed document as attorney for Debtor. THE FILER IS INSTRUCTED TO REFILE DOCUMENT WITH CORRECT PARTY INFORMATION. (RE: related document(s)#1776 Notice filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
December 7, 2015 Filing 1776 Notice Notice Of Request To Be Removed From Courtesy Notification Of Electronic Filing Filed by Debtor Plaza Healthcare Center LLC. (Levine, Howard) WARNING: Item subsequently amended by docket entry 1777 Modified on 12/7/2015 (Mccall, Audrey).
December 5, 2015 Filing 1775 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1773 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/05/2015. (Admin.)
December 4, 2015 Filing 1774 Monthly Operating Report. Operating Report Number: 20. For the Month Ending October 31, 2015 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
December 3, 2015 Opinion or Order Filing 1773 Order approving stipulation regarding the production of documents and examination of Safety National Casualty Corporation pursuant to Federal Rule of Bankruptcy Procedure 2004 (BNC-PDF) (Related Doc #1618 ) Signed on 12/3/2015 (Firman, Karen)
December 3, 2015 Filing 1772 Declaration re: Declaration of Brenda Stewart in Support of Opposition of Shlomo Rechnitz to Department of Health Care Services' Motion to Enforce Assumption and Payment of its Claim No. 115 Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#1770 Opposition). (Orgel, Robert)
December 2, 2015 Filing 1771 Request for judicial notice in Support of Opposition of Shlomo Rechnitz to Department of Health Care Services' Motion to Enforce Assumption and Payment of its Claim No. 115 Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#1616 Motion to Enforce Assumption and Payment of Its Claim, No. 115, #1770 Opposition). (Orgel, Robert)
December 2, 2015 Filing 1770 Opposition to (related document(s): #1616 Motion to Enforce Assumption and Payment of Its Claim, No. 115 filed by Creditor California Department of Health Care Services) Opposition of Shlomo Rechnitz to Department of Health Care Services' Motion to Enforce Assumption and Payment of its Claim No. 115 Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
December 2, 2015 Filing 1769 Opposition to (related document(s): #1716 Motion to Approve Compromise Under Rule 9019 Debtors Motion For Entry Of Order Approving Settlement Agreement; Memorandum Of Points And Authorities; Declaration Of Jerry Roles In Support filed by Debtor Plaza Healthcare Center LLC) Opposition of Flora Terrace West LLC and Flora Terrace East LLC to Debtors' Motion for Entry of Order Approving Settlement Agreement; Memorandum of Points and Authorities in Support Thereof with proof of service Filed by Creditors Flora Terrace East LLC, Flora Terrace West, LLC (Miller, Kenneth)
December 2, 2015 Filing 1768 Request for judicial notice In Support Of Debtors' Opposition To Motion Of Creditor Department Of Health Care Services To Enforce Assumption And Payment Of Its Claim, No. 115 Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1767 Opposition). (Bender, Ron)
December 2, 2015 Filing 1767 Opposition to (related document(s): #1616 Motion to Enforce Assumption and Payment of Its Claim, No. 115 filed by Creditor California Department of Health Care Services) Debtors' Opposition To Motion Of Creditor Department Of Health Care Services To Enforce Assumption And Payment Of Its Claim, No. 115; Memorandum Of Points And Authorities Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
November 27, 2015 Filing 1765 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1715 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/27/2015. (Admin.)
November 27, 2015 Filing 1764 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1713 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/27/2015. (Admin.)
November 26, 2015 Filing 1763 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1714 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/26/2015. (Admin.)
November 25, 2015 Filing 1766 Hearing Set (RE: related document(s)#1716 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 12/16/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 25, 2015 Filing 1762 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1712 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1761 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1711 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1760 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1710 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1759 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1709 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1758 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1708 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1757 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1707 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1756 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1706 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1755 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1705 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1754 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1704 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1753 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1703 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1752 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1702 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1751 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1701 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1750 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1700 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1749 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1699 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1748 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1698 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1747 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1697 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1746 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1696 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1745 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1695 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1744 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1694 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1743 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1693 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1742 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1692 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1741 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1691 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1740 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1690 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1739 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1689 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1738 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1688 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1737 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1687 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1736 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1686 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1735 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1685 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1734 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1684 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1733 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1683 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1732 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1682 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1731 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1681 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1730 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1680 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1729 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1679 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1728 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1678 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1727 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1677 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1726 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1676 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1725 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1675 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1724 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1674 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1723 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1673 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1722 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1672 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1721 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1671 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1720 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1670 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1719 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1669 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1718 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1668 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2015. (Admin.)
November 25, 2015 Filing 1717 Notice of Hearing Notice Of Hearing On Debtors Motion For Entry Of Order Approving Settlement Agreement Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1716 Motion to Approve Compromise Under Rule 9019 Debtors Motion For Entry Of Order Approving Settlement Agreement; Memorandum Of Points And Authorities; Declaration Of Jerry Roles In Support Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
November 25, 2015 Filing 1716 Motion to Approve Compromise Under Rule 9019 Debtors Motion For Entry Of Order Approving Settlement Agreement; Memorandum Of Points And Authorities; Declaration Of Jerry Roles In Support Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
November 25, 2015 Opinion or Order Filing 1715 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1501) for Hamid R Rafatjoo, fees awarded: $400,620.15, expenses awarded: $4,187.15 Signed on 11/25/2015. (Firman, Karen)
November 24, 2015 Opinion or Order Filing 1714 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1452) for Jeffer Mangels Butler & Mitchell LLP, fees awarded: $7,992.50, expenses awarded: $226.36 Signed on 11/24/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1713 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1484) for NSBN,LLP, fees awarded: $1,320.00, expenses awarded: $0.00 Signed on 11/23/2015. (Firman, Karen) Modified on 11/23/2015 (Firman, Karen).
November 23, 2015 Opinion or Order Filing 1712 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1476) for NSBN, LLP, fees awarded: $1,561.50, expenses awarded: $0.00 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1711 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1503) for Hooper, Lundy & Bookman, P.C., fees awarded: $226,693.00, expenses awarded: $18,585.95 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1710 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1492) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $167,468.50, expenses awarded: $2,998.18 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1709 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1491) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $20,066.00, expenses awarded: $131.40 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1708 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1490) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $3,296.50, expenses awarded: $49.30 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1707 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1489) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $4,693.50, expenses awarded: $108.60 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1706 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1488) for NSBN, LLP, fees awarded: $1,264.00, expenses awarded: $0.00 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1705 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1487) for NSBN, LLP, fees awarded: $680.50, expenses awarded: $0.00 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1704 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1486) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $4,554.50, expenses awarded: $60.80 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1703 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1485) for NSBN, LLP, fees awarded: $3,654.00, expenses awarded: $0.00 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1702 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1483) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $4,789.00, expenses awarded: $111.45 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1701 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1482) for Lindsey L Smith, fees awarded: $1,294.00, expenses awarded: $0.00 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1700 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1481) for Lindsey L Smith, fees awarded: $3,606.00, expenses awarded: $0.00 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1699 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1480) for Lindsey L Smith, fees awarded: $4,445.00, expenses awarded: $0.00 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1698 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1479) for Lindsey L Smith, fees awarded: $680.50, expenses awarded: $0.00 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1697 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1478) for NSBN, LLP, fees awarded: $4,357.00, expenses awarded: $0.00 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1696 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1477) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2,830.50, expenses awarded: $20.60 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1695 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1475) for NSBN, LLP, fees awarded: $4,444.50, expenses awarded: $0.00 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1694 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1473) for NSBN, LLP, fees awarded: $2,708.50, expenses awarded: $0.00 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1693 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1472) for NSBN, LLP, fees awarded: $1,345.50, expenses awarded: $0.00 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1692 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1471) for NSBN, LLP, fees awarded: $4,624.50, expenses awarded: $0.00 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1691 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1470) for NSBN, LLP, fees awarded: $3,837.50, expenses awarded: $0.00 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1690 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1469) for NSBN, LLP, fees awarded: $2,375.00, expenses awarded: $0.00 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1689 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1468) for NSBN, LLP, fees awarded: $2,231.00, expenses awarded: $0.00 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1688 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1467) for NSBN, LLP, fees awarded: $4,686.50, expenses awarded: $0.00 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1687 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1466) for NSBN, LLP, fees awarded: $1,326.00, expenses awarded: $0.00 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1686 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1465) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $4,700.00, expenses awarded: $46.10 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1685 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1464) for Sanders Rehaste Sternshein & Harvey, LLP, fees awarded: $2,988.50, expenses awarded: $79.30 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1684 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1462) for Corleto, Ackerman & Nussbaum LLP, fees awarded: $289,387.00, expenses awarded: $195.34 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1683 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1455) for Sanders Rehaste Sternshein & Harvey, LLP, fees awarded: $1,125.50, expenses awarded: $0.00 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1682 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1453) for Sanders Rehaste Sternshein & Harvey, LLP, fees awarded: $4,095.00, expenses awarded: $604.50 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1681 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1451) for Sanders Rehaste Sternshein & Harvey, LLP, fees awarded: $23,706.00, expenses awarded: $69.38 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1680 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1450) for Sanders Rehaste Sternshein & Harvey, LLP, fees awarded: $196.00, expenses awarded: $24.89 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1679 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1449) for Sanders Rehaste Sternshein & Harvey, LLP, fees awarded: $12,709.00, expenses awarded: $106.25 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1678 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1448) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $10,211.00, expenses awarded: $79.50 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1677 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1447) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $3,559.00, expenses awarded: $21.20 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1676 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1446) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $3,931.50, expenses awarded: $110.60 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1675 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1445) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $2,808.00, expenses awarded: $20.40 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1674 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1444) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $4,606.00, expenses awarded: $90.90 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1673 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1443) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $49,359.00, expenses awarded: $1,464.33 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1672 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1430) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $8,826.50, expenses awarded: $599.32 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1671 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1429) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $6,421.00, expenses awarded: $259.80 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1670 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1428) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $12,328.50, expenses awarded: $38.40 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1669 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1427) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $5,801.00, expenses awarded: $96.50 Signed on 11/23/2015. (Firman, Karen)
November 23, 2015 Opinion or Order Filing 1668 Order Granting Application For Compensation (BNC-PDF) (Related Doc #1423) for Levene, Neale, Bender, Yoo & Brill L.L.P., fees awarded: $960,512.00, expenses awarded: $35,409.95 Signed on 11/23/2015. (Firman, Karen)
November 20, 2015 Filing 1618 Stipulation By The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. and Safety National Casualty Corporation Regarding the Production of Documents and Examination of Safety National Casualty Corporation Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (Nassiri, Jennifer)
November 20, 2015 Filing 1617 Hearing Set (RE: related document(s)#1616 Generic Motion filed by Creditor California Department of Health Care Services) The Hearing date is set for 12/16/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
November 20, 2015 Filing 1616 Motion to Enforce Assumption and Payment of Its Claim, No. 115 Filed by Creditor California Department of Health Care Services (Attachments: #1 Declaration of Deputy Attorney General Kenneth K. Wangin Support of Creditor Department of Health Care Services's Motion to Enforce Assumption and Payment of Its Claim, No. 115) (Wang, Kenneth)
November 19, 2015 Filing 1667 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1503 Application for Compensation) (Firman, Karen)
November 19, 2015 Filing 1666 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1501 Application for Compensation filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) (Firman, Karen)
November 19, 2015 Filing 1665 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1492 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 19, 2015 Filing 1664 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1491 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 19, 2015 Filing 1663 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1490 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 19, 2015 Filing 1662 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1489 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 19, 2015 Filing 1661 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1488 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
November 19, 2015 Filing 1660 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1487 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
November 19, 2015 Filing 1659 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1486 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 19, 2015 Filing 1658 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1485 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
November 19, 2015 Filing 1657 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1484 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
November 19, 2015 Filing 1656 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1483 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 19, 2015 Filing 1655 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1482 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
November 19, 2015 Filing 1654 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1481 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
November 19, 2015 Filing 1653 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1480 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen) Modified on 11/23/2015 (Firman, Karen).
November 19, 2015 Filing 1652 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1478 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
November 19, 2015 Filing 1651 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1479 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
November 19, 2015 Filing 1650 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1477 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 19, 2015 Filing 1649 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1476 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
November 19, 2015 Filing 1648 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1475 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
November 19, 2015 Filing 1647 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1473 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
November 19, 2015 Filing 1646 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1472 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
November 19, 2015 Filing 1645 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1471 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
November 19, 2015 Filing 1644 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1470 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
November 19, 2015 Filing 1643 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1469 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
November 19, 2015 Filing 1642 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1468 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
November 19, 2015 Filing 1641 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1467 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
November 19, 2015 Filing 1640 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1466 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
November 19, 2015 Filing 1639 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1465 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 19, 2015 Filing 1638 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1464 Application for Compensation filed by Special Counsel Sanders Rehaste Sternshein & Harvey, LLP) (Firman, Karen)
November 19, 2015 Filing 1637 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1462 Application for Compensation filed by Attorney Corleto, Ackerman & Nussbaum LLP) (Firman, Karen)
November 19, 2015 Filing 1636 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1455 Application for Compensation filed by Special Counsel Sanders Rehaste Sternshein & Harvey, LLP) (Firman, Karen)
November 19, 2015 Filing 1635 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1453 Application for Compensation filed by Special Counsel Sanders Rehaste Sternshein & Harvey, LLP) (Firman, Karen)
November 19, 2015 Filing 1634 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1452 Application for Compensation filed by Attorney Jeffer Mangels Butler & Mitchell LLP) (Firman, Karen)
November 19, 2015 Filing 1633 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1451 Application for Compensation filed by Special Counsel Sanders Rehaste Sternshein & Harvey, LLP) (Firman, Karen)
November 19, 2015 Filing 1632 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1450 Application for Compensation filed by Special Counsel Sanders Rehaste Sternshein & Harvey, LLP) (Firman, Karen)
November 19, 2015 Filing 1631 Hearing Held - MOTION WITHDRAWN (RE: related document(s)#1425 Stipulation filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) (Firman, Karen)
November 19, 2015 Filing 1630 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1449 Application for Compensation filed by Special Counsel Sanders Rehaste Sternshein & Harvey, LLP) (Firman, Karen)
November 19, 2015 Filing 1629 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1448 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 19, 2015 Filing 1628 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1447 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 19, 2015 Filing 1627 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1446 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 19, 2015 Filing 1626 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1445 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 19, 2015 Filing 1625 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1444 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 19, 2015 Filing 1624 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1443 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 19, 2015 Filing 1623 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1430 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 19, 2015 Filing 1622 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1429 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen) Modified on 11/23/2015 (Firman, Karen).
November 19, 2015 Filing 1621 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1428 Application for Compensation filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) (Firman, Karen)
November 19, 2015 Filing 1620 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1427 Application for Compensation) (Firman, Karen)
November 19, 2015 Filing 1619 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1423 Application for Compensation) (Firman, Karen)
November 19, 2015 Filing 1615 Notice of lodgment of Order on Application for Payment of: Interim Fees and/or Expenses (11 U.S.C. 331) Filed by Creditor Committee Venable LLP (RE: related document(s)#1501 Application for Compensation Second Interim Application for Allowance of Attorneys' Fees and Reimbursement of Expenses in Connection with Services Rendered and Expenses Incurred by Venable LLP as Counsel for the Official Committee of Unsecured C). (Rafatjoo, Hamid)
November 18, 2015 Filing 1614 Hearing Set (RE: related document(s)#1612 Disclosure Statement filed by Debtor Plaza Healthcare Center LLC) Hearing on approval of disclosure statement to be held on 2/10/2016 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 18, 2015 Filing 1613 Hearing Set (RE: related document(s)#1610 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 12/9/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 18, 2015 Filing 1612 Disclosure Statement Describing Debtor's Plan Of Reorganization (Dated November 18, 2015) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
November 18, 2015 Filing 1611 Chapter 11 Plan of Reorganization Debtor's Plan Of Reorganization (Dated November 18, 2015) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
November 18, 2015 Filing 1610 Motion Debtors' Notice Of Motion And Motion For Approval Of Operating Budget And For Authority To Transfer Funds From Trust Account To Debtors' Operating Account And Notice Of Hearing Thereon; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
November 17, 2015 Filing 1609 Declaration re: Declaration of Anant B. Desai in Support of Second Interim Application for Allowance of Attorneys' Fees and Reimbursement of Expenses in Connection with Services Rendered and Expenses Incurred by Venable LLP as Counsel for the Official Committee of Unsecured Creditors for the Period of October 1, 2014 through September 30, 2015 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#1501 Application for Compensation Second Interim Application for Allowance of Attorneys' Fees and Reimbursement of Expenses in Connection with Services Rendered and Expenses Incurred by Venable LLP as Counsel for the Official Committee of Unsecured C). (Rafatjoo, Hamid)
November 16, 2015 Filing 1608 Declaration re: Declaration of Jerry Roles in Support of Second Interim Applications of NSBN LLP for Approval of Fees and Reimbursement of Expenses (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1480 Application for Compensation Second Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) (filed on behalf of Plaza Healthcare Center LLC) for Li). (Smith, Lindsey)
November 16, 2015 Filing 1607 Declaration re: Declaration Of Mark Beckel, Esq. In Support Of Second Interim Application Of Hooper, Lundy & Bookman, P.C. For Approval Of Fees And Reimbursement Of Expenses Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
November 16, 2015 Filing 1606 Declaration re: Declaration Of Mark Beckel, Esq. In Support Of Second Interim Applications Of Sanders Rehaste Sternshein & Harvey, Llp For Approval Of Fees And Reimbursement Of Expenses Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
November 16, 2015 Filing 1605 Declaration re: Declaration Of Mark Beckel, Esq. In Support Of Second Interim Application Of Corleto, Ackerman & Nussbaum Llp For Approval Of Fees And Reimbursement Of Expenses Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
November 16, 2015 Filing 1604 Declaration re: Declaration Of Mark Beckel, Esq. In Support Of Second Interim Applications Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses (19 cases) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
November 13, 2015 Filing 1603 Monthly Operating Report. Operating Report Number: 19. For the Month Ending September 30, 2015 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
November 12, 2015 Filing 1602 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1597 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/12/2015. (Admin.)
November 12, 2015 Filing 1601 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1596 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/12/2015. (Admin.)
November 12, 2015 Filing 1600 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1595 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/12/2015. (Admin.)
November 12, 2015 Filing 1599 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1594 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/12/2015. (Admin.)
November 12, 2015 Filing 1598 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1593 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/12/2015. (Admin.)
November 10, 2015 Opinion or Order Filing 1597 Order approving stipulation regarding reduction of fees requested in second interim application of Venable, LLP., for approval of fees and reimbursement of expenses (BNC-PDF) (Related Doc #1567 ) Signed on 11/10/2015 (Firman, Karen)
November 10, 2015 Opinion or Order Filing 1596 Order approving stipulation regarding reduction of fees requested in second interim application of Corleto, Ackerman & Nussbaum, LLP., for approval of fees and reimbursement of expenses (BNC-PDF) (Related Doc #1566 ) Signed on 11/10/2015 (Firman, Karen)
November 10, 2015 Opinion or Order Filing 1595 Order approving stipulation regarding reduction of fees requested in second interim application of Levene, Neale, Bender, Yo & Brill, LLP,, for approval of fees and reimbursement of expenses (BNC-PDF) (Related Doc #1565 ) Signed on 11/10/2015 (Firman, Karen)
November 10, 2015 Opinion or Order Filing 1594 Order approving stipulation regarding reduction of fees requested in second interim application of Levene, Neale, Bender, Yoo & Brill, LLP., for approval of fees and reimbursement of expenses (BNC-PDF) (Related Doc #1564 ) Signed on 11/10/2015 (Firman, Karen)
November 10, 2015 Opinion or Order Filing 1593 Order approving stipulation regarding reduction of fees requested in second interim application of Hooper, Lundy & Bookman, P.C., for approval of fees and reimbursement of expenses (BNC-PDF) (Related Doc #1563 ) Signed on 11/10/2015 (Firman, Karen)
November 4, 2015 Filing 1592 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1562 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1591 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1561 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1590 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1560 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1589 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1559 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1588 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1558 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1587 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1557 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1586 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1556 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1585 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1555 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1584 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1554 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1583 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1553 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1582 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1552 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1581 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1551 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1580 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1550 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1579 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1549 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1578 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1548 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1577 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1547 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1576 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1546 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1575 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1545 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1574 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1544 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1573 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1543 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1572 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1542 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1571 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1541 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1570 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1540 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/04/2015. (Admin.)
November 4, 2015 Filing 1569 Notice of lodgment (Refiled to correct PDF) Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#1567 Stipulation By The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. and the Office of the U.S. Trustee - Stipulation Regarding Reduction of Fees Requested in Second Interim Application of Venable LLP for Approval of Fees and Reimbursement of Expenses Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al., #1568 Notice of lodgment Order Approving Stipulation Regarding Reduction of Fees Requested in Second Interim Application of Venable LLP for Approval of Fees and Reimbursement of Expenses Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#1567 Stipulation By The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. and the Office of the U.S. Trustee - Stipulation Regarding Reduction of Fees Requested in Second Interim Application of Venable LLP for Approval of Fees and Reimbursement of Expenses Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.).). (Rafatjoo, Hamid)
November 4, 2015 Filing 1568 Notice of lodgment Order Approving Stipulation Regarding Reduction of Fees Requested in Second Interim Application of Venable LLP for Approval of Fees and Reimbursement of Expenses Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#1567 Stipulation By The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. and the Office of the U.S. Trustee - Stipulation Regarding Reduction of Fees Requested in Second Interim Application of Venable LLP for Approval of Fees and Reimbursement of Expenses Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.). (Rafatjoo, Hamid)
November 4, 2015 Filing 1567 Stipulation By The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. and the Office of the U.S. Trustee - Stipulation Regarding Reduction of Fees Requested in Second Interim Application of Venable LLP for Approval of Fees and Reimbursement of Expenses Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (Rafatjoo, Hamid)
November 4, 2015 Filing 1566 Stipulation By Corleto, Ackerman & Nussbaum LLP and the United States Trustee - Stipulation Regarding Reduction Of Fees Requested In Second Interim Application Of Corleto, Ackerman & Nussbaum Llp For Approval Of Fees And Reimbursement Of Expenses Filed by Attorney Corleto, Ackerman & Nussbaum LLP (Bender, Ron)
November 4, 2015 Filing 1565 Stipulation By Levene, Neale, Bender, Yoo & Brill L.L.P. and the United States Trustee - Stipulation Regarding Reduction Of Fees Requested In Second Interim Application Of Levene, Neale, Bender, Yoo & Brill, L.L.P. For Approval Of Fees And Reimbursement Of Expenses (Country Villa East LP) Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
November 4, 2015 Filing 1564 Stipulation By Levene, Neale, Bender, Yoo & Brill L.L.P. and the United States Trustee - Stipulation Regarding Reduction Of Fees Requested In Second Interim Application Of Levene, Neale, Bender, Yoo & Brill, L.L.P. For Approval Of Fees And Reimbursement Of Expenses (Plaza Healthcare Center LLC) Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
November 4, 2015 Filing 1563 Stipulation By Hooper Lundy and Bookman, Inc. and the United States Trustee - Stipulation Regarding Reduction Of Fees Requested In Second Interim Application Of Hooper, Lundy & Bookman, P.C. For Approval Of Fees And Reimbursement Of Expenses Filed by Attorney Hooper Lundy and Bookman, Inc. (Bender, Ron)
November 2, 2015 Opinion or Order Filing 1562 Order approving settlement agreement and release on claims (Linda D. Paige) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1561 Order approving settlement agreement and release on claims (Maria Lourdes Banzuela) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1560 Order approving settlement agreement and release on claims (Jocelyn Calaustro) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1559 Order approving settlement agreement and release on claims (Katherine Lejarde) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1558 Order approving settlement agreement and release on claims (Rafael Morales) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1557 Order approving settlement agreement and release on claims (Rochana Padilla) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1556 Order approving settlement agreement and release on claims (Ashley John Abellana) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1555 Order approving settlement agreement and release on claims (Vincent Jiminez) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1554 Order approving settlement agreement and release on claims (Christine Poblete) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1553 Order approving settlement agreement and release on claims (Janice Vargo) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1552 Order approving settlement agreement and release on claims (Jesse Yamashita) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1551 Order approving settlement agreement and release on claims (Richelle Allares) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1550 Order approving settlement agreement and release on claims (Kay Ambunan) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1549 Order approving settlement agreement and release on claims (Carmela Maano Chamorro) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1548 Order approving settlement agreement and release on claims (Christine Hernandez) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1547 Order approving settlement agreement and release on claims (Foreza Raagas) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1546 Order approving settlement agreement and release on claims (Mandaleine Salinda) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1545 Order approving settlement agreement and release on claims (Jeny Asis) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1544 Order Gapproving settlement agreement and release on claims (Churchile Bagaipo) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1543 Order approving settlement agreement and release on claims (Lira Iglesia) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1542 Order approving settlement agreement and release on claims (Bibiana Lagar) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1541 Order approving settlement agreement and release on claims (Viannie Liban) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
November 2, 2015 Opinion or Order Filing 1540 Order approving settlement agreement and release of claims (Rose Obena) (Related Doc #1 ) Signed on 11/2/2015 (Firman, Karen)
October 30, 2015 Filing 1539 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Rose Obena) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 30, 2015 Filing 1538 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Viannie Liban) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 30, 2015 Filing 1537 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Bibiana Lagar) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 30, 2015 Filing 1536 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Lira Iglesia) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 30, 2015 Filing 1535 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Churchile Bagaipo) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 30, 2015 Filing 1534 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Jeny Asis) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 30, 2015 Filing 1533 Hearing Set (RE: related document(s)#1503 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1532 Hearing Set (RE: related document(s)#1501 Application for Compensation filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1531 Hearing Set (RE: related document(s)#1492 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1530 Hearing Set (RE: related document(s)#1491 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1529 Hearing Set (RE: related document(s)#1490 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1528 Hearing Set (RE: related document(s)#1489 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1527 Hearing Set (RE: related document(s)#1488 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey) [DUPLICATE] Modified on 10/30/2015 (Mccall, Audrey).
October 30, 2015 Filing 1526 Hearing Set (RE: related document(s)#1488 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1525 Hearing Set (RE: related document(s)#1487 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1524 Hearing Set (RE: related document(s)#1486 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1523 Hearing Set (RE: related document(s)#1485 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1522 Hearing Set (RE: related document(s)#1484 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1521 Hearing Set (RE: related document(s)#1483 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1520 Hearing Set (RE: related document(s)#1482 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1519 Hearing Set (RE: related document(s)#1481 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1518 Hearing Set (RE: related document(s)#1480 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1517 Hearing Set (RE: related document(s)#1478 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1516 Hearing Set (RE: related document(s)#1479 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1515 Hearing Set (RE: related document(s)#1477 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1514 Hearing Set (RE: related document(s)#1476 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1513 Hearing Set (RE: related document(s)#1475 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1512 Hearing Set (RE: related document(s)#1473 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1511 Hearing Set (RE: related document(s)#1472 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1510 Hearing Set (RE: related document(s)#1471 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1509 Hearing Set (RE: related document(s)#1470 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1508 Hearing Set (RE: related document(s)#1469 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1507 Hearing Set (RE: related document(s)#1468 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1506 Hearing Set (RE: related document(s)#1467 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1505 Hearing Set (RE: related document(s)#1466 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 30, 2015 Filing 1504 Hearing Set (RE: related document(s)#1465 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 29, 2015 Filing 1503 Application for Compensation Second Interim Application Of Hooper, Lundy & Bookman, P.C. For Approval Of Fees And Reimbursement Of Expenses; Declaration In Support Thereof (Plaza Healthcare Center LLC) for Hooper, Lundy & Bookman, P.C., Special Counsel, Period: 10/1/2014 to 9/30/2015, Fee: $239,693, Expenses: $18,585.95. Filed by (Arnold, Todd)
October 29, 2015 Filing 1502 Proof of service - Amended Proof of Service of Second Interim Application of Sanders Rehaste Sternshein & Harvey, LLP for Approval of Fees and Reimbursement of Expenses; Declaration of Gary Sanders, Esq. in Support Thereof (Country Villa East LP) - Filed by Special Counsel Sanders Rehaste Sternshein & Harvey, LLP (RE: related document(s)#1449 Application for Compensation - Second Interim Application of Sanders Rehaste Sternshein & Harvey, LLP for Approval of Fees and Reimbursement of Expenses; Declaration of Gary Sanders, Esq. in Support Thereof - for Sanders Rehaste Sternshein). (James, Jacqueline)
October 29, 2015 Filing 1501 Application for Compensation Second Interim Application for Allowance of Attorneys' Fees and Reimbursement of Expenses in Connection with Services Rendered and Expenses Incurred by Venable LLP as Counsel for the Official Committee of Unsecured Creditors for the Period of October 1, 2014 through September 30, 2015; Memorandum of Points and Authorities; Declaration of Hamid R. Rafatjoo for Hamid R Rafatjoo, Creditor Comm. Aty, Period: 10/1/2014 to 9/30/2015, Fee: $435,620.15, Expenses: $4187.15. Filed by Attorney Hamid R Rafatjoo (Rafatjoo, Hamid)
October 29, 2015 Filing 1500 Notice of Hearing On Second Interim Applications For Approval Of Fees And Reimbursement Of Expenses (with Proof of Service) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
October 29, 2015 Filing 1499 Hearing Set (RE: related document(s)#1464 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 29, 2015 Filing 1498 Hearing Set (RE: related document(s)#1462 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 29, 2015 Filing 1497 Hearing Set (RE: related document(s)#1455 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 29, 2015 Filing 1496 Hearing Set (RE: related document(s)#1453 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 29, 2015 Filing 1495 Hearing Set (RE: related document(s)#1452 Application for Compensation filed by Attorney Jeffer Mangels Butler & Mitchell LLP) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 29, 2015 Filing 1494 Hearing Set (RE: related document(s)#1451 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 29, 2015 Filing 1493 Hearing Set (RE: related document(s)#1450 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 29, 2015 Filing 1492 Application for Compensation Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Country Villa East LP) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2014 to 9/30/2015, Fee: $178,468.50, Expenses: $2,998.18. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 29, 2015 Filing 1491 Application for Compensation Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Country Villa Southbay LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2014 to 9/30/2015, Fee: $20,066, Expenses: $131.40. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 29, 2015 Filing 1490 Application for Compensation Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (East Healthcare Center LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2014 to 9/30/2015, Fee: $3,296.50, Expenses: $49.30. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 29, 2015 Filing 1489 Application for Compensation Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Mountainside Operating Company LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2014 to 9/30/2015, Fee: $4,693.50, Expenses: $108.60. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 29, 2015 Filing 1488 Application for Compensation Second Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) (filed on behalf of Wilshire Healthcare Center LLC) for Lindsey L Smith, Accountant, Period: 10/1/2014 to 9/30/2015, Fee: $1,264.00, Expenses: $. Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
October 29, 2015 Filing 1487 Application for Compensation Second Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) (filed on behalf of Westwood Healthcare Center LP) for Lindsey L Smith, Accountant, Period: 10/1/2014 to 9/30/2015, Fee: $680.50, Expenses: $. Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
October 29, 2015 Filing 1486 Application for Compensation Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (North Healthcare Center LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2014 to 9/30/2015, Fee: $4,554.50, Expenses: $60.80. Filed by (Bender, Ron)
October 29, 2015 Filing 1485 Application for Compensation Second Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) (filed on behalf of Westwood Healthcare Center LLC) for Lindsey L Smith, Accountant, Period: 10/1/2014 to 9/30/2015, Fee: $3,654.00, Expenses: $. Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
October 29, 2015 Filing 1484 Application for Compensation Second Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) (filed on behalf of South Healthcare Center LLC) for Lindsey L Smith, Accountant, Period: 10/1/2014 to 9/30/2015, Fee: $1,320.00, Expenses: $. Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
October 29, 2015 Filing 1483 Application for Compensation Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (North Point Health & Wellness Center LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2014 to 9/30/2015, Fee: $4,789, Expenses: $111.45. Filed by (Bender, Ron)
October 29, 2015 Filing 1482 Application for Compensation Second Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) (filed on behalf of Sheraton Healthcare Center LLC) for Lindsey L Smith, Accountant, Period: 10/1/2014 to 9/30/2015, Fee: $1,294.00, Expenses: $. Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
October 29, 2015 Filing 1481 Application for Compensation Second Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) (filed on behalf of RRT Enterprises LP) for Lindsey L Smith, Accountant, Period: 10/1/2014 to 9/30/2015, Fee: $3,606.00, Expenses: $. Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
October 29, 2015 Filing 1480 Application for Compensation Second Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) (filed on behalf of Plaza Healthcare Center LLC) for Lindsey L Smith, Accountant, Period: 10/1/2014 to 9/30/2015, Fee: $4,445.00, Expenses: $. Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
October 29, 2015 Filing 1479 Application for Compensation Second Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) (filed on behalf of Plaza Convalescent Center LP) for Lindsey L Smith, Accountant, Period: 10/1/2014 to 9/30/2015, Fee: $680.50, Expenses: $. Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
October 29, 2015 Filing 1478 Application for Compensation Second Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) (filed on behalf of North Point Health & Wellness Center LLC) for Lindsey L Smith, Accountant, Period: 10/1/2014 to 9/30/2015, Fee: $4,357.00, Expenses: $. Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
October 29, 2015 Filing 1477 Application for Compensation Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Plaza Convalescent Center LP) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2014 to 9/30/2015, Fee: $2,830.50, Expenses: $20.60. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 29, 2015 Filing 1476 Application for Compensation Second Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) (filed on behalf of North Healthcare Center LLC) for Lindsey L Smith, Accountant, Period: 10/1/2014 to 9/30/2015, Fee: $1,561.50, Expenses: $. Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
October 29, 2015 Filing 1475 Application for Compensation Second Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) (filed on behalf of Mountainside Operating Company LLC) for Lindsey L Smith, Accountant, Period: 10/1/2014 to 9/30/2015, Fee: $4,444.50, Expenses: $. Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
October 29, 2015 Filing 1474 Notice of Hearing re Stipulation Regarding the Production of Documents and Examination of Safety National Casualty Corporation Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#1425 Stipulation By The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. and Safety National Casualty Corporation - Stipulation Regarding the Production of Documents and Examination of Safety National Casualty Corporation Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.). (Nassiri, Jennifer)
October 29, 2015 Filing 1473 Application for Compensation Second Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) (filed on behalf of Los Feliz Healthcare Center LLC) for Lindsey L Smith, Accountant, Period: 10/1/2014 to 9/30/2015, Fee: $2,708.50, Expenses: $. Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
October 29, 2015 Filing 1472 Application for Compensation Second Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) (filed on behalf of East Healthcare Center LLC) for Lindsey L Smith, Accountant, Period: 10/1/2014 to 9/30/2015, Fee: $1,345.50, Expenses: $. Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
October 29, 2015 Filing 1471 Application for Compensation Second Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) (filed on behalf of Country Villa Southbay LLC) for Lindsey L Smith, Accountant, Period: 10/1/2014 to 9/30/2015, Fee: $4,624.50, Expenses: $. Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
October 29, 2015 Filing 1470 Application for Compensation Second Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) (filed on behalf of Country Villa Nursing Center Inc.) for Lindsey L Smith, Accountant, Period: 10/1/2014 to 9/30/2015, Fee: $3,837.50, Expenses: $. Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
October 29, 2015 Filing 1469 Application for Compensation Second Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) (filed on behalf of Country Villa Imperial LLC) for Lindsey L Smith, Accountant, Period: 10/1/2014 to 9/30/2015, Fee: $2,375.00, Expenses: $. Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
October 29, 2015 Filing 1468 Application for Compensation Second Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) (filed on behalf of Country Villa East LP) for Lindsey L Smith, Accountant, Period: 10/1/2014 to 9/30/2015, Fee: $2,231.00, Expenses: $. Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
October 29, 2015 Filing 1467 Application for Compensation Second Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) (filed on behalf of Claremont Healthcare Center Inc.) for Lindsey L Smith, Accountant, Period: 10/1/2014 to 9/30/2015, Fee: $4,686.50, Expenses: $. Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
October 29, 2015 Filing 1466 Application for Compensation Second Interim Application of NSBN LLP for Approval of Fees; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1 and 2) (with proof of service) (filed on behalf of Belmont Heights Healthcare Center LLC) for Lindsey L Smith, Accountant, Period: 10/1/2014 to 9/30/2015, Fee: $1,326.00, Expenses: $. Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
October 29, 2015 Filing 1465 Application for Compensation Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (RRT Enterprises LP) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2014 to 9/30/2015, Fee: $4,700, Expenses: $46.10. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 28, 2015 Filing 1464 Application for Compensation - Second Interim Application of Sanders Rehaste Sternshein & Harvey, LLP for Approval of Fees and Reimbursement of Expenses; Declaration of Gary Sanders, Esq. in Support Thereof (Wilshire Healthcare Center LLC) - for Sanders Rehaste Sternshein & Harvey, LLP, Special Counsel, Period: 10/1/2014 to 9/30/2015, Fee: $2,988.50, Expenses: $79.30. Filed by Special Counsel Sanders Rehaste Sternshein & Harvey, LLP (James, Jacqueline)
October 28, 2015 Filing 1463 Hearing Set (RE: related document(s)#1425 Stipulation filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 28, 2015 Filing 1462 Application for Compensation Second Interim Application Of Corleto, Ackerman & Nussbaum LLP For Approval Of Fees And Reimbursement Of Expenses; Declaration In Support Thereof (Plaza Healthcare Center LLC) for Corleto, Ackerman & Nussbaum LLP, Special Counsel, Period: 10/1/2014 to 9/30/2015, Fee: $301,887, Expenses: $195.34. Filed by Attorney Corleto, Ackerman & Nussbaum LLP (Arnold, Todd)
October 28, 2015 Filing 1461 Hearing Set (RE: related document(s)#1449 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 28, 2015 Filing 1460 Hearing Set (RE: related document(s)#1448 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 28, 2015 Filing 1459 Hearing Set (RE: related document(s)#1447 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 28, 2015 Filing 1458 Hearing Set (RE: related document(s)#1446 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 28, 2015 Filing 1457 Hearing Set (RE: related document(s)#1445 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 28, 2015 Filing 1456 Hearing Set (RE: related document(s)#1444 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 28, 2015 Filing 1455 Application for Compensation - Second Interim Application of Sanders Rehaste Sternshein & Harvey, LLP for Approval of Fees and Reimbursement of Expenses; Declaration of Gary Sanders, Esq. in Support Thereof (Country Villa Southbay LLC) - for Sanders Rehaste Sternshein & Harvey, LLP, Special Counsel, Period: 10/1/2014 to 9/30/2015, Fee: $1,125.50, Expenses: $0. Filed by Special Counsel Sanders Rehaste Sternshein & Harvey, LLP (James, Jacqueline)
October 28, 2015 Filing 1454 Hearing Set (RE: related document(s)#1443 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 28, 2015 Filing 1453 Application for Compensation - Second Interim Application of Sanders Rehaste Sternshein & Harvey, LLP for Approval of Fees and Reimbursement of Expenses; Declaration of Gary Sanders, Esq. in Support Thereof ( RRT Enterprises LP) - for Sanders Rehaste Sternshein & Harvey, LLP, Special Counsel, Period: 10/1/2014 to 9/30/2015, Fee: $4,095.00, Expenses: $604.50. Filed by Special Counsel Sanders Rehaste Sternshein & Harvey, LLP (James, Jacqueline)
October 28, 2015 Filing 1452 Application for Compensation Second Interim Fee Application of Jeffer Mangels Butler & Mitchell LLP for Approval of Compensation and Reimbursement of Expenses as Attorneys for PCO; Declaration of Eric J. Fromme for Jeffer Mangels Butler & Mitchell LLP, Special Counsel, Period: 10/1/2014 to 11/30/2014, Fee: $7,992.50, Expenses: $226.36. Filed by Attorney Jeffer Mangels Butler & Mitchell LLP (Fromme, Eric)
October 28, 2015 Filing 1451 Application for Compensation - Second Interim Application of Sanders Rehaste Sternshein & Harvey, LLP for Approval of Fees and Reimbursement of Expenses; Declaration of Gary Sanders, Esq. in Support Thereof (Plaza Healthcare Center LLC) - for Sanders Rehaste Sternshein & Harvey, LLP, Special Counsel, Period: 10/1/2014 to 9/30/2015, Fee: $23,706.00, Expenses: $69.38. Filed by Special Counsel Sanders Rehaste Sternshein & Harvey, LLP (James, Jacqueline)
October 28, 2015 Filing 1450 Application for Compensation - Second Interim Application of Sanders Rehaste Sternshein & Harvey, LLP for Approval of Fees and Reimbursement of Expenses; Declaration of Gary Sanders, Esq. in Support Thereof (Mountainside Operating Company LLC) - for Sanders Rehaste Sternshein & Harvey, LLP, Special Counsel, Period: 10/1/2014 to 9/30/2015, Fee: $196.00, Expenses: $24.89. Filed by Special Counsel Sanders Rehaste Sternshein & Harvey, LLP (James, Jacqueline)
October 28, 2015 Filing 1449 Application for Compensation - Second Interim Application of Sanders Rehaste Sternshein & Harvey, LLP for Approval of Fees and Reimbursement of Expenses; Declaration of Gary Sanders, Esq. in Support Thereof - for Sanders Rehaste Sternshein & Harvey, LLP, Special Counsel, Period: 10/1/2014 to 9/30/2015, Fee: $12,709.00, Expenses: $106.25. Filed by Special Counsel Sanders Rehaste Sternshein & Harvey, LLP (James, Jacqueline)
October 28, 2015 Filing 1448 Application for Compensation Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Sheraton Healthcare Center LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2014 to 9/30/2015, Fee: $10,211, Expenses: $79.50. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 28, 2015 Filing 1447 Application for Compensation Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (South Healthcare Center LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2014 to 9/30/2015, Fee: $3,559, Expenses: $21.20. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 28, 2015 Filing 1446 Application for Compensation Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Westwood Healthcare Center LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2014 to 9/30/2015, Fee: $3,931.50, Expenses: $110.60. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 28, 2015 Filing 1445 Application for Compensation Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Westwood Healthcare Center LP) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2014 to 9/30/2015, Fee: $2,808, Expenses: $20.40. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 28, 2015 Filing 1444 Application for Compensation Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Wilshire Healthcare Center LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2014 to 9/30/2015, Fee: $4,606, Expenses: $90.90. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 28, 2015 Filing 1443 Application for Compensation Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Claremont Healthcare Center Inc.) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2014 to 9/30/2015, Fee: $49,359, Expenses: $1,464.33. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 27, 2015 Filing 1442 Hearing Set (RE: related document(s)#1430 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 27, 2015 Filing 1441 Hearing Set (RE: related document(s)#1429 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 27, 2015 Filing 1440 Hearing Set (RE: related document(s)#1428 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 27, 2015 Filing 1439 Hearing Set (RE: related document(s)#1428 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 27, 2015 Filing 1438 Hearing Set (RE: related document(s)#1427 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 27, 2015 Filing 1437 Monthly Operating Report. Operating Report Number: 18. For the Month Ending August 31, 2015 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
October 27, 2015 Filing 1436 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Mandaleine Salinda) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 27, 2015 Filing 1435 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Foreza Raagas) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 27, 2015 Filing 1434 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Christine Hernandez) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 27, 2015 Filing 1433 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Carmela Maano Chamorro) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 27, 2015 Filing 1432 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Kay Ambunan) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 27, 2015 Filing 1431 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Richelle Allares) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 27, 2015 Filing 1430 Application for Compensation Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Country Villa Imperial LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2014 to 9/30/2015, Fee: $8,826.50, Expenses: $599.32. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 27, 2015 Filing 1429 Application for Compensation Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Country Villa Nursing Center Inc.) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2014 to 9/30/2015, Fee: $6,421, Expenses: $259.80. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 27, 2015 Filing 1428 Application for Compensation Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Los Feliz Healthcare Center LLC ) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2014 to 9/30/2015, Fee: $12,328.50, Expenses: $38.40. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 27, 2015 Filing 1427 Application for Compensation Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Belmont Heights Healthcare Center LLC) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2014 to 9/30/2015, Fee: $5801, Expenses: $96.50. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 26, 2015 Filing 1426 Notice of lodgment Order Approving Stipulation Regarding the Production of Documents and Examination of Safety National Casualty Corporation Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#1425 Stipulation By The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. and Safety National Casualty Corporation - Stipulation Regarding the Production of Documents and Examination of Safety National Casualty Corporation Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.). (Nassiri, Jennifer)
October 26, 2015 Filing 1425 Stipulation By The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. and Safety National Casualty Corporation - Stipulation Regarding the Production of Documents and Examination of Safety National Casualty Corporation Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (Nassiri, Jennifer)
October 26, 2015 Filing 1424 Hearing Set (RE: related document(s)#1423 Application for Compensation) The Hearing date is set for 11/19/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 26, 2015 Filing 1423 Application for Compensation Second Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. (Plaza Healthcare Center LLC, Bankr. Case No. 8:14-bk-11335-CB) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 10/1/2014 to 9/30/2015, Fee: $995,512.00, Expenses: $35,409.95. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 16, 2015 Filing 1422 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Jesse Yamashita) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 16, 2015 Filing 1421 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Janice Vargo) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 16, 2015 Filing 1420 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Christine Poblete) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 16, 2015 Filing 1419 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Vincent Jiminez) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 16, 2015 Filing 1418 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Ashley John Abellana) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 15, 2015 Filing 1417 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Rochana Padilla) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 15, 2015 Filing 1416 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Rafael Morales) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 15, 2015 Filing 1415 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Katherine Lejarde) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 15, 2015 Filing 1414 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Jocelyn Calaustro) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 15, 2015 Filing 1413 Declaration re: non opposition to Notice of Settlement Agreement and Release of Claims (Maria Lourdes Banzuela) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 14, 2015 Filing 1412 Request for courtesy Notice of Electronic Filing (NEF) Filed by Poitras, David. (Poitras, David) WARNING: Item subsequently amended by docket entry 1813 Modified on 1/5/2016 (Mccall, Audrey).
October 9, 2015 Filing 1410 Notice of Settlement Agreement and Release of Claims (Rose Obena) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 9, 2015 Filing 1409 Notice of Settlement Agreement and Release of Claims (Viannie Liban) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 9, 2015 Filing 1408 Notice of Settlement Agreement and Release of Claims (Bibiana Lagar) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 9, 2015 Filing 1407 Notice of Settlement Agreement and Release of Claims (Lira Iglesia) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 9, 2015 Filing 1406 Notice of Settlement Agreement and Release of Claims (Churchile Bagaipo) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 9, 2015 Filing 1405 Notice of Settlement Agreement and Release of Claims (Jeny Asis) Filed by Debtor Plaza Healthcare Center LLC. (Attachments: #1 Proof of Service) (Gasteier, Philip)
October 8, 2015 Filing 1404 Notice of Settlement Agreement and Release of Claims (Mandaleine Salinda) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 8, 2015 Filing 1403 Notice of Settlement Agreement and Release of Claims (Foreza Raagas) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 8, 2015 Filing 1402 Notice of Settlement Agreement and Release of Claims (Christine Hernandez) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 8, 2015 Filing 1401 Notice of Settlement Agreement and Release of Claims (Carmela Maano Chamorro) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 8, 2015 Filing 1400 Notice of Settlement Agreement and Release of Claims (Kay Ambunan) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 8, 2015 Filing 1399 Notice of Settlement Agreement and Release of Claims (Richelle Allares) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 7, 2015 Filing 1411 Hearing Continued on scheduling and case management conference - Status hearing to be held on 12/16/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 7, 2015 Filing 1398 Non-Opposition Declaration of Philip A. Gasteier Verifying that No Opposition Has Been Filed to #1385 Notice of Settlement Agreement and Release of Claims (Linda D. Paige) and Requesting the Court to Enter an Order Approving the Settlement Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
October 6, 2015 Filing 1397 Errata Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1387 Notice). (Gasteier, Philip)
September 30, 2015 Filing 1396 Notice of Settlement Agreement and Release of Claims (Jesse Yamashita) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
September 30, 2015 Filing 1395 Notice of Settlement Agreement and Release of Claims (Janice Vargo) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
September 30, 2015 Filing 1394 Notice of Settlement Agreement and Release of Claims (Christine Poblete) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
September 30, 2015 Filing 1393 Notice of Settlement Agreement and Release of Claims (Vincent Jiminez) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
September 30, 2015 Filing 1392 Notice of Settlement Agreement and Release of Claims (Ashley John Abellana) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
September 28, 2015 Filing 1391 Notice of Settlement Agreement and Release of Claims (Katherine Lejarde) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
September 28, 2015 Filing 1390 Notice of Settlement Agreement and Release of Claims (Maria Lourdes Banzuela) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
September 28, 2015 Filing 1389 Notice of Settlement Agreement and Release of Claims (Rafael Morales) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
September 28, 2015 Filing 1388 Notice of Settlement Agreement and Release of Claims (Jocelyn Calaustro) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
September 28, 2015 Filing 1387 Notice of Settlement Agreement and Release of Claims (Rochana Padilla) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
September 22, 2015 Filing 1386 Monthly Operating Report. Operating Report Number: 17. For the Month Ending July 31, 2015 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
September 21, 2015 Filing 1385 Notice of Settlement Agreement and Release of Claims (Linda D. Paige) Filed by Debtor Plaza Healthcare Center LLC. (Gasteier, Philip)
September 6, 2015 Filing 1384 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1383 Scheduling Order (BNC-PDF)) No. of Notices: 1. Notice Date 09/06/2015. (Admin.)
September 4, 2015 Opinion or Order Filing 1383 Scheduling Order: Status Conference to be held on 11/17/2015 at 2:30 p.m.; Motion for Summary Judgment filed by Defendants is CONTINUED (from 10/7/2015 at 10:00 a.m.) to 11/17/2015 at 2:30 p.m.; Pre-Trial Conference set for 10/7/2015 at 10:00 a.m. is CONTINUED to 12/1/2015 at 2:30 p.m.; Trial is CONTINUED (from 10/19/2015 at 10:00 a.m.) to 12/21/2015 at 10:00 a.m. at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (BNC-PDF) Signed on 9/4/2015. [DOCUMENT BELONG IN ADVERSARY 8:14-AP-01297-CB, ENTERED AS DOCUMENT ENTRY #85] (Mccall, Audrey) Modified on 9/4/2015 (Mccall, Audrey). Modified on 9/4/2015 (Mccall, Audrey).
August 26, 2015 Filing 1382 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1381 Order on Motion for Examination (BNC-PDF)) No. of Notices: 1. Notice Date 08/26/2015. (Admin.)
August 24, 2015 Opinion or Order Filing 1381 Order granting The Official Committee of Unsecured Creditors' motion for oral examination of Safety National Casualty Corporation and production of documents (PDF-BNC) (Related Doc #1303 ) Signed on 8/24/2015 (Firman, Karen)
August 22, 2015 Filing 1380 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1379 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 08/22/2015. (Admin.)
August 20, 2015 Opinion or Order Filing 1379 Order approving application of Debtors and Debtors in possession to employ Wilson Getty, LLP., as special litigation counsel (BNC-PDF) (Related Doc #1355) Signed on 8/20/2015. (Firman, Karen)
August 12, 2015 Filing 1378 Hearing Held (RE: related document(s)#1355 Application to Employ filed by Debtor Plaza Healthcare Center LLC) - GRANTED; ORDER BY ATTORNEY. (Steinberg, Elizabeth)
August 6, 2015 Filing 1377 Notice to Professionals of Hearing on Interim Applications for Approval of Fees and Reimbursement of Expenses (with proof of service) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
August 5, 2015 Filing 1376 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1372 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 08/05/2015. (Admin.)
August 5, 2015 Filing 1375 Notice of Withdrawal of Motion to Quash and Motion for Protective Order with proof of service Filed by Interested Party Safety National Casualty Corporation (RE: related document(s)#1315 Objection (related document(s): #1303 Motion for 2004 Examination Notice of Motion and Motion for Oral Examination of Safety National Casualty Corporation and Production of Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) Motion to Quash; and Motion for Protective Order Filed by Interested Party Safety National Casualty Corporation). (Pezold, Eric)
August 5, 2015 Filing 1374 Notice of lodgment Order Granting Motion for 2004 Examination of Safety National Casualty Corporation and Production of Documents Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#1303 Motion for 2004 Examination Notice of Motion and Motion for Oral Examination of Safety National Casualty Corporation and Production of Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.). (Nassiri, Jennifer). DOCUMENT NOT FLATTENED. Modified on 8/24/2015 (Corona, Heidi).
August 4, 2015 Filing 1373 Monthly Operating Report. Operating Report Number: 16. For the Month Ending June 30, 2015 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
August 3, 2015 Opinion or Order Filing 1372 Order approving stipulation resolving claim nos. 53 and 117 filed by Grand Valley Health Care Center, LLC. (BNC-PDF) (Related Doc #1348) Signed on 8/3/2015. (Firman, Karen)
July 31, 2015 Filing 1371 Monthly Operating Report. Operating Report Number: 15. For the Month Ending May 31, 2015 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
July 30, 2015 Filing 1370 USDC Dismissing Appeal With Prejudice Pursuant To Fed. R. Bankr. Proc. 8023 Re: Appeal USDC Number: 8:14-cv-01995-DDP, (filed at United States District Court on 7/30/15) (RE: related document(s)#1020 Notice of Appeal filed by Creditor Paul Parmelee). (Bolte, Nickie)
July 29, 2015 Filing 1369 Hearing Held - GRANTED; Order by attorney (RE: related document(s)#1303 Motion for Examination filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) (Mccall, Audrey)
July 29, 2015 Filing 1368 Hearing Held - GRANTED; Order by attorney (RE: related document(s)#1348 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
July 29, 2015 Filing 1367 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1363 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 07/29/2015. (Admin.)
July 29, 2015 Filing 1366 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1362 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 07/29/2015. (Admin.)
July 27, 2015 Filing 1365 Notice to Filer of Error and/or Deficient Document Incorrect event code was used to file this document. THE FILER HAS FILED AN CORRECTED DOCUMENT AS DOCKET ENTRY #1364 WITH CORRECT EVENT CODE REFLECTING THE DOCUMENT. (RE: related document(s)#1361 Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Interested Party Courtesy NEF) (Mccall, Audrey)
July 27, 2015 Filing 1364 Request for courtesy Notice of Electronic Filing (NEF) Filed by Younessi, Ramin. (Younessi, Ramin)
July 27, 2015 Opinion or Order Filing 1363 Order on application of non-residence attorney to appear in a specific case - Mark T. Benedict for Safety National Casualty Corporation (BNC-PDF) (Related Doc #1360 ) Signed on 7/27/2015 (Firman, Karen)
July 27, 2015 Opinion or Order Filing 1362 Order on application of non-resident attorney to appear in a specific case - Marshall C. Turner for Safety National Casualty Corporation (BNC-PDF) (Related Doc #1359 ) Signed on 7/27/2015 (Firman, Karen)
July 27, 2015 Filing 1361 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Younessi, Ramin. (Younessi, Ramin)WARNING: Item subsequently amended by docket entry 1365 Modified on 7/27/2015 (Mccall, Audrey).
July 24, 2015 Filing 1360 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule for Mark T. Benedict Filed by Interested Party Safety National Casualty Corporation (Attachments: #1 Proposed Order) (Pezold, Eric)
July 24, 2015 Filing 1359 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule for Marshall C. Turner Filed by Interested Party Safety National Casualty Corporation (Attachments: #1 Proposed Order) (Pezold, Eric)
July 24, 2015 Filing 1358 Reply to (related document(s): #1303 Motion for 2004 Examination Notice of Motion and Motion for Oral Examination of Safety National Casualty Corporation and Production of Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) REPLY TO COMMITEE RESPONSE Filed by Interested Party Safety National Casualty Corporation (Attachments: #1 Csik Decl In Support #2 Evidentiary Objections) (Pezold, Eric)
July 15, 2015 Filing 1357 Hearing Set (RE: related document(s)#1355 Application to Employ filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 8/12/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
July 15, 2015 Filing 1356 Notice of Hearing /Notice of Hearing on Application of Debtors and Debtors in Possession to Employ Wilson Getty LLP as Special Litigation Counsel [Attached proof of service] Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1355 Application to Employ /Application of Debtors and Debtors in Possession to Employ Wilson Getty LLP as Special Litigation Counsel; Declaration of William Wilson, Esq. [Attached proof of service] Filed by Debtor Plaza Healthcare Center LLC). (Gasteier, Philip)
July 15, 2015 Filing 1355 Application to Employ /Application of Debtors and Debtors in Possession to Employ Wilson Getty LLP as Special Litigation Counsel; Declaration of William Wilson, Esq. [Attached proof of service] Filed by Debtor Plaza Healthcare Center LLC (Gasteier, Philip)
July 13, 2015 Filing 1354 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Wanlass, Jeanne. (Wanlass, Jeanne)
July 10, 2015 Filing 1353 Declaration re: "Declaration of John B. Mavretich in Support of the Official Committee of Unsecured Creditors' Response to Safety National Casualty Corporation's (1) Objection to Motion For Oral Examination; (2) Motion to Quash; and (3) Motion For Protective Order Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#1352 Response). (Nassiri, Jennifer)
July 10, 2015 Filing 1352 Response to (related document(s): #1303 Motion for 2004 Examination Notice of Motion and Motion for Oral Examination of Safety National Casualty Corporation and Production of Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) "Response to Safety National Casualty Corporation's (1) Objection to Motion For Oral Examination; (2) Motion to Quash; and (3) Motion For Protective Order Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (Nassiri, Jennifer)
July 9, 2015 Filing 1349 Hearing Set (RE: related document(s)#1348 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 7/29/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
July 8, 2015 Filing 1351 Hearing Continued on Scheduling and Case Management Conference (#1). Status hearing to be held on 10/7/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey) Modified on 7/9/2015 (Mccall, Audrey).
July 8, 2015 Filing 1350 Hearing Held - Off Calendar; Order approving stipulation signed 6/29/15 (RE: related document(s)#1298 Motion for Relief From Stay filed by Creditor California Department of Public Health) (Mccall, Audrey)
July 8, 2015 Filing 1348 Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion For Entry Of Order Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure Approving Stipulation Resolving Claim Nos. 53 And 117 Filed By Grand Valley Health Care Center, Llc; Declaration Of Mark Beckel In Support Thereof Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
July 8, 2015 Filing 1347 Withdrawal re: Motion for Relief from Automatic Stay Filed by Creditor California Department of Public Health (RE: related document(s)#1298 Motion for Relief from Stay to SetOff Fifteen Thousand Dololars Against Debtor Mountainside Operating Company, LLC. Fee Amount $176,). (Wang, Kenneth)
July 4, 2015 Filing 1346 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1344 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/04/2015. (Admin.)
July 3, 2015 Filing 1345 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1341 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 07/03/2015. (Admin.)
July 2, 2015 Opinion or Order Filing 1344 Order approving settlement agreement and full release of claims (Sandra Dimock) (Related Doc #1 ) Signed on 7/2/2015 (Firman, Karen)
July 1, 2015 Filing 1343 Hearing Held - Denied; Order of attorney (RE: related document(s)#1005 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Carmelita Tan, et al.) (Mccall, Audrey)
July 1, 2015 Filing 1342 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1339 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 1. Notice Date 07/01/2015. (Admin.)
July 1, 2015 Opinion or Order Filing 1341 Order approving stipulation resolving lawsuit and claims of Paul Parmalee, Nimfa Serano, Rachel De La Cruz and Mark Parmalee, and appeal of sale order filed by Paul Parmalee, Nimfa Serano, Rachel De La Cruz and Mark Parmalee (BNC-PDF) (Related Doc #1280) Signed on 7/1/2015. (Firman, Karen)
June 30, 2015 Filing 1340 Declaration re: non opposition / Declaration Of Krikor J. Meshefejian Verifying That No Opposition Has Been Filed To Notice Of Settlement Agreement And Full Release Of Claims (Sandra Dimock) And Requesting The Court To Enter An Order Approving The Settlement Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
June 29, 2015 Opinion or Order Filing 1339 Order approving stipulation resolving California Department of Public Health's motion for relief from the automatic stay to setoff fifteen thousand dollars re: ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc #1313 ) Signed on 6/29/2015 (Firman, Karen)
June 26, 2015 Filing 1338 Monthly Operating Report. Operating Report Number: 14. For the Month Ending April 30, 2015 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
June 25, 2015 Filing 1337 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1334 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/25/2015. (Admin.)
June 25, 2015 Filing 1336 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1333 Order on Motion to Extend Exclusivity Period (BNC-PDF)) No. of Notices: 1. Notice Date 06/25/2015. (Admin.)
June 25, 2015 Filing 1335 Declaration re: non opposition / Declaration Of Krikor J. Meshefejian Verifying That No Opposition Has Been Filed To Notice Of Settlement Agreement And Full Release Of Claims (Sandra Dimock) And Requesting The Court To Enter An Order Approving The Settlement Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
June 23, 2015 Opinion or Order Filing 1334 Order approving Debtors' operating budget and authorizing transfer of funds from trust account to Debtors' operating account (BNC-PDF) (Related Doc #1310 ) Signed on 6/23/2015 (Firman, Karen)
June 23, 2015 Opinion or Order Filing 1333 Order further extending the Debtors' exclusivity periods to file a plan of reorganization and obtain acceptances thereof (BNC-PDF) (Related Doc #1307 ) Signed on 6/23/2015 (Firman, Karen)
June 18, 2015 Filing 1332 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1328 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/18/2015. (Admin.)
June 17, 2015 Filing 1331 Hearing Held - Granted; Order by attorney (RE: related document(s)#1310 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
June 17, 2015 Filing 1330 Hearing Held - Granted; Order by attorney (RE: related document(s)#1307 Motion to Extend/Limit Exclusivity Period filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
June 17, 2015 Filing 1329 Hearing Continued (RE: related document(s)#1303 Motion for Examination filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) The Hearing date is set for 7/29/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
June 16, 2015 Opinion or Order Filing 1328 Order approving stipulatin to continue hearing on: (1) Committee's motion for oral examination of Safety National Casualty Corporation and production of documents pursuant to Federal Rule of Bankruptcy Procedure 2004; and (2) Safetly National's objection to the motion, motion to quash, and motion for protective order - CONTINUED to July 29, 2015 @ 10:00 a.m. (BNC-PDF) (Related Doc #1326 ) Signed on 6/16/2015 (Firman, Karen)
June 15, 2015 Filing 1327 Notice of lodgment Order Approving Stipulation to Continue Hearing on: (1) Committee's Motion for Oral Examination of Safety National Casualty Corporation and Production of Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004; and (2) Safety National's Objection to the Motion, Motion to Quash, and Motion for Protective Order Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#1326 Stipulation By The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. and Safety National Casualty Corporation - Stipulation to Continue Hearing on: (1) Committee's Motion for Oral Examination of Safety National Casualty Corporation and Production of Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004; and (2) Safety National's Objection to the Motion, Motion to Quash, and Motion for Protective Order Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.). (Koffroth, Nicholas)
June 15, 2015 Filing 1326 Stipulation By The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. and Safety National Casualty Corporation - Stipulation to Continue Hearing on: (1) Committee's Motion for Oral Examination of Safety National Casualty Corporation and Production of Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004; and (2) Safety National's Objection to the Motion, Motion to Quash, and Motion for Protective Order Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (Koffroth, Nicholas)
June 13, 2015 Filing 1325 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1322 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF)) No. of Notices: 1. Notice Date 06/13/2015. (Admin.)
June 11, 2015 Filing 1323 Notice of Hearing on Safety National Casualty Corporation's Objection to Committee's Motion for Oral Examination of Safety National Casualty Corporation and Production of Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004 and Brief in Support; Motion to Quash; and Motion for Protective Order Filed by Interested Party Safety National Casualty Corporation (RE: related document(s)#1303 Motion for 2004 Examination Notice of Motion and Motion for Oral Examination of Safety National Casualty Corporation and Production of Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.). (Ramsaur, Brett)
June 11, 2015 Opinion or Order Filing 1322 Order Granting ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF) (Related Doc #1320 ) Signed on 6/11/2015 (Gonsales, Otoniel)
June 11, 2015 Filing 1321 Withdrawal of Claim(s): 57,58 Filed by Creditor The Arba Group Inc. (Moyron, Tania)
June 11, 2015 Filing 1320 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule Filed by Interested Party Safety National Casualty Corporation (Pezold, Eric)
June 10, 2015 Filing 1324 Hearing Held (RE: related document(s)#1280 Debtors' motion for entry of an order pursuant to Rule 9019 of The Federal Rule of Bankruptcy Procedure approving sipulation resolving lawsuit and claims of Paul Parmalee, Nimfa Serano, Rachel De La Cruz and Mark Parmalee, and appeal of sale order filed by Paul Parmalee, Nimfa Serano, Rachel De La Cruz and Mark Parmalee. ; GRANTED; ORDER BY ATTORNEY. filed by Debtor Plaza Healthcare Center LLC) - FEbrwsl ieswe vt RRIEBWT, (Steinberg, Elizabeth)
June 10, 2015 Filing 1318 Hearing Set (RE: related document(s)#1303 Motion for Examination filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) The Hearing date is set for 6/17/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
June 10, 2015 Filing 1317 Notice to Filer of Error and/or Deficient Document Electronic signature does not correspond to the attorney login. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 3 OF THE COURT MANUAL AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN OR FILE A SUBSTITUTION OF ATTORNEY. THIS PLEADING MUST BE FILED BY AN ATTORNEY THAT IS ADMITTED TO PRACTICE IN THIS DISTRICT. (RE: related document(s)#1314 Motion to Appear pro hac vice filed by Interested Party Safety National Casualty Corporation) (Firman, Karen)
June 9, 2015 Filing 1319 Hearing Continued (RE: related document(s)#1298 Motion for Relief From Stay filed by Creditor California Department of Public Health) The Hearing date is set for 7/8/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
June 9, 2015 Filing 1316 Declaration re: of John Csik in Support of Safety National Casualty Corporation's Objection to the Motion for Oral Examination Filed by Interested Party Safety National Casualty Corporation (RE: related document(s)#1303 Motion for 2004 Examination Notice of Motion and Motion for Oral Examination of Safety National Casualty Corporation and Production of Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities). (Pezold, Eric)
June 9, 2015 Filing 1315 Objection (related document(s): #1303 Motion for 2004 Examination Notice of Motion and Motion for Oral Examination of Safety National Casualty Corporation and Production of Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) Motion to Quash; and Motion for Protective Order Filed by Interested Party Safety National Casualty Corporation (Pezold, Eric)
June 9, 2015 Filing 1314 Motion to Appear pro hac vice Filed by Interested Party Safety National Casualty Corporation (Pezold, Eric) WARNING: Item subsequently amended by docket entry #1317. Modified on 6/10/2015 (Firman, Karen).
June 8, 2015 Filing 1313 Stipulation By Plaza Healthcare Center LLC and the Official Committee of Unsecured Creditors and the California Department of Public Health Resolving California Department Of Public Health's Motion For Relief From The Automatic Stay To Setoff Fifteen Thousand Dollars Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
May 29, 2015 Filing 1312 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1308 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/29/2015. (Admin.)
May 28, 2015 Filing 1311 Hearing Set (RE: related document(s)#1310 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 6/17/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
May 27, 2015 Filing 1310 Motion Debtors' Notice Of Motion And Motion For Approval Of Operating Budget And For Authority To Transfer Funds From Trust Account To Debtors Operating Account And Notice Of Hearing Thereon; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
May 27, 2015 Filing 1309 Hearing Set (RE: related document(s)#1307 Motion to Extend/Limit Exclusivity Period filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 6/17/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Gonsales, Otoniel)
May 27, 2015 Opinion or Order Filing 1308 Order Granting Debtor's Emergency Motion For Approval Of Settlement With Health Net Of California, Inc. et al. (Related Doc #1302 ) Signed on 5/27/2015 (Bolte, Nickie)
May 27, 2015 Filing 1307 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtors' Notice of Motion and Motion to Extend Further the Debtors' Exclusivity Periods to File a Plan of Reorganization and Obtain Acceptances Thereof; Memorandum of Points and Authorities; Declaration of Jerry Roles (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
May 27, 2015 Filing 1306 Supplemental Submission of Executed Settlement Agreement in Connection With Motion for Approval of Settlement With Health Net of California, Inc. et al. (with Exhibit 1) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
May 26, 2015 Filing 1305 Declaration re: Declaration of Jennifer L. Nassiri in Support of Notice of Motion and Motion for Oral Examination of Safety National Casualty Corporation and Production of Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#1303 Motion for 2004 Examination Notice of Motion and Motion for Oral Examination of Safety National Casualty Corporation and Production of Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities). (Nassiri, Jennifer)
May 26, 2015 Filing 1304 Declaration re: Declaration of John B. Mavretich in Support of Notice of Motion and Motion for Oral Examination of Safety National Casualty Corporation and Production of Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#1303 Motion for 2004 Examination Notice of Motion and Motion for Oral Examination of Safety National Casualty Corporation and Production of Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities). (Nassiri, Jennifer)
May 26, 2015 Filing 1303 Motion for 2004 Examination Notice of Motion and Motion for Oral Examination of Safety National Casualty Corporation and Production of Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004; Memorandum of Points and Authorities Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (Nassiri, Jennifer)
May 26, 2015 Filing 1302 Emergency motion Debtors' Emergency Motion for Entry of an Order Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure Approving Settlement With Health Net of California, Inc., et al.' Declaration of Jerry Roles (with Exhibit 1) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
May 21, 2015 Filing 1301 Notice Of Settlement Agreement And Full Release Of Claims (Sandra Dimock) Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
May 18, 2015 Filing 1300 Hearing Set (RE: related document(s)#1298 California Department of Public Health's Motion for Relief From the Automatic Stay to Setoff Fifteen Thousand Dollars against Debtor Mountainside Operating Company, L.L.C. (11 U.S.C. Section 362(b)(4)) Stay filed by Creditor California Department of Public Health) The Hearing date is set for 6/9/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Gonsales, Otoniel)
May 18, 2015 Filing 1299 Monthly Operating Report. Operating Report Number: 13. For the Month Ending March 31, 2015 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
May 18, 2015 Filing 1298 Motion for Relief from Stay to SetOff Fifteen Thousand Dololars Against Debtor Mountainside Operating Company, LLC. Fee Amount $176, Filed by Creditor California Department of Public Health (Wang, Kenneth)
May 18, 2015 Receipt of Motion for Relief From Stay(8:14-bk-11335-CB) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 39937448. Fee amount 176.00. (re: Doc#1298) (U.S. Treasury)
May 14, 2015 Filing 1297 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1296 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/14/2015. (Admin.)
May 12, 2015 Opinion or Order Filing 1296 Order approving settlement of claims (Geneva James) (Related Doc #1 ) Signed on 5/12/2015 (Firman, Karen)
May 9, 2015 Filing 1295 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1292 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/09/2015. (Admin.)
May 7, 2015 Opinion or Order Filing 1292 Order granting Debtors' motion for entry of an order (1) approving settlement agreement and mutual general release with the AG partners and (2) authorizing funding of settlement agreement with the United States and the State of California (BNC-PDF) (Related Doc #1273) Signed on 5/7/2015. (Firman, Karen)
May 6, 2015 Filing 1294 Hearing Continued (RE: related document(s)#1005 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Carmelita Tan, et al.) The Hearing date is set for 7/1/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
May 6, 2015 Filing 1293 Hearing Held on limited objection of Grand Valley Health Care Center, LLC to proof of claim #115-1 of California Dept. of Health Care Services - OFF CALENDAR; Withdrawal of limited objection filed 4/29/15 (Firman, Karen)
May 6, 2015 Filing 1291 Declaration re: / Declaration Of Krikor J. Meshefejian Verifying That No Opposition Has Been Filed To Notice Of Settlement Of Claims (Geneva James), And Requesting The Court To Enter An Order Approving The Settlement Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1278 Notice). (Meshefejian, Krikor)
April 29, 2015 Filing 1290 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1273 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
April 29, 2015 Filing 1289 Withdrawal re: Filed by Creditor Grand Valley Health Care Center, LLC (related document(s)#1220 Objection to Claim filed by Creditor Grand Valley Health Care Center, LLC). (Eisenberg, Joseph)
April 28, 2015 Filing 1288 Monthly Operating Report. Operating Report Number: 12. For the Month Ending February 28, 2015 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
April 27, 2015 Filing 1287 Reply to (related document(s): #1220 Objection to Claim filed by Creditor Grand Valley Health Care Center, LLC) Filed by Creditor California Department of Health Care Services (Attachments: #1 Declaration of Deputy Attorney General Kenneth K. Wang) (Wang, Kenneth)
April 23, 2015 Filing 1285 Stipulation By Plaza Healthcare Center LLC and (All Debtors) and Procopio, Cory, Hargreaves & Savitch LLP Resolving Disputed Claims Filed by Procopio, Cory, Hargreaves & Savitch LLP (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
April 22, 2015 Filing 1286 Hearing Set (RE: related document(s)#1280 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 6/10/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
April 22, 2015 Filing 1284 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1279 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/22/2015. (Admin.)
April 22, 2015 Filing 1283 Notice / Amended Notice of Debtors' Motion For Entry Of An Order Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure Approving Stipulation Resolving Lawsuit And Claims Of Paul Parmalee, Nimfa Serano, Rachel De La Cruz And Mark Parmalee, And Appeal Of Sale Order Filed By Paul Parmalee, Nimfa Serano, Rachel De La Cruz And Mark Parmalee Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1280 Motion to Approve Compromise Under Rule 9019 / Debtors' Motion For Entry Of An Order Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure Approving Stipulation Resolving Lawsuit And Claims Of Paul Parmalee, Nimfa Serano, Rachel De La Cruz And Mark Parmalee, And Appeal Of Sale Order Filed By Paul Parmalee, Nimfa Serano, Rachel De La Cruz And Mark Parmalee; Memorandum Of Points And Authorities; Declaration Of Mark Beckel In Support Thereof Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor) WARNING: Item subsequently amended by docket entry #1282. Modified on 4/22/2015., #1281 Notice of Debtors' Motion For Entry Of An Order Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure Approving Stipulation Resolving Lawsuit And Claims Of Paul Parmalee, Nimfa Serano, Rachel De La Cruz And Mark Parmalee, And Appeal Of Sale Order Filed By Paul Parmalee, Nimfa Serano, Rachel De La Cruz And Mark Parmalee Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1280 Motion to Approve Compromise Under Rule 9019 / Debtors' Motion For Entry Of An Order Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure Approving Stipulation Resolving Lawsuit And Claims Of Paul Parmalee, Nimfa Serano, Rachel De La Cruz And Mark Parmalee, And Appeal Of Sale Order Filed By Paul Parmalee, Nimfa Serano, Rachel De La Cruz And Mark Parmalee; Memorandum Of Points And Authorities; Declaration Of Mark Beckel In Support Thereof Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor) WARNING: Item subsequently amended by docket entry #1282. Modified on 4/22/2015.). (Meshefejian, Krikor)
April 22, 2015 Filing 1282 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH CORRECT HEARING INFORMATION. THE HEARING DATE LISTED ON THE PLEADINGS IS NOT AN AVAILABLE DATE ON JUDGE BAUER'S CALENDAR. PLEASE SEE SELF CALENDARING FOR A CORRECT DATE AND RE-FILE YOUR PLEADINGS. (RE: related document(s)#1280 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC, #1281 Notice filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
April 22, 2015 Filing 1281 Notice of Debtors' Motion For Entry Of An Order Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure Approving Stipulation Resolving Lawsuit And Claims Of Paul Parmalee, Nimfa Serano, Rachel De La Cruz And Mark Parmalee, And Appeal Of Sale Order Filed By Paul Parmalee, Nimfa Serano, Rachel De La Cruz And Mark Parmalee Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1280 Motion to Approve Compromise Under Rule 9019 / Debtors' Motion For Entry Of An Order Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure Approving Stipulation Resolving Lawsuit And Claims Of Paul Parmalee, Nimfa Serano, Rachel De La Cruz And Mark Parmalee, And Appeal Of Sale Order Filed By Paul Parmalee, Nimfa Serano, Rachel De La Cruz And Mark Parmalee; Memorandum Of Points And Authorities; Declaration Of Mark Beckel In Support Thereof Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor) WARNING: Item subsequently amended by docket entry #1282. Modified on 4/22/2015 (Firman, Karen).
April 22, 2015 Filing 1280 Motion to Approve Compromise Under Rule 9019 / Debtors' Motion For Entry Of An Order Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure Approving Stipulation Resolving Lawsuit And Claims Of Paul Parmalee, Nimfa Serano, Rachel De La Cruz And Mark Parmalee, And Appeal Of Sale Order Filed By Paul Parmalee, Nimfa Serano, Rachel De La Cruz And Mark Parmalee; Memorandum Of Points And Authorities; Declaration Of Mark Beckel In Support Thereof Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor) WARNING: Item subsequently amended by docket entry #1282. Modified on 4/22/2015 (Firman, Karen).
April 20, 2015 Opinion or Order Filing 1279 Order approving settlement of claims (Jamilla Levy) (Related Doc #1 ) Signed on 4/20/2015 (Firman, Karen)
April 17, 2015 Filing 1278 Notice of Settlement Agreement and Release of Claims (Geneva James) Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
April 15, 2015 Filing 1277 Hearing Held - Granted; Order by attorney (RE: related document(s)#1264 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
April 8, 2015 Filing 1276 Hearing Set (RE: related document(s)#1273 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 4/29/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
April 8, 2015 Filing 1275 Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY. THE ATTORNEY HAS TO FILE THE WITHDRAWAL OF CLAIM IN EACH SEPARATE CASE SINCE EACH CLAIM THAT WAS FILED IS IN IT'S OWN SEPARATE CASE BY CASE NUMBER. (RE: related document(s)#1272 Withdrawal of Claim filed by Creditor SEIU United Long Term Care Workers) (Bustillos, Denise)
April 8, 2015 Filing 1274 Notice of Hearing On Debtors' Motion For Entry Of An Order (1) Approving Settlement Agreement And Mutual General Release With The AG Parties And (2) Authorizing Funding Of Settlement Agreement With The United States And The State Of California Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1273 Motion to Approve Compromise Under Rule 9019 Debtors' Motion For Entry Of An Order (1) Approving Settlement Agreement And Mutual General Release With The AG Parties And (2) Authorizing Funding Of Settlement Agreement With The United States And The State Of California; Memorandum Of Points And Authorities; Declaration Of Mark Beckel In Support Thereof Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
April 8, 2015 Filing 1273 Motion to Approve Compromise Under Rule 9019 Debtors' Motion For Entry Of An Order (1) Approving Settlement Agreement And Mutual General Release With The AG Parties And (2) Authorizing Funding Of Settlement Agreement With The United States And The State Of California; Memorandum Of Points And Authorities; Declaration Of Mark Beckel In Support Thereof Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
April 6, 2015 Filing 1272 Withdrawal of Claim(s): 30, 44, 31, 44, 29 and 39 Filed by Creditor SEIU United Long Term Care Workers. (Boigues, Manuel) WARNING: Item subsequently amended by docket entry 1275 Modified on 4/8/2015 (Bustillos, Denise).
April 3, 2015 Filing 1271 Declaration re: non opposition / Declaration Of Krikor J. Meshefejian Verifying That No Opposition Has Been Filed To Notice Of Settlement Of Claims (Jamila Levy), And Requesting The Court To Enter An Order Approving The Settlement Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
April 1, 2015 Filing 1270 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1268 Order on Motion to Extend Exclusivity Period (BNC-PDF)) No. of Notices: 1. Notice Date 04/01/2015. (Admin.)
March 31, 2015 Filing 1269 Request for special notice Filed by Creditor Krieger Family Trust. (Williams, David)
March 30, 2015 Opinion or Order Filing 1268 Order Granting Motion Further Extending Debtor's Exclusivity Periods to file a Plan of Reorganization (extended to and including June 30, 2015) (BNC-PDF) (Related Doc #1242 ) Signed on 3/30/2015 (Mccall, Audrey)
March 27, 2015 Filing 1267 Stipulation By Plaza Healthcare Center LLC and John Varin MPH, RD, Inc. Resolving Disputed Claims of John Varin, MPH, RD, Inc. (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
March 26, 2015 Filing 1266 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1263 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/26/2015. (Admin.)
March 25, 2015 Filing 1265 Hearing Set (RE: related document(s)#1264 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 4/15/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
March 25, 2015 Filing 1264 Motion Notice Of Motion And Motion For An Order Authorizing Disbursement Of New Seven Leases Key Money; Memorandum Of Points And Authorities And Declaration Of Ron Bender, Esq Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
March 24, 2015 Opinion or Order Filing 1263 Order Granting Motion and stipulation resolving claim numbers 89-1, 90-1, 91-1, 92-1, 93-1, 94-1, 95-1, 96-1, 97-1, 98-1, 99-1, 100-1, 101-1, 102-1, 103-1, 104-1, 105-1, 106-1 and 107-1 filed by creditors Marsha Davis and Braunhagey & Borden LLP (BNC-PDF) (Related Doc #1228) Signed on 3/24/2015. (Mccall, Audrey)
March 23, 2015 Filing 1262 Monthly Operating Report. Operating Report Number: 11. For the Month Ending January 31, 2015 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
March 18, 2015 Filing 1261 Hearing Held - Granted; Order by attorney (RE: related document(s)#1242 Motion to Extend/Limit Exclusivity Period filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
March 18, 2015 Filing 1260 Hearing Continued - Objection to Claim #115 #1220. The Hearing date is set for 5/6/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
March 18, 2015 Hearing (Bk Motion) Continued (RE: related document(s) #1005 MOTION FOR RELIEF FROM STAY - ACTION IN NON-BANKRUPTCY FORUM filed by Carmelita Tan, et al.) Hearing to be held on 05/06/2015 at 10:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #1005 , (Mccall, Audrey)
March 18, 2015 Filing 1259 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1258 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/18/2015. (Admin.)
March 16, 2015 Opinion or Order Filing 1258 Order approving stipulation resolving disputed request for allowance and payment of administartive expense claim filed by Michael Seifert (BNC-PDF) (Related Doc #1202 ) Signed on 3/16/2015 (Firman, Karen)
March 16, 2015 Filing 1257 Notice of Settlement of Claim (Jamilla Levy) Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
March 13, 2015 Filing 1256 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1254 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2015. (Admin.)
March 12, 2015 Filing 1255 Notice of lodgment of Order in Bankruptcy Case Re: Stipulation Resolving Disputed Request for Allowance and Payment of Administrative Expense Claim Filed by Michael Seifert Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1202 Stipulation By Plaza Healthcare Center LLC and creditor Michael Seifert -[Stipulation Resolving Disputed Request For Allowance And Payment Of Administrative Expense Claim Filed By Michael Seifert (POS Attached)]- Filed by Debtor Plaza Healthcare Center LLC). (Smith, Lindsey)
March 11, 2015 Opinion or Order Filing 1254 Order approving Debtors' operating budget and authorizing transfer of funds from trust account to Debtors' operating account (BNC-PDF) (Related Doc #1207 ) Signed on 3/11/2015 (Firman, Karen)
March 9, 2015 Filing 1253 Monthly Operating Report. Operating Report Number: 10. For the Month Ending December 31, 2014 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
March 5, 2015 Filing 1252 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1244 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/05/2015. (Admin.)
March 4, 2015 Filing 1251 Hearing Held - WITHDRAWN; Order by Attorney (RE: related document(s)#109 Motion for Relief From Stay filed by Creditor Marsha Davis) (Bustillos, Denise)
March 4, 2015 Filing 1250 Hearing Held - GRANTED; Order by Attorney (RE: related document(s)#1228 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) (Bustillos, Denise)
March 4, 2015 Filing 1249 Opposition to (related document(s): #1214 Amended Motion (related document(s): #1193 Motion filed by Creditor Geneva James) filed by Creditor Geneva James) / Opposition To Geneva James' Motion For Relief From Stay Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
March 4, 2015 Filing 1248 Withdrawal re: Motion for Relief from Stay Filed by Creditor Marsha Davis (RE: related document(s)#109 Motion for Relief from Stay and Supporting Declaration with Exhibits 1-7. Fee Amount $176,). (Borden, Matthew)
March 4, 2015 Filing 1247 Notice to Filer of Correction Made/No Action Required: Other - Document listed Southern District, correction Central District. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)#1245 Opposition filed by Creditor California Department of Health Care Services) (Mccall, Audrey)
March 3, 2015 Filing 1246 Request for courtesy Notice of Electronic Filing (NEF) Filed by Pfister, Robert. (Pfister, Robert)
March 3, 2015 Filing 1245 Opposition to (related document(s): #1220 Objection to Claim filed by Creditor Grand Valley Health Care Center, LLC) Filed by Creditor California Department of Health Care Services (Attachments: #1 Declaration of Deputy Attorney General Kenneth K. Wang #2 Declaration of Brian Clausse) (Wang, Kenneth) WARNING: Item subsequently amended by docket entry 1247 Modified on 3/4/2015 (Mccall, Audrey).
March 3, 2015 Opinion or Order Filing 1244 Order approving Debtors' motion to make post-closing modifications to asset purchase agreement and to address Flora Terrace lease related issues (BNC-PDF) (Related Doc #1139 ) Signed on 3/3/2015 (Firman, Karen)
February 25, 2015 Filing 1243 Hearing Set (RE: related document(s)#1242 Motion to Extend/Limit Exclusivity Period filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 3/18/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
February 25, 2015 Filing 1242 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtors' Notice Of Motion And Motion To Extend Further The Debtors' Exclusivity Periods To File A Plan Of Reorganization And Obtain Acceptances Thereof; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
February 24, 2015 Filing 1241 Notice of lodgment of Order Approving Debtors' Operating Budget Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1207 Motion For Approval Of Operating Budget And For Authority To Transfer Funds From Trust Account To Debtors' Operating Account And Notice Of Hearing Thereon; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
February 20, 2015 Filing 1240 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1235 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/20/2015. (Admin.)
February 20, 2015 Filing 1239 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1234 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/20/2015. (Admin.)
February 18, 2015 Filing 1238 Hearing Continued on scheduling and case management conference - Status Conference hearing to be held on 7/8/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen) Modified on 2/19/2015 (Firman, Karen).
February 18, 2015 Filing 1237 Hearing Held - MOTION GRANTED; Order by Attorney (RE: related document(s)#1207 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
February 18, 2015 Filing 1236 Notice of lodgment of Order Approving Debtors' Motion to Make Post-Closing Modifications to Asset Purchase Agreement and Related Agreements Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1139 Motion Notice of Motion and Motion to Make Post-Closing Modifications to Asset Purchase Agreement and Related Agreements and to Address Flora Terrace Lease Related Issues Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
February 18, 2015 Opinion or Order Filing 1235 Order denying motion for relief from stay under 11 U.S.C. Section 362 with Geneva James (BNC-PDF) (Related Doc #1193 ) Signed on 2/18/2015 (Firman, Karen)
February 18, 2015 Opinion or Order Filing 1234 Order denying motion for relief from stay under 11 U.S.C. Section 362 with Tracy Brown and Paul Brownback (BNC-PDF) (Related Doc #1196 ) Signed on 2/18/2015 (Firman, Karen)
February 17, 2015 Filing 1233 Stipulation By Plaza Healthcare Center LLC and CAHF Resolving Disputed Claims of CAHF (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
February 12, 2015 Filing 1232 Hearing Set (RE: related document(s)#1228 Motion to Approve Compromise Under Rule 9019 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 3/4/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
February 11, 2015 Filing 1231 Declaration re: - Declaration Of Mark Beckel In Support Of Debtors' Reply To Objection To Motion For Approval Of Operating Budget And For Authority To Transfer Funds From Trust Account Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1230 Reply). (Bender, Ron)
February 11, 2015 Filing 1230 Reply to (related document(s): #1218 Opposition filed by Creditor Sean Pakdaman) / Debtors' Reply To Objection To Motion For Approval Of Operating Budget And For Authority To Transfer Funds From Trust Account; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
February 11, 2015 Filing 1229 Notice of motion/application Notice of Motion for Entry of an Order Pursuant to Rule 9019 Approving Stipulation (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1228 Motion to Approve Compromise Under Rule 9019 Motion for Entry of an Order Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure Approving Stipulation Resolving Claim Numbers 89-1; 90-1; 91-1; 92-1; 93-1; 94-1; 95-1; 96-1; 97-1; 98-1; 99-1; 100-1; 101-1; 102-1; 103-1; 104-1; 105-1; 106-1; and 107-1 Filed by Creditors Marsha Davis and Braunhagey & Borden LLP; Declaration of Mark Beckel in Support Thereof (with Exhibits 1 and 2) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC). (Smith, Lindsey)
February 11, 2015 Filing 1228 Motion to Approve Compromise Under Rule 9019 Motion for Entry of an Order Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure Approving Stipulation Resolving Claim Numbers 89-1; 90-1; 91-1; 92-1; 93-1; 94-1; 95-1; 96-1; 97-1; 98-1; 99-1; 100-1; 101-1; 102-1; 103-1; 104-1; 105-1; 106-1; and 107-1 Filed by Creditors Marsha Davis and Braunhagey & Borden LLP; Declaration of Mark Beckel in Support Thereof (with Exhibits 1 and 2) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
February 10, 2015 Filing 1227 Notice of lodgment Of Order Denying Motion For Relief From The Automatic Stay Under 11 U.S.C. 362 Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1196 Notice of motion and motion for relief from the automatic stay under 11 U.S.C. Section 362 (with supporting declarations) (ACTION IN NONBANKRUTPCY FORUM) In re: Brown, et al. v. Mission Hills Restaurant Corporation, et al., Docket Number - BC564941 - Los Angeles County Superior Court - Stanley Mosk Courthouse; Filed by Creditors Paul Brownback, Tracy Brown (Firman, Karen) [This motion was filed in an incorrect case and transferred to the lead case. The motion was originally filed in 8:14-bk-11371 - CB]. Modified on 1/16/2015.). (Meshefejian, Krikor)
February 10, 2015 Filing 1226 Notice of lodgment Of Order Denying Motion For Relief From The Automatic Stay Under 11 U.S.C. 362 Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1193 Notice of motion and motion for relief from the automatic stay under 11 U.S.C. Section 362 (with supporting declarations) (ACTION IN NONBANKRUTPCY FORUM) Filed by Creditor Geneva James (Firman, Karen) [This motion was filed in an incorrect case and transferred to the lead case. The motion was originally filed in 8:14-bk-11361 - CB]. Modified on 1/16/2015.). (Meshefejian, Krikor)
February 9, 2015 Filing 1225 Notice of lodgment Of Order Denying Motion For Relief From The Automatic Stay Under 11 U.S.C. 362 - Amended Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1196 Notice of motion and motion for relief from the automatic stay under 11 U.S.C. Section 362 (with supporting declarations) (ACTION IN NONBANKRUTPCY FORUM) In re: Brown, et al. v. Mission Hills Restaurant Corporation, et al., Docket Number - BC564941 - Los Angeles County Superior Court - Stanley Mosk Courthouse; Filed by Creditors Paul Brownback, Tracy Brown (Firman, Karen) [This motion was filed in an incorrect case and transferred to the lead case. The motion was originally filed in 8:14-bk-11371 - CB]. Modified on 1/16/2015., #1224 Notice of lodgment Of Order Denying Motion For Relief From The Automatic Stay Under 11 U.S.C. 362 Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1196 Notice of motion and motion for relief from the automatic stay under 11 U.S.C. Section 362 (with supporting declarations) (ACTION IN NONBANKRUTPCY FORUM) In re: Brown, et al. v. Mission Hills Restaurant Corporation, et al., Docket Number - BC564941 - Los Angeles County Superior Court - Stanley Mosk Courthouse; Filed by Creditors Paul Brownback, Tracy Brown (Firman, Karen) [This motion was filed in an incorrect case and transferred to the lead case. The motion was originally filed in 8:14-bk-11371 - CB]. Modified on 1/16/2015.).). (Meshefejian, Krikor)
February 9, 2015 Filing 1224 Notice of lodgment Of Order Denying Motion For Relief From The Automatic Stay Under 11 U.S.C. 362 Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1196 Notice of motion and motion for relief from the automatic stay under 11 U.S.C. Section 362 (with supporting declarations) (ACTION IN NONBANKRUTPCY FORUM) In re: Brown, et al. v. Mission Hills Restaurant Corporation, et al., Docket Number - BC564941 - Los Angeles County Superior Court - Stanley Mosk Courthouse; Filed by Creditors Paul Brownback, Tracy Brown (Firman, Karen) [This motion was filed in an incorrect case and transferred to the lead case. The motion was originally filed in 8:14-bk-11371 - CB]. Modified on 1/16/2015.). (Meshefejian, Krikor)
February 9, 2015 Filing 1223 Notice of lodgment Of Order Denying Motion For Relief From The Automatic Stay Under 11 U.S.C. 362 Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1193 Notice of motion and motion for relief from the automatic stay under 11 U.S.C. Section 362 (with supporting declarations) (ACTION IN NONBANKRUTPCY FORUM) Filed by Creditor Geneva James (Firman, Karen) [This motion was filed in an incorrect case and transferred to the lead case. The motion was originally filed in 8:14-bk-11361 - CB]. Modified on 1/16/2015.). (Meshefejian, Krikor)
February 6, 2015 Filing 1222 Hearing Set on Limited Objection of Grand Valley Health Care Center, LLC to Proof of Claim of California Dept. of Health Care Services (Claim No. 115-1). #1220. The Hearing date is set for 3/18/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
February 6, 2015 Filing 1221 Monthly Operating Report. Operating Report Number: 9. For the Month Ending November 30, 2014 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
February 6, 2015 Filing 1220 Objection to Claim #115 by Claimant California Department of Health Care Services in the amount of $ 9,451,579.52 Filed by Creditor Grand Valley Health Care Center, LLC. (Eisenberg, Joseph)
February 4, 2015 Filing 1219 Hearing Held - Denied; Order by attorney (cr:pere) (RE: related document(s)#1196 Generic Motion filed by Creditor Tracy Brown, Creditor Paul Brownback) (Mccall, Audrey)
February 4, 2015 Filing 1218 Opposition to (related document(s): #1207 Motion For Approval Of Operating Budget And For Authority To Transfer Funds From Trust Account To Debtors' Operating Account And Notice Of Hearing Thereon; Declaration Of Jerry Roles filed by Debtor Plaza Healthcare Center LLC) Filed by Creditor Sean Pakdaman (Nachimson, Benjamin)
January 30, 2015 Filing 1217 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1210 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/30/2015. (Admin.)
January 30, 2015 Filing 1216 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1209 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/30/2015. (Admin.)
January 30, 2015 Filing 1215 Notice to Filer of Error and/or Deficient Document Other - THIS MOTION WAS DENIED AT THE HEARING HELD ON JANUARY 28, 2015 @ 10:00 A.M. The amended motion is MUTE. (RE: related document(s)#1214 Amended Motion filed by Creditor Geneva James) (Firman, Karen)
January 28, 2015 Filing 1214 Amended Motion for relief from the automatic stay under 11 U.S.C. Section 362 - (related document(s): #1193 Motion filed by Creditor Geneva James) Filed by Creditor Geneva James (Firman, Karen)
January 28, 2015 Filing 1213 Hearing Set (RE: related document(s)#1207 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 2/18/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
January 28, 2015 Filing 1212 Hearing Held - Settled; Off Calendar (cr:bust) (RE: related document(s)#838 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
January 28, 2015 Filing 1211 Hearing Held - Settled; Off Calendar (cr:bust) (RE: related document(s)#836 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
January 28, 2015 Opinion or Order Filing 1210 Order approving stipulation resolving Debtors' motion for an order disallowing claims of Myrna Hetzel (BNC-PDF) (Related Doc #1203 ) Signed on 1/28/2015 (Firman, Karen)
January 28, 2015 Opinion or Order Filing 1209 Order approving stipulation resolving Debtors' motion for an order disallowing claims of Sofia Edith Locquiao (BNC-PDF) (Related Doc #1205 ) Signed on 1/28/2015 (Firman, Karen)
January 28, 2015 Filing 1208 Hearing Held - Denied; Order by attorney (cr:bust) (RE: related document(s)#1193 Generic Motion filed by Creditor Geneva James) (Mccall, Audrey)
January 28, 2015 Filing 1207 Motion For Approval Of Operating Budget And For Authority To Transfer Funds From Trust Account To Debtors' Operating Account And Notice Of Hearing Thereon; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
January 27, 2015 Filing 1206 Notice of lodgment of Order Approving Stipulation Resolving Debtors' Motion For An Order Disallowing Claims Of Sofia Edith Locquiao Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1205 Stipulation By Plaza Healthcare Center LLC and Sofia Edith Locquiao - Stipulation Resolving Debtors' Motion For An Order Disallowing Claims Of Sofia Edith Locquiao Filed by Debtor Plaza Healthcare Center LLC). (Grimberg, Michelle)
January 27, 2015 Filing 1205 Stipulation By Plaza Healthcare Center LLC and Sofia Edith Locquiao - Stipulation Resolving Debtors' Motion For An Order Disallowing Claims Of Sofia Edith Locquiao Filed by Debtor Plaza Healthcare Center LLC (Grimberg, Michelle)
January 27, 2015 Filing 1204 Notice of lodgment of Order Approving Stipulation Resolving Debtors' Motion For An Order Disallowing Claims Of Myrna Hetzel Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1203 Stipulation By Plaza Healthcare Center LLC and Myrna Hetzel - Stipulation Resolving Debtors' Motion For An Order Disallowing Claims Of Myrna Hetzel Filed by Debtor Plaza Healthcare Center LLC). (Grimberg, Michelle)
January 27, 2015 Filing 1203 Stipulation By Plaza Healthcare Center LLC and Myrna Hetzel - Stipulation Resolving Debtors' Motion For An Order Disallowing Claims Of Myrna Hetzel Filed by Debtor Plaza Healthcare Center LLC (Grimberg, Michelle)
January 23, 2015 Filing 1202 Stipulation By Plaza Healthcare Center LLC and creditor Michael Seifert -[Stipulation Resolving Disputed Request For Allowance And Payment Of Administrative Expense Claim Filed By Michael Seifert (POS Attached)]- Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
January 21, 2015 Filing 1201 Reply to Chapter 11 Debtors and Debtors in Possession's Opposition #1191 (related document(s): #1193 Motion filed by Creditor Geneva James) Filed by Creditor Geneva James (Bustillos, Denise)
January 21, 2015 Filing 1200 Stipulation By Plaza Healthcare Center LLC and Modern Health Holdings, Inc. Resolving Disputed Claim Filed by Modern Health Holdings, Inc. (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
January 21, 2015 Filing 1199 Opposition to (related document(s): #1196 Motion filed by Creditor Tracy Brown, Creditor Paul Brownback) / Debtors' Opposition To Motion For Relief From Stay Filed By Tracy Brown And Paul Brownback; Declaration Of Mark Beckel Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
January 20, 2015 Filing 1198 Request for special notice Filed by Creditor Ventures Trust 2013-I-H-R By Mcm Capital Partners, Llc, Its Trustee, Its Assignees And/Or Successors, By And Through Its Servicing Agent Bsi Financial Services, Inc.. (Zilberstein, Kristin)
January 16, 2015 Filing 1197 Hearing Set (RE: related document(s)#1196 Generic Motion filed by Creditor Tracy Brown, Creditor Paul Brownback) The Hearing date is set for 2/4/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
January 16, 2015 Filing 1194 Hearing Set (RE: related document(s)#1193 Generic Motion filed by Creditor Geneva James) The Hearing date is set for 1/28/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
January 15, 2015 Filing 1192 Notice to Filer of Correction Made/No Action Required: Other - Matter filed in case as a Statement. Opposition has been filed in main case 8:bk-11361-CB with hearing set for 1/28/15. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)#1191 Statement filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
January 15, 2015 Filing 1191 Statement / Opposition To Geneva James' Motion For Relief From Stay Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor) WARNING: Item subsequently amended by docket entry #1191 Modified on 1/15/2015 (Mccall, Audrey).
January 14, 2015 Filing 1195 Hearing Continued (RE: related document(s)#109 Motion for Relief From Stay filed by Creditor Marsha Davis) The Hearing date is set for 3/4/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
January 14, 2015 Hearing (Bk Motion) Continued (RE: related document(s) #109 MOTION FOR RELIEF FROM STAY filed by Marsha Davis) Hearing to be held on 03/04/2015 at 10:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #109 , (Firman, Karen)
January 10, 2015 Filing 1190 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1187 Order on Motion to Extend Exclusivity Period (BNC-PDF)) No. of Notices: 1. Notice Date 01/10/2015. (Admin.)
January 9, 2015 Filing 1189 Monthly Operating Report. Operating Report Number: 8. For the Month Ending October 31, 2014 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
January 8, 2015 Filing 1188 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1183 Order on Motion to Amend (BNC-PDF)) No. of Notices: 1. Notice Date 01/08/2015. (Admin.)
January 8, 2015 Opinion or Order Filing 1187 Order further extending the Debtors' exclusivity periods to file a plan of reorganization and obtain acceptances (BNC-PDF) (Related Doc #1129 ) Signed on 1/8/2015 (Firman, Karen)
January 7, 2015 Filing 1186 Adversary case 8:15-ap-01006. Complaint by Claremont Healthcare Center Inc., Country Villa East LP, Country Villa Nursing Center Inc., Country Villa Southbay LLC, East Healthcare Center LLC, Los Feliz Healthcare Center LLC, Mountainside Operating Company LLC, North Healthcare Center LLC, Plaza Healthcare Center LLC, RRT Enterprises LP, South Healthcare Center LLC, Westwood Healthcare Center LLC, Wilshire Healthcare Center LLC against Health Net of California, Inc., a California corporation, on behalf of itself and the subsidiaries and affiliates of Health Net, Inc., a California corporation, formerly known as Foundation Health Sys. (Charge To Estate). Complaint: (1) for Breach of Contract; and (2) to Recover Property of the Estate (with Exhibits A through G and Adversary Proceeding Cover Sheet) Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) (Young, Beth Ann)
January 7, 2015 Filing 1185 Assignment notice of USDC case/judge to appeal - RE: USDC Case No. SACV14- 01995-DDP (filed at United States District Court on 12/16/2014) (RE: related document(s)#1020 Notice of Appeal filed by Creditor Paul Parmelee) (Bolte, Nickie)
January 7, 2015 Filing 1184 Notice RE: Bankruptcy Record Complete, Briefing Schedule And Notice Of Entry RE: 8:14-cv-01995-DDP (filed at United States District Court on 12/29/14) Filed by (RE: related document(s)#1020 Notice of Appeal BAP Court. with Proof of Service. Fee Amount $298 Filed by Creditor Paul Parmelee (RE: related document(s)#986 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)). Appellant Designation due by 11/25/2014.). (Bolte, Nickie)
January 6, 2015 Opinion or Order Filing 1183 Order denying motion for relief from the automatic stay filed by Joyce Sasic (RE: Related Doc #1003) Signed on 1/6/2015 (Firman, Karen) Modified on 1/6/2015 (Firman, Karen).
January 6, 2015 Filing 1182 Stipulation By Plaza Healthcare Center LLC and Skilled Nursing Pharmacy Resolving Disputed Claim Filed by Skilled Nursing Pharmacy (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
December 29, 2014 Filing 1181 Stipulation By Plaza Healthcare Center LLC and Access Air Conditioning Resolving Disputed Claims Filed by Access Air Conditioning (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
December 26, 2014 Filing 1180 Notice of lodgment of Order Approving Motion to Make Post-Closing Modifications Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1139 Motion Notice of Motion and Motion to Make Post-Closing Modifications to Asset Purchase Agreement and Related Agreements and to Address Flora Terrace Lease Related Issues Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
December 24, 2014 Filing 1179 Transmittal Of Certificate Of Readiness Of Record On Appeal To United States District Court RE: USDC Case No. SACV14-1995-DDP (RE: related document(s)#1020 Notice of Appeal filed by Creditor Paul Parmelee) (Bolte, Nickie)
December 24, 2014 Filing 1178 Certificate Of Readiness Of Record On Appeal To United States District Court RE: USDC Case No. SACV14-01995-DDP (RE: related document(s)#1020 Notice of Appeal filed by Creditor Paul Parmelee) (Bolte, Nickie)
December 23, 2014 Filing 1196 Notice of motion and motion for relief from the automatic stay under 11 U.S.C. Section 362 (with supporting declarations) (ACTION IN NONBANKRUTPCY FORUM) In re: Brown, et al. v. Mission Hills Restaurant Corporation, et al., Docket Number - BC564941 - Los Angeles County Superior Court - Stanley Mosk Courthouse; Filed by Creditors Paul Brownback , Tracy Brown (Firman, Karen) [This motion was filed in an incorrect case and transferred to the lead case. The motion was originally filed in 8:14-bk-11371 - CB]. Modified on 1/16/2015 (Firman, Karen).
December 23, 2014 Filing 1177 Notice of Receipt of Transcripts on Appeal Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1155 Appellee Designation of Contents for Inclusion in Record of Appeal / Appellees' Designation Of Additional Items To Be Included In The Record On Appeal Pursuant To Rule 8006 Of The Federal Rules Of Bankruptcy Procedure Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1020 Notice of Appeal).). (Meshefejian, Krikor)
December 22, 2014 Filing 1176 Appeal transferred notice from BAP to USDC RE:Case Number: CC-14-1538 - ASSIGNED USDC CASE NUMBER: SACV14-01995-DDP (filed at United States Bankruptcy Appellate Panel of the Ninth Circuit on 12/16/14) (RE: related document(s)#1020 Notice of Appeal filed by Creditor Paul Parmelee) (Bolte, Nickie) Modified on 12/22/2014 (Bolte, Nickie).
December 19, 2014 Filing 1175 Notice of lodgment of Order Further Extending The Debtors Exclusivity Periods To File A Plan Of Reorganization And Obtain Acceptances Thereof Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1129 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Debtors' Notice Of Motion And Motion To Extend Further The Debtors' Exclusivity Periods To File A Plan Of Reorganization And Obtain Acceptances Thereof; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
December 18, 2014 Filing 1174 Notice of lodgment of Order Denying Motion For Relief From The Automatic Stay Under 11 U.S.C. 362 Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1003 Motion to Amend Notice of Motion and Motion for Relief from the Automatic Stay Filed by Creditor Joyce Sasic (Ellis, Andrew)CORRECTION: This motion was originally filed on 9/12/14 at document #690 - The PDF attached was not the motion. The filing fees were paid on the original motion. Modified on 11/4/2014.). (Meshefejian, Krikor)
December 17, 2014 Filing 1173 Hearing Continued on scheduling and case management conference - Status hearing to be held on 2/18/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
December 17, 2014 Filing 1172 Hearing Held - MOTION DENIED; Order by attorney (RE: related document(s)#1003 Motion to Amend filed by Creditor Joyce Sasic) (Firman, Karen)
December 17, 2014 Filing 1171 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1129 Motion to Extend/Limit Exclusivity Period filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
December 17, 2014 Filing 1170 Hearing Held - MOTION GRANTED; Order by attorney (RE: related document(s)#1139 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
December 17, 2014 Filing 1169 Hearing Held - GRANTED; Order by Attorney (RE: related document(s)#1132 Application for Compensation filed by Other Professional JCH Consulting Group, Inc.) (Firman, Karen)
December 17, 2014 Filing 1168 Hearing Held - MOTION DENIED; Order by Attorney (RE: related document(s)#1026 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor California Department of Public Health) (Firman, Karen)
December 16, 2014 Filing 1167 Reply to (related document(s): #1139 Motion Notice of Motion and Motion to Make Post-Closing Modifications to Asset Purchase Agreement and Related Agreements and to Address Flora Terrace Lease Related Issues filed by Debtor Plaza Healthcare Center LLC) Reply Of Shlomo Rechnitz To Flora Terraces Objection To Debtors Motion To Make Post-Closing Modifications To Asset Purchase Agreement And To Address Flora Terrace Lease Related Issues Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
December 16, 2014 Filing 1166 Transcript regarding Hearing Held 10/22/14 RE: MOTION FOR AN ORDER APPROVING REALLOCATION OF RENTS DUE UNDER THE NEW SEVEN LEASES WIT THE SEVEN LANDLORD ENTITIES. Remote electronic access to the transcript is restricted until 03/16/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 12/23/2014. Redaction Request Due By 01/6/2015. Redacted Transcript Submission Due By 01/16/2015. Transcript access will be restricted through 03/16/2015. (Martens, Holly)
December 16, 2014 Filing 1165 Objection (related document(s): #1139 Motion Notice of Motion and Motion to Make Post-Closing Modifications to Asset Purchase Agreement and Related Agreements and to Address Flora Terrace Lease Related Issues filed by Debtor Plaza Healthcare Center LLC, #1140 Declaration filed by Debtor Plaza Healthcare Center LLC) Objection to Motion to Make Post-Closing Modifications to Asset Purchase Agreement and Related Agreements and to Address Flora Terrace Lease Related Issues with proof of service Filed by Creditors Flora Terrace East LLC, Flora Terrace West, LLC (Miller, Kenneth)
December 15, 2014 Filing 1164 Declaration re: Of Mark Beckel, Esq. In Support Of JCH Consulting Group, Inc.S First And Final Application For Approval Of Fees Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1132 Application for Compensation JCH Consulting Group, Inc.'s (1) First And Final Application For Approval Of Fees And (2) Request To Limit Notice Thereon; Declaration In Support Thereof for JCH Consulting Group, Inc., Other Professional, P). (Bender, Ron)
December 15, 2014 Filing 1163 Proof of service by Posted Notice of: Debtors' Motion for an Order: (1) Approving Sale of Substantially All of the Debtors' Assets (Excluding Cash) Free and Clear of All Liens, Claims and Interests; (2) Approving of Debtors' Assumption and Assignment of Remaining Unexpired Leases and Executory Contracts and Determining Cure Amounts; (3) Waiving the 14-Day Stay Periods Set Forth in Bankruptcy Rules 6004(h) and 6006(d); and (4) Granting Related Relief Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#702 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) A). (Orgel, Robert)
December 12, 2014 Filing 1162 Transcript regarding Hearing Held 07/02/14 RE: DEBTORS MOTION FOR AN ORDER. Remote electronic access to the transcript is restricted until 03/12/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 12/19/2014. Redaction Request Due By 01/2/2015. Redacted Transcript Submission Due By 01/12/2015. Transcript access will be restricted through 03/12/2015. (Martens, Holly)
December 11, 2014 Filing 1193 Notice of motion and motion for relief from the automatic stay under 11 U.S.C. Section 362 (with supporting declarations) (ACTION IN NONBANKRUTPCY FORUM) Filed by Creditor Geneva James (Firman, Karen) [This motion was filed in an incorrect case and transferred to the lead case. The motion was originally filed in 8:14-bk-11361 - CB]. Modified on 1/16/2015 (Firman, Karen).
December 11, 2014 Filing 1161 Stipulation By Plaza Healthcare Center LLC and Twin Med LLC Resolving Disputed Claims Filed by Twin Med LLC (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
December 10, 2014 Filing 1160 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 14-CB-87. RE Hearing Date: 07/02/14, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting Co., Telephone number (310) 410-4151.] (RE: related document(s)#1156 Transcript Order Form filed by Debtor Plaza Healthcare Center LLC) (Bustillos, Denise)
December 8, 2014 Filing 1159 Notice Of Availability of Appellate Mediation Program ((RE: BAP Case No. CC-14- 1538) - (filed at United States Bankruptcy Appellate Panel of the Ninth Circuit on 11/28/14) (RE: related document(s)#1020 Notice of Appeal BAP Court. with Proof of Service. Fee Amount $298 Filed by Creditor Paul Parmelee (RE: related document(s)#986 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)). Appellant Designation due by 11/25/2014.). (Bolte, Nickie)
December 8, 2014 Filing 1158 Notice RE: The Bankruptcy Appellate Panel has received and docketed the notice of appeal (RE: BAP Case No. CC-14-1538) - (filed at United States Bankruptcy Appellate Panel of the Ninth Circuit on 11/28/14) (RE: related document(s)#1020 Notice of Appeal BAP Court. with Proof of Service. Fee Amount $298 Filed by Creditor Paul Parmelee (RE: related document(s)#986 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)). Appellant Designation due by 11/25/2014.). (Bolte, Nickie)
December 8, 2014 Filing 1157 Notice RE: Opening Letter - Notice of acknowledgement from United States Bankruptcy Appellate Panel of the Ninth Circuit of Notice of Appeal and Assignment of BAP Case No. CC-14-1538 (filed at United States Bankruptcy Appellate Panel of the Ninth Circuit on 11/28/14) (RE: related document(s)#1020 Notice of Appeal BAP Court. with Proof of Service. Fee Amount $298 Filed by Creditor Paul Parmelee (RE: related document(s)#986 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)). Appellant Designation due by 11/25/2014.). (Bolte, Nickie)
December 8, 2014 Filing 1156 Transcript Order Form, regarding Hearing Date 7/2/2014 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
December 8, 2014 Filing 1155 Appellee Designation of Contents for Inclusion in Record of Appeal / Appellees' Designation Of Additional Items To Be Included In The Record On Appeal Pursuant To Rule 8006 Of The Federal Rules Of Bankruptcy Procedure Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1020 Notice of Appeal). (Meshefejian, Krikor)
December 5, 2014 Receipt of Tape Duplication Fee - $30.00 by 12. Receipt Number 80061072. (admin)
December 4, 2014 Filing 1154 Election to Appeal to District Court / Notice Of Election To Have Appeal Heard By The United States District Court For The Central District Of California Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1020 Notice of Appeal). (Meshefejian, Krikor)
December 3, 2014 Filing 1153 Hearing Continued (RE: related document(s)#1005 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Carmelita Tan, et al.) The Hearing date is set for 3/18/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (cr:dani) (Mccall, Audrey)
December 3, 2014 Filing 1152 Hearing Continued (RE: related document(s)#1026 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor California Department of Public Health) The Hearing date is set for 12/17/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (cr:dani) (Mccall, Audrey)
December 3, 2014 Filing 1151 Monthly Operating Report. Operating Report Number: 7. For the Month Ending September 30, 2014 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
December 3, 2014 Filing 1150 Opposition to (related document(s): #1003 Motion to Amend Notice of Motion and Motion for Relief from the Automatic Stay filed by Creditor Joyce Sasic) / Debtors' Opposition To Motion For Relief From Stay Filed By Joyce Sasic [Docket No. 1003]; Declaration Of Mark Beckel Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
December 3, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #1005 MOTION FOR RELIEF FROM STAY - ACTION IN NON-BANKRUPTCY FORUM filed by Carmelita Tan, et al.) Hearing to be held on 03/18/2015 at 10:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #1005 , (Firman, Karen)
December 3, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #1026 MOTION FOR RELIEF FROM STAY - ACTION IN NON-BANKRUPTCY FORUM filed by California Department of Public Health) Hearing to be held on 12/17/2014 at 10:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #1026 , (Firman, Karen)
December 1, 2014 Filing 1146 Stipulation By Plaza Healthcare Center LLC and Kan-Di-Ki, LLC dba Diagnostic Laboratories Resolving Disputed Claims Filed by Kan-Di-Ki, LLC dba Diagnostic Laboratories (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
November 27, 2014 Filing 1145 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1127 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/27/2014. (Admin.)
November 27, 2014 Filing 1144 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1108 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/27/2014. (Admin.)
November 27, 2014 Filing 1143 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1101 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/27/2014. (Admin.)
November 27, 2014 Filing 1142 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1097 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/27/2014. (Admin.)
November 27, 2014 Filing 1141 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1090 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/27/2014. (Admin.)
November 27, 2014 Filing 1140 Declaration re: Declaration of Jerry Roles in Support of Debtors' Motion to Make Post-Closing Modifications To Asset Purchase Agreement And Related Agreements And To Address Flora Terrace Lease Related Issues Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1139 Motion Notice of Motion and Motion to Make Post-Closing Modifications to Asset Purchase Agreement and Related Agreements and to Address Flora Terrace Lease Related Issues). (Meshefejian, Krikor)
November 26, 2014 Filing 1148 Hearing Set (RE: related document(s)#1139 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 12/17/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 26, 2014 Filing 1147 Hearing Set (RE: related document(s)#1132 Application for Compensation filed by Other Professional JCH Consulting Group, Inc.) The Hearing date is set for 12/17/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 26, 2014 Filing 1139 Motion Notice of Motion and Motion to Make Post-Closing Modifications to Asset Purchase Agreement and Related Agreements and to Address Flora Terrace Lease Related Issues Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
November 26, 2014 Filing 1138 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1066 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/26/2014. (Admin.)
November 26, 2014 Filing 1137 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1065 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/26/2014. (Admin.)
November 26, 2014 Filing 1136 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1064 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 1. Notice Date 11/26/2014. (Admin.)
November 26, 2014 Filing 1135 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1063 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/26/2014. (Admin.)
November 26, 2014 Filing 1134 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1062 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/26/2014. (Admin.)
November 26, 2014 Filing 1133 Notice of Hearing of First and Final Application for Compensation of JCH Consulting Group (with Proof of Service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#1132 Application for Compensation JCH Consulting Group, Inc.'s (1) First And Final Application For Approval Of Fees And (2) Request To Limit Notice Thereon; Declaration In Support Thereof for JCH Consulting Group, Inc., Other Professional, Period: 3/4/2014 to 11/15/2014, Fee: $100,000.00, Expenses: $. Filed by Other Professional JCH Consulting Group, Inc.). (Bender, Ron)
November 26, 2014 Filing 1132 Application for Compensation JCH Consulting Group, Inc.'s (1) First And Final Application For Approval Of Fees And (2) Request To Limit Notice Thereon; Declaration In Support Thereof for JCH Consulting Group, Inc., Other Professional, Period: 3/4/2014 to 11/15/2014, Fee: $100,000.00, Expenses: $. Filed by Other Professional JCH Consulting Group, Inc. (Bender, Ron)
November 26, 2014 Filing 1131 Hearing Set (RE: related document(s)#1129 Motion to Extend/Limit Exclusivity Period filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 12/17/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 26, 2014 Filing 1130 Reply to (related document(s): #1026 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Department of Public Health's Issuance of Citations. Fee Amount $176, filed by Creditor California Department of Public Health) Filed by Creditor California Department of Public Health (Lee, Malinda)
November 26, 2014 Filing 1129 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Debtors' Notice Of Motion And Motion To Extend Further The Debtors' Exclusivity Periods To File A Plan Of Reorganization And Obtain Acceptances Thereof; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
November 25, 2014 Filing 1149 Hearing Continued (RE: related document(s)#1005 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Carmelita Tan, et al.) The Hearing date is set for 12/3/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 25, 2014 Opinion or Order Filing 1127 Order granting first interim application of Levene, Neale, Bender, Yoo & Brill, LLP for approval of fees and reimbursement of expenses (BNC-PDF) (Related Doc #832) for Levene, Neale, Bender, Yoo & Brill L.L.P. [Belmont Heights Healthcare Center, LLC, fees awarded: $121,922.50, expenses awarded: $3,156.36, Granting Application For Compensation (BNC-PDF) (Related Doc #833) for Levene, Neale, Bender, Yoo & Brill L.L.P. [Claremont Healthcare Center, Inc., fees awarded: $54,949.50, expenses awarded: $749.34, Granting Application For Compensation (BNC-PDF) (Related Doc #834) for Levene, Neale Bender Rankin & Brill LLP [Country Villa East, LP], fees awarded: $34,350.50, expenses awarded: $1,849.10, Granting Application For Compensation (BNC-PDF) (Related Doc #835) for Levene, Neale Bender Rankin & Brill LLP [Wilshire Healthcare Center, LLC], fees awarded: $4,825.50, expenses awarded: $565.15, Granting Application For Compensation (BNC-PDF) (Related Doc #837) for Levene, Neale, Bender, Yoo & Brill L.L.P. [Westwood Healthcare Center LP], fees awarded: $3,887.50, expenses awarded: $1,002.80, Granting Application For Compensation (BNC-PDF) (Related Doc #840) for Levene, Neale, Bender, Yoo & Brill L.L.P. [Westwood Healthcare Center LLC], fees awarded: $8,041.50, expenses awarded: $1,605.75, Granting Application For Compensation (BNC-PDF) (Related Doc #841) for Levene, Neale, Bender, Yoo & Brill L.L.P. [South Healthcare Center LLC], fees awarded: $5,059.00, expenses awarded: $504.95, Granting Application For Compensation (BNC-PDF) (Related Doc #842) for Levene, Neale, Bender, Yoo & Brill L.L.P. [Sheraton Healthcare Center, LLC], fees awarded: $3,176.50, expenses awarded: $597.35, Granting Application For Compensation (BNC-PDF) (Related Doc #843) for Levene, Neale, Bender, Yoo & Brill L.L.P. [RRT Enterprises LP], fees awarded: $4,366.00, expenses awarded: $825.16, Granting Application For Compensation (BNC-PDF) (Related Doc #844) for Levene, Neale, Bender, Yoo & Brill L.L.P. [Country Villa Imperial LLC], fees awarded: $7,911.50, expenses awarded: $662.00, Granting Application For Compensation (BNC-PDF) (Related Doc #845) for Levene, Neale, Bender, Yoo & Brill L.L.P. [Country Villa Nurshing Center, Inc., fees awarded: $4,755.00, expenses awarded: $1,628.55, Granting Application For Compensation (BNC-PDF) (Related Doc #846) for Levene, Neale, Bender, Yoo & Brill L.L.P. [Plaza Convalescent Center LP], fees awarded: $4,435.50, expenses awarded: $418.14, Granting Application For Compensation (BNC-PDF) (Related Doc #847) for Levene, Neale, Bender, Yoo & Brill L.L.P. [North Point Health & Wellness Center], fees awarded: $39,813.50, expenses awarded: $600.20, Granting Application For Compensation (BNC-PDF) (Related Doc #848) for Levene, Neale, Bender, Yoo & Brill L.L.P. [Plaza Healthcare Center, LLC], fees awarded: $2,013,768.00, expenses awarded: $86,546.51, Granting Application For Compensation (BNC-PDF) (Related Doc #849) for Levene, Neale, Bender, Yoo & Brill L.L.P. [Coutnry Villa Southbay, LLC], fees awarded: $15,175.00, expenses awarded: $2,179.05, Granting Application For Compensation (BNC-PDF) (Related Doc #850) for Levene, Neale, Bender, Yoo & Brill L.L.P. [North Healthcare Center, LLC], fees awarded: $4,330.00, expenses awarded: $492.60, Granting Application For Compensation (BNC-PDF) (Related Doc #851) for Levene, Neale, Bender, Yoo & Brill L.L.P. [Mountainside Operating Company, LLC, fees awarded: $5,897.50, expenses awarded: $1,513.64, Granting Application For Compensation (BNC-PDF) (Related Doc #852) for Levene, Neale, Bender, Yoo & Brill L.L.P. [East Healthcare Center, LLC, fees awarded: $4,519.00, expenses awarded: $527.25, Granting Application For Compensation (BNC-PDF) (Related Doc #853) for Levene, Neale, Bender, Yoo & Brill L.L.P. [Los Feliz Healthcare Center LLC], fees awarded: $38,887.50, expenses awarded: $551.15 Signed on 11/25/2014. (Firman, Karen)
November 25, 2014 Opinion or Order Filing 1108 Order Granting Application For Compensation (BNC-PDF) (Related Doc #933) for Sanders Collins & Rehaste, LLP [Claremont Healthcare Center, Inc.], fees awarded: $154.50, expenses awarded: $0.00, Granting Application For Compensation (BNC-PDF) (Related Doc #934) for Sanders Collins & Rehaste, LLP [Country Villa East, LP], fees awarded: $22,389.00, expenses awarded: $426.74, Granting Application For Compensation (BNC-PDF) (Related Doc #935) for Sanders Collins & Rehaste, LLP [Country Ville Southbay, LLC], fees awarded: $35,466.00, expenses awarded: $231.25, Granting Application For Compensation (BNC-PDF) (Related Doc #936) for Sanders Collins & Rehaste, LLP [Los Feliz Healthcare Center, LLC], fees awarded: $25,744.00, expenses awarded: $0.00, Granting Application For Compensation (BNC-PDF) (Related Doc #938) for Sanders Collins & Rehaste, LLP [Mountainside Operating Company, LLC], fees awarded: $3,644.00, expenses awarded: $48.85, Granting Application For Compensation (BNC-PDF) (Related Doc #939) for Sanders Collins & Rehaste, LLP [North Healthcare Center, LLC], fees awarded: $4,280.00, expenses awarded: $0.00, Granting Application For Compensation (BNC-PDF) (Related Doc #941) for Sanders Collins & Rehaste, LLP [Plaza Healthcare Center, LLP], fees awarded: $47,738.00, expenses awarded: $37.00, Granting Application For Compensation (BNC-PDF) (Related Doc #942) for Sanders Collins & Rehaste, LLP [RRT Enterprises, LP], fees awarded: $5,266.50, expenses awarded: $1,095.46, Granting Application For Compensation (BNC-PDF) (Related Doc #943) for Sanders Collins & Rehaste, LLP [Wilshire Healthcare Center, LLC], fees awarded: $2,940.00, expenses awarded: $12.00 Signed on 11/25/2014. (Firman, Karen)
November 25, 2014 Filing 1104 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s) #890 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 25, 2014 Opinion or Order Filing 1101 Order granting first interim applications for NSBN, LLP for approval of fees and reimbursement of expenses (BNC-PDF) (Related Doc #880) for NSBN [Belmont Heights Healthcare Center, LLC], fees awarded: $418.50, Granting Application For Compensation (BNC-PDF) (Related Doc #881) for NSBN [Claremont Healthcare Center, Inc., fees awarded: $2,702.00 Granting Application For Compensation (BNC-PDF) (Related Doc #882) for NSBN [Country Villa Nurshing Center, Inc., fees awarded: $5,186.00, Granting Application For Compensation (BNC-PDF) (Related Doc #883) for NSBN [County Villa East, LLP, fees awarded: $2,448.00, Granting Application For Compensation (BNC-PDF) (Related Doc #884) for NSBN [East Healthcare Center, LLC], fees awarded: $566.50, Granting Application For Compensation (BNC-PDF) (Related Doc #885) for NSBN [Country Villa Imperial, LLC], fees awarded: $1,443.00, Granting Application For Compensation (BNC-PDF) (Related Doc #886) for NSBN [Los Feliz Health Healthcare Center, LLC], fees awarded: $1,794.00, Granting Application For Compensation (BNC-PDF) (Related Doc #887) for NSBN [Mountainside Operating Company, LLC, fees awarded: $2,750.00, Granting Application For Compensation (BNC-PDF) (Related Doc #888) for NSBN [North Healthcare Center, LLC, fees awarded: $437.50, Granting Application For Compensation (BNC-PDF) (Related Doc #889) for NSBN [North Point Health & Wellness Center, LLC, fees awarded: $2,281.00, Granting Application For Compensation (BNC-PDF) (Related Doc #890) for NSBN [Plaza Convalescent Center, LP, fees awarded: $1,066.00, Granting Application For Compensation (BNC-PDF) (Related Doc #891) for NSBN [Plaza Healthcare Center, LLC, fees awarded: $1,901.50, Granting Application For Compensation (BNC-PDF) (Related Doc #892) for NSBN [RRT Enterprises, LP, fees awarded: $3,588.50 Granting Application For Compensation (BNC-PDF) (Related Doc #893) for NSBN [Sheraton Healthcare Center, LLC, fees awarded: $400.00, Granting Application For Compensation (BNC-PDF) (Related Doc #894) for NSBN [South Healthcare Center, LLC, fees awarded: $496.50, Granting Application For Compensation (BNC-PDF) (Related Doc #895) for NSBN [County Villa Southbay, LLC, fees awarded: $2,937.50, Granting Application For Compensation (BNC-PDF) (Related Doc #896) for NSBN [Westwood Healthcare Center, LLC, fees awarded: $1,622.50, Granting Application For Compensation (BNC-PDF) (Related Doc #897) for NSBN [Westwood Healthcare Center, LP, fees awarded: $639.00, Granting Application For Compensation (BNC-PDF) (Related Doc #898) for NSBN [Wilshire Healthcare Center, LLC, fees awarded: $370.50, Signed on 11/25/2014. (Firman, Karen)
November 25, 2014 Opinion or Order Filing 1097 Order granting first interim application of Corleto, Acketman & NUssbaum, LLP., for approval of fees and reimbursement of expenses (BNC-PDF) (Related Doc #937) for Corleto, Ackerman & Nussbaum LLP, fees awarded: $213,522.00, expenses awarded: $326.00 Signed on 11/25/2014. (Firman, Karen)
November 25, 2014 Opinion or Order Filing 1090 Order granting first interim application of Hooper, Lundy & Bookman, PC for approval of fees and reimbursement of expenses (BNC-PDF) (Related Doc #944) for Hooper Lundy and Bookman, Inc., fees awarded: $102,992.50, expenses awarded: $5,291.20 Signed on 11/25/2014. (Firman, Karen)
November 25, 2014 Filing 1070 Statement of Issues on Appeal and Designation of Record with attached proof of service Filed by Creditor Paul Parmelee (RE: related document(s)#1020 Notice of Appeal). (Spector, Michael)
November 25, 2014 Filing 1069 Notice of transcripts: hearing date: 10/22/14 with attached proof of service Filed by Creditor Paul Parmelee (RE: related document(s)#1020 Notice of Appeal). (Spector, Michael) Modified on 12/22/2014 (Bolte, Nickie).
November 25, 2014 Filing 1067 Notice Of (1) Closing Of Sale Of Debtors' Nineteen Facilities; (2) Debtors' Receipt Of Cash Consideration; And (3) Thirty-Day Extension Of Deadline To File Change Of Ownership Applications Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#702 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) Approving Of Debtors' Assumption And Assignment Of Remaining Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(h) And 6006(d); And (4) Granting Related Relief; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
November 24, 2014 Opinion or Order Filing 1066 Order on first interim fee application of patient care ombudsman for approval of compensation and reimbursement of expenses (BNC-PDF) (Related Doc #1046) for Jerry Seelig, fees awarded: $146,166.81, expenses awarded: $14,422.20 Signed on 11/24/2014. (Firman, Karen)
November 24, 2014 Opinion or Order Filing 1065 Order on first interim fee application of Jeffer Mangels Butler & Mitchell, LLP for approval of compensation and reimbursement of expenses as attorneys for PCO (BNC-PDF) (Related Doc #1045) for Jeffer Mangels Butler & Mitchell LLP, fees awarded: $46,862.50, expenses awarded: $458.87 Signed on 11/24/2014. (Firman, Karen)
November 24, 2014 Opinion or Order Filing 1064 Order Denying motion for relief from automatic stay with Paul Parmalee, Nimfe Serano, Rachel De La Cruz and Mark Parmalee re: ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc #980 ) Signed on 11/24/2014 (Firman, Karen)
November 24, 2014 Opinion or Order Filing 1063 Order approving stipulation resolving objection of the United States Trustee to application for interim allowance of attorneys' fees and reimbursement of expenses in connection with services rendered and expenses incurred by Venable, LLP., as counsel for the official committee of unsecured creditors for the period of March 25, 2014 through September 30, 2014. (BNC-PDF) (Related Doc #1044 ) Signed on 11/24/2014 (Firman, Karen)
November 24, 2014 Opinion or Order Filing 1062 Order approving stipulation between United States Trustee and NSBN LLP regarding interim fee and expense request by NSBN, LLP. (BNC-PDF) (Related Doc #1038 ) Signed on 11/24/2014 (Firman, Karen)
November 22, 2014 Filing 1061 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#1043 Transfer of Claim (Fee) filed by Creditor Argo Partners) No. of Notices: 1. Notice Date 11/22/2014. (Admin.)
November 22, 2014 Filing 1060 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#1042 Transfer of Claim (Fee) filed by Creditor Argo Partners) No. of Notices: 1. Notice Date 11/22/2014. (Admin.)
November 22, 2014 Filing 1059 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1050 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 11/22/2014. (Admin.)
November 21, 2014 Filing 1068 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 14-CB-57. RE Hearing Date: 10/22/14, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting Company, Telephone number (310) 410-4151.] (RE: related document(s)#1047 Transcript Order Form filed by Creditor Paul Parmelee) (Bustillos, Denise)
November 21, 2014 Filing 1058 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#1041 Transfer of Claim (Fee) filed by Creditor Fair Harbor Capital, LLC) No. of Notices: 1. Notice Date 11/21/2014. (Admin.)
November 21, 2014 Filing 1057 Stipulation By Plaza Healthcare Center LLC and Kan-Di-Ki LLC dba Diagnostic Laboratories Resolving Disputed Requests for Allowance and Payment of Administrative Expense Claims Asserted Pursuant to 11 U.S.C. 503(b)(9) by Kan-Di-Ki LLC dba Diagnostic Laboratories (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
November 21, 2014 Filing 1056 Opposition to (related document(s): #1026 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Department of Public Health's Issuance of Citations. Fee Amount $176, filed by Creditor California Department of Public Health) / Debtors' Opposition To Motion For Relief From Stay Filed By California Department Of Public Health [Docket No. 1026]; Declaration Of Mark Beckel Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
November 20, 2014 Filing 1128 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s) #937 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1126 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s) #944 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1125 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s) #943 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1124 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s) #942 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1123 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s) #941 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1122 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s) #939 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1121 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s) #938 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1120 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s) #936 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1119 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s) #935 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1118 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s) #934 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1117 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s) #933 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1116 Hearing Held- Granted; Order by attorney (cr:law) (RE: related document(s) #905 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1115 Hearing Held - Fees $46,862.50 and expenses: $458.87 (cr:law) (RE: related document(s) #904 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1114 Hearing Held - Granted; Order by attorney; (cr:law) (RE: related document(s)#903 Application for Compensation filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) (Mccall, Audrey)
November 20, 2014 Filing 1113 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s) #898 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1112 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s) #897 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1111 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s) #896 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1110 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s) #895 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1109 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s) #893 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1107 Hearing Held - Granted; Order by attorney (RE: related document(s) #893APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1106 Hearing Held Granted; Order by attorney (cr:law) (RE: related document(s) #892 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1105 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s) #891 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1103 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s) #889 APPLICATION FOR COMPENSATION filed by NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1102 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#888 Application for Compensation filed by Consultant NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1100 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#887 Application for Compensation filed by Consultant NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1099 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#886 Application for Compensation filed by Consultant NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1098 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#885 Application for Compensation filed by Consultant NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1096 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#884 Application for Compensation filed by Consultant NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1095 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#883 Application for Compensation filed by Consultant NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1094 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#882 Application for Compensation filed by Consultant NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1093 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#881 Application for Compensation filed by Consultant NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1092 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#880 Application for Compensation filed by Consultant NSBN) (Mccall, Audrey)
November 20, 2014 Filing 1091 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#853 Application for Compensation) (Mccall, Audrey)
November 20, 2014 Filing 1089 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#852 Application for Compensation) (Mccall, Audrey)
November 20, 2014 Filing 1088 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#851 Application for Compensation) (Mccall, Audrey)
November 20, 2014 Filing 1087 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#850 Application for Compensation) (Mccall, Audrey)
November 20, 2014 Filing 1086 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#849 Application for Compensation) (Mccall, Audrey)
November 20, 2014 Filing 1085 Hearing Held - Moot (cr:law) (RE: related document(s)#848 Application for Compensation) (Mccall, Audrey)
November 20, 2014 Filing 1084 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#847 Application for Compensation) (Mccall, Audrey)
November 20, 2014 Filing 1083 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#846 Application for Compensation) (Mccall, Audrey)
November 20, 2014 Filing 1082 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#845 Application for Compensation) (Mccall, Audrey)
November 20, 2014 Filing 1081 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#844 Application for Compensation) (Mccall, Audrey)
November 20, 2014 Filing 1080 Hearing Continued on Scheduling and Case Management Conference. Status hearing to be held on 12/17/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (cr:law) (Mccall, Audrey)
November 20, 2014 Filing 1079 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#843 Application for Compensation) (Mccall, Audrey)
November 20, 2014 Filing 1078 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#842 Application for Compensation) (Mccall, Audrey)
November 20, 2014 Filing 1077 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#841 Application for Compensation) (Mccall, Audrey)
November 20, 2014 Filing 1076 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#840 Application for Compensation) (Mccall, Audrey)
November 20, 2014 Filing 1075 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#837 Application for Compensation) (Mccall, Audrey)
November 20, 2014 Filing 1074 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#835 Application for Compensation filed by Attorney Levene, Neale Bender Rankin & Brill LLP) (Mccall, Audrey)
November 20, 2014 Filing 1073 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#834 Application for Compensation filed by Attorney Levene, Neale Bender Rankin & Brill LLP) (Mccall, Audrey)
November 20, 2014 Filing 1072 Hearing Held - Granted; Order by attorney (cr:law) (RE: related document(s)#833 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
November 20, 2014 Filing 1071 Hearing Held - Moot; $45 reduction (cr:law) (RE: related document(s)#832 Application for Compensation) (Mccall, Audrey)
November 20, 2014 Filing 1055 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1037 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/20/2014. (Admin.)
November 20, 2014 Filing 1054 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1036 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/20/2014. (Admin.)
November 20, 2014 Opinion or Order Filing 1050 Order establishing cur amount to be paid to Aetna, Inc., in resolution of Aetna, Inc's objection to assumption and assignment of contract - (BNC-PDF) (Related Doc #702 ) Signed on 11/20/2014 (Firman, Karen)
November 20, 2014 Filing 1049 Withdrawal re: TRANSFER OF CLAIM (Reference Docket Number 62 on 14-11371; 1041 on 14-11335 on 11/19/2014) Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric)
November 20, 2014 Filing 1048 Notice of lodgment of Order Denying Motion For Relief From The Automatic Stay Under 11 U.S.C. 362 Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#980 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: with Proof of Service. Fee Amount $176, Filed by Creditor Paul Parmelee). (Meshefejian, Krikor)
November 20, 2014 Filing 1047 Transcript Order Form, regarding Hearing Date 10/22/2014 Filed by Creditor Paul Parmelee. (Spector, Michael)
November 19, 2014 Filing 1053 Hearing Continued (RE: related document(s)#838 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 1/28/2015 at 11:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (cr:law) (Mccall, Audrey)
November 19, 2014 Filing 1052 Hearing Continued (RE: related document(s)#836 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 1/28/2015 at 11:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (cr:law) (Mccall, Audrey)
November 19, 2014 Filing 1051 Hearing Held - Denied; Order by attoney (cr:law) (RE: related document(s)#980 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Paul Parmelee) (Mccall, Audrey)
November 19, 2014 Filing 1046 Application for Compensation Supplement to First Interim Fee Application of Patient Care Ombudsman for Approval of Compensation and Reidmbursement of Expenses for Jerry Seelig, Ombudsman Health, Period: 4/1/2014 to 9/30/2014, Fee: $146,166.81, Expenses: $14,422.20. Filed by Health Care Ombudsman Jerry Seelig (Fromme, Eric)
November 19, 2014 Filing 1045 Application for Compensation Supplement to First Interim Fee Application of Jeffer Mangels Butler & Mitchell LLP for Approval of Compensation and Reimbursement of Expenses as Attorneys for PCO for Jeffer Mangels Butler & Mitchell LLP, Other Professional, Period: 4/1/2014 to 9/30/2014, Fee: $46,862.50, Expenses: $458.87. Filed by Attorney Jeffer Mangels Butler & Mitchell LLP (Fromme, Eric)
November 19, 2014 Filing 1044 Stipulation By United States Trustee (SA) and Venable LLP RE: STIPULATION RESOLVING OBJECTION OF THE UNITED STATES TRUSTEE TO APPLICATION FOR INTERIM ALLOWANCE OF ATTORNEYS FEES AND REIMBURSEMENT OF EXPENSES IN CONNECTION WITH SERVICES RENDERED AND EXPENSES INCURRED BY VENABLE LLP AS COUNSEL FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD OF MARCH 25, 2014 THROUGH SEPTEMBER 30, 2014 Filed by U.S. Trustee United States Trustee (SA) (Lossing, Elizabeth)
November 19, 2014 Filing 1043 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: DAVID RAMIREZ To Argo Partners Fee Amount $25 To Argo Partners Filed by Creditor Argo Partners. (Attachments: #1 documentation #2 documents) (Gold, Matthew)
November 19, 2014 Filing 1042 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: DAVID RAMIREZ To Argo Partners Fee Amount $25 To Argo Partners Filed by Creditor Argo Partners. (Attachments: #1 documentation #2 documents) (Gold, Matthew)
November 19, 2014 Filing 1041 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Plantinumcare LA To Fair Harbor Capital, LLC Fee Amount $25 To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric)
November 19, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38567050. Fee amount 25.00. (re: Doc#1041) (U.S. Treasury)
November 19, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38567979. Fee amount 25.00. (re: Doc#1042) (U.S. Treasury)
November 19, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38567979. Fee amount 25.00. (re: Doc#1043) (U.S. Treasury)
November 18, 2014 Filing 1040 Reply to (related document(s): #1005 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: with Proof of Service. Fee Amount $176, filed by Creditor Carmelita Tan, et al.) Reply in Support of Motion for Relief from Automatic Stay Under 11 U.S.C. Section 362 (Action in Nonbankruptcy Forum) with Proof of Service Filed by Creditor Carmelita Tan (Gaschen, Beth)
November 18, 2014 Filing 1039 Notice of Hearing AMENDED Notice of Hearing on Motion for Relief from Automatic Stay Under 11 U.S.C. Section 362 (Action in Nonbankruptcy Forum) with Proof of Service Filed by Creditor Carmelita Tan (RE: related document(s)#1005 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: with Proof of Service. Fee Amount $176, Filed by Plaintiff Carmelita Tan, et al.). (Gaschen, Beth)
November 18, 2014 Filing 1038 Stipulation By United States Trustee (SA) and NSBN LLP REGARDING INTERIM FEE AND EXPENSE REQUEST BY NSBN LLP Filed by U.S. Trustee United States Trustee (SA) (Goldenberg, Nancy)
November 18, 2014 Opinion or Order Filing 1037 Order approving stiopulation to continue November 19, 2014 hearing on Debtors' motion for an order disallowing claims: Claim No. 34-1 and Claim No. 35-1 of Sofia Edith Locquiao - CONTINUED to January 28, 2015 @ 11:00 a.m. (Related Doc #1034 ) Signed on 11/18/2014 (Firman, Karen)
November 18, 2014 Opinion or Order Filing 1036 Order approving stipulation to continue November 19, 2014 hearing on Debtor's motion for an order disallowing claims - Claim No. 33-1 and Claim No. 36-1 of Myrna Hetzel - CONTINUED to January 28, 2015 @ 11:00 a.m. (Related Doc #1032 ) Signed on 11/18/2014 (Firman, Karen)
November 18, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #1005 MOTION FOR RELIEF FROM STAY - ACTION IN NON-BANKRUPTCY FORUM filed by Carmelita Tan, et al.) Hearing to be held on 12/03/2014 at 10:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #1005 , (Firman, Karen)
November 18, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #838 MOTION TO DISALLOW CLAIMS filed by Plaza Healthcare Center LLC) Hearing to be held on 01/28/2015 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #838 , (Firman, Karen)
November 18, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #836 MOTION TO DISALLOW CLAIMS filed by Plaza Healthcare Center LLC) Hearing to be held on 01/28/2015 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #836 , (Firman, Karen)
November 17, 2014 Filing 1035 Notice of lodgment Filed by Creditor Sofia Edith Locquiao (RE: related document(s)#1034 Stipulation By Sofia Edith Locquiao and Stipulation to Continue November 19, 2014 Hearing on Debtors' Motion for an Order Disallowing Claims: Claim No. 34-1 and Claim No. 35-1 of Sofia Edith Locquiao Filed by Creditor Sofia Edith Locquiao). (Landsberg, Ian)
November 17, 2014 Filing 1034 Stipulation By Sofia Edith Locquiao and Stipulation to Continue November 19, 2014 Hearing on Debtors' Motion for an Order Disallowing Claims: Claim No. 34-1 and Claim No. 35-1 of Sofia Edith Locquiao Filed by Creditor Sofia Edith Locquiao (Landsberg, Ian)
November 17, 2014 Filing 1033 Notice of lodgment Filed by Creditor Myrna Hetzel (RE: related document(s)#1032 Stipulation By Myrna Hetzel and Stipulation to Continue November 19, 2014 Hearing on Debtors' Motion for an Order Disallowing Claims Claim No. 33-1 and Claim No. 36-1 of Myrna Hetzel Filed by Creditor Myrna Hetzel). (Landsberg, Ian)
November 17, 2014 Filing 1032 Stipulation By Myrna Hetzel and Stipulation to Continue November 19, 2014 Hearing on Debtors' Motion for an Order Disallowing Claims Claim No. 33-1 and Claim No. 36-1 of Myrna Hetzel Filed by Creditor Myrna Hetzel (Landsberg, Ian)
November 15, 2014 Filing 1031 BNC Certificate of Notice - PDF Document. (RE: related document(s)#1027 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/15/2014. (Admin.)
November 13, 2014 Filing 1028 Notice of lodgment of Order Granting Motion For Exemption from Automatic Stay Filed by Creditor California Department of Public Health (RE: related document(s)#1026 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Department of Public Health's Issuance of Citations. Fee Amount $176, Filed by Creditor California Department of Public Health (Attachments: # 1 Memorandum of Points and Authorities in Support of Motion for Determination That the Actions Filed by Debtor in State Court are Exempt From the Automatic Stay # 2 Exhibit A-D # 3 Proposed Order Granting Motion for Exemption From Automatic Stay)). (Lee, Malinda)
November 13, 2014 Opinion or Order Filing 1027 Order approving stipulation between United States Trustee and Levene, Neale, Bender, Yoo & Brill, L.L.P., re : First interim application for approval of fees and reimbursement of expenses (BNC-PDF) (Related Doc #1008 ) Signed on 11/13/2014 (Firman, Karen)
November 12, 2014 Filing 1030 Hearing Set (RE: related document(s)#1026 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor California Department of Public Health) The Hearing date is set for 12/3/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 12, 2014 Filing 1029 Hearing Continued on Court's own motion - ALL FEE APPLICATIONS CONTINUED to 11/20/14 @ 11:00 a.m. (RE: related document(s)#832 Application for Compensation, #833 Application for Compensation filed by Debtor Plaza Healthcare Center LLC, #834 Application for Compensation filed by Attorney Levene, Neale Bender Rankin & Brill LLP, #835 Application for Compensation filed by Attorney Levene, Neale Bender Rankin & Brill LLP, #837 Application for Compensation, #839 Application for Compensation, #840 Application for Compensation, #841 Application for Compensation, #842 Application for Compensation, #843 Application for Compensation, #844 Application for Compensation, #845 Application for Compensation, #846 Application for Compensation, #847 Application for Compensation, #848 Application for Compensation, #849 Application for Compensation, #850 Application for Compensation, #851 Application for Compensation, #852 Application for Compensation, #853 Application for Compensation, #880 Application for Compensation filed by Consultant NSBN, #881 Application for Compensation filed by Consultant NSBN, #882 Application for Compensation filed by Consultant NSBN, #883 Application for Compensation filed by Consultant NSBN, #884 Application for Compensation filed by Consultant NSBN, #885 Application for Compensation filed by Consultant NSBN, #886 Application for Compensation filed by Consultant NSBN, #887 Application for Compensation filed by Consultant NSBN, #888 Application for Compensation filed by Consultant NSBN, #889 Application for Compensation filed by Consultant NSBN, #890 Application for Compensation filed by Consultant NSBN, #891 Application for Compensation filed by Consultant NSBN, #892 Application for Compensation filed by Consultant NSBN, #893 Application for Compensation filed by Consultant NSBN, #894 Application for Compensation filed by Consultant NSBN, #895 Application for Compensation filed by Consultant NSBN, #896 Application for Compensation filed by Consultant NSBN, #897 Application for Compensation filed by Consultant NSBN, #898 Application for Compensation filed by Consultant NSBN, #903 Application for Compensation filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al., #904 Application for Compensation filed by Health Care Ombudsman Jerry Seelig, #905 Application for Compensation filed by Health Care Ombudsman Jerry Seelig, #933 Application for Compensation filed by Special Counsel Sanders Collins & Rehaste, LLP, #934 Application for Compensation filed by Special Counsel Sanders Collins & Rehaste, LLP, #935 Application for Compensation filed by Special Counsel Sanders Collins & Rehaste, LLP, #936 Application for Compensation filed by Special Counsel Sanders Collins & Rehaste, LLP, #937 Application for Compensation, #938 Application for Compensation filed by Special Counsel Sanders Collins & Rehaste, LLP, #939 Application for Compensation filed by Special Counsel Sanders Collins & Rehaste, LLP, #941 Application for Compensation filed by Special Counsel Sanders Collins & Rehaste, LLP, #942 Application for Compensation filed by Special Counsel Sanders Collins & Rehaste, LLP, #943 Application for Compensation filed by Special Counsel Sanders Collins & Rehaste, LLP, #944 Application for Compensation filed by Attorney Hooper Lundy and Bookman, Inc.) The Hearing date is set for 11/20/2014 at 11:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 12, 2014 Filing 1026 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Department of Public Health's Issuance of Citations. Fee Amount $176, Filed by Creditor California Department of Public Health (Attachments: #1 Memorandum of Points and Authorities in Support of Motion for Determination That the Actions Filed by Debtor in State Court are Exempt From the Automatic Stay #2 Exhibit A-D #3 Proposed Order Granting Motion for Exemption From Automatic Stay) (Lee, Malinda)
November 12, 2014 Filing 1025 Adversary case 8:14-ap-01297. Complaint by West Pico Terrace -- Let, LLC, a California limited liability company against Flora Terrace East, LLC, a California limited liability company, Flora Terrace West LLC, a California limited liability company. Fee Amount $350 Complaint for Declaratory Relief (Attachments: #1 Summons #2 Adversary Proceeding Cover Sheet) Nature of Suit: (91 (Declaratory judgment)) (Orgel, Robert)
November 12, 2014 Filing 1024 Request for judicial notice with Proof of Service Filed by Creditor Paul Parmelee (RE: related document(s)#1021 Opposition). (Spector, Michael)
November 12, 2014 Filing 1023 Reply to (related document(s): #1021 Opposition filed by Debtor Plaza Healthcare Center LLC) ; Memorandum of Points and Authorities in Support Thereof with Proof of Service Filed by Creditor Paul Parmelee (Spector, Michael)
November 12, 2014 Filing 1022 Notice Of Referral Of Appeal To United States Bankruptcy Appellate Panel Of The Ninth Circuit (BAP) with certificate of mailing (RE: related document(s)#1020 Notice of Appeal filed by Creditor Paul Parmelee) (Bolte, Nickie)
November 12, 2014 Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM(8:14-bk-11335-CB) [motion,nman] ( 176.00) Filing Fee. Receipt number 38511734. Fee amount 176.00. (re: Doc#1026) (U.S. Treasury)
November 11, 2014 Filing 1021 Opposition to (related document(s): #1005 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: with Proof of Service. Fee Amount $176, filed by Creditor Carmelita Tan, et al.) / Debtors' Opposition To Motion For Relief From Stay Filed By Carmelita Tan, et al. [Docket No. 1005]; Declaration Of Mark Beckel Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
November 11, 2014 Filing 1020 Notice of Appeal BAP Court. with Proof of Service. Fee Amount $298 Filed by Creditor Paul Parmelee (RE: related document(s)#986 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)). Appellant Designation due by 11/25/2014. (Spector, Michael)
November 11, 2014 Receipt of Notice of Appeal(8:14-bk-11335-CB) [appeal,ntcapl] ( 298.00) Filing Fee. Receipt number 38500283. Fee amount 298.00. (re: Doc#1020) (U.S. Treasury)
November 7, 2014 Filing 1019 Notice of Hearing Notice Of Continuance Of Hearing On First Interim Applications For Approval Of Fees And Reimbursement Of Expenses Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
November 7, 2014 Filing 1018 Declaration re: Of` Jerry Roles In Support Of First Interim Applications Of NSBN LLP For Approval Of Fees And Reimbursement Of Expenses Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
November 7, 2014 Filing 1017 Declaration re: Of Mark Beckel, Esq. In Support Of First Interim Applications Of Sanders Rehaste Sternshein & Harvey, Llp For Approval Of Fees And Reimbursement Of Expenses Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
November 7, 2014 Filing 1016 Declaration re: Of Mark Beckel, Esq. In Support Of First Interim Application Of Hooper, Lundy & Bookman, P.C. For Approval Of Fees And Reimbursement Of Expenses Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#944 Application for Compensation First Interim Application Of Hooper, Lundy & Bookman, Pc For Approval Of Fees And Reimbursement Of Expenses; Declaration In Support Thereof (with Exhibits 1, 2, 3, A and B and Proof of Service) for Hooper Lundy a). (Bender, Ron)
November 7, 2014 Filing 1015 Declaration re: Of Mark Beckel, Esq. In Support Of First Interim Application Of Corleto, Ackerman & Nussbaum Llp For Approval Of Fees And Reimbursement Of Expenses Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#937 Application for Compensation -[First Interim Application Of Corleto, Ackerman & Nussbaum Llp For Approval Of Fees And Reimbursement Of Expenses; Declaration In Support Thereof (POS attached)]- for Corleto, Ackerman & Nussbaum LLP, Other Prof). (Bender, Ron)
November 7, 2014 Filing 1014 Declaration re: Of Mark Beckel, Esq. In Support Of First Interim Applications Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
November 6, 2014 Filing 1013 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#1002 Transfer of Claim (Fee) filed by Creditor Pioneer Funding Group, LLC) No. of Notices: 1. Notice Date 11/06/2014. (Admin.)
November 6, 2014 Filing 1012 Declaration re: Declaration Of Anant B. Desai In Support Of First Interim Application For Allowance Of Attorneys Fees And Reimbursement Of Expenses In Connection With Services Rendered And Expenses Incurred By Venable Llp As Counsel For The Official Committee Of Unsecured Creditors For The Period Of March 25, 2014 Through September 30, 2014 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#903 Application for Compensation First Interim Application for Allowance of Attorneys' Fees and Reimbursement of Expenses in Connection with Services Rendered and Expenses Incurred by Venable LLP as Counsel for the Official Commitee of Unsecured Cre). (Rafatjoo, Hamid)
November 6, 2014 Filing 1011 Errata Notice of Errata Regarding Motion for Relief from Stay Under 11 U.S.C. Section 362 (Action in Non Bankruptcy Forum) With Proof of Service Filed by Creditor Carmelita Tan (RE: related document(s)#1005 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: with Proof of Service. Fee Amount $176,). (Gaschen, Beth)
November 6, 2014 Filing 1010 Objection (related document(s): #903 Application for Compensation First Interim Application for Allowance of Attorneys' Fees and Reimbursement of Expenses in Connection with Services Rendered and Expenses Incurred by Venable LLP as Counsel for the Official Commitee of Unsecured Cre filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) FOR THE PERIOD OF MARCH 25, 2014 THROUGH SEPTEMBER 30, 2014 Filed by U.S. Trustee United States Trustee (SA) (Lossing, Elizabeth)
November 5, 2014 Filing 1009 Declaration re: - Supplemental Declaration of Gary W. Sanders, Esq. to First Interim Application of Sanders Rehaste Sternshein & Harvey, LLP for Approval of Fees and Reimbursement of Expenses - Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#933 Application for Compensation / First Interim Application of Sanders Rehaste Sternshein & Harvey, LLP for Approval of Fees and Reimbursement of Expenses Regarding Claremont Healthcare Center Inc.; Declaration of Gary Sanders, Esq. in Support Thereof). (Bender, Ron)
November 5, 2014 Filing 1008 Stipulation By United States Trustee (SA) and LEVENE, NEALE, BENDER, YOO & BRILL L.L.P. RE: FIRST INTERIM APPLICATIONS OF LEVENE, NEALE, BENDER, YOO & BRILL L.L.P. FOR APPROVAL OF FEES AND REIMBURSEMENT OF EXPENSES Filed by U.S. Trustee United States Trustee (SA) (Goldenberg, Nancy)
November 5, 2014 Filing 1007 Opposition to (related document(s): #980 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: with Proof of Service. Fee Amount $176, filed by Creditor Paul Parmelee) / Debtors' Opposition To Motion For Relief From Stay Filed By Paul Parmalee, et al. [Docket No. 980]; Declaration Of Mark Beckel Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
November 4, 2014 Filing 1006 Hearing Set (RE: related document(s)#1005 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Plaintiff Carmelita Tan, et al.) The Hearing date is set for 11/25/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 4, 2014 Filing 1005 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: with Proof of Service. Fee Amount $176, Filed by Plaintiff Carmelita Tan, et al. (Gaschen, Beth)
November 4, 2014 Filing 1004 Hearing Set (RE: related document(s)#1003 Motion to Amend filed by Creditor Joyce Sasic) The Hearing date is set for 12/17/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
November 4, 2014 Filing 1003 Motion to Amend Notice of Motion and Motion for Relief from the Automatic Stay Filed by Creditor Joyce Sasic (Ellis, Andrew)CORRECTION: This motion was originally filed on 9/12/14 at document #690 - The PDF attached was not the motion. The filing fees were paid on the original motion. Modified on 11/4/2014 (Firman, Karen).
November 4, 2014 Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM(8:14-bk-11335-CB) [motion,nman] ( 176.00) Filing Fee. Receipt number 38449567. Fee amount 176.00. (re: Doc#1005) (U.S. Treasury)
November 3, 2014 Filing 1002 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Sanders, Collins & Rehaste, LLP (Claim No. 87) To Pioneer Funding Group II LLC Fee Amount $25 To Pioneer Funding Group II LLC Filed by Creditor Pioneer Funding Group, LLC. (Stein-Sapir, Adam)
November 3, 2014 Filing 1001 Monthly Operating Report. Operating Report Number: 6. For the Month Ending August 31, 2014 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
November 3, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38437933. Fee amount 25.00. (re: Doc#1002) (U.S. Treasury)
November 2, 2014 Filing 1000 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#991 Transfer of Claim (Fee) filed by Creditor Pioneer Funding Group, LLC) No. of Notices: 1. Notice Date 11/02/2014. (Admin.)
November 2, 2014 Filing 999 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#990 Transfer of Claim (Fee) filed by Creditor Pioneer Funding Group, LLC) No. of Notices: 0. Notice Date 11/02/2014. (Admin.)
November 2, 2014 Filing 998 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#989 Transfer of Claim (Fee) filed by Creditor Pioneer Funding Group, LLC) No. of Notices: 1. Notice Date 11/02/2014. (Admin.)
November 2, 2014 Filing 997 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#988 Transfer of Claim (Fee) filed by Creditor Pioneer Funding Group, LLC) No. of Notices: 1. Notice Date 11/02/2014. (Admin.)
November 1, 2014 Filing 996 BNC Certificate of Notice - PDF Document. (RE: related document(s)#986 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 11/01/2014. (Admin.)
October 31, 2014 Filing 995 BNC Certificate of Notice - PDF Document. (RE: related document(s)#985 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 10/31/2014. (Admin.)
October 31, 2014 Filing 994 BNC Certificate of Notice - PDF Document. (RE: related document(s)#983 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/31/2014. (Admin.)
October 31, 2014 Filing 993 BNC Certificate of Notice - PDF Document. (RE: related document(s)#982 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/31/2014. (Admin.)
October 31, 2014 Filing 992 BNC Certificate of Notice - PDF Document. (RE: related document(s)#981 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/31/2014. (Admin.)
October 31, 2014 Filing 991 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: DYNAMIC MEDICAL SYSTEMS INC To Pioneer Funding Group II LLC Fee Amount $25 To Pioneer Funding Group II LLC Filed by Creditor Pioneer Funding Group, LLC. (Stein-Sapir, Adam)
October 31, 2014 Filing 990 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: INVACARE CONTINUING CARE CORP To Pioneer Funding Group II LLC Fee Amount $25 To Pioneer Funding Group II LLC Filed by Creditor Pioneer Funding Group, LLC. (Stein-Sapir, Adam)
October 31, 2014 Filing 989 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: MC KENNA LONG AND ALDRIDGE To Pioneer Funding Group II LLC Fee Amount $25 To Pioneer Funding Group II LLC Filed by Creditor Pioneer Funding Group, LLC. (Stein-Sapir, Adam)
October 31, 2014 Filing 988 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: PAUL LEITNER MD To Pioneer Funding Group II LLC Fee Amount $25 To Pioneer Funding Group II LLC Filed by Creditor Pioneer Funding Group, LLC. (Stein-Sapir, Adam)
October 31, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38416570. Fee amount 25.00. (re: Doc#988) (U.S. Treasury)
October 31, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38417334. Fee amount 25.00. (re: Doc#991) (U.S. Treasury)
October 31, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38417334. Fee amount 25.00. (re: Doc#990) (U.S. Treasury)
October 31, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38416570. Fee amount 25.00. (re: Doc#989) (U.S. Treasury)
October 30, 2014 Filing 987 Notice of lodgment of Order Establishing Cure Amount to be Paid to Aetna, Inc. in Resolution of Aetna, Inc.'s Objection to Assumption and Assignment of Contract (with Exhibit A) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#702 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) Approving Of Debtors' Assumption And Assignment Of Remaining Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(h) And 6006(d); And (4) Granting Related Relief; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Smith, Lindsey)
October 30, 2014 Filing 986 Amended order: (1) Approving sale of substantially all of the Debtors' assets (Excluding certain cash) free and clear of all interests; (2) Approving Debtors' assumption and assignment of assumed contracts and determning cure amounts; (3) Waiving the 14-day sta periods set forth in Bankrutpcy Rules 6004(h) and 6006(d); and (4) Granting related relief - (BNC-PDF) (Related Doc #702 ) Signed on 10/30/2014 (Firman, Karen)
October 29, 2014 Opinion or Order Filing 985 Order: (1) Approving sale of substantially all of the Debtors' assets (excluding certain cash) free and clear of all interests; (2) Approving Debtors' assumption and assignment of assumed contracts and determining cure amounts; (3) Waiving the 14-Day stay periods set forth in Bankruptcy Rules 6004(h) and 6006(d); and (4) Granting related relief (BNC-PDF) (Related Doc #702 ) Signed on 10/29/2014 (Firman, Karen)
October 29, 2014 Filing 984 Hearing Set (RE: related document(s)#980 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Paul Parmelee) The Hearing date is set for 11/19/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 29, 2014 Opinion or Order Filing 983 Order approving stipulation [Docket #945] approving Debtor's assumption and assignment of unexpired real property lease and determining cure amount of real property lease for Country Villa Pavilion Nursing Center, Country Villa Terrace Nursing Center, and Country Villa Terrace Assisting Living Facility (BNC-PDF) (Related Doc #945 ) Signed on 10/29/2014 (Firman, Karen)
October 29, 2014 Opinion or Order Filing 982 Order approving stipulation [Docket #899] (A) Resolving all of CSE's objections to sale motion and lease assumption motion; (B) Providing for, inter alia, cure, a guaranty, and assumption and assignment of the Claremont lease; and (C) Requesting waiver of 14 day stays to permit October 31, 2014 sale closing (BNC-PDF) (Related Doc #899 ) Signed on 10/29/2014 (Firman, Karen)
October 29, 2014 Opinion or Order Filing 981 Order approving reallocation of rents due under the new seven leases with the seven landlord entities (BNC-PDF) (Related Doc #765 ) Signed on 10/29/2014 (Firman, Karen)
October 29, 2014 Filing 980 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: with Proof of Service. Fee Amount $176, Filed by Creditor Paul Parmelee (Spector, Michael)
October 29, 2014 Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM(8:14-bk-11335-CB) [motion,nman] ( 176.00) Filing Fee. Receipt number 38397834. Fee amount 176.00. (re: Doc#980) (U.S. Treasury)
October 28, 2014 Filing 979 Withdrawal re: Notice of Transfer of Claim Filed by Creditor Argo Partners (related document(s)#901 Transfer of Claim (Fee) filed by Creditor Argo Partners). (Gold, Matthew)
October 28, 2014 Filing 978 Withdrawal re: Notice of Transfer of Claim Filed by Creditor Argo Partners (related document(s)#900 Transfer of Claim (Fee) filed by Creditor Argo Partners). (Gold, Matthew)
October 25, 2014 Filing 977 BNC Certificate of Notice - PDF Document. (RE: related document(s)#958 Order on Motion For Relief From Stay (BNC-PDF)) No. of Notices: 1. Notice Date 10/25/2014. (Admin.)
October 24, 2014 Filing 976 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#902 Transfer of Claim (Fee) filed by Creditor Argo Partners) No. of Notices: 1. Notice Date 10/24/2014. (Admin.)
October 24, 2014 Filing 975 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#901 Transfer of Claim (Fee) filed by Creditor Argo Partners) No. of Notices: 1. Notice Date 10/24/2014. (Admin.)
October 24, 2014 Filing 974 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#900 Transfer of Claim (Fee) filed by Creditor Argo Partners) No. of Notices: 1. Notice Date 10/24/2014. (Admin.)
October 24, 2014 Filing 973 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#812 Transfer of Claim (Fee) filed by Creditor DACA VI LLC) No. of Notices: 1. Notice Date 10/24/2014. (Admin.)
October 24, 2014 Filing 972 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#811 Transfer of Claim (Fee) filed by Creditor DACA VI LLC) No. of Notices: 1. Notice Date 10/24/2014. (Admin.)
October 24, 2014 Filing 971 BNC Certificate of Notice - PDF Document. (RE: related document(s)#910 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/24/2014. (Admin.)
October 24, 2014 Filing 970 Notice to Filer of Error and/or Deficient Document Incorrect event code was used to file this (no-fee) motion. THE FILER IS INSTRUCTED TO WITHDRAW THIS MOTION BY FILING A VOLUNTARY DISMISSAL OF MOTION AND RE-FILING THE DOCUMENT USING THE CORRECT EVENT CODE. THIS EVENT CODE IS FOUND IN: BK-OTHER AND LINK IT TO THE STIPULATION. (RE: related document(s)#960 Notice filed by Creditor Secretary of the U.S. Department of Health and Human Services on behalf of the Centers for Medicare and Medicaid Services) (Bustillos, Denise)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #853 APPLICATION FOR COMPENSATION ) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #853 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #880 APPLICATION FOR COMPENSATION filed by NSBN) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #880 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #852 APPLICATION FOR COMPENSATION ) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #852 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #850 APPLICATION FOR COMPENSATION ) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #850 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #881 APPLICATION FOR COMPENSATION filed by NSBN) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #881 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #851 APPLICATION FOR COMPENSATION ) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #851 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #884 APPLICATION FOR COMPENSATION filed by NSBN) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #884 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #886 APPLICATION FOR COMPENSATION filed by NSBN) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #886 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #885 APPLICATION FOR COMPENSATION filed by NSBN) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #885 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #849 APPLICATION FOR COMPENSATION ) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #849 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #883 APPLICATION FOR COMPENSATION filed by NSBN) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #883 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #882 APPLICATION FOR COMPENSATION filed by NSBN) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #882 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #833 APPLICATION FOR COMPENSATION filed by Plaza Healthcare Center LLC) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #833 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #837 APPLICATION FOR COMPENSATION ) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #837 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #841 APPLICATION FOR COMPENSATION ) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #841 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #835 APPLICATION FOR COMPENSATION filed by Levene, Neale Bender Rankin & Brill LLP) Hearing to be held on 11/20/2014 at 10:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #835 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #834 APPLICATION FOR COMPENSATION filed by Levene, Neale Bender Rankin & Brill LLP) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #834 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #832 APPLICATION FOR COMPENSATION ) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #832 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #842 APPLICATION FOR COMPENSATION ) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #842 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #843 APPLICATION FOR COMPENSATION ) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #843 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #847 APPLICATION FOR COMPENSATION ) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #847 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #846 APPLICATION FOR COMPENSATION ) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #846 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #845 APPLICATION FOR COMPENSATION ) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #845 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #844 APPLICATION FOR COMPENSATION ) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #844 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #848 APPLICATION FOR COMPENSATION ) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #848 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #887 APPLICATION FOR COMPENSATION filed by NSBN) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #887 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #936 APPLICATION FOR COMPENSATION filed by Sanders Collins & Rehaste, LLP) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #936 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #938 APPLICATION FOR COMPENSATION filed by Sanders Collins & Rehaste, LLP) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #938 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #935 APPLICATION FOR COMPENSATION filed by Sanders Collins & Rehaste, LLP) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #935 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #934 APPLICATION FOR COMPENSATION filed by Sanders Collins & Rehaste, LLP) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #934 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #933 APPLICATION FOR COMPENSATION filed by Sanders Collins & Rehaste, LLP) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #933 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #939 APPLICATION FOR COMPENSATION filed by Sanders Collins & Rehaste, LLP) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #939 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #941 APPLICATION FOR COMPENSATION filed by Sanders Collins & Rehaste, LLP) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #941 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #937 APPLICATION FOR COMPENSATION ) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #937 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #888 APPLICATION FOR COMPENSATION filed by NSBN) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #888 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #943 APPLICATION FOR COMPENSATION filed by Sanders Collins & Rehaste, LLP) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #943 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #942 APPLICATION FOR COMPENSATION filed by Sanders Collins & Rehaste, LLP) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #942 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #905 APPLICATION FOR COMPENSATION filed by Jerry Seelig) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #905 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #944 APPLICATION FOR COMPENSATION filed by Hooper Lundy and Bookman, Inc.) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #944 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #891 APPLICATION FOR COMPENSATION filed by NSBN) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #891 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #892 APPLICATION FOR COMPENSATION filed by NSBN) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #892 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #890 APPLICATION FOR COMPENSATION filed by NSBN) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #890 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #889 APPLICATION FOR COMPENSATION filed by NSBN) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #889 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #904 APPLICATION FOR COMPENSATION filed by Jerry Seelig) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #904 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #894 APPLICATION FOR COMPENSATION filed by NSBN) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #894 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #893 APPLICATION FOR COMPENSATION filed by NSBN) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #893 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #903 APPLICATION FOR COMPENSATION filed by The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #903 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #898 APPLICATION FOR COMPENSATION filed by NSBN) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #898 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #897 APPLICATION FOR COMPENSATION filed by NSBN) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #897 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #896 APPLICATION FOR COMPENSATION filed by NSBN) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #896 , (Firman, Karen)
October 24, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #895 APPLICATION FOR COMPENSATION filed by NSBN) Hearing to be held on 11/20/2014 at 11:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #895 , (Firman, Karen)
October 23, 2014 Filing 961 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#879 Transfer of Claim (Fee) filed by Creditor Argo Partners) No. of Notices: 1. Notice Date 10/23/2014. (Admin.)
October 23, 2014 Filing 960 Notice of Withdrawal of Stipulation for Resolution of Cure Amount Dispute Between Debtors and U.S. Department of Health and Human Services [with Proof of Service] Filed by Creditor Secretary of the U.S. Department of Health and Human Services on behalf of the Centers for Medicare and Medicaid Services. (Levey, Elan) WARNING: Item subsequently amended by docket entry 970 Modified on 10/24/2014 (Bustillos, Denise).
October 23, 2014 Filing 959 Notice of lodgment of Order Approving Sale Motion Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#702 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) Approving Of Debtors' Assumption And Assignment Of Remaining Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(h) And 6006(d); And (4) Granting Related Relief; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
October 23, 2014 Opinion or Order Filing 958 Order Denying Motion For Relief From Stay (without prejudice) (BNC-PDF) (Related Doc #775) Signed on 10/23/2014. (Mccall, Audrey)
October 23, 2014 Filing 957 Hearing Set (RE: related document(s)#944 Application for Compensation filed by Attorney Hooper Lundy and Bookman, Inc.) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 23, 2014 Filing 956 Hearing Set (RE: related document(s)#943 Application for Compensation filed by Special Counsel Sanders Collins & Rehaste, LLP) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 23, 2014 Filing 955 Hearing Set (RE: related document(s)#942 Application for Compensation filed by Special Counsel Sanders Collins & Rehaste, LLP) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 23, 2014 Filing 954 Hearing Set (RE: related document(s)#941 Application for Compensation filed by Special Counsel Sanders Collins & Rehaste, LLP) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 23, 2014 Filing 953 Hearing Set (RE: related document(s)#939 Application for Compensation filed by Special Counsel Sanders Collins & Rehaste, LLP) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 23, 2014 Filing 952 Hearing Set (RE: related document(s)#938 Application for Compensation filed by Special Counsel Sanders Collins & Rehaste, LLP) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 23, 2014 Filing 951 Hearing Set (RE: related document(s)#937 Application for Compensation) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 23, 2014 Filing 950 Hearing Set (RE: related document(s)#936 Application for Compensation filed by Special Counsel Sanders Collins & Rehaste, LLP) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 23, 2014 Filing 949 Hearing Set (RE: related document(s)#935 Application for Compensation filed by Special Counsel Sanders Collins & Rehaste, LLP) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 23, 2014 Filing 948 Hearing Set (RE: related document(s)#934 Application for Compensation filed by Special Counsel Sanders Collins & Rehaste, LLP) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 23, 2014 Filing 947 Hearing Set (RE: related document(s)#933 Application for Compensation filed by Special Counsel Sanders Collins & Rehaste, LLP) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 23, 2014 Filing 946 Notice of lodgment of Order Denying Motion for Relief from Stay Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#775 Motion for Relief from Stay . Fee Amount $176, Filed by Creditor Harold Ginsburg (Gallagher, Maryann) WARNING: Item subsequently amended by docket entry 791 Modified on 10/6/2014.). (Meshefejian, Krikor)
October 23, 2014 Filing 945 Stipulation By Plaza Healthcare Center LLC and East Landlord 1 and Shlomo Rechnitz - Stipulation Approving Debtors Assumption And Assignment Of Unexpired Real Property Lease And Determining Cure Amount Of Real Property Lease For Country Villa Pavilion Nursing Center, Country Villa Terrace Nursing Center, And Country Villa Terrace Assisting Living Facility Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
October 22, 2014 Filing 969 Hearing Held - Granted; Order by attorney (cr:pere) (RE: related document(s)#765 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
October 22, 2014 Filing 968 Hearing Held - Granted; Order by attorney (cr:pere) (RE: related document(s)#831 Emergency motion filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
October 22, 2014 Filing 967 Hearing Held - Off Calendar Moot (cr:pere) (RE: related document(s)#5 Emergency motion filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
October 22, 2014 Filing 966 Hearing Continued on Scheduling and Case Management Conference. Status hearing to be held on 11/20/2014 at 11:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (cr:pere) (Mccall, Audrey)
October 22, 2014 Filing 965 Hearing Held - Granted; Order by attorney (cr:pere) (RE: related document(s)#592 Motion to Assume Lease or Executory Contract filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey) Modified on 10/24/2014 (Mccall, Audrey).
October 22, 2014 Filing 964 Hearing Held - Withdrawn (cr:pere) (RE: related document(s)#797 Stipulation filed by Creditor Secretary of the U.S. Department of Health and Human Services on behalf of the Centers for Medicare and Medicaid Services) (Mccall, Audrey)
October 22, 2014 Filing 963 Hearing Held - Denied; Order by attorney (cr:pere)(RE: related document(s)#775 Motion for Relief from Stay . Fee Amount $176, Filed by Creditor Harold Ginsburg (Gallagher, Maryann) (Mccall, Audrey)
October 22, 2014 Filing 962 Hearing Held - Granted; Order by attorney (cr:pere) (RE: related document(s)#702 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
October 22, 2014 Filing 944 Application for Compensation First Interim Application Of Hooper, Lundy & Bookman, Pc For Approval Of Fees And Reimbursement Of Expenses; Declaration In Support Thereof (with Exhibits 1, 2, 3, A and B and Proof of Service) for Hooper Lundy and Bookman, Inc., Special Counsel, Period: 3/4/2014 to 9/30/2014, Fee: $102,992.50, Expenses: $5,291. Filed by Attorney Hooper Lundy and Bookman, Inc. (Arnold, Todd)
October 22, 2014 Filing 943 Application for Compensation / First Interim Application of Sanders Rehaste Sternshein & Harvey, LLP for Approval of Fees and Reimbursement of Expenses Regarding Wilshire Healthcare Center LLC; Declaration of Gary Sanders, Esq. in Support Thereof for Sanders Collins & Rehaste, LLP, Special Counsel, Period: 3/5/2014 to 9/30/2014, Fee: $2940.00, Expenses: $12.00. Filed by Special Counsel Sanders Collins & Rehaste, LLP (James, Jacqueline)
October 22, 2014 Filing 942 Application for Compensation / First Interim Application of Sanders Rehaste Sternshein & Harvey, LLP for Approval of Fees and Reimbursement of Expenses Regarding RRT Enterprises LP; Declaration of Gary Sanders, Esq. in Support Thereof for Sanders Collins & Rehaste, LLP, Special Counsel, Period: 3/5/2014 to 9/30/2014, Fee: $5266.50, Expenses: $1095.46. Filed by Special Counsel Sanders Collins & Rehaste, LLP (James, Jacqueline)
October 22, 2014 Filing 941 Application for Compensation / First Interim Application of Sanders Rehaste Sternshein & Harvey, LLP for Approval of Fees and Reimbursement of Expenses Regarding Plaza Healthcare Center LLC; Declaration of Gary Sanders, Esq. in Support Thereof for Sanders Collins & Rehaste, LLP, Special Counsel, Period: 3/5/2014 to 9/30/2014, Fee: $47738.00, Expenses: $37.00. Filed by Special Counsel Sanders Collins & Rehaste, LLP (James, Jacqueline)
October 22, 2014 Filing 940 Proof of service Supplemental Proof Of Service Of First Interim Application Of NSBN LLP For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Steven D. Asher In Support Thereof Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
October 22, 2014 Filing 939 Application for Compensation / First Interim Application of Sanders Rehaste Sternshein & Harvey, LLP for Approval of Fees and Reimbursement of Expenses Regarding North Healthcare Center LLC; Declaration of Gary Sanders, Esq. in Support Thereof for Sanders Collins & Rehaste, LLP, Special Counsel, Period: 3/5/2014 to 9/30/2014, Fee: $4280.00, Expenses: $0.00. Filed by Special Counsel Sanders Collins & Rehaste, LLP (James, Jacqueline)
October 22, 2014 Filing 938 Application for Compensation / First Interim Application of Sanders Rehaste Sternshein & Harvey, LLP for Approval of Fees and Reimbursement of Expenses Regarding Mountainside Operating Company LLC; Declaration of Gary Sanders, Esq. in Support Thereof for Sanders Collins & Rehaste, LLP, Special Counsel, Period: 3/5/2014 to 9/30/2014, Fee: $3644.00, Expenses: $48.85. Filed by Special Counsel Sanders Collins & Rehaste, LLP (James, Jacqueline)
October 22, 2014 Filing 937 Application for Compensation -[First Interim Application Of Corleto, Ackerman & Nussbaum Llp For Approval Of Fees And Reimbursement Of Expenses; Declaration In Support Thereof (POS attached)]- for Corleto, Ackerman & Nussbaum LLP, Other Professional, Period: 3/4/2014 to 9/30/2014, Fee: $213,522.00, Expenses: $326.00. Filed by Special Counsel Corleto, Ackerman & Nussbaum LLP (Bender, Ron)
October 22, 2014 Filing 936 Application for Compensation / First Interim Application of Sanders Rehaste Sternshein & Harvey, LLP for Approval of Fees and Reimbursement of Expenses Regarding Los Feliz Healthcare Center LLC; Declaration of Gary Sanders, Esq. in Support Thereof for Sanders Collins & Rehaste, LLP, Special Counsel, Period: 3/5/2014 to 9/30/2014, Fee: $25744.00, Expenses: $0.00. Filed by Special Counsel Sanders Collins & Rehaste, LLP (James, Jacqueline)
October 22, 2014 Filing 935 Application for Compensation / First Interim Application of Sanders Rehaste Sternshein & Harvey, LLP for Approval of Fees and Reimbursement of Expenses Regarding Country Villa Southbay LLC; Declaration of Gary Sanders, Esq. in Support Thereof for Sanders Collins & Rehaste, LLP, Special Counsel, Period: 3/5/2014 to 9/30/2014, Fee: $35466.00, Expenses: $231.25. Filed by Special Counsel Sanders Collins & Rehaste, LLP (James, Jacqueline)
October 22, 2014 Filing 934 Application for Compensation / First Interim Application of Sanders Rehaste Sternshein & Harvey, LLP for Approval of Fees and Reimbursement of Expenses Regarding Country Villa East LP; Declaration of Gary Sanders, Esq. in Support Thereof for Sanders Collins & Rehaste, LLP, Special Counsel, Period: 3/5/2014 to 9/30/2014, Fee: $22389.00, Expenses: $426.74. Filed by Special Counsel Sanders Collins & Rehaste, LLP (James, Jacqueline)
October 22, 2014 Filing 933 Application for Compensation / First Interim Application of Sanders Rehaste Sternshein & Harvey, LLP for Approval of Fees and Reimbursement of Expenses Regarding Claremont Healthcare Center Inc.; Declaration of Gary Sanders, Esq. in Support Thereof for Sanders Collins & Rehaste, LLP, Special Counsel, Period: 3/5/2014 to 9/30/2014, Fee: $154.50, Expenses: $0.00. Filed by Special Counsel Sanders Collins & Rehaste, LLP (James, Jacqueline)
October 22, 2014 Filing 932 Hearing Set (RE: related document(s)#905 Application for Compensation filed by Health Care Ombudsman Jerry Seelig) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 22, 2014 Filing 931 Hearing Set (RE: related document(s)#904 Application for Compensation filed by Health Care Ombudsman Jerry Seelig) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 22, 2014 Filing 930 Hearing Set (RE: related document(s)#903 Application for Compensation filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 22, 2014 Filing 929 Notice of Hearing on First Interim Applications For Approval of Fees and Reimbursement of Expenses (with Proof of Service) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
October 22, 2014 Filing 911 Proof of service Supplemental Proof Of Service Of First Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Ron Bender, Esq. Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
October 22, 2014 Opinion or Order Filing 910 Order granting emergency motion of County Villa Imperial, LLC for an order approving waiver of stays of Bankruptcy Rules 6004(h) and 6006(d) as requested in stipulation re Country Villa Los Feliz Nursing Center, Inter Alia: (A) Obviating need for landlord L.F. Enterprises to presently object to pending hearings on motions [docket nos. 592 and 703] for assumption, assignment and sale as to CVI Lease; and (B) potentially resolving any such objections through facility sale to ELFP (Related Doc #831) Signed on 10/22/2014 (Firman, Karen) Modified on 10/22/2014 (Firman, Karen).
October 22, 2014 Filing 905 Application for Compensation First Interim Fee Application of Patient Care Ombudsman for Approval of Compensation and Reimbursement of Expenses; Declaration of Jerry Seelig for Jerry Seelig, Ombudsman Health, Period: 5/1/2014 to 9/30/2014, Fee: $153,859.80, Expenses: $14,422.20. Filed by Health Care Ombudsman Jerry Seelig (Fromme, Eric)
October 22, 2014 Filing 904 Application for Compensation First Interim Fee Application of Jeffer Mangels Butler & Mitchell LLP for Approval of Compensation and Reimubursement of Expenses as Attorneys for PCO; Declaration of Eric J. Fromme. Filed by Attorney Eric J Fromme (Fromme, Eric)
October 22, 2014 Filing 903 Application for Compensation First Interim Application for Allowance of Attorneys' Fees and Reimbursement of Expenses in Connection with Services Rendered and Expenses Incurred by Venable LLP as Counsel for the Official Commitee of Unsecured Creditors for the Period March 25, 2014 through September 30, 2014; Memorandum of Points and Authorities; Declaration of Hamid R. Rafatjoo for Hamid R Rafatjoo, Creditor Comm. Aty, Period: 3/25/2014 to 9/30/2014, Fee: $428,409.25, Expenses: $6,413.11. Filed by Attorney Hamid R Rafatjoo (Rafatjoo, Hamid)
October 22, 2014 Filing 902 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Nayyer Ali MD To Argo Partners Fee Amount $25 To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew)
October 22, 2014 Filing 901 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Lumina Healthcare LLC To Argo Partners Fee Amount $25 To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew)
October 22, 2014 Filing 900 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: HIRESAFE EMPLOYMENT SCREENING To Argo Partners Fee Amount $25 To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew)
October 22, 2014 Filing 899 Stipulation By Plaza Healthcare Center LLC and Stipulation (A) Resolving All Of Cses Objections To Sale Motion And Lease Assumption Motion; (B) Providing For, Inter Alia, Cure, A Guaranty, And Assumption And Assignment Of The Claremont Lease; And (C) Requesting Waiver Of 14 Day Stays To Permit October 31, 2014 Sale Closing Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
October 22, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38333849. Fee amount 25.00. (re: Doc#901) (U.S. Treasury)
October 22, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38333849. Fee amount 25.00. (re: Doc#902) (U.S. Treasury)
October 22, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38333849. Fee amount 25.00. (re: Doc#900) (U.S. Treasury)
October 21, 2014 Filing 928 Hearing Set (RE: related document(s)#898 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 927 Hearing Set (RE: related document(s)#897 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 926 Hearing Set (RE: related document(s)#896 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 925 Hearing Set (RE: related document(s)#895 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 924 Hearing Set (RE: related document(s)#894 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 923 Hearing Set (RE: related document(s)#893 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 922 Hearing Set (RE: related document(s)#893 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 921 Hearing Set (RE: related document(s)#892 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 920 Hearing Set (RE: related document(s)#892 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 919 Hearing Set (RE: related document(s)#891 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 918 Hearing Set (RE: related document(s)#890 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 917 Hearing Set (RE: related document(s)#889 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 916 Hearing Set (RE: related document(s)#888 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 915 Hearing Set (RE: related document(s)#887 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 914 Hearing Set (RE: related document(s)#886 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 913 Hearing Set (RE: related document(s)#885 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 912 Hearing Set (RE: related document(s)#884 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 909 Hearing Set (RE: related document(s)#883 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 908 Hearing Set (RE: related document(s)#882 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 907 Hearing Set (RE: related document(s)#881 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 906 Hearing Set (RE: related document(s)#880 Application for Compensation filed by Consultant NSBN) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 21, 2014 Filing 898 Application for Compensation / First Interim Application of NSBN LLP for Approval of Fees and Reimbursement of Expenses Regarding Wilshire Healthcare Center LLC; Declaration of Steven D. Asher in Support Thereof for NSBN, Accountant, Period: 3/5/2014 to 9/30/2014, Fee: $370.50, Expenses: $250.00. Filed by Consultant NSBN (James, Jacqueline)
October 21, 2014 Filing 897 Application for Compensation / First Interim Application of NSBN LLP for Approval of Fees and Reimbursement of Expenses Regarding Westwood Healthcare Center LP; Declaration of Steven D. Asher in Support Thereof for NSBN, Accountant, Period: 3/5/2014 to 9/30/2014, Fee: $639.00, Expenses: $250.00. Filed by Consultant NSBN (James, Jacqueline)
October 21, 2014 Filing 896 Application for Compensation / First Interim Application of NSBN LLP for Approval of Fees and Reimbursement of Expenses Regarding Westwood Healthcare Center LLC; Declaration of Steven D. Asher in Support Thereof for NSBN, Accountant, Period: 3/5/2014 to 9/30/2014, Fee: $1622.50, Expenses: $500.00. Filed by Consultant NSBN (James, Jacqueline)
October 21, 2014 Filing 895 Application for Compensation / First Interim Application of NSBN LLP for Approval of Fees and Reimbursement of Expenses Regarding Country Villa Southbay LLC; Declaration of Steven D. Asher in Support Thereof for NSBN, Accountant, Period: 3/5/2014 to 9/30/2014, Fee: $2937.50, Expenses: $250.00. Filed by Consultant NSBN (James, Jacqueline)
October 21, 2014 Filing 894 Application for Compensation / First Interim Application of NSBN LLP for Approval of Fees and Reimbursement of Expenses Regarding South Healthcare Center LLC; Declaration of Steven D. Asher in Support Thereof for NSBN, Accountant, Period: 3/5/2014 to 9/30/2014, Fee: $496.50, Expenses: $250.00. Filed by Consultant NSBN (James, Jacqueline)
October 21, 2014 Filing 893 Application for Compensation / First Interim Application of NSBN LLP for Approval of Fees and Reimbursement of Expenses Regarding Sheraton Healthcare Center LLC; Declaration of Steven D. Asher in Support Thereof for NSBN, Accountant, Period: 3/5/2014 to 9/30/2014, Fee: $400.00, Expenses: $250.00. Filed by Consultant NSBN (James, Jacqueline)
October 21, 2014 Filing 892 Application for Compensation / First Interim Application of NSBN LLP for Approval of Fees and Reimbursement of Expenses Regarding RRT Enterprises LP; Declaration of Steven D. Asher in Support Thereof for NSBN, Accountant, Period: 3/5/2014 to 9/30/2014, Fee: $3588.50, Expenses: $250.00. Filed by Consultant NSBN (James, Jacqueline)
October 21, 2014 Filing 891 Application for Compensation / First Interim Application of NSBN LLP for Approval of Fees and Reimbursement of Expenses Regarding Plaza Healthcare Center LLC; Declaration of Steven D. Asher in Support Thereof for NSBN, Accountant, Period: 3/5/2014 to 9/30/2014, Fee: $1901.50, Expenses: $500.00. Filed by Consultant NSBN (James, Jacqueline)
October 21, 2014 Filing 890 Application for Compensation / First Interim Application of NSBN LLP for Approval of Fees and Reimbursement of Expenses Regarding Plaza Convalescent Center LP; Declaration of Steven D. Asher in Support Thereof for NSBN, Accountant, Period: 3/5/2014 to 9/30/2014, Fee: $1066.00, Expenses: $250.00. Filed by Consultant NSBN (James, Jacqueline)
October 21, 2014 Filing 889 Application for Compensation / First Interim Application of NSBN LLP for Approval of Fees and Reimbursement of Expenses Regarding North Point Health & Wellness Center LLC; Declaration of Steven D. Asher in Support Thereof for NSBN, Accountant, Period: 3/5/2014 to 9/30/2014, Fee: $2281.00, Expenses: $250.00. Filed by Consultant NSBN (James, Jacqueline)
October 21, 2014 Filing 888 Application for Compensation / First Interim Application of NSBN LLP for Approval of Fees and Reimbursement of Expenses Regarding North Healthcare Center LLC; Declaration of Steven D. Asher in Support Thereof for NSBN, Accountant, Period: 3/5/2014 to 9/30/2014, Fee: $437.50, Expenses: $250.00. Filed by Consultant NSBN (James, Jacqueline)
October 21, 2014 Filing 887 Application for Compensation / First Interim Application of NSBN LLP for Approval of Fees and Reimbursement of Expenses Regarding Mountainside Operating Company LLC; Declaration of Steven D. Asher in Support Thereof for NSBN, Accountant, Period: 3/5/2014 to 9/30/2014, Fee: $2750.00, Expenses: $250.00. Filed by Consultant NSBN (James, Jacqueline)
October 21, 2014 Filing 886 Application for Compensation / First Interim Application of NSBN LLP for Approval of Fees and Reimbursement of Expenses Regarding Los Feliz Healthcare Center LLC; Declaration of Steven D. Asher in Support Thereof for NSBN, Accountant, Period: 3/5/2014 to 9/30/2014, Fee: $1794.00, Expenses: $250.00. Filed by Consultant NSBN (James, Jacqueline)
October 21, 2014 Filing 885 Application for Compensation / First Interim Application of NSBN LLP for Approval of Fees and Reimbursement of Expenses Regarding Country Villa Imperial LLC; Declaration of Steven D. Asher in Support Thereof for NSBN, Accountant, Period: 3/5/2014 to 9/30/2014, Fee: $1443.00, Expenses: $250.00. Filed by Consultant NSBN (James, Jacqueline)
October 21, 2014 Filing 884 Application for Compensation / First Interim Application of NSBN LLP for Approval of Fees and Reimbursement of Expenses Regarding East Healthcare Center LLC; Declaration of Steven D. Asher in Support Thereof for NSBN, Accountant, Period: 3/5/2014 to 9/30/2014, Fee: $566.50, Expenses: $250.00. Filed by Consultant NSBN (James, Jacqueline)
October 21, 2014 Filing 883 Application for Compensation / First Interim Application of NSBN LLP for Approval of Fees and Reimbursement of Expenses Regarding Country Villa East LP; Declaration of Steven D. Asher in Support Thereof for NSBN, Accountant, Period: 3/5/2014 to 9/30/2014, Fee: $2448.00, Expenses: $250.00. Filed by (James, Jacqueline)
October 21, 2014 Filing 882 Application for Compensation / First Interim Application of NSBN LLP for Approval of Fees and Reimbursement of Expenses Regarding Country Villa Nursing Center Inc.; Declaration of Steven D. Asher in Support Thereof for NSBN, Accountant, Period: 3/5/2014 to 9/30/2014, Fee: $5186.00, Expenses: $250.00. Filed by (James, Jacqueline)
October 21, 2014 Filing 881 Application for Compensation / First Interim Application of NSBN LLP for Approval of Fees and Reimbursement of Expenses Regarding Claremont Healthcare Center Inc.; Declaration of Steven D. Asher in Support Thereof for NSBN, Accountant, Period: 3/5/2014 to 9/30/2014, Fee: $2702.00, Expenses: $250.00. Filed by (James, Jacqueline)
October 21, 2014 Filing 880 Application for Compensation / First Interim Application of NSBN LLP for Approval of Fees and Reimbursement of Expenses Regarding Belmont Heights Healthcare Center LLC; Declaration of Steven D. Asher in Support Thereof for NSBN, Accountant, Period: 3/5/2014 to 9/30/2014, Fee: $418.50, Expenses: $250.00. Filed by (James, Jacqueline)
October 21, 2014 Filing 879 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: BRIGGS To Argo Partners Fee Amount $25 To Argo Partners Filed by Creditor Argo Partners. (Attachments: #1 documentation #2 documents #3 documents #4 documents #5 documents #6 documents #7 documents) (Gold, Matthew)
October 21, 2014 Filing 878 Supplemental Second Supplement To Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) Approving Of Debtors' Assumption And Assignment Of Remaining Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(h) And 6006(d); And (4) Granting Related Relief; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
October 21, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #765 GENERIC MOTION filed by Plaza Healthcare Center LLC) Hearing to be held on 10/22/2014 at 01:30 PM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #765 , (Firman, Karen)
October 21, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38326516. Fee amount 25.00. (re: Doc#879) (U.S. Treasury)
October 17, 2014 Filing 877 BNC Certificate of Notice - PDF Document. (RE: related document(s)#814 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/17/2014. (Admin.)
October 17, 2014 Filing 876 Hearing Set (RE: related document(s)#853 Application for Compensation) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 875 Hearing Set (RE: related document(s)#852 Application for Compensation) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 874 Hearing Set (RE: related document(s)#851 Application for Compensation) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 873 Hearing Set (RE: related document(s)#850 Application for Compensation) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 872 Hearing Set (RE: related document(s)#849 Application for Compensation) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 871 Hearing Set (RE: related document(s)#848 Application for Compensation) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 870 Hearing Set (RE: related document(s)#847 Application for Compensation) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 869 Hearing Set (RE: related document(s)#846 Application for Compensation) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 868 Hearing Set (RE: related document(s)#845 Application for Compensation) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 867 Hearing Set (RE: related document(s)#844 Application for Compensation) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 866 Hearing Set (RE: related document(s)#843 Application for Compensation) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 865 Hearing Set (RE: related document(s)#842 Application for Compensation) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 864 Hearing Set (RE: related document(s)#841 Application for Compensation) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 863 Hearing Set (RE: related document(s)#840 Application for Compensation) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen) (Corrected hearing year)Modified on 10/23/2014 (Mccall, Audrey).
October 17, 2014 Filing 862 Hearing Set (RE: related document(s)#839 Application for Compensation) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 861 Hearing Set (RE: related document(s)#838 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2014 at 01:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 860 Hearing Set (RE: related document(s)#837 Application for Compensation) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 859 Hearing Set (RE: related document(s)#836 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/19/2014 at 01:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 858 Hearing Set (RE: related document(s)#835 Application for Compensation filed by Attorney Levene, Neale Bender Rankin & Brill LLP) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 857 Hearing Set (RE: related document(s)#834 Application for Compensation filed by Attorney Levene, Neale Bender Rankin & Brill LLP) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 856 Hearing Set (RE: related document(s)#833 Application for Compensation filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 855 Hearing Set (RE: related document(s)#832 Application for Compensation) The Hearing date is set for 11/12/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 854 Hearing Set (RE: related document(s)#831 Emergency motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 10/22/2014 at 01:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
October 17, 2014 Filing 853 Application for Compensation (First Interim) Los Feliz Healthcare Center LLC (with Exhibits A and B and 1 through 4) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 3/5/2014 to 9/30/2014, Fee: $38,887.50, Expenses: $551.15. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 17, 2014 Filing 852 Application for Compensation (First Interim) East Healthcare Center LLC (with Exhibits A and B and 1 through 4) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 3/5/2014 to 9/30/2014, Fee: $4,519, Expenses: $527.25. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 17, 2014 Filing 851 Application for Compensation (First Interim) Mountainside Operating Company LLC (with Exhibits A and B and 1 through 4) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 3/5/2014 to 9/30/2014, Fee: $5,897.50, Expenses: $1,513.64. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 17, 2014 Filing 850 Application for Compensation (First Interim) North Healthcare Center LLC (with Exhibits A and B and 1 through 4) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 3/5/2014 to 9/30/2014, Fee: $4,330, Expenses: $492.60. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 17, 2014 Filing 849 Application for Compensation (First Interim) Country Villa Southbay LLC (with Exhibits A and B and 1 through 4) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 3/5/2014 to 9/30/2014, Fee: $15,175, Expenses: $2,179.05. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 17, 2014 Filing 848 Application for Compensation (First Interim) Plaza Healthcare Center LLC (with Exhibits A and B and 1 through 4) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 3/4/2014 to 9/30/2014, Fee: $2,013,768, Expenses: $86,546.41. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 17, 2014 Filing 847 Application for Compensation (First Interim) North Point Health & Wellness Center LLC (with Exhibits A and B and 1 through 4) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 3/5/2014 to 9/30/2014, Fee: $39,813.50, Expenses: $600.20. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 17, 2014 Filing 846 Application for Compensation (First Interim) Plaza Convalescent Center, LP (with Exhibits A and B and 1 through 4) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 3/4/2014 to 9/30/2014, Fee: $4,435.50, Expenses: $418.14. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 17, 2014 Filing 845 Application for Compensation (First Interim) Country Villa Nursing Center, Inc. (with Exhibits A and B and 1 through 4) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 3/5/2014 to 9/30/2014, Fee: $4,755, Expenses: $1,628.55. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 17, 2014 Filing 844 Application for Compensation (First Interim) Country Villa Imperial LLC (with Exhibits A and B and 1 through 4) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 3/5/2014 to 9/30/2014, Fee: $7,911.50, Expenses: $662. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 17, 2014 Filing 843 Application for Compensation (First Interim) RRT Enterprises LP (with Exhibits A and B and 1 through 4) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 3/5/2014 to 9/30/2014, Fee: $4,366, Expenses: $825.16. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 17, 2014 Filing 842 Application for Compensation (First Interim) Sheraton Healthcare Center LLC (with Exhibits A and B and 1 through 4) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 3/5/2014 to 9/30/2014, Fee: $3,176.50, Expenses: $597.35. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 17, 2014 Filing 841 Application for Compensation (First Interim) South Healthcare Center LLC (with Exhibits A and B and 1 through 4) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 3/5/2014 to 9/30/2014, Fee: $5,059, Expenses: $504.95. Filed by Attorneys Ron Bender, Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 17, 2014 Filing 840 Application for Compensation AMENDED (First Interim) Westwood Healthcare Center LLC (with Exhibits A and B and 1 through 4) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 3/5/2014 to 9/30/2014, Fee: $8,041.50, Expenses: $1,605.75. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 17, 2014 Filing 839 Application for Compensation (First Interim) Westwood Healthcare Center LLC (with Exhibits A and B and 1 through 4) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 3/5/2014 to 9/30/2014, Fee: $8,041.50, Expenses: $1,605.75. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 17, 2014 Filing 838 Motion to Disallow Claims Debtors' Notice of Motion and Motion for an Order Disallowing Claims of Myrna Hetzel; Declarations of Catherine Wisnoski and Sonia Cardenas in Support (with Exhibits 33, 36, C, D, E, F and G) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Grimberg, Michelle)
October 17, 2014 Filing 837 Application for Compensation (First Interim) Westwood Healthcare Center LP (with Exhibits A and B and 1 through 4) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 3/5/2014 to 9/30/2014, Fee: $3,887.50, Expenses: $1,002.80. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 17, 2014 Filing 836 Motion to Disallow Claims Debtors' Notice of Motion and Motion for an Order Disallowing Claims of Sofia Edith Locquiao; Declarations of Catherine Wisnoski and Sonia Cardenas in Support (with Exhibits 34, 35, C, D, E and F) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Grimberg, Michelle)
October 17, 2014 Filing 835 Application for Compensation (First Interim) Wilshire Healthcare Center, LLC (with Exhibits A and B and 1 through 4) for Levene, Neale Bender Rankin & Brill LLP, Debtor's Attorney, Period: 3/5/2014 to 9/30/2014, Fee: $4825.50, Expenses: $565.15. Filed by Attorney Levene, Neale Bender Rankin & Brill LLP (Bender, Ron)
October 17, 2014 Filing 834 Application for Compensation (First Interim) Country Villa East LP (with Exhibits A and B and 1 through 4) for Levene, Neale Bender Rankin & Brill LLP, Debtor's Attorney, Period: 3/5/2014 to 9/30/2014, Fee: $34,350.50, Expenses: $1,849.10. Filed by Attorney Levene, Neale Bender Rankin & Brill LLP (Bender, Ron)
October 17, 2014 Filing 833 Application for Compensation (First Interim) Claremont Healthcare Center, Inc. (with Exhibits A and B and 1 through 4) for Plaza Healthcare Center LLC, Debtor's Attorney, Period: 3/5/2014 to 9/30/2014, Fee: $54,949.50, Expenses: $749.34. Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
October 17, 2014 Filing 832 Application for Compensation (First Interim) Belmont Heights Healthcare Center, LLC (with Exhibits A and B and 1 through 4) for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 3/5/2014 to 9/30/2014, Fee: $121,922.50, Expenses: $3,156.36. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Bender, Ron)
October 17, 2014 Filing 831 Emergency motion Notice Of Emergency Motion And Emergency Motion Of Country Villa Imperial Llc For An Order Approving Waiver Of Stays Of Bankruptcy Rules 6004(h) And 6006(d) As Requested In Stipulation Re Country Villa Los Feliz Nursing Center, Inter Alia: (A) Obviating Need For Landlord L.F. Enterprises To Presently Object To Pending Hearings On Motions [Docket Nos. 592 And 703] For Assumption, Assignment And Sale As To CVI Lease; And (B) Potentially Resolving Any Such Objections Through Facility Sale To ELFP; Memorandum Of Points And Authorities; Declaration Of Krikor J. Meshefejian In Support Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
October 15, 2014 Filing 830 Request for judicial notice re Lease Assumption Pleadings in Support of Replies of Shlomo Rechnitz to Responses to #702 Debtors' Motion for Order Approving Sale Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#827 Reply, #828 Reply). (Attachments: #1 Exhibit 1 #2 Exhibit 2 (part a) #3 Exhibit 2 (part B) #4 Exhibit 3 #5 Exhibit 4 #6 Proof of Service) (Orgel, Robert)
October 15, 2014 Filing 829 Reply to (related document(s): #796 Opposition filed by Debtor Plaza Healthcare Center LLC) Filed by Creditor Harold Ginsburg (Gallagher, Maryann)
October 15, 2014 Filing 828 Reply to (related document(s): #592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaratio filed by Debtor Plaza Healthcare Center LLC) Reply Declaration of Steven Stroll re Debtors' Motion for Order Approving Assignment and Assumption of Unexpired Real Property Leases and in Support of #827 Replies of Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
October 15, 2014 Filing 827 Reply to (related document(s): #592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaratio filed by Debtor Plaza Healthcare Center LLC) Replies of Shlomo Rechnitz to Remaining Objections, and Summary of Status, Re Debtors' Motion to Approve Assumption and Assignment of Unexpired Real Property Leases Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
October 15, 2014 Filing 826 Reply to (related document(s): #702 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) A filed by Debtor Plaza Healthcare Center LLC) Reply Declaration of Beth Garver in Support of #825 Replies of Shlomo Rechnitz Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
October 15, 2014 Filing 825 Reply to (related document(s): #702 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) A filed by Debtor Plaza Healthcare Center LLC) Replies to Responses (CSE #794, State #798, Blue Sheild #800, Flora Landlords #801, Robinson #802, Aetna #807) to Debtors' Motion for an Order: (1) Approving Sale of Substantially All of the Debtors' Assets Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
October 15, 2014 Filing 824 Reply to (related document(s): #807 Opposition filed by Creditor Aetna Inc. and Certain Affiliates) Aetna Inc.'s Limited Opposition to Sale Motion Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
October 15, 2014 Filing 823 Reply to (related document(s): #794 Opposition filed by Creditor CSE Claremont LLC) Limited Objection to CSE Claremont LLC to Debtors' Sale Motion Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
October 15, 2014 Filing 822 Reply to (related document(s): #801 Opposition filed by Creditor Flora Terrace East LLC, Creditor Flora Terrace West, LLC) Opposition to Debtors' Sale Motion Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
October 15, 2014 Filing 821 Declaration re: Of Gary W. Sanders, Esq. In Support Of: (1) Debtors Replies To Objections Of CSE Claremont LLC To Debtors' Sale Motion, And Lease Assumption And Assignment Motion (2) Debtors' Replies To Oppositions Of Flora Terrace East, LLC And Flora Terrace West, LLC To Debtors' Sale Motion, And Lease Assumption And Assignment Motion Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaratio, #702 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) A). (Bender, Ron)
October 15, 2014 Filing 820 Declaration re: of Beth Ann R. Young in Support of Omnibus Reply to Oppositions to Debtors' MotionFor An Order Approving Debtors Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#818 Reply). (Bender, Ron)
October 15, 2014 Filing 819 Opposition to (related document(s): #702 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) A filed by Debtor Plaza Healthcare Center LLC) Creditors Sean Pakdaman et al.'s Limited Opposition to Motion for an Order Approving Sale of Substantially All of the Debtors' Assets (Excluding Cash) Free and Clear of all Liens, Claims, and Interests, Etc. Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou)
October 15, 2014 Filing 818 Reply to (related document(s): #592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaratio filed by Debtor Plaza Healthcare Center LLC) Omnibus Reply To Oppositions To Debtors Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
October 15, 2014 Filing 817 Reply to (related document(s): #800 Opposition filed by Creditor California Physicians' Service dba Blue Shield of California) Opposition filed by California Physicians' Service dba Blue Shield of California to Debtors' Sale Motion Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
October 15, 2014 Filing 816 Proof of service Declaration Of Supplemental Service Re: 1. Notice Of Hearing On Debtors Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) Approving Of Debtors Assumption And Assignment Of Remaining Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(H) And 6006(D); And (4) Granting Related Relief; And 2. First Supplement To Debtors Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; And (2) Approving Of Debtors Assumption And Assignment Of Remaining Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(H) And 6006(D); And (4) Granting Related Relief; Declaration Of Jerry Roles Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#703 Notice of Hearing, #769 Supplemental). (Orgel, Robert)
October 15, 2014 Filing 815 Reply to (related document(s): #795 Opposition filed by Creditor Paul Parmelee) Debtors' Reply To Objection Of The Parmelee Creditors To Debtors' Sale Motion Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
October 15, 2014 Opinion or Order Filing 814 Order approving stipulation [Docket #806] re: Country Villa Los Feliz nursing center, inter alia: (a) re any L.F. Enterprises objections re assumption, assignment and sale as to CVI lease; and (b) potential objections re facility sale to ELFP (Related Doc #806 ) Signed on 10/15/2014 (Firman, Karen)
October 14, 2014 Filing 813 Proof of service Declaration Of Supplemental Service Re: 1. Notice Of Hearing On Debtors Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) Approving Of Debtors Assumption And Assignment Of Remaining Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(H) And 6006(D); And (4) Granting Related Relief; And 2. First Supplement To Debtors Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; And (2) Approving Of Debtors Assumption And Assignment Of Remaining Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(H) And 6006(D); And (4) Granting Related Relief; Declaration Of Jerry Roles Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#703 Notice of Hearing, #769 Supplemental). (Orgel, Robert)
October 13, 2014 Filing 812 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Golden State Elevator Service Inc. To DACA VI LLC Fee Amount $25 To DACA VI LLC Filed by Creditor DACA VI LLC. (Whatnall, Andrew)
October 13, 2014 Filing 811 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Golden State Elevator Service Inc. To DACA VI LLC Fee Amount $25 To DACA VI LLC Filed by Creditor DACA VI LLC. (Whatnall, Andrew)
October 13, 2014 Filing 810 Transcript regarding Hearing Held 08/29/14 RE: Emergency Motion to disqualify stalking horse parties. Remote electronic access to the transcript is restricted until 01/12/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Echo Reporting, Inc., Telephone number (858) 453-7590.;echoreporting@yahoo.com.]. Notice of Intent to Request Redaction Deadline Due By 10/20/2014. Redaction Request Due By 11/3/2014. Redacted Transcript Submission Due By 11/13/2014. Transcript access will be restricted through 01/12/2015. (Bauer, Tara)
October 13, 2014 Filing 809 Proof of service Declaration Of Supplemental Service Re: 1. Notice Of Hearing On Debtors Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) Approving Of Debtors Assumption And Assignment Of Remaining Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(H) And 6006(D); And (4) Granting Related Relief; And 2. First Supplement To Debtors Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) Approving Of Debtors Assumption And Assignment Of Remaining Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(H) And 6006(D); And (4) Granting Related Relief; Declaration Of Jerry Roles Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#703 Notice of Hearing, #769 Supplemental). (Orgel, Robert)
October 13, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38259360. Fee amount 25.00. (re: Doc#812) (U.S. Treasury)
October 13, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38259360. Fee amount 25.00. (re: Doc#811) (U.S. Treasury)
October 10, 2014 Filing 808 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 14-CB-48. RE Hearing Date: 08/29/14, [TRANSCRIPTION SERVICE PROVIDER: Echo Reporting, Telephone number 858-453-7590.] (RE: related document(s)#804 Transcript Order Form filed by Interested Party Shlomo Rechnitz) (Mccall, Audrey)
October 10, 2014 Filing 807 Opposition to (related document(s): #702 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) A filed by Debtor Plaza Healthcare Center LLC, #769 Supplemental filed by Debtor Plaza Healthcare Center LLC) Aetna Inc.'s and Its Affiliates' Limited Opposition to Motion Approving Sale of Substantially All Assets and Approving Assumption and Assignment of Remaining Unexpired Leases and Executory Contracts and Determining Cure Amounts Filed by Creditor Aetna Inc. and Certain Affiliates (Khodadadi, Payam)
October 9, 2014 Filing 806 Stipulation By Plaza Healthcare Center LLC and (i) Country Villa Imperial LLC, (ii) L.F. Enterprises, a California general partnership, (iii) Shlomo Rechnitz and/or his designees, and (iv) Eretz Los Feliz Properties, LLC Re Country Villa Los Feliz Nursing Center, Inter Alia: (A) Obviating Need For Landlord L.F. Enterprises To Presently Object To Pending Hearings On Motions [Docket Nos. 592 And 703] For Assumption, Assignment And Sale As To Cvi Lease; And (B) Potentially Resolving Any Such Objections Through Facility Sale To ELFP Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
October 9, 2014 Filing 805 Notice of lodgment of Order in Bankruptcy Case [with Proof of Service] Filed by Creditor Secretary of the U.S. Department of Health and Human Services on behalf of the Centers for Medicare and Medicaid Services (RE: related document(s)#797 Stipulation By Secretary of the U.S. Department of Health and Human Services on behalf of the Centers for Medicare and Medicaid Services and for Resolution of Cure Amount Dispute Between Debtors and U.S. Department of Health and Human Services [with Proof of Service] Filed by Creditor Secretary of the U.S. Department of Health and Human Services on behalf of the Centers for Medicare and Medicaid Services). (Levey, Elan)
October 8, 2014 Filing 804 Transcript Order Form, regarding Hearing Date 08-29-14 Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#631 Emergency motion to Disqualify Stalking Horse Parties from (1) Interim Management of Debtors' Facilities, and (2) Purchasing Debtors' Facilities Assets; supporting declarations; hearing 8/29/2014 at 10:00 a.m.). (Orgel, Robert)
October 8, 2014 Filing 803 Hearing Set (RE: related document(s)#797 Stipulation filed by Creditor Secretary of the U.S. Department of Health and Human Services on behalf of the Centers for Medicare and Medicaid Services) The Hearing date is set for 10/22/2014 at 01:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 8, 2014 Filing 801 Opposition to (related document(s): #702 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) A filed by Debtor Plaza Healthcare Center LLC) Opposition of Flora Terrace East, LLC and Flora Terrace West, LLC to Motion for an Order: (1) Approving Sale of Substantially All of the Debtor's Assets (Excludiing Cash) Free and Clear of All Liens, Claims and Interests; (2) Approving Debtor's ASsumption and Assignment of Remaining Unexpired Leases and Executory Contracts and Determining Cure Amounts; (3) Waiving the Fourteen Day Stay Set Forth in Bankruptcy Rule 6004(h) and 6006(d); and (4) Granting Related Relief and Objection to Proposed Order; Memorandum of Points and Authorities in Support Thereof with proof of service Filed by Creditors Flora Terrace East LLC, Flora Terrace West, LLC (Miller, Kenneth)
October 8, 2014 Filing 800 Opposition to (related document(s): #769 Supplemental filed by Debtor Plaza Healthcare Center LLC) Opposition to The Debtor's Motion for an Order: (1) Approving Sale; (2) Approving Debtors' Assumption and Assignment of Unexpired Leased and Executory Contracts; (3) Waiving the 14-Day Stay Periods; and (4) Granting Related Relief Filed by Creditor California Physicians' Service dba Blue Shield of California (Reynolds, Michael)
October 8, 2014 Filing 799 Notice of lodgment of Order in Bankruptcy Case [with Proof of Service] Filed by Creditor Secretary of the U.S. Department of Health and Human Services on behalf of the Centers for Medicare and Medicaid Services (RE: related document(s)#797 Stipulation By Secretary of the U.S. Department of Health and Human Services on behalf of the Centers for Medicare and Medicaid Services and for Resolution of Cure Amount Dispute Between Debtors and U.S. Department of Health and Human Services [with Proof of Service] Filed by Creditor Secretary of the U.S. Department of Health and Human Services on behalf of the Centers for Medicare and Medicaid Services). (Levey, Elan)
October 8, 2014 Filing 798 Response to (related document(s): #702 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) A filed by Debtor Plaza Healthcare Center LLC) Creditor California Department of Health Care Services's Request re the Sale Motion [ECF Docket No. 702] Filed by Creditor California Department of Health Care Services (Wang, Kenneth)
October 8, 2014 Filing 797 Stipulation By Secretary of the U.S. Department of Health and Human Services on behalf of the Centers for Medicare and Medicaid Services and for Resolution of Cure Amount Dispute Between Debtors and U.S. Department of Health and Human Services [with Proof of Service] Filed by Creditor Secretary of the U.S. Department of Health and Human Services on behalf of the Centers for Medicare and Medicaid Services (Levey, Elan)
October 8, 2014 Filing 796 Opposition to (related document(s): #775 Motion for Relief from Stay . Fee Amount $176, filed by Creditor Harold Ginsburg) - Debtors' Opposition to Motion for Relief from Stay Filed by Harold Ginsburg et al. [Docket No. 775]; Declaration of Mark Beckel - Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
October 8, 2014 Filing 795 Opposition to (related document(s): #702 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) A filed by Debtor Plaza Healthcare Center LLC) with attached proof of service Filed by Creditor Paul Parmelee (Spector, Michael)
October 8, 2014 Filing 794 Opposition to (related document(s): #702 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) A filed by Debtor Plaza Healthcare Center LLC) Filed by Creditor CSE Claremont LLC (Goebelsmann, Christina)
October 7, 2014 Filing 802 Objection to Debtors' motion for sale; Request for an order compelling Debtors' counsel to produce a complete copy of Debtors' motion; Request to continue hearing on Debtors' motion to allow named creditors to obtain, review, and oppose if necessary Debtors' motion; Declaration of Anna H Cronk (related document(s): #702 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) A filed by Debtor Plaza Healthcare Center LLC) Filed by Creditors Marian Robinson et al; Julius Hudson et al; Robert Alden; Silvia Costache et al; and Berneice et al (Reid, Rick)
October 6, 2014 Filing 793 Notice to Filer of Error and/or Deficient Document Incorrect event code was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT EVENT. BK-File Claims. (RE: related document(s)#776 Motion to File Amended Proof of Claim filed by Creditor Harold Ginsburg) (Mccall, Audrey)
October 6, 2014 Filing 792 Hearing Set (RE: related document(s)#775 Motion for Relief From Stay filed by Creditor Harold Ginsburg) The Hearing date is set for 10/22/2014 at 01:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 6, 2014 Filing 791 Notice to Filer of Correction Made/No Action Required: Other - Incorrect event code used. The Search button can be used for locating correct event code. Or call the court for clarification. Correct event code: BK-Motions/Applications>Relief-Action in Non-Bankruptcy Forum(motion). Court form revised June 2014. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)#775 Motion for Relief From Stay filed by Creditor Harold Ginsburg) (Mccall, Audrey) Modified on 10/6/2014 (Mccall, Audrey).
October 5, 2014 Filing 790 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#778 Transfer of Claim (Fee) filed by Creditor DACA VI LLC) No. of Notices: 1. Notice Date 10/05/2014. (Admin.)
October 5, 2014 Filing 789 BNC Certificate of Notice - PDF Document. (RE: related document(s)#783 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/05/2014. (Admin.)
October 5, 2014 Filing 788 BNC Certificate of Notice - PDF Document. (RE: related document(s)#782 Order on Motion for Authority to Obtain Credit Under Section 364 (BNC-PDF)) No. of Notices: 1. Notice Date 10/05/2014. (Admin.)
October 4, 2014 Filing 787 BNC Certificate of Notice - PDF Document. (RE: related document(s)#772 Order on Motion to Extend Exclusivity Period (BNC-PDF)) No. of Notices: 1. Notice Date 10/04/2014. (Admin.)
October 4, 2014 Filing 786 BNC Certificate of Notice - PDF Document. (RE: related document(s)#771 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 10/04/2014. (Admin.)
October 4, 2014 Filing 785 BNC Certificate of Notice - PDF Document. (RE: related document(s)#770 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/04/2014. (Admin.)
October 3, 2014 Filing 784 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#764 Transfer of Claim (Fee) filed by Creditor Pioneer Funding Group, LLC) No. of Notices: 1. Notice Date 10/03/2014. (Admin.)
October 3, 2014 Opinion or Order Filing 783 Order Authorizing Debtors to Implement Incentive Plan for Collection of Accounts Receivable (BNC-PDF) (Related Doc #683 ) - Signed on 10/3/2014 (Bustillos, Denise)
October 3, 2014 Opinion or Order Filing 782 Order Authorizing Debtors to Obtain Additional Post-Petition Financing on an Unsecured, Administrative Claim Basis Pursuant to 11 U.S.C. Section 364(b) (BNC-PDF) (Related Doc #682 ) - Signed on 10/3/2014 (Bustillos, Denise)
October 3, 2014 Filing 778 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Marshall Security Services Inc. To DACA VI LLC Fee Amount $25 To DACA VI LLC Filed by Creditor DACA VI LLC. (Whatnall, Andrew)
October 3, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38190488. Fee amount 25.00. (re: Doc#778) (U.S. Treasury)
October 2, 2014 Filing 777 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#761 Transfer of Claim (Fee) filed by Creditor Argo Partners) No. of Notices: 0. Notice Date 10/02/2014. (Admin.)
October 2, 2014 Filing 776 Motion to File Amended Proof of Claim Filed by Creditor Harold Ginsburg (Gallagher, Maryann)WARNING: Item subsequently amended by docket entry 793 . Modified on 10/6/2014 (Mccall, Audrey).
October 2, 2014 Filing 775 Motion for Relief from Stay . Fee Amount $176, Filed by Creditor Harold Ginsburg (Gallagher, Maryann) WARNING: Item subsequently amended by docket entry 791 Modified on 10/6/2014 (Mccall, Audrey).
October 2, 2014 Filing 774 Notice of Reassignment of Case Within the Office of the Attorney General Counsel for Creditors CDPH and DHCS Filed by Creditors California Department of Health Care Services, California Department of Public Health. (Wang, Kenneth)
October 2, 2014 Filing 773 Proof of service Declaration Of Supplemental Service Re: 1. Notice Of Hearing On Debtors Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) Approving Of Debtors Assumption And Assignment Of Remaining Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(h) And 6006(d); And (4) Granting Related Relief; And 2. First Supplement To Debtors Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) Approving Of Debtors Assumption And Assignment Of Remaining Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(h) And 6006(d); And (4) Granting Related Relief; Declaration Of Jerry Roles Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#703 Notice of Hearing, #769 Supplemental). (Orgel, Robert)
October 2, 2014 Opinion or Order Filing 772 Order Granting Motion to Extending the Debtors' Exclusivity Periods to file a Plan of Reorganization and obtain acceptance. 1. The Debtors' exclusivity period to file a plan of reorganization is extended to and including 12/30/2014. 2. The Debtors' exclusivity period to obtain acceptances of plan of reorganization is extended to and including 3/2/2015 (BNC-PDF) (Related Doc #625 ) Signed on 10/2/2014 (Mccall, Audrey)
October 2, 2014 Opinion or Order Filing 771 Order Granting First Omnibus Motion for an order Disallowing Claims filed after the Bar Date - This Order Affects the Claim Nos. 112 & 111 (BNC-PDF) (Related Doc #571) Signed on 10/2/2014. (Mccall, Audrey)
October 2, 2014 Opinion or Order Filing 770 Order Granting Motion RE Form of Interim Management Agreement related to the Los Feliz Facility (BNC-PDF) (Related Doc #643 ) Signed on 10/2/2014 (Mccall, Audrey)
October 2, 2014 Filing 769 Supplemental / First Supplement To Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) Approving Of Debtors' Assumption And Assignment Of Remaining Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(h) And 6006(d); And (4) Granting Related Relief; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
October 2, 2014 Filing 768 Withdrawal re: of Notice of Transfer of Claim Filed by Creditor Argo Partners (related document(s)#761 Transfer of Claim (Fee) filed by Creditor Argo Partners). (Gold, Matthew)
October 2, 2014 Receipt of Motion for Relief From Stay(8:14-bk-11335-CB) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 38187967. Fee amount 176.00. (re: Doc#775) (U.S. Treasury)
October 1, 2014 Filing 781 Hearing Held - Granted; Order by attorney (cr:dani) (RE: related document(s)#683 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
October 1, 2014 Filing 780 Hearing Held- Granted; Order by attorney (cr:dani) (RE: related document(s)#682 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
October 1, 2014 Filing 779 Hearing Held - Denied; Order by attorney (cr:dani) (RE: related document(s)#600 Generic Motion filed by Creditor Kaiser Foundation Hospital) (Mccall, Audrey)
October 1, 2014 Filing 767 Hearing Set (RE: related document(s)#765 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 10/22/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
October 1, 2014 Filing 766 Notice of Hearing on Motion For An Order Approving Reallocation Of Rents Due Under The New Seven Leases With The Seven Landlord Entities Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#765 Motion For An Order Approving Reallocation Of Rents Due Under The New Seven Leases With The Seven Landlord Entities; Memorandum Of Points And Authorities; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
October 1, 2014 Filing 765 Motion For An Order Approving Reallocation Of Rents Due Under The New Seven Leases With The Seven Landlord Entities; Memorandum Of Points And Authorities; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
October 1, 2014 Filing 764 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: HARBOR LINEN To Pioneer Funding Group II LLC Fee Amount $25 To Pioneer Funding Group II LLC Filed by Creditor Pioneer Funding Group, LLC. (Stein-Sapir, Adam)
October 1, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38166367. Fee amount 25.00. (re: Doc#764) (U.S. Treasury)
September 30, 2014 Filing 763 Errata re Dec of Leighton Aiken Filed by Creditor CSE Claremont LLC (RE: related document(s) 762 Notice to Filer of Error and/or Deficient Document). (Goebelsmann, Christina)
September 30, 2014 Filing 762 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH CORRECT HEARING INFORMATION. THE HEARING DATE THE ATTORNEY SELECTED IS INCORRECT. THE CORRECT HEARING DATE IS 10/22/2014 AT 1:30 PM. (RE: related document(s)#760 Declaration filed by Creditor CSE Claremont LLC, Creditor Omega Healthcare Investors Inc) (Bustillos, Denise)
September 30, 2014 Filing 761 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Comprehensive Medical Labs, Inc. To Argo Partners Fee Amount $25 To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew)
September 30, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38145495. Fee amount 25.00. (re: Doc#761) (U.S. Treasury)
September 29, 2014 Filing 760 Declaration re: / Declaration of Leighton Aiken in Support of CSE Claremont LLC's Supplemental Brief in Support of Objection to Debtors' Motion for Order Approving Debtors' Assumption and Assignment of Remaining Unexpired Contracts and Determining Cure Amounts Filed by Creditors CSE Claremont LLC, Omega Healthcare Investors Inc (RE: related document(s)#604 Objection). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Goebelsmann, Christina) WARNING: Item subsequently amended by docket entry 762 Modified on 9/30/2014 (Bustillos, Denise).
September 29, 2014 Filing 759 Brief / Supplemental Brief in Support of Objection to Motion for an Order Approving Debtors' Assumption and Assignment of Unexpired Real Property Leases and Determining Cure Amounts Filed by Creditors CSE Claremont LLC, Omega Healthcare Investors Inc (RE: related document(s)#604 Objection). (Goebelsmann, Christina)
September 29, 2014 Filing 758 Opposition to (related document(s): #592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaratio filed by Debtor Plaza Healthcare Center LLC) Opposition of Flora Terrace East, LLC and Flora Terrace West, LLC to Debtors' Motion for an Order Approving Debtor's Assumption and Assignment of Unexpired Real Property Leases and Determining Cure Amounts; Memorandum of Points and Authorities; Declarations of Alan Rosman and Kenneth Miller in Support Thereof with proof of service Filed by Creditors Flora Terrace West, LLC, Flora Terrace East LLC (Miller, Kenneth)
September 28, 2014 Filing 757 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#740 Transfer of Claim (Fee) filed by Creditor DACA VI LLC) No. of Notices: 1. Notice Date 09/28/2014. (Admin.)
September 28, 2014 Filing 756 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#739 Transfer of Claim (Fee) filed by Creditor DACA VI LLC) No. of Notices: 1. Notice Date 09/28/2014. (Admin.)
September 28, 2014 Filing 755 BNC Certificate of Notice - PDF Document. (RE: related document(s)#750 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/28/2014. (Admin.)
September 27, 2014 Filing 754 BNC Certificate of Notice - PDF Document. (RE: related document(s)#738 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/27/2014. (Admin.)
September 27, 2014 Filing 753 BNC Certificate of Notice - PDF Document. (RE: related document(s)#737 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/27/2014. (Admin.)
September 27, 2014 Filing 752 BNC Certificate of Notice - PDF Document. (RE: related document(s)#736 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/27/2014. (Admin.)
September 27, 2014 Filing 751 BNC Certificate of Notice - PDF Document. (RE: related document(s)#735 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/27/2014. (Admin.)
September 26, 2014 Opinion or Order Filing 750 Order Denying Emergency Motion to Disqualify Stalking Horse Parties From (1) Interim Managment of Debtors' Facilities, And (2) Purchasing Debtors' Facilities or Assets (Related Doc #631 ) Signed on 9/26/2014 (Gonsales, Otoniel)
September 25, 2014 Filing 749 BNC Certificate of Notice - PDF Document. (RE: related document(s)#731 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2014. (Admin.)
September 25, 2014 Filing 748 BNC Certificate of Notice - PDF Document. (RE: related document(s)#730 Order on Motion to Assume Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2014. (Admin.)
September 25, 2014 Filing 747 BNC Certificate of Notice - PDF Document. (RE: related document(s)#729 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2014. (Admin.)
September 25, 2014 Filing 746 BNC Certificate of Notice - PDF Document. (RE: related document(s)#728 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2014. (Admin.)
September 25, 2014 Filing 745 BNC Certificate of Notice - PDF Document. (RE: related document(s)#727 Order on Motion to Assume Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2014. (Admin.)
September 25, 2014 Filing 744 BNC Certificate of Notice - PDF Document. (RE: related document(s)#726 Order on Motion to Assume Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2014. (Admin.)
September 25, 2014 Filing 743 BNC Certificate of Notice - PDF Document. (RE: related document(s)#725 Order on Motion to Assume Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2014. (Admin.)
September 25, 2014 Filing 742 BNC Certificate of Notice - PDF Document. (RE: related document(s)#724 Order on Motion to Assume Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2014. (Admin.)
September 25, 2014 Filing 741 BNC Certificate of Notice - PDF Document. (RE: related document(s)#723 Order on Motion to Assume Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2014. (Admin.)
September 25, 2014 Filing 740 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Internection To DACA VI LLC Fee Amount $25 To DACA VI LLC Filed by Creditor DACA VI LLC. (Whatnall, Andrew)
September 25, 2014 Filing 739 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Internection To DACA VI LLC Fee Amount $25 To DACA VI LLC Filed by Creditor DACA VI LLC. (Whatnall, Andrew)
September 25, 2014 Opinion or Order Filing 738 Order Granting Stipulation with Landlords Extending the Time for the Debtors' to Assume or Reject Unexpired Leases of Nonresidential Real Property (BNC-PDF) (Related Doc #591) - Signed on 9/25/2014 (Bustillos, Denise)
September 25, 2014 Opinion or Order Filing 737 Order Granting Stipulation approving Debtor's assumption of unexpired real property lease and determining cure amount and establishing briefing schedule for assignment of real property lease for: (1) Country Villa Pavilion Nursing Center, (2) County Villa Terrace Nursing Center, and (3) Country Villa Terrace Assisting Living Facility (BNC-PDF) (Related Doc #679 ) Signed on 9/25/2014 (Mccall, Audrey)
September 25, 2014 Opinion or Order Filing 736 Order Granting Stipulation resolving landlord's IMA objection and objection to motion for an order approving Debtors' assumption and assignment of unexpired real property leases and determining cure amounts (BNC-PDF) (Related Doc #638 ) Signed on 9/25/2014 (Mccall, Audrey)
September 25, 2014 Opinion or Order Filing 735 Order Granting Stipulation Setting Continued hearing and establishing amended briefing schedule for landlord's objection to Debtor's motion to assume and assign non-resedential real property lease and determine cure amount (BNC-PDF) (Related Doc #677 ) Signed on 9/25/2014 (Mccall, Audrey)
September 25, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38118525. Fee amount 25.00. (re: Doc#740) (U.S. Treasury)
September 25, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 38118525. Fee amount 25.00. (re: Doc#739) (U.S. Treasury)
September 24, 2014 Filing 734 BNC Certificate of Notice - PDF Document. (RE: related document(s)#721 Order on Motion to Assume Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 09/24/2014. (Admin.)
September 24, 2014 Filing 733 Notice of lodgment of Order Approving Form of Interim Management Agreement Related to the Los Feliz Facility Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#643 Motion For Approval Of Form Of Interim Management Agreement Related To The Los Feliz Facility; Declarations Of Jerry Roles And Ron Bender, Esq. Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
September 23, 2014 Filing 732 Hearing Held on Debtor's motion for approval of form of interim management agreement related to the Los Feliz Facility - GRANTED; Order by Attorney (Firman, Karen)
September 23, 2014 Opinion or Order Filing 731 Order authorizing employment of Jeffer Mangels Butler & Mitchell LLP., as attorneys to the patient care ombudsman (BNC-PDF) (Related Doc #333) Signed on 9/23/2014. (Firman, Karen)
September 23, 2014 Opinion or Order Filing 730 Order continuing hearing on Debtor's motion to assume and assign unexpired real property lease and determining cure amount for Country Villa Los Feliz Nursing Center and establishing briefing schedule (BNC-PDF) (Related Doc #592 ) Signed on 9/23/2014 (Firman, Karen)
September 23, 2014 Opinion or Order Filing 729 Order approving stipulation on Debtor's assumption and assignment of unexpired real property lease and determining cure amounts for Country Villa Belmont Heights Healthcare Center signed on 9/23/2014 (Related Doc #661 ) Signed on 9/23/2014 (Firman, Karen)
September 23, 2014 Opinion or Order Filing 728 Order approving stipulation for Debtor's assumption and assignement of unexpired real property lease and determining cure amounts for North Point Healthcare Center signed on 9/23/2014 (Related Doc #712 ) Signed on 9/23/2014 (Firman, Karen)
September 23, 2014 Opinion or Order Filing 727 Order approving Debtor's assumption and assignment of unexpired real property lease and determining cure amount for Country Villa South Convalescent Center (BNC-PDF) (Related Doc #592 ) Signed on 9/23/2014 (Firman, Karen)
September 23, 2014 Opinion or Order Filing 726 Order approving Debtor's assumption and assignment of unexpired real property lease and determining cure amount for Country Villa Hacienda Healthcare Center (BNC-PDF) (Related Doc #592 ) Signed on 9/23/2014 (Firman, Karen)
September 23, 2014 Opinion or Order Filing 725 Order approving Debtor's assumption and assignment of unexpired real property lease and determining cure amount for Healthcare Center of Bella Vista (BNC-PDF) (Related Doc #592 ) Signed on 9/23/2014 (Firman, Karen)
September 23, 2014 Opinion or Order Filing 724 Order approving Debtor's assumption and assignment of unexpired real property lease and determining cure amount for Country Villa Sheraton Nursing & Rehabilitation Center (BNC-PDF) (Related Doc #592 ) Signed on 9/23/2014 (Firman, Karen)
September 23, 2014 Opinion or Order Filing 723 Order continuing hearing on Debtor's motion to assume and assign unexpired real property lease and determining cure amount for North Point Healthcare Center and establishing briefing schedule (BNC-PDF) (Related Doc #592 ) Signed on 9/23/2014 (Firman, Karen)
September 23, 2014 Filing 722 Notice to Professionals of Hearing on Interim Applications for Approval of Fees and Reimbursement of Expenses (with proof of service) Filed by Debtor Plaza Healthcare Center LLC. (Smith, Lindsey)
September 22, 2014 Opinion or Order Filing 721 Order approving Debtor's assumption and assignment of unexpired real property lease and determining cure amount for Country Villa Plaza Convalescent Center (BNC-PDF) (Related Doc #592 ) Signed on 9/22/2014 (Firman, Karen)
September 19, 2014 Filing 720 Monthly Operating Report. Operating Report Number: 5. For the Month Ending July 31, 2014 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
September 19, 2014 Filing 719 Notice of lodgment of Order Granting First Omnibus Motion for Order Disallowing Claims Filed After The Bar Date (with Exhibit A) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#571 Motion to Disallow Claims / Debtors' Notice Of First Omnibus Motion And First Omnibus Motion For An Order Disallowing Claims Filed After The Bar Date; Declarations In Support Filed by Debtor Plaza Healthcare Center LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 111 - 112 & POS)). (Smith, Lindsey)
September 18, 2014 Filing 717 BNC Certificate of Notice - PDF Document. (RE: related document(s)#695 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/18/2014. (Admin.)
September 18, 2014 Filing 716 Reply to (related document(s): #649 Notice of Hearing filed by Debtor Plaza Healthcare Center LLC, #705 Response filed by Creditor LF Enterprises Partnership) Reply Of Shlomo Rechnitz To Landlords Response To Debtors Motion For Approval Of Form Of Interim Management Agreement Related To The Los Feliz Facility Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
September 18, 2014 Filing 715 Declaration re: Submission of Amended Declaration Of Melvin H. Daignault In Support Of Supplemental Brief In Support Of Motion For An Order Approving Debtors Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#696 Supplemental, #701 Declaration). (Orgel, Robert)
September 18, 2014 Filing 714 Declaration re: Submission Of Amended Declaration Of Steven Stroll In Support Of Supplemental Brief In Support Of Motion For An Order Approving Debtors Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#696 Supplemental, #700 Declaration). (Orgel, Robert)
September 18, 2014 Filing 713 Reply to (related document(s): #643 Motion For Approval Of Form Of Interim Management Agreement Related To The Los Feliz Facility; Declarations Of Jerry Roles And Ron Bender, Esq. filed by Debtor Plaza Healthcare Center LLC) Landlords Response To Debtors Motion For Approval Of Form Of Interim Management Agreement Related To The Los Feliz Facility (with Exhibit 1 and Proof of Service) Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
September 17, 2014 Filing 718 Hearing Held - GRANTED - Order by Attorney (RE: related document(s)#625 Motion to Extend/Limit Exclusivity Period filed by Debtor Plaza Healthcare Center LLC) (Bustillos, Denise)
September 17, 2014 Filing 712 Stipulation By Plaza Healthcare Center LLC and North Point Landlord and Shlomo Rechnitz Providing For Debtors Assumption And Assignment Of Unexpired Real Property Lease And Determining Cure Amounts For North Point Healthcare Center Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
September 17, 2014 Filing 711 Declaration re: - Amended Declaration of Joshua M. O'Bannon In Support Of Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaratio, #699 Declaration). (Bender, Ron)
September 17, 2014 Filing 710 Declaration re: - Amended Supplemental Declaration of Jerry Roles In Support Of Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaratio, #698 Declaration). (Bender, Ron)
September 17, 2014 Filing 709 Notice to Filer of Error and/or Deficient Document Incorrect hearing time was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED DECLARATION WITH CORRECT HEARING INFORMATION. (RE: related document(s)#701 Declaration filed by Interested Party Shlomo Rechnitz) (Mccall, Audrey) Modified on 9/17/2014 (Mccall, Audrey).
September 17, 2014 Filing 708 Notice to Filer of Error and/or Deficient Document Incorrect hearing time was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED DECLARATION WITH CORRECT HEARING INFORMATION. (RE: related document(s)#700 Declaration filed by Interested Party Shlomo Rechnitz) (Mccall, Audrey) Modified on 9/17/2014 (Mccall, Audrey).
September 17, 2014 Filing 707 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED DECLARATION WITH CORRECT HEARING INFORMATION. (RE: related document(s)#699 Declaration filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
September 17, 2014 Filing 706 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED SUPPLEMENTAL DECLARATION WITH CORRECT HEARING INFORMATION. (RE: related document(s)#698 Declaration filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
September 17, 2014 Filing 705 Response to (related document(s): #643 Motion For Approval Of Form Of Interim Management Agreement Related To The Los Feliz Facility; Declarations Of Jerry Roles And Ron Bender, Esq. filed by Debtor Plaza Healthcare Center LLC) Response of L.F. Enterprises to Motion for Approval of Interim Management Agreement Related to the Los Feliz Facility Filed by Creditor LF Enterprises Partnership (Shemano, David)
September 16, 2014 Filing 704 Hearing Set (RE: related document(s)#702 Debtors' Motion for an Order: (1) Approving Sale of Substantially All of the Debtors' Assets (excluding cash) Free and Clear of all Liens, Claims and Interests; (2) Approving of Debtors' Assumption and Assignment of Remaining Unexpired Leases and Executory Contracts and Determining Cure Amounts; (3) Waiving the 14-Day Stay periods set forth in Bankruptcy Rules 6004(h) and 6006(d); And (4) Granting related Relief; Memorandum of Points and Authorities; Declaration of Jerry Roles - No Fee filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 10/22/2014 at 01:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Gonsales, Otoniel)
September 16, 2014 Filing 703 Notice of Hearing on Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) Approving Of Debtors' Assumption And Assignment Of Remaining Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(h) And 6006(d); And (4) Granting Related Relief Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#702 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) Approving Of Debtors' Assumption And Assignment Of Remaining Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(h) And 6006(d); And (4) Granting Related Relief; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
September 16, 2014 Filing 702 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets (Excluding Cash) Free And Clear Of All Liens, Claims And Interests; (2) Approving Of Debtors' Assumption And Assignment Of Remaining Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(h) And 6006(d); And (4) Granting Related Relief; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
September 16, 2014 Filing 701 Declaration re: Declaration Of Melvin H. Daignault In Support Of Supplemental Brief In Support Of Motion For An Order Approving Debtors Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#696 Supplemental). (Orgel, Robert) WARNING: Item subsequently amended by docket entry 709 . Modified on 9/17/2014 (Mccall, Audrey).
September 16, 2014 Filing 700 Declaration re: Submission of Declaration Of Steven Stroll In Support Of Supplemental Brief In Support Of Motion For An Order Approving Debtors Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#696 Supplemental). (Orgel, Robert) WARNING: Item subsequently amended by docket entry 708 . Modified on 9/17/2014 (Mccall, Audrey).
September 16, 2014 Filing 699 Declaration re: - Declaration of Joshua M. O'Bannon In Support Of Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaratio). (Bender, Ron) WARNING: Item subsequently amended by docket entry 707]. Modified on 9/17/2014 (Mccall, Audrey).
September 16, 2014 Filing 698 Declaration re: - Supplemental Declaration of Jerry Roles In Support Of Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaratio). (Bender, Ron) WARNING: Item subsequently amended by docket entry 706 . Modified on 9/17/2014 (Mccall, Audrey).
September 16, 2014 Filing 697 Exhibit / Compendium of Exhibits To Supplemental Brief In Support Of Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#696 Supplemental). (Attachments: #1 Exhibit E - F #2 Exhibit G #3 Exhibit H - L and Proof of Service) (Bender, Ron)
September 16, 2014 Filing 696 Supplemental Brief In Support Of Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
September 16, 2014 Opinion or Order Filing 695 Order denying emergency motion to disqualify stalking horse parties from (1) interim management of Debtors' facilties, and (2) purchasing Debtors' facilities or assets (Related Doc #631 ) Signed on 9/16/2014 (Firman, Karen)
September 15, 2014 Filing 694 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. The pdf that was attached is an order. (RE: related document(s)#690 Motion for Relief From Stay filed by Creditor Joyce Sasic) (Firman, Karen)
September 14, 2014 Filing 693 BNC Certificate of Notice - PDF Document. (RE: related document(s)#689 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/14/2014. (Admin.)
September 12, 2014 Filing 692 Notice of lodgment of Order Re: Emergency Motion to Disqualify Stalking Horse Parties from (i) Interim Management, & (ii) Purchasing Facilities & Assets Filed by Creditors California Department of Health Care Services, California Department of Public Health (RE: related document(s)#631 Emergency motion to Disqualify Stalking Horse Parties from (1) Interim Management of Debtors' Facilities, and (2) Purchasing Debtors' Facilities Assets; supporting declarations; hearing 8/29/2014 at 10:00 a.m., #642 Notice of Lodgment, #691 Objection). (Wolfe-Donato, Elisa)
September 12, 2014 Filing 691 Objection (related document(s): #642 Notice of Lodgment filed by Interested Party Shlomo Rechnitz) Objection to the Stalking Horse Parties' Proposed Order Re: Emergency Motion; Exhibits Filed by Creditors California Department of Health Care Services, California Department of Public Health (Wolfe-Donato, Elisa)
September 12, 2014 Filing 690 Motion for Relief from Stay . Fee Amount $176, Filed by Creditor Joyce Sasic (Ellis, Andrew) WARNING: Item subsequently amended by docket entry #694. Modified on 9/15/2014 (Firman, Karen).
September 12, 2014 Opinion or Order Filing 689 Order Granting Stipulation to Extend Time to Object to Proposed Order RE Emergency Motion (BNC-PDF) (Related Doc #685 ) Signed on 9/12/2014 (Mccall, Audrey)
September 12, 2014 Receipt of Motion for Relief From Stay(8:14-bk-11335-CB) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 38008039. Fee amount 176.00. (re: Doc#690) (U.S. Treasury)
September 10, 2014 Filing 688 Hearing Set (RE: related document(s)#683 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 10/1/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
September 10, 2014 Filing 687 Hearing Set (RE: related document(s)#682 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 10/1/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
September 10, 2014 Filing 686 Notice of lodgment of Order to Extend Time to Object to Proposed Order re Emergency Motion Filed by Creditors California Department of Health Care Services, California Department of Public Health (RE: related document(s)#685 Stipulation By California Department of Public Health, California Department of Health Care Services and Debtors and Stalking Horse Parties, to Extend Time to Object to Proposed Order re Emergency Motion). (Wolfe-Donato, Elisa)
September 10, 2014 Filing 685 Stipulation By California Department of Public Health, California Department of Health Care Services and Debtors and Stalking Horse Parties, to Extend Time to Object to Proposed Order re Emergency Motion Filed by Creditors California Department of Public Health, California Department of Health Care Services (Wolfe-Donato, Elisa)
September 10, 2014 Filing 684 Hearing Set (RE: related document(s)#600 Motion Pursuant to Rule 7052 of the Federal Rules of Bankruptcy Procedure Requesting Amendment of the Court's Order Approving Stalking Horse as Winning Bidders at Auction to Including Findinsg fo Facts and Conclusions of Law filed by Creditor Kaiser Foundation Hospital) The Hearing date is set for 10/1/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Gonsales, Otoniel)
September 10, 2014 Filing 683 Motion / Notice Of Motion And Motion For Authority To Implement Incentive Plan For Collection Of Accounts Receivable; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
September 10, 2014 Filing 682 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) / Notice Of Motion And Motion For An Order Authorizing Debtors To Obtain Post-Petition Financing On An Unsecured, Administrative Claim Basis Pursuant To 11 U.S.C. 364(b); Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
September 10, 2014 Filing 681 Notice of Hearing on Motion Pursuant to Rule 7052 of the Federal Rules of Bankruptcy Procedure Requesting Amendment of the Court's Order Approving Stalking Horse as Winning Bidders at Auction to Including Findings of Fact and Conclusions Filed by Creditor Kaiser Foundation Hospital (RE: related document(s)#600 Motion Notice of Motion and Motion Pursuant to Rule 7052 of the Federal Rules of Bankruptcy Procedure Requesting Amendment of the Court's Order Approving Stalking Horse as Winning Bidders at Auction to Include Findings of Fact and Conclusions of Law Filed by Creditor Kaiser Foundation Hospital). (Delaney, Michael)
September 10, 2014 Filing 680 Notice of lodgment of Order Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#679 Stipulation By Plaza Healthcare Center LLC and Stipulation Approving Debtors Assumption Of Unexpired Real Property Lease And Determining Cure Amount And Establishing Briefing Schedule For Assignment Of Real Property Lease For Country Villa Pavilion Nursing Center, Country Villa Terrace Nursing Center, And Country Villa Terrace Assisting Living Facility Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
September 10, 2014 Filing 679 Stipulation By Plaza Healthcare Center LLC and Stipulation Approving Debtors Assumption Of Unexpired Real Property Lease And Determining Cure Amount And Establishing Briefing Schedule For Assignment Of Real Property Lease For Country Villa Pavilion Nursing Center, Country Villa Terrace Nursing Center, And Country Villa Terrace Assisting Living Facility Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
September 9, 2014 Filing 678 Notice of lodgment of Order Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#677 Stipulation By Plaza Healthcare Center LLC and Stipulation Setting Continued Hearing And Establishing Amended Briefing Schedule For Landlord's Objection To Debtors Motion To Assume And Assign Non-Residential Real Property Lease And Determine Cure Amount Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
September 9, 2014 Filing 677 Stipulation By Plaza Healthcare Center LLC and Stipulation Setting Continued Hearing And Establishing Amended Briefing Schedule For Landlord's Objection To Debtors Motion To Assume And Assign Non-Residential Real Property Lease And Determine Cure Amount Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
September 8, 2014 Filing 676 Notice of lodgment of Order Continuing Hearing On Debtor's Motion To Assume And Assign Unexpired Real Property Lease And Determining Cure Amount For Country Villa Los Feliz Nursing Center And Establishing Briefing Schedule Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
September 8, 2014 Filing 675 Notice of lodgment of Order Approving Stipulation Approving Debtor's Assumption And Assignment Of Unexpired Real Property Lease And Determining Cure Amount For Country Villa Belmont Heights Healthcare Center Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#661 Stipulation By Plaza Healthcare Center LLC and - Stipulation Approving Debtor's Assumption And Assignment Of Unexpired Real Property Lease And Determining Cure Amount For Country Villa Belmont Heights Healthcare Center Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
September 6, 2014 Filing 674 BNC Certificate of Notice - PDF Document. (RE: related document(s)#654 Order on Amended Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/06/2014. (Admin.)
September 6, 2014 Filing 673 BNC Certificate of Notice - PDF Document. (RE: related document(s)#653 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 1. Notice Date 09/06/2014. (Admin.)
September 6, 2014 Filing 672 BNC Certificate of Notice - PDF Document. (RE: related document(s)#652 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 09/06/2014. (Admin.)
September 6, 2014 Filing 671 BNC Certificate of Notice - PDF Document. (RE: related document(s)#651 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/06/2014. (Admin.)
September 6, 2014 Filing 670 BNC Certificate of Notice - PDF Document. (RE: related document(s)#650 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/06/2014. (Admin.)
September 5, 2014 Filing 669 BNC Certificate of Notice - PDF Document. (RE: related document(s)#647 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 09/05/2014. (Admin.)
September 5, 2014 Filing 662 Notice of lodgment of Order Approving Debtors' Stipulation With Landlords Extending The Time For The Debtors To Assume Or Reject Unexpired Leases Of Nonresidential Real Property Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#591 Motion / Notice Of Motion And Motion For An Order Approving Debtors' Stipulation With Landlords Extending The Time For The Debtors To Assume Or Reject Unexpired Leases Of Nonresidential Real Property; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
September 5, 2014 Filing 661 Stipulation By Plaza Healthcare Center LLC and - Stipulation Approving Debtor's Assumption And Assignment Of Unexpired Real Property Lease And Determining Cure Amount For Country Villa Belmont Heights Healthcare Center Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
September 5, 2014 Filing 660 Notice of lodgment of Order Approving Debtor's Assumption And Assignment Of Unexpired Real Property Lease And Determining Cure Amount For Country Villa South Convalescent Center Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
September 5, 2014 Filing 659 Notice of lodgment of Order Approving Debtor's Assumption And Assignment Of Unexpired Real Property Lease And Determining Cure Amount For Country Villa Plaza Convalescent Center Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
September 5, 2014 Filing 658 Notice of lodgment of Order Continuing Hearing On Debtor's Motion To Assume And Assign Unexpired Real Property Lease And Determining Cure Amount For North Point Healthcare Center And Establishing Briefing Schedule Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
September 5, 2014 Filing 657 Notice of lodgment of Order Approving Debtor's Assumption And Assignment Of Unexpired Real Property Lease And Determining Cure Amount For Country Villa Hacienda Healthcare Center Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
September 5, 2014 Filing 656 Notice of lodgment of Order Approving Debtor's Assumption And Assignment Of Unexpired Real Property Lease And Determining Cure Amount For Country Villa Sheraton Nursing & Rehabilitation Center Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
September 5, 2014 Filing 655 Notice of lodgment of Order Approving Debtor's Assumption And Assignment Of Unexpired Real Property Lease And Determining Cure Amount For Healthcare Center Of Bella Vista Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
September 4, 2014 Opinion or Order Filing 654 Order denying creditors, Sean Pakdaman, et al's motion for class certification (BNC-PDF) (Related Doc #438 ) Signed on 9/4/2014 (Firman, Karen)
September 4, 2014 Opinion or Order Filing 653 Order Granting motion for relief from automatic stay with Linda Maire and Certified Settlement Class re: ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc #74 ) Signed on 9/4/2014 (Firman, Karen)
September 4, 2014 Opinion or Order Filing 652 Order approving application of official committee of unsecured creditors to approval employment of Venable LLP as counsel nunc pro tunc as of March 25, 2014 (BNC-PDF) (Related Doc #213) Signed on 9/4/2014. (Firman, Karen)
September 4, 2014 Opinion or Order Filing 651 Order authorizing employment of Seelig + Cussigh HCO LLC as consultants to the patient care ombudsman nunc pro tunc (BNC-PDF) Signed on 9/4/2014 (RE: related document(s)#278 Notice of motion/application filed by Health Care Ombudsman Jerry Seelig). (Firman, Karen)
September 4, 2014 Filing 650 Ninth interim order authorizing Debtors to use cash collateral on an interim basis pending a further inteim hearing or a final hearing (Related Doc #5 ) Signed on 9/4/2014 (Firman, Karen)
September 4, 2014 Filing 649 Notice of Hearing on Motion For Approval Of Form Of Interim Management Agreement Related To The Los Feliz Facility Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#643 Motion For Approval Of Form Of Interim Management Agreement Related To The Los Feliz Facility; Declarations Of Jerry Roles And Ron Bender, Esq. Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
September 4, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #592 MOTION TO ASSUME LEASE OR EXECUTORY CONTRACT filed by Plaza Healthcare Center LLC) Hearing to be held on 10/22/2014 at 01:30 PM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #592 , (Firman, Karen)
September 3, 2014 Filing 668 Hearing Continued on Debtor's emergency motion for an interim order authorizing the Debtor to use cash collateral on an interim basis pending a final hearing - The Hearing date is set for 10/22/2014 at 01:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
September 3, 2014 Filing 667 Hearing Continued on scheduling and case management conference - Status hearing to be held on 10/22/2014 at 01:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
September 3, 2014 Filing 666 Hearing Continued (RE: related document(s)#592 Motion to Assume Lease or Executory Contract filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 10/22/2014 at 01:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
September 3, 2014 Filing 665 Hearing Held - GRANTED; Order by attorney (RE: related document(s)#591 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
September 3, 2014 Filing 664 Hearing Held - GRANTED; Order by Attorney (RE: related document(s)#571 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
September 3, 2014 Filing 663 Hearing Held - OFF CALENDAR; Settled by stipulation (RE: related document(s)#552 Generic Motion filed by Creditor CSE Claremont LLC, Creditor Omega Healthcare Investors Inc) (Firman, Karen)
September 3, 2014 Filing 648 Hearing Set on motion for approval of form of interim management agreement related to the Los Feliz Facility (RE: related document(s)#643 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 9/23/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
September 3, 2014 Opinion or Order Filing 647 Order specially setting hearing or shortening time for hearing on Debtor's motion for approval of form of interim management agreement related to the Los Feliz facility (BNC-PDF) (Related Doc #644 ) Signed on 9/3/2014 (Firman, Karen)
September 3, 2014 Filing 646 Request for courtesy Notice of Electronic Filing (NEF) Filed by Shemano, David. (Shemano, David)
September 3, 2014 Filing 645 Notice of lodgment of Ninth Interim Cash Collateral Order Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#5 Emergency motion / Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
September 2, 2014 Filing 644 Application shortening time / Application For Order Specially Setting Hearing Or Shortening Time For Hearing On Debtor's Motion For Approval Of Form Of Interim Management Agreement Related To The Los Feliz Facility Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
September 2, 2014 Filing 643 Motion For Approval Of Form Of Interim Management Agreement Related To The Los Feliz Facility; Declarations Of Jerry Roles And Ron Bender, Esq. Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
September 2, 2014 Filing 642 Notice of lodgment of Order Denying Emergency Motion To Disqualify Stalking Horse Parties From (1) Interim Management Of Debtors Facilities, And (2) Purchasing Debtors Facilities Or Assets Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#631 Emergency motion to Disqualify Stalking Horse Parties from (1) Interim Management of Debtors' Facilities, and (2) Purchasing Debtors' Facilities Assets; supporting declarations; hearing 8/29/2014 at 10:00 a.m. Filed by Creditor California Department of Health Care Services). (Orgel, Robert)
September 2, 2014 Filing 640 Reply to (related document(s): #571 Motion to Disallow Claims / Debtors' Notice Of First Omnibus Motion And First Omnibus Motion For An Order Disallowing Claims Filed After The Bar Date; Declarations In Support filed by Debtor Plaza Healthcare Center LLC, #605 Opposition filed by Attorney Tan Class Action, Attorney Tan Individual Case, #626 Reply filed by Debtor Plaza Healthcare Center LLC) Filed by Attorneys Tan Class Action, Tan Individual Case (Epstein, Andy)
September 2, 2014 Filing 639 Notice of lodgment of Order Approving Stipulation Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#638 Stipulation By Plaza Healthcare Center LLC and Stipulation Resolving Landlords Ima Objection And Objection To Motion For An Order Approving Debtors Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
September 2, 2014 Filing 638 Stipulation By Plaza Healthcare Center LLC and Stipulation Resolving Landlords Ima Objection And Objection To Motion For An Order Approving Debtors Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
August 29, 2014 Filing 641 Hearing Held - MOTION DENIED; Order by attorney. (RE: related document(s)#631 Emergency motion filed by Creditor California Department of Health Care Services) (Firman, Karen)
August 29, 2014 Filing 637 Proof of service of Proof of Claim; Declaration of Brian Clausse in Support of Department of Health Care Services' Proof of Claim Filed by Creditor California Department of Health Care Services. (Wang, Kenneth)
August 29, 2014 Filing 636 Proof of service (amended) Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#635 Opposition). (Orgel, Robert)
August 29, 2014 Filing 635 Opposition to (related document(s): #631 Emergency motion to Disqualify Stalking Horse Parties from (1) Interim Management of Debtors' Facilities, and (2) Purchasing Debtors' Facilities Assets; supporting declarations; hearing 8/29/2014 at 10:00 a.m. filed by Creditor California Department of Health Care Services) ; Declaration of Mark Johnson Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
August 28, 2014 Filing 634 Opposition to (related document(s): #631 Emergency motion to Disqualify Stalking Horse Parties from (1) Interim Management of Debtors' Facilities, and (2) Purchasing Debtors' Facilities Assets; supporting declarations; hearing 8/29/2014 at 10:00 a.m. filed by Creditor California Department of Health Care Services) Debtors Opposition To The State's Emergency Motion To Disqualify Stalking Horse Parties From (1) Interim Management Of Debtors Facilities And (2) Purchasing Debtors' Facilities Or Assets; Declarations Of Jerry Roles And Ron Bender, Esq. (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
August 28, 2014 Filing 633 Withdrawal re: Withdrawal of Objection of Belmont Landlord to Motion to Assume and Assign Unexpired Real Property Lease [Docket No. 612] Filed by Interested Party Grand NF LLC (RE: related document(s)#612 Objection). (Eisenberg, Joseph)
August 28, 2014 Filing 632 Hearing Set re: Emergency motion to disqualify stalking horse parties from (1) interim management of Debtor's facilities, and (2) purchasing Debtors' facilities assets (RE: related document(s)#631 Emergency motion filed by Creditor California Department of Health Care Services) The Hearing date is set for 8/29/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
August 28, 2014 Filing 631 Emergency motion to Disqualify Stalking Horse Parties from (1) Interim Management of Debtors' Facilities, and (2) Purchasing Debtors' Facilities Assets; supporting declarations; hearing 8/29/2014 at 10:00 a.m. Filed by Creditor California Department of Health Care Services (Wolfe-Donato, Elisa)
August 28, 2014 Filing 630 Opposition to (related document(s): #599 Notice filed by Interested Party Covenant Care, LLC, #600 Motion Notice of Motion and Motion Pursuant to Rule 7052 of the Federal Rules of Bankruptcy Procedure Requesting Amendment of the Court's Order Approving Stalking Horse as Winning Bidders at Auction to Include Findings of Fact and Conclusions of filed by Creditor Kaiser Foundation Hospital) / Debtors' Opposition To And Request For Hearing On: (1) Kaiser Foundation Hospitals' Motion Pursuant To Rule 7052 Of The Federal Rules Of Bankruptcy Procedure Requesting Amendment Of The Court's Order Approving Stalking Horse As Winning Bidders At Auction To Include Findings Of Fact And Conclusions Of Law; And (2) Covenant Care, LLC's Joinder To Kaiser Foundation Hospitals' Motion Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
August 28, 2014 Filing 629 Opposition to (related document(s): #596 Motion filed by Creditor Kaiser Foundation Hospital) Opposition Of Shlomo Rechnitz To (1) Kaiser Foundation Hospitals Motion Pursuant To Rule 7052 Of The Federal Rules Of Bankruptcy Procedure Requesting Amendment Of The Courts Order Approving Stalking Horse As Winning Bidders At Auction To Include Findings Of Fact And Conclusions Of Law; And (2) Covenant Care, LLCS Joinder To Kaiser Foundation Hospitals Motion; Request For Hearing Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
August 27, 2014 Filing 628 Hearing Set (RE: related document(s)#625 Motion to Extend/Limit Exclusivity Period filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 9/17/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
August 27, 2014 Filing 627 Declaration re: Submission Of Declaration Of Shlomo Rechnitz Re Proposed Lease Assignee Connections In Support Of Debtors Motion For An Order Approving Debtors Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Filed by Interested Party Shlomo Rechnitz (RE: related document(s)#592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaratio). (Maizel, Samuel)
August 27, 2014 Filing 626 Reply to (related document(s): #605 Opposition filed by Attorney Tan Class Action, Attorney Tan Individual Case) Debtor's Rely to Opposition to First Omnibus Motion for Order Disallowing Claims Filed after Bar Date; Declarations in Support (with Exhibits 2, 3 and 4) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Ramlo, Kurt)
August 27, 2014 Filing 625 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Debtors' Notice Of Motion And Motion To Extend Further The Debtors' Exclusivity Periods To File A Plan Of Reorganization And Obtain Acceptances Thereof; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
August 27, 2014 Filing 624 Reply to (related document(s): #552 Motion / Notice of Objection and Objection Pursuant to Stipulation Resolving Landlord's Objection to Debtors' Order Re: Motion for an Order (1) Authorizing Debtors' Entry into Binding Plan Term Sheet; (2) Establishing Auction Sale and filed by Creditor CSE Claremont LLC, Creditor Omega Healthcare Investors Inc) // Reply in Support of Objection Pursuant to Stipulation Resolving Landlord's Objection to Debtors' Order Re Motion Filed by Creditors CSE Claremont LLC, Omega Healthcare Investors Inc (Attachments: #1 Exhibit A) (Goebelsmann, Christina)
August 24, 2014 Filing 623 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#615 Transfer of Claim (Fee) filed by Creditor DACA VI LLC) No. of Notices: 1. Notice Date 08/24/2014. (Admin.)
August 22, 2014 Filing 622 Declaration re: Declaration of Anant B. Desai Pursuant to United States Trustee's Appendix B Fee Guidelines Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.. (Rafatjoo, Hamid)
August 22, 2014 Filing 621 Declaration re: Declaration of Hamid R. Rafatjoo Pursuant to United States Trustee's Appendix B Fee Guidelines Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.. (Rafatjoo, Hamid)
August 22, 2014 Filing 620 Declaration re: Declaration Of Mark Beckel, Esq. In Further Support Of Debtors Employment Of Levene, Neale, Bender, Yoo & Brill L.L.P. (with Proof of Service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#588 Notice). (Bender, Ron)
August 22, 2014 Filing 619 Declaration re: Declaration Of Ron Bender, Esq. In Further Support Of Debtors Employment Of Levene, Neale, Bender, Yoo & Brill L.L.P. (with Exhibits 1 and 2 and Proof of Service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#588 Notice). (Bender, Ron)
August 21, 2014 Filing 615 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Cal-Med Ambulance Service To DACA VI LLC Fee Amount $25 To DACA VI LLC Filed by Creditor DACA VI LLC. (Whatnall, Andrew)
August 21, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #109 MOTION FOR RELIEF FROM STAY filed by Marsha Davis) Hearing to be held on 01/14/2015 at 10:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #109 , (Gonsales, Otoniel)
August 21, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 37833371. Fee amount 25.00. (re: Doc#615) (U.S. Treasury)
August 20, 2014 Filing 618 Hearing Continued (RE: related document(s)#109 Motion for Relief From Stay filed by Creditor Marsha Davis) The Hearing date is set for 1/14/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
August 20, 2014 Filing 617 Hearing Held - GRANTED; Order by Attorney. (RE: related document(s)#74 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Interested Party Courtesy NEF) (Firman, Karen)
August 20, 2014 Filing 616 Hearing Held - GRANTED; Order by Attorney. (RE: related document(s)#213 Application to Employ filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) (Firman, Karen)
August 20, 2014 Filing 614 Response to (related document(s): #552 Motion / Notice of Objection and Objection Pursuant to Stipulation Resolving Landlord's Objection to Debtors' Order Re: Motion for an Order (1) Authorizing Debtors' Entry into Binding Plan Term Sheet; (2) Establishing Auction Sale and filed by Creditor CSE Claremont LLC, Creditor Omega Healthcare Investors Inc) /Response of Stalking Horse Parties to Objection of CSE, Authorized by Stipulation, to Debtors' Entry Into Interim Management Agreement With Stalking Horse Parties Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
August 20, 2014 Filing 613 Notice of lodgment of Order In Bankruptcy Case re Maire Class' Motion for Relief from Automatic Stay (Non-Bankruptcy Forum) Filed by Litigant Linda Maire (RE: related document(s)#74 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, Filed by Interested Party Courtesy NEF (Attachments: # 1 Memorandum of Points and Authorities in Support of Motion for Relief from Stay # 2 Proof of Service)). (Raanan, Hanna)
August 20, 2014 Filing 612 Objection (related document(s): #592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaratio filed by Debtor Plaza Healthcare Center LLC) Objection of Belmont Landlord to Motion to Assume and Assign Unexpired Real Property Lease Filed by Interested Party Grand NF LLC (Eisenberg, Joseph)
August 20, 2014 Filing 611 Notice of lodgment of Order Approving Application of Official Committee of Unsecured Creditors to Approve Employment of Venable LLP as Counsel Nunc Pro Tunc to March 25, 2014 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#213 Application to Employ Venable LLP as Counsel for the Official Committee of Unsecured Creditors Application of the Official Committee of Unsecured Creditors to Approve Employment of Venable LLP as Counsel Nunc Pro Tunc as of March 25, 2014; Declaration of Hamid R. Rafatjoo in Support Thereof Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.). (Rafatjoo, Hamid)
August 20, 2014 Filing 610 Notice to Filer of Error and/or Deficient Document Other - Incorrection caption/case number was used on this pleading. Please use the consolidated caption on all pleadings. (RE: related document(s)#609 Opposition filed by Interested Party Bullard Fresno Investments, LLC) (Firman, Karen)
August 20, 2014 Filing 609 Opposition to (related document(s): #592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaratio filed by Debtor Plaza Healthcare Center LLC) Opposition to Motion to Assume and Assign Unexpired Real Property Lease; Declarations of Simcha Mandelbaum, Tyler T. Bashlor and Joseph A. Eisenberg [Filed by Landlord, Bullard Fresno Investments, LLC] Filed by Interested Party Bullard Fresno Investments, LLC (Eisenberg, Joseph) WARNING: Item subsequently amended by docket entry #610. Modified on 8/20/2014 (Firman, Karen).
August 19, 2014 Filing 608 Notice of lodgment of Order Approving Stipulation Resolving Concerns Of DHCS And HHS Re Form Of Interim Management Agreement Proposed By Debtors Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#607 Stipulation By Plaza Healthcare Center LLC and - Stipulation Resolving Concerns Of DHCS And HHS Re Form Of Interim Management Agreement Proposed By Debtors Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
August 19, 2014 Filing 607 Stipulation By Plaza Healthcare Center LLC and - Stipulation Resolving Concerns Of DHCS And HHS Re Form Of Interim Management Agreement Proposed By Debtors Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
August 19, 2014 Filing 606 Transcript regarding Hearing Held 07/28/14 RE: In Re: Plaza Healthcare Center, LLC. Remote electronic access to the transcript is restricted until 11/17/2014. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Certified Deposition Reporters, Telephone number 888-272-0022.]. Notice of Intent to Request Redaction Deadline Due By 8/26/2014. Redaction Request Due By 09/9/2014. Redacted Transcript Submission Due By 09/19/2014. Transcript access will be restricted through 11/17/2014. (Hyatt, Mitchell)
August 19, 2014 Filing 605 Opposition to (related document(s): #571 Motion to Disallow Claims / Debtors' Notice Of First Omnibus Motion And First Omnibus Motion For An Order Disallowing Claims Filed After The Bar Date; Declarations In Support filed by Debtor Plaza Healthcare Center LLC) Filed by Attorneys Tan Class Action, Tan Individual Case (Epstein, Andy)
August 19, 2014 Filing 604 Objection (related document(s): #592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaratio filed by Debtor Plaza Healthcare Center LLC) Filed by Creditor CSE Claremont LLC (Goebelsmann, Christina)
August 18, 2014 Filing 603 Errata First Errata to Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaratio). (Bender, Ron)
August 15, 2014 Filing 602 BNC Certificate of Notice - PDF Document. (RE: related document(s)#589 Order on Motion For Order Setting Bar Date For Filing Proofs of Claim (Ch 11) (BNC-PDF)) No. of Notices: 1. Notice Date 08/15/2014. (Admin.)
August 15, 2014 Filing 601 Proof of service of: 1) Notice of Motion and Motion Pursuant to Rule 7052 of the Federal Rules of Bankruptcy Procedure Requesting Amendment of the Court's Order Approving Stalking Horse as Winning Bidders at Auction to Include Findings of Fact and Conclusions of Law Filed by Creditor Kaiser Foundation Hospital (RE: related document(s)#600 Motion Notice of Motion and Motion Pursuant to Rule 7052 of the Federal Rules of Bankruptcy Procedure Requesting Amendment of the Court's Order Approving Stalking Horse as Winning Bidders at Auction to Include Findings of Fact and Conclusions of). (McDow, Ashley)
August 15, 2014 Filing 600 Motion Notice of Motion and Motion Pursuant to Rule 7052 of the Federal Rules of Bankruptcy Procedure Requesting Amendment of the Court's Order Approving Stalking Horse as Winning Bidders at Auction to Include Findings of Fact and Conclusions of Law Filed by Creditor Kaiser Foundation Hospital (McDow, Ashley)
August 15, 2014 Filing 599 Notice of Joinder and Joinder Re Notice of Motion and Motion Pursuant to Rule 52 of the Federal Rules of Bankruptcy Procedure Requesting Amendment of the Court's Order Approving Stalking Horse as Winning Bidder at Auction to Include Findings of Fact and Conclusion of Law Filed by Interested Party Covenant Care, LLC (RE: related document(s)#487 Order : (1) Authorizing Debtor's entry into binding plan term sheet; (2) Establishing auction sale and overbid procedures; (3) Approving interim management agreement for winning bidder at the auction; (4) Approving payment of a break-up fee and expense reimbursement in the event of a successful overbid; (5) Approving releases; and (6) Granting related relief (See Order for further rulings) [The auction set for 7/28/14 at 10:00 a.m., courtroom 5D] (BNC-PDF) (Related Doc #364) Signed on 7/18/2014, #596 Motion Filed by Creditor Kaiser Foundation Hospital (Delaney, Michael)WARNING: Item subsequently amended by docket entry 597 . Modified on 8/15/2014.). (Kallick, Ivan)
August 15, 2014 Filing 598 Monthly Operating Report. Operating Report Number: 4. For the Month Ending June 30, 2014 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
August 15, 2014 Filing 597 Notice to Filer of Error and/or Deficient Document Electronic signature does not correspond to the attorney login. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 3 OF THE COURT MANUAL AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN OR FILE A SUBSTITUTION OF ATTORNEY. (RE: related document(s)#596 Generic Motion filed by Creditor Kaiser Foundation Hospital) (Mccall, Audrey)
August 14, 2014 Filing 596 Motion Filed by Creditor Kaiser Foundation Hospital (Delaney, Michael)WARNING: Item subsequently amended by docket entry 597 . Modified on 8/15/2014 (Mccall, Audrey).
August 13, 2014 Filing 595 Hearing Set (RE: related document(s)#592 Motion to Assume Lease or Executory Contract filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 9/3/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
August 13, 2014 Filing 594 Hearing Set (RE: related document(s)#591 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 9/3/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
August 13, 2014 Filing 593 Notice of lodgment of Order Denying Creditors' Motion for Class Certification Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#438 Amended Motion (related document(s): #415 Motion Creditors Sean Pakdaman et al.s Notice of Motion and Motion for Class Certification filed by Creditor Sean Pakdaman) Creditors Sean Pakdaman et al.'s Amended Notice of Motion and Motion for Class Certification Filed by Creditor Sean Pakdaman). (Ramlo, Kurt)
August 13, 2014 Filing 592 Motion to Assume Lease or Executory Contract / Notice Of Motion And Motion For An Order Approving Debtors' Assumption And Assignment Of Unexpired Real Property Leases And Determining Cure Amounts; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
August 13, 2014 Filing 591 Motion / Notice Of Motion And Motion For An Order Approving Debtors' Stipulation With Landlords Extending The Time For The Debtors To Assume Or Reject Unexpired Leases Of Nonresidential Real Property; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
August 13, 2014 Filing 590 Notice of Applicability of Large-Case United States Trustee Fee Guidelines, with attachment, Appendix B Guidelines; Filed by U.S. Trustee United States Trustee (SA) (RE: related document(s)#1 Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Plaza Healthcare Center LLC Schedule A due 03/18/2014. Schedule B due 03/18/2014. Schedule D due 03/18/2014. Schedule E due 03/18/2014. Schedule F due 03/18/2014. Schedule G due 03/18/2014. Schedule H due 03/18/2014. Statement of Financial Affairs due 03/18/2014. List of Equity Security Holders due 03/18/2014. Summary of schedules due 03/18/2014. Declaration concerning debtors schedules due 03/18/2014. Incomplete Filings due by 03/18/2014.Appointment of health care ombudsman due by 04/3/2014 (Bender, Ron)Warning: Item subsequently amended by docket entry no #2. Case deficient re Venue Disclosure Form, Attorney Disclosure Statement, Corporate Ownership Statement and Electronic Filing Declaration (unreadable atty holographic signature on the initial filing) due 3/18/2014. Modified on 3/5/2014.). (Goldenberg, Nancy)
August 13, 2014 Opinion or Order Filing 589 Order Granting Motion in Individual Ch 11 Case for Order Setting Bar Date for Filing Proofs of Claim (BNC-PDF) (Related Doc #82) Signed on 8/13/2014. Proofs of Claims due by 6/30/2014. Government Proof of Claim due by 6/30/2014. (Firman, Karen)
August 13, 2014 Filing 588 Notice of Applicability of Large-Case United States Trustee Fee Guidelines; Filed by U.S. Trustee United States Trustee (SA) (RE: related document(s)#1 Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Plaza Healthcare Center LLC Schedule A due 03/18/2014. Schedule B due 03/18/2014. Schedule D due 03/18/2014. Schedule E due 03/18/2014. Schedule F due 03/18/2014. Schedule G due 03/18/2014. Schedule H due 03/18/2014. Statement of Financial Affairs due 03/18/2014. List of Equity Security Holders due 03/18/2014. Summary of schedules due 03/18/2014. Declaration concerning debtors schedules due 03/18/2014. Incomplete Filings due by 03/18/2014.Appointment of health care ombudsman due by 04/3/2014 (Bender, Ron)Warning: Item subsequently amended by docket entry no #2. Case deficient re Venue Disclosure Form, Attorney Disclosure Statement, Corporate Ownership Statement and Electronic Filing Declaration (unreadable atty holographic signature on the initial filing) due 3/18/2014. Modified on 3/5/2014.). (Goldenberg, Nancy)
August 12, 2014 Filing 587 Objection (related document(s): #576 Notice filed by Debtor Plaza Healthcare Center LLC) Objection to the Proposed Interim Management Agreement and Management and Operations Transfer Agreement Filed by Creditor California Department of Health Care Services (Wolfe-Donato, Elisa)
August 8, 2014 Filing 585 BNC Certificate of Notice - PDF Document. (RE: related document(s)#578 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 08/08/2014. (Admin.)
August 8, 2014 Filing 583 Notice of Second Interim Report of the Patient Care Ombudsman Filed by Health Care Ombudsman Jerry Seelig. (Fromme, Eric)
August 7, 2014 Filing 584 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 14-CB-39. RE Hearing Date: 07/28/14, [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Cert. Depo. Reporters, Telephone number (888) 272-0022.] (RE: related document(s)#579 Transcript Order Form filed by Creditor Kaiser Foundation Hospital) (Bustillos, Denise)
August 7, 2014 Filing 582 BNC Certificate of Notice - PDF Document. (RE: related document(s)#574 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 08/07/2014. (Admin.)
August 7, 2014 Filing 581 Request for courtesy Notice of Electronic Filing (NEF) Filed by Epstein, Andy. (Epstein, Andy)
August 6, 2014 Filing 586 Hearing Held - DENIED - ORDER BY ATTORNEY (RE: related document(s)#415 Generic Motion filed by Creditor Sean Pakdaman) (Bustillos, Denise)
August 6, 2014 Filing 580 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Choi, Jacquelyn. (Choi, Jacquelyn)
August 6, 2014 Filing 579 Transcript Order Form, regarding Hearing Date 07/28/2014 Filed by Creditor Kaiser Foundation Hospital (RE: related document(s) 532 Hearing Held (Bk Motion), 533 Hearing Held (Bk Motion)). (McDow, Ashley)
August 6, 2014 Opinion or Order Filing 578 Order on Application of Non-Resident Attorney to Appear in a Specific Case (BNC-PDF) (Related Doc #521 ) Signed on 8/6/2014 (Gonsales, Otoniel)
August 5, 2014 Filing 577 Opposition to (related document(s): #573 Objection filed by Debtor Plaza Healthcare Center LLC) Creditors' Opposition to Debtors' Evidentiary Objections to Supplemental Declaration of Ben Yeroushalmi in Support of Motion for Class Certification and Exhibits Referenced Therein Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou)
August 5, 2014 Filing 576 Notice Of Debtors' Intent To Enter Into Interim Management Agreement And Management And Operations Transfer Agreement (with Exhibit 1 and Proof of Service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#364 Motion Debtors' Motion For An Order: (1) Authorizing Debtors' Entry Into Binding Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bidder At The Auction; (4) Approving Payment Of A Break-Up Fee And Expense Reimbursement In The Event Of A Successful Overbid; (5) Approving Releases; And (6) Granting Related Relief; Memorandum Of Points And Authorities [Declaration Of Jerry Roles Filed Concurrently Herewith] Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
August 5, 2014 Opinion or Order Filing 574 Order approving stipulation resolving CSE's (Landlord) objection to amended order (1) Authorizing Debtors' entry into binding plan term sheet; (2) Establishing auction sale and overbid procedures; (3) Approving interim management for winning bidder at the auction; (4) Approving payment of a break-up fee and expense reimbursement in the event of a successful overbid; (5) Approving releases; and (6) Granting related relief (BNC-PDF) (Related Doc #467 ) Signed on 8/5/2014 (Firman, Karen)
August 5, 2014 Filing 573 Objection (related document(s): #542 Declaration filed by Creditor Sean Pakdaman) / Debtors' Evidentiary Objections To Supplemental Declaration Of Ben Yeroushalmi In Support Of Motion For Class Certification And Exhibits Referenced Therein [Docket No. 542] Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
August 5, 2014 Filing 572 Motion to strike / Debtors' Motion to Strike and Evidentiary Objections To Declaration Of Charlene Harrington In Support Of Creditors Sean Pakdaman et al.'s Motion For Class Certification [Docket No. 541] Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
August 4, 2014 Filing 575 Hearing Set (RE: related document(s)#571 Motion to Disallow Claims filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 9/3/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Gonsales, Otoniel)
August 4, 2014 Filing 571 Motion to Disallow Claims / Debtors' Notice Of First Omnibus Motion And First Omnibus Motion For An Order Disallowing Claims Filed After The Bar Date; Declarations In Support Filed by Debtor Plaza Healthcare Center LLC (Attachments: #1 Exhibit 1 #2 Exhibit 111 - 112 & POS) (Smith, Lindsey)
August 3, 2014 Filing 570 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#559 Transfer of Claim (Fee) filed by Creditor DACA VI LLC) No. of Notices: 1. Notice Date 08/03/2014. (Admin.)
August 3, 2014 Filing 569 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#558 Transfer of Claim (Fee) filed by Creditor DACA VI LLC) No. of Notices: 1. Notice Date 08/03/2014. (Admin.)
August 2, 2014 Filing 568 BNC Certificate of Notice - PDF Document. (RE: related document(s)#556 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/02/2014. (Admin.)
August 1, 2014 Filing 567 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#537 Transfer of Claim (Fee) filed by Creditor Pioneer Funding Group, LLC) No. of Notices: 1. Notice Date 08/01/2014. (Admin.)
August 1, 2014 Filing 566 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#536 Transfer of Claim (Fee) filed by Creditor Pioneer Funding Group, LLC) No. of Notices: 1. Notice Date 08/01/2014. (Admin.)
August 1, 2014 Filing 565 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#535 Transfer of Claim (Fee) filed by Creditor Pioneer Funding Group, LLC) No. of Notices: 0. Notice Date 08/01/2014. (Admin.)
August 1, 2014 Filing 564 Hearing Set (RE: related document(s)#213 Application to Employ filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) The Hearing date is set for 8/20/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
August 1, 2014 Filing 563 Notice of Hearing Regarding Application of the Official Committee of Unsecured Creditors to Approve Employment of Venable LLP as Counsel Nunc Pro Tunc as of March 25, 2014 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#213 Application to Employ Venable LLP as Counsel for the Official Committee of Unsecured Creditors Application of the Official Committee of Unsecured Creditors to Approve Employment of Venable LLP as Counsel Nunc Pro Tunc as of March 25, 2014; Declaration of Hamid R. Rafatjoo in Support Thereof Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.). (Rafatjoo, Hamid)
August 1, 2014 Filing 562 Declaration re: Second Supplemental Affidavit of Hamid R. Rafatjoo Regarding Application of the Official Committee of Unsecured Creditors to Approve Employmemt of Venable LLP as Counsel Nunc Pro Tunc as of March 25, 2014 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#213 Application to Employ Venable LLP as Counsel for the Official Committee of Unsecured Creditors Application of the Official Committee of Unsecured Creditors to Approve Employment of Venable LLP as Counsel Nunc Pro Tunc as of March 25, 2014; Declaratio). (Rafatjoo, Hamid)
July 31, 2014 Filing 561 Hearing Set (RE: related document(s)#552 Generic Motion filed by Creditor CSE Claremont LLC, Creditor Omega Healthcare Investors Inc) The Hearing date is set for 9/3/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
July 31, 2014 Filing 560 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#534 Transfer of Claim (Fee) filed by Creditor DACA VI LLC) No. of Notices: 1. Notice Date 07/31/2014. (Admin.)
July 31, 2014 Filing 559 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Tarek Bittar MD To DACA VI LLC Fee Amount $25 To DACA VI LLC Filed by Creditor DACA VI LLC. (Whatnall, Andrew)
July 31, 2014 Filing 558 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: PAJE OPTOMETRIC To DACA VI LLC Fee Amount $25 To DACA VI LLC Filed by Creditor DACA VI LLC. (Whatnall, Andrew)
July 31, 2014 Opinion or Order Filing 556 Order approving stalking horse parties as winning bidders at auction (BNC-PDF) (Related Doc #364 ) Signed on 7/31/2014 (Firman, Karen)
July 31, 2014 Filing 552 Motion / Notice of Objection and Objection Pursuant to Stipulation Resolving Landlord's Objection to Debtors' Order Re: Motion for an Order (1) Authorizing Debtors' Entry into Binding Plan Term Sheet; (2) Establishing Auction Sale and Overbid Procedures; (3) Approving Interim Management Agreement for Winning Bidder at the Auction; (4) Approving Payment of a Break-Up Fee and Expense Reimbursement in the Event of a Successful Overbid Re [Dkt. 551] Filed by Creditors CSE Claremont LLC, Omega Healthcare Investors Inc (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3) (Goebelsmann, Christina)
July 31, 2014 Filing 551 Notice of Objection and Objection Pursuant to Stipulation Resolving Landlord's Objection to Debtors' Order re: Motion for an Order (1) Authorizing Debtors Entry into Binding Plan Term Sheet; (2) Establishing Auction Sale and Overbid Procedures; (3) Approving Interim Management Agreement for Winning Bidder at the Auction; (4) Approving Payment of A Break-Up Fee and Expense Reimbursement in the Event of a Successful Overbid; (5) Approving Releases; and (6) Granting Related Relief Filed by Creditors CSE Claremont LLC, Omega Healthcare Investors Inc. (Attachments: #1 Exhibit 1 #2 Exhibit 1 #3 Exhibit 3)(Goebelsmann, Christina)
July 31, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 37653790. Fee amount 25.00. (re: Doc#559) (U.S. Treasury)
July 31, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 37653790. Fee amount 25.00. (re: Doc#558) (U.S. Treasury)
July 30, 2014 Filing 557 Hearing Continued (RE: related document(s)#5 Emergency motion filed by Debtor Plaza Healthcare Center LLC) - Motion granted. The Hearing date is set for 9/3/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Gonsales, Otoniel)
July 30, 2014 Filing 555 Hearing Continued on scheduling and case management conference - Status hearing to be held on 9/3/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Gonsales, Otoniel)
July 30, 2014 Filing 554 Hearing Held (re: related document #278 Application for an order authorizing and approving employment of Seelig + Cussigh HCO LLC nunc pro\ tunc to the appointment date Filed by Health Care Ombudsman Jerry Seelig) - Motion granted. (Gonsales, Otoniel)
July 30, 2014 Filing 553 Hearing Held (RE: related document(s)#333 Application to Employ filed by Health Care Ombudsman Jerry Seelig) - Motion granted. (Gonsales, Otoniel)
July 30, 2014 Filing 550 Opposition to (related document(s): #513 Objection filed by Debtor Plaza Healthcare Center LLC) Creditors' Opposition to Debtors' Evidentiary Objections to Witness Declarations [Exhibit W to Declaration of Ben Yeroushalmi In Support of Motion for Class Certification] Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou)
July 30, 2014 Filing 549 Opposition to (related document(s): #512 Objection filed by Debtor Plaza Healthcare Center LLC) Creditors' Opposition to Debtors' Evidentiary Objections to Declaration of Sean Pakdaman [Exhibit L to Declaration of Ben Yeroushalmi In Support of Motion for Class Certification] Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou)
July 30, 2014 Filing 548 Opposition to (related document(s): #511 Objection filed by Debtor Plaza Healthcare Center LLC) Creditors' Opposition to Debtors' Evidentiary Objections to Declaration of Charlene Harrington [Exhibit K to Declaration of Ben Yeroushalmi In Support of Motion for Class Certification] Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou)
July 30, 2014 Filing 547 Opposition to (related document(s): #510 Objection filed by Debtor Plaza Healthcare Center LLC) Creditors' Opposition to Debtors' Evidentiary Objections to Declaration of Calvin H. Hirsch, MD [Exhibit J to Declaration of Ben Yeroushalmi In Support of Motion for Class Certification] Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou)
July 30, 2014 Filing 546 Opposition to (related document(s): #509 Objection filed by Debtor Plaza Healthcare Center LLC) Creditors' Opposition to Debtors' Evidentiary Objections to Declaration of Plaintiffs Sean Pakdaman, Shahin Pakdaman, Homer Pakdaman and Sharokh Pakdaman [Exhibit I to Declaration of Ben Yeroushalmi In Support of Motion for Class Certification] Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou)
July 30, 2014 Filing 545 Opposition to (related document(s): #514 Objection filed by Debtor Plaza Healthcare Center LLC) Creditors' Opposition to Debtors' Evidentiary Objections to Declaration of Charlene Harrington [Exhibit AA to Declaration of Ben Yeroushalmi In Support of Motion for Class Certification] Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou)
July 30, 2014 Filing 544 Opposition to (related document(s): #508 Objection filed by Debtor Plaza Healthcare Center LLC) Creditors' Opposition to Debtors' Evidentiary Objections to Declaration of Reuben Yeroushalmi In Support of Motion for Class Certification Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou)
July 30, 2014 Filing 543 Opposition to (related document(s): #507 Objection filed by Debtor Plaza Healthcare Center LLC) Creditors' Opposition to Debtors' Evidentiary Objections to Declaration of Ben Yeroushalmi In Support of Motion for Class Certifications and Exhibits Referenced Therein Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou)
July 30, 2014 Filing 542 Declaration re: Supplemental Declaration of Ben Yeroushalmi in Support of Motion for Class Certification Filed by Creditor Sean Pakdaman (RE: related document(s)#539 Reply, #540 Reply). (Yeroushalmi, Benyahou)
July 30, 2014 Filing 541 Declaration re: Declaration of Charlene Harrington in Support of Creditors Sean Pakdaman Et Al.'s Motion for Class Certification Filed by Creditor Sean Pakdaman (RE: related document(s)#539 Reply, #540 Reply). (Yeroushalmi, Benyahou)
July 30, 2014 Filing 540 Reply to (related document(s): #503 Objection filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) Creditors Sean Pakdaman et al.'s Reply to Official Committee of Unsecured Creditors' Objection to Motion for Class Certification Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou)
July 30, 2014 Filing 539 Reply to (related document(s): #504 Opposition filed by Debtor Plaza Healthcare Center LLC) Creditors Sean Pakdaman et al.'s Reply to Debtors' Opposition to Motion for Class Certification Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou)
July 30, 2014 Filing 538 Notice of lodgment of Order Approving Stalking Horse Parties as Winning Bidders at Auction Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#364 Motion Debtors' Motion For An Order: (1) Authorizing Debtors' Entry Into Binding Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bidder At The Auction; (4) Approving Payment Of A Break-Up Fee And Expense Reimbursement In The Event Of A Successful Overbid; (5) Approving Releases; And (6) Granting Related Relief; Memorandum Of Points And Authorities [Declaration Of Jerry Roles Filed Concurrently Herewith] Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
July 30, 2014 Filing 537 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: ASHKAN ETEMADIAN MD INC To Pioneer Funding Group II LLC Fee Amount $25 To Pioneer Funding Group II LLC Filed by Creditor Pioneer Funding Group, LLC. (Stein-Sapir, Adam)
July 30, 2014 Filing 536 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: INTELLIGENT COMMUNICATION SERV INC To Pioneer Funding Group II LLC Fee Amount $25 To Pioneer Funding Group II LLC Filed by Creditor Pioneer Funding Group, LLC. (Stein-Sapir, Adam)
July 30, 2014 Filing 535 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: BUTLER CHEMICAL To Pioneer Funding Group II LLC Fee Amount $25 To Pioneer Funding Group II LLC Filed by Creditor Pioneer Funding Group, LLC. (Stein-Sapir, Adam)
July 30, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 37630386. Fee amount 25.00. (re: Doc#535) (U.S. Treasury)
July 30, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 37630386. Fee amount 25.00. (re: Doc#537) (U.S. Treasury)
July 30, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 37630386. Fee amount 25.00. (re: Doc#536) (U.S. Treasury)
July 29, 2014 Filing 534 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Malvin Yan MD To DACA VI LLC Fee Amount $25 To DACA VI LLC Filed by Creditor DACA VI LLC. (Whatnall, Andrew)
July 29, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 37621620. Fee amount 25.00. (re: Doc#534) (U.S. Treasury)
July 28, 2014 Filing 533 Hearing Held - DENIED; Order by Attorney (RE: related document(s)#525 Generic Motion filed by Creditor Kaiser Foundation Hospital) (Firman, Karen)
July 28, 2014 Filing 532 Hearing Held re: Auction Sale - GRANTED; SALE TO RECHNITZ - Order by Attorney Re: related document(s)#184 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
July 25, 2014 Filing 531 Hearing Set (RE: related document(s)#525 Generic Motion filed by Creditor Kaiser Foundation Hospital) The Hearing date is set for 7/28/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
July 25, 2014 Filing 530 BNC Certificate of Notice - PDF Document. (RE: related document(s)#502 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 07/25/2014. (Admin.)
July 25, 2014 Filing 529 BNC Certificate of Notice - PDF Document. (RE: related document(s)#501 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/25/2014. (Admin.)
July 25, 2014 Filing 528 Proof of service Proof Of Service Regarding Emergency Motion And Notice Of Emergency Motion Filed by Creditor Kaiser Foundation Hospital (RE: related document(s)#525 Motion Emergency Motion For Reconsideration Or Clarification Of Courts Order: (1) Authorizing Debtors Entry Into Binding Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bid, #527 Notice of motion/application). (McDow, Ashley)
July 25, 2014 Filing 527 Notice of motion/application Notice Of Emergency Motion Filed by Creditor Kaiser Foundation Hospital (RE: related document(s)#525 Motion Emergency Motion For Reconsideration Or Clarification Of Courts Order: (1) Authorizing Debtors Entry Into Binding Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bidder At The Auction; (4) Approving Payment Of A Break-Up Fee And Expense Reimbursement In The Event Of A Successful Overbid; (5) Approving Releases; And (6) Granting Related Relief Filed by Creditor Kaiser Foundation Hospital). (McDow, Ashley)
July 25, 2014 Filing 526 Objection (related document(s): #487 Order on Generic Motion (BNC-PDF), #496 Supplemental filed by Debtor Plaza Healthcare Center LLC, #497 Notice of Lodgment filed by Debtor Plaza Healthcare Center LLC) Limited Objection and Statement of Position of AG Facilities Operations, LLC (with Proof of Service) Filed by Creditor The Arba Group Inc (Levine, Howard)
July 25, 2014 Filing 525 Motion Emergency Motion For Reconsideration Or Clarification Of Courts Order: (1) Authorizing Debtors Entry Into Binding Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bidder At The Auction; (4) Approving Payment Of A Break-Up Fee And Expense Reimbursement In The Event Of A Successful Overbid; (5) Approving Releases; And (6) Granting Related Relief Filed by Creditor Kaiser Foundation Hospital (McDow, Ashley)
July 25, 2014 Filing 524 Supplemental Eighth Supplement To Debtors' Emergency Cash Collateral Motion And Request For Entry Of Ninth Interim Cash Collateral Order; Declaration Of Jerry Roles (with Exhibits 1 and 2 and Proof of Service) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
July 25, 2014 Filing 523 Notice to Filer of Error and/or Deficient Document Other - This motion (1) Must be filed by Local Counsel admitted to practice in the Central District (2) you must have a legible copy of the receipt attached to the motion (RE: related document(s)#521 Motion to Appear pro hac vice filed by Creditor Kaiser Foundation Health Plan, Inc.) (Firman, Karen)
July 25, 2014 Filing 522 Statement Pakdaman Creditors' Statement of Position on Objection and Statement of Position of Covenant Care LLC as Over Bidder Filed by Creditor Sean Pakdaman. (Yeroushalmi, Benyahou)
July 25, 2014 Filing 521 Motion to Appear pro hac vice Application of Non-Resident Attorney to Appear in A Specific Case [LBR 2090-1(b)] Filed by Creditor Kaiser Foundation Health Plan, Inc. (Delaney, Michael) WARNING: Item subsequently amended by docket entry #523. Modified on 7/25/2014 (Firman, Karen).
July 25, 2014 Filing 520 Notice Of Submission Of Signature To Declaration Of Scott Petterson In Support Of Debtors' Opposition To Creditors Sean Pakdaman et al.'s Motion For Class Certification Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#504 Opposition to (related document(s): #438 Amended Motion (related document(s): #415 Motion Creditors Sean Pakdaman et al.s Notice of Motion and Motion for Class Certification filed by Creditor Sean Pakdaman) Creditors Sean Pakdaman et al.'s Amended Notice of Motion and Motion f filed by Creditor Sean Pakdaman) Debtors' Opposition To Creditors Sean Pakdaman Et Al.'s Motion For Class Certification; Declarations of Mark Beckel And Scott Petterson In Support (With Proof Of Service) Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
July 25, 2014 Filing 519 Reply to (related document(s): #498 Objection filed by Interested Party Covenant Care, LLC) Response Of Shlomo Rechnitz To Objection And Statement Of Position Of Covenant Care, LLC Regarding Overbidding And Proposed Orders; Declaration Of Richard M. Pachulski Filed by Interested Party Shlomo Rechnitz (Orgel, Robert)
July 25, 2014 Filing 518 Request for courtesy Notice of Electronic Filing (NEF) Filed by Ramlo, Kurt. (Ramlo, Kurt)
July 24, 2014 Filing 517 Reply to (related document(s): #498 Objection filed by Interested Party Covenant Care, LLC, #500 Objection filed by Creditor Kaiser Foundation Health Plan, Inc.) Omnibus Response To: I. Objection And Statement Of Position Of Covenant Care, LLC As Over Bidder, Re: (A) Covenant Cares Overbid, Right To Overbid And Covenant Cares Right To Participate In Auction Sale; And (B) Proposed Order Approving, Without Overbidding, Stalking Horse Bid Denying Estate At Least An Additional $8,000,000 In Cash As An Overbid; (C) Order: (1) Authorizing Debtors Entry Into Binder Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bidder At The Auction; (4) Approving Payment Of Break-Up Fee And Expense Reimbursement In The Event Of A Successful Overbid; (5) Approving Releases; And (6) Granting Related Relief; And Declarations Of Dave Lydon And Richard Maire In Support Thereof [Docket No. 498]; and II. Objection And Statement Of Position Of Kaiser Foundation Hospitals, Inc., As Joint Over Bidder, Re: (A) Covenant Care's Overbid, Right To Overbid And Covenant Care's Right To Participation In Auction Sale; And (B) Proposed Order Approving, Without Overbidding, Stalking Horse Bid And Denying Estate At Least An Additional $8,000,000; And (C) Order: (1) Authorizing Debtor's Entry Into Binder Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bidder At The Auction; (4) Approving Payment Of A Break-Up Fee And Expense Reimbursement In The Event Of A Successful Overbid; (5) Approving Releases; And (6) Granting Related Relief [Docket No. 500] Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (Rafatjoo, Hamid)
July 24, 2014 Filing 516 Reply to (related document(s): #498 Objection filed by Interested Party Covenant Care, LLC) Debtors' Response to Objection and Statement of Covenant Care, LLC as Overbidder (with Exhibits 1 and 2 and Proof of Service) Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
July 24, 2014 Filing 515 Objection (related document(s): #487 Order on Generic Motion (BNC-PDF), #496 Supplemental filed by Debtor Plaza Healthcare Center LLC, #497 Notice of Lodgment filed by Debtor Plaza Healthcare Center LLC, #498 Objection filed by Interested Party Covenant Care, LLC) Signature Page of Dave Lydon re Objection and Statement of Position of Covenant Care, LLC, as Over Bidder, Re: (A) Covenant Cares Overbid, Right to Overbid and Covenant Cares Right to Participate in Auction Sale; (B) Proposed Order Approving, Without Overbidding, Stalking Horse Bid Denying Estate at Least an Additional $8,000,000 In Cash as an Overbid; (C) Order: (1) Authorizing Debtors Entry into Binding Plan Term Sheet; (2) Establishing Auction Sale and Overbid Procedures; (3) Approving Interim Management Agreement for Winning Bidder at the Auction; (4) Approving Payment of Break-Up Fee and Expense Reimbursement in the Event of a Successful Overbid; (5) Approving Releases; And (6) Granting Related Relief Filed by Interested Party Covenant Care, LLC (Kallick, Ivan)
July 23, 2014 Filing 514 Objection (related document(s): #444 Declaration filed by Creditor Sean Pakdaman) Debtors Evidentiary Objections To Expert Declaration Of Charlene Harrington [Exhibit AA To Declaration Of Ben Yeroushalmi In Support Of Motion For Class Certification] [Docket No. 444] Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
July 23, 2014 Filing 513 Objection (related document(s): #444 Declaration filed by Creditor Sean Pakdaman) Debtors Evidentiary Objections to 52 Witness Declarations [Exhibit W To Declaration Of Ben Yeroushalmi In Support Of Motion For Class Certification] [Docket No. 444] Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
July 23, 2014 Filing 512 Objection (related document(s): #444 Declaration filed by Creditor Sean Pakdaman) Debtors Evidentiary Objections To Declaration Of Sean Pakdaman [Exhibit L To Declaration Of Ben Yeroushalmi In Support Of Motion For Class Certification] [Docket No. 444] Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
July 23, 2014 Filing 511 Objection (related document(s): #444 Declaration filed by Creditor Sean Pakdaman) Debtors Evidentiary Objections To Declaration Of Charlene Harrington [Exhibit K To Declaration Of Ben Yeroushalmi In Support Of Motion For Class Certification] [Docket No. 444] Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
July 23, 2014 Filing 510 Objection (related document(s): #444 Declaration filed by Creditor Sean Pakdaman) Debtors Evidentiary Objections To Declaration of Calvin H. Hirsch, MD [Exhibit J To Declaration Of Ben Yeroushalmi In Support Of Motion For Class Certification] [Docket No. 444] Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
July 23, 2014 Filing 509 Objection (related document(s): #444 Declaration filed by Creditor Sean Pakdaman) Debtors Evidentiary Objections To Declaration Of Plaintiffs Sean Pakdaman, Shahin Pakdaman, Homer Pakdaman And Sharokh Pakdaman [Exhibit I To Declaration Of Ben Yeroushalmi In Support Of Motion For Class Certification] [Docket No. 444] Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
July 23, 2014 Filing 508 Objection (related document(s): #445 Declaration filed by Creditor Sean Pakdaman) Debtors Evidentiary Objections To Declaration Of Reuben Yeroushalmi In Support Of Motion For Class Certification [Docket No. 445] Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
July 23, 2014 Filing 507 Objection (related document(s): #444 Declaration filed by Creditor Sean Pakdaman) Debtors Evidentiary Objections To Declaration Of Ben Yeroushalmi In Support Of Motion For Class Certification And Exhibits Referenced Therein [Docket No. 444] Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
July 23, 2014 Filing 506 Request for judicial notice Debtors Second Request for Judicial Notice in Support of Opposition to Creditors Sean Pakdaman Et Al.s Motion for Class Certification (With Proof of Service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#504 Opposition). (Attachments: #1 Volume(s) Part 2 of 4 #2 Volume(s) Part 3 of 4 #3 Volume(s) Part 4 of 4) (Meshefejian, Krikor)
July 23, 2014 Filing 505 Request for judicial notice Debtors First Request for Judicial Notice in Support of Opposition to Creditors Sean Pakdaman Et Al.s Motion for Class Certification (With Proof of Service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#504 Opposition). (Attachments: #1 Volume(s) Part 2 #2 Volume(s) Part 3) (Meshefejian, Krikor)
July 23, 2014 Filing 504 Opposition to (related document(s): #438 Amended Motion (related document(s): #415 Motion Creditors Sean Pakdaman et al.s Notice of Motion and Motion for Class Certification filed by Creditor Sean Pakdaman) Creditors Sean Pakdaman et al.'s Amended Notice of Motion and Motion f filed by Creditor Sean Pakdaman) Debtors' Opposition To Creditors Sean Pakdaman Et Al.'s Motion For Class Certification; Declarations of Mark Beckel And Scott Petterson In Support (With Proof Of Service) Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
July 23, 2014 Filing 503 Objection (related document(s): #438 Amended Motion (related document(s): #415 Motion Creditors Sean Pakdaman et al.s Notice of Motion and Motion for Class Certification filed by Creditor Sean Pakdaman) Creditors Sean Pakdaman et al.'s Amended Notice of Motion and Motion f filed by Creditor Sean Pakdaman) Objection to Creditors Sean Pakdaman et al.'s Motion for Class Certification Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (Rafatjoo, Hamid)
July 23, 2014 Opinion or Order Filing 502 Order Granting Application to Employ JCH Consulting Group, Inc. as Sales Agent (BNC-PDF) (Related Doc #365) Signed on 7/23/2014. (Mccall, Audrey)
July 23, 2014 Opinion or Order Filing 501 Order Granting Eighth Interim Order authorizing Debtors to use cash collateral on an interim basis pending a further interim hearing or a final hearing (7/30/2014 at 1:00 p.m.) (Related Doc #5 ) Signed on 7/23/2014 (Mccall, Audrey)
July 23, 2014 Filing 500 Objection (related document(s): #487 Order on Generic Motion (BNC-PDF), #496 Supplemental filed by Debtor Plaza Healthcare Center LLC, #497 Notice of Lodgment filed by Debtor Plaza Healthcare Center LLC) Objection and Statement of Position of Kaiser Foundation Hospitals, Inc., as Joint Over Bidder, Re: (A) Covenant Care's Overbid, Right to Overbid and Covenant Care's Right to Participation in Auction Sale; and (B) Proposed Order Approving, Without Overbidding, Stalking Horse Bid and Denying Estate at Least an Additional $8,000,000; and (C) Order: (1) Authorizing Debtor's Entry Into Binder Plan Term Sheet; (2) Establishing Auction Sale and Overbid Procedures; (3) Approving Interim Management Agreement for Winning Bidder at the Auction; (4) Approving Payment of a Break-Up Fee and Expense Reimbursement in the Event of a Successful Overbid; (5) Approving Releases; and (6) Granting Related Relief Filed by Creditor Kaiser Foundation Health Plan, Inc. (McDow, Ashley)
July 23, 2014 Filing 499 Hearing Held - VACATED ORDER ENTERED 7/18/2014 (RE: related document(s)#364 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (Bustillos, Denise)
July 23, 2014 Filing 498 Objection (related document(s): #487 Order on Generic Motion (BNC-PDF), #496 Supplemental filed by Debtor Plaza Healthcare Center LLC, #497 Notice of Lodgment filed by Debtor Plaza Healthcare Center LLC) Objection and Statement of Position of Covenant Care, LLC as Over Bidder, Re: (A) Covenant Cares Overbid, Right to Overbid and Covenant Cares Right to Participate in Auction Sale; And (B) Proposed Order Approving, Without Overbidding, Stalking Horse Bid Denying Estate At least an Additional $8,000,000 In Cash as an Overbid; (c) Order: (1) Authorizing Debtors Entry into Binder Plan Term Sheet; (3) Establishing Auction Sale and Overbid Procedures; (3) Approving Interim Management Agreement for Winning Bidder at the Auction; (4) Approving Payment of Break-Up Fee and Expense Reimbursement in the Event of A Successful Overbid; (5) Approving Releases; And (6) Granting Related Relief; And Declarations of Dave Lydon and Richard Maire in Support Thereof Filed by Interested Party Covenant Care, LLC (Attachments: #1 Exhibit Exhibit Part 2 of 4 #2 Exhibit Exhibit Part 3 of 4 #3 Exhibit POS Continued Part 4 of 4) (Kallick, Ivan)
July 23, 2014 Filing 497 Notice of lodgment of Supplemental Order re Debtors' Motion, Inter Alia, for Auction, Approving Stalking Horse Bidders as Winning Bidders at Auction and Vacating July 28, 2014 Auction Hearing Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#364 Motion Debtors' Motion For An Order: (1) Authorizing Debtors' Entry Into Binding Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bidder At The Auction; (4) Approving Payment Of A Break-Up Fee And Expense Reimbursement In The Event Of A Successful Overbid; (5) Approving Releases; And (6) Granting Related Relief; Memorandum Of Points And Authorities [Declaration Of Jerry Roles Filed Concurrently Herewith] Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
July 23, 2014 Filing 496 Supplemental Debtors' Update on Auction Sale (with Exhibits 1 and 2 and Proof of Service) Filed by Debtor Plaza Healthcare Center LLC. (Attachments: #1 Exhibit) (Bender, Ron)
July 21, 2014 Filing 495 Request for courtesy Notice of Electronic Filing (NEF) Filed by Berger, Richard. (Berger, Richard)
July 20, 2014 Filing 494 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#486 Transfer of Claim (Fee) filed by Creditor DACA VI LLC) No. of Notices: 1. Notice Date 07/20/2014. (Admin.)
July 20, 2014 Filing 493 BNC Certificate of Notice - PDF Document. (RE: related document(s)#489 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/20/2014. (Admin.)
July 20, 2014 Filing 492 BNC Certificate of Notice - PDF Document. (RE: related document(s)#487 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/20/2014. (Admin.)
July 19, 2014 Filing 491 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#485 Transfer of Claim (Fee) filed by Creditor DACA VI LLC) No. of Notices: 1. Notice Date 07/19/2014. (Admin.)
July 18, 2014 Filing 490 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#479 Transfer of Claim (Fee) filed by Creditor Fair Harbor Capital, LLC) No. of Notices: 1. Notice Date 07/18/2014. (Admin.)
July 18, 2014 Opinion or Order Filing 489 Order authorizing Debtors' affiliated insurance captive to continue to operate in the ordinary course of business and establishing procedure for settlement of claims (BNC-PDF) (Related Doc #264 ) Signed on 7/18/2014 (Mccall, Audrey)
July 18, 2014 Filing 488 Hearing Set on Auction. The Hearing date is set for 7/28/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
July 18, 2014 Opinion or Order Filing 487 Order : (1) Authorizing Debtor's entry into binding plan term sheet; (2) Establishing auction sale and overbid procedures; (3) Approving interim management agreement for winning bidder at the auction; (4) Approving payment of a break-up fee and expense reimbursement in the event of a successful overbid; (5) Approving releases; and (6) Granting related relief (See Order for further rulings) [The auction set for 7/28/14 at 10:00 a.m., courtroom 5D] (BNC-PDF) (Related Doc #364 ) Signed on 7/18/2014 (Mccall, Audrey)
July 17, 2014 Filing 486 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Stephenson's Flowers To DACA VI LLC Fee Amount $25 To DACA VI LLC Filed by Creditor DACA VI LLC. (Whatnall, Andrew)
July 17, 2014 Filing 485 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: WV Plumbing Corporation To DACA VI LLC Fee Amount $25 To DACA VI LLC Filed by Creditor DACA VI LLC. (Whatnall, Andrew)
July 17, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 37526452. Fee amount 25.00. (re: Doc#486) (U.S. Treasury)
July 17, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 37523905. Fee amount 25.00. (re: Doc#485) (U.S. Treasury)
July 16, 2014 Filing 484 BNC Certificate of Notice - PDF Document. (RE: related document(s)#476 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 1. Notice Date 07/16/2014. (Admin.)
July 16, 2014 Filing 483 BNC Certificate of Notice - PDF Document. (RE: related document(s)#475 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 1. Notice Date 07/16/2014. (Admin.)
July 16, 2014 Filing 482 BNC Certificate of Notice - PDF Document. (RE: related document(s)#474 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 1. Notice Date 07/16/2014. (Admin.)
July 16, 2014 Filing 481 BNC Certificate of Notice - PDF Document. (RE: related document(s)#473 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 1. Notice Date 07/16/2014. (Admin.)
July 16, 2014 Filing 480 Notice of lodgment of Amended Order Authorizing Debtors' Entry Into Binding Plan Term Sheet Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#364 Motion Debtors' Motion For An Order: (1) Authorizing Debtors' Entry Into Binding Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bidder At The Auction; (4) Approving Payment Of A Break-Up Fee And Expense Reimbursement In The Event Of A Successful Overbid; (5) Approving Releases; And (6) Granting Related Relief; Memorandum Of Points And Authorities [Declaration Of Jerry Roles Filed Concurrently Herewith] Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
July 16, 2014 Filing 479 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Jimmy Huang DOA Pro Corp To Fair Harbor Capital, LLC Fee Amount $25 To Fair Harbor Capital, LLC Ansonia Finance StationPO Box 237037New York, NY 10023 Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric)
July 16, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 37506831. Fee amount 25.00. (re: Doc#479) (U.S. Treasury)
July 15, 2014 Filing 478 Notice of Hearing on Application to Employ Jeffer Mangels Butler & Mitchell as Counsel to Patient Care Ombudsman Filed by Health Care Ombudsman Jerry Seelig (RE: related document(s)#333 Application to Employ Jeffer Mangels Butler & Mitchell LLP as counsel for the PCO Notice of Patient Care Ombudsman's Application for an Order Authorizing and Approving Employment of Jeffer Mangels Butler & Mitchell as Counsel Filed by Health Care Ombudsman Jerry Seelig (Attachments: # 1 Application of Patient Care Ombudsman for an Order Authorizing the Retention of and Employment of Counsel; Declaration of Eric J. Fromme in Support Thereof)). (Fromme, Eric)
July 15, 2014 Filing 477 Notice of Hearing on Application to Employ Seelig + Cussigh Filed by Health Care Ombudsman Jerry Seelig. (Fromme, Eric)
July 14, 2014 Opinion or Order Filing 476 Order Denying motion for relief from automatic stay with Bertha Evans Thomas re: ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc #331 ) Signed on 7/14/2014 (Firman, Karen)
July 14, 2014 Opinion or Order Filing 475 Order Denying motion for relief from automatic stay with Elena Garcia re: ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc #330 ) Signed on 7/14/2014 (Firman, Karen)
July 14, 2014 Opinion or Order Filing 474 Order Denying motion for relief from automatic stay with Gail Dawson re: ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc #328 ) Signed on 7/14/2014 (Firman, Karen)
July 14, 2014 Opinion or Order Filing 473 Order Denying motion for relief from automatic stay with Dana Brown, individually and as personal representative of The Estate of Curtis King, deceased re: ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc #342 ) Signed on 7/14/2014 (Firman, Karen)
July 14, 2014 Filing 472 Hearing Set on Application for an order authorizing and approving employment of Seelig + Cussigh HCO LLC nunc pro\ tunc to the appointment date. #278. The Hearing date is set for 7/30/2014 at 01:00 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
July 14, 2014 Filing 471 Hearing Set (RE: related document(s)#333 Application to Employ filed by Health Care Ombudsman Jerry Seelig) The Hearing date is set for 7/30/2014 at 01:00 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
July 13, 2014 Filing 470 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#454 Transfer of Claim (Fee) filed by Creditor DACA VI LLC) No. of Notices: 1. Notice Date 07/13/2014. (Admin.)
July 13, 2014 Filing 469 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)#453 Transfer of Claim (Fee) filed by Creditor DACA VI LLC) No. of Notices: 1. Notice Date 07/13/2014. (Admin.)
July 12, 2014 Filing 468 BNC Certificate of Notice - PDF Document. (RE: related document(s)#450 Order on Motion for Authority to Obtain Credit Under Section 364 (BNC-PDF)) No. of Notices: 1. Notice Date 07/12/2014. (Admin.)
July 11, 2014 Filing 467 Stipulation By Plaza Healthcare Center LLC and Stipulation Resolving Landlords Objection To Amended Order: (1) Authorizing Debtors Entry Into Binding Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bidder At The Auction; (4) Approving Payment Of A Break-Up Fee And Expense Reimbursement In The Event Of A Successful Overbid; (5) Approving Releases; And (6) Granting Related Relief Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
July 11, 2014 Filing 466 Monthly Operating Report. Operating Report Number: 3. For the Month Ending May 31, 2014 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
July 11, 2014 Filing 465 Notice to Filer of Correction Made/No Action Required: Other - Document was not in the best readable PDF. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)#454 Transfer of Claim (Fee) filed by Creditor DACA VI LLC) (Mccall, Audrey)
July 11, 2014 Filing 464 Stipulation By Jerry Seelig and the United States Trustee Filed by Health Care Ombudsman Jerry Seelig (Fromme, Eric)
July 11, 2014 Filing 463 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. Documents need to be properly formatted with cover sheet reflecting case information, hearing date/time etc THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE COMPLETE PDF IMMEDIATELY. (RE: related document(s)#452 Exhibit filed by Creditor CSE Claremont LLC) (Daniels, Sally)
July 11, 2014 Filing 462 Notice of lodgment of Order Denying Motion For Relief From The Automatic Stay Under 11 U.S.C. 362 Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#342 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Dana Brown, et al. vs Country Villa Sheraton Nursing and Rehab., etal - CB 517734 - Superior Court Los Angeles County. Fee Amount $176, Filed by Dana Brown (Firman, Karen) Modified on 6/12/2014 to update the Filed by information. (Mccall, Audrey). Modified on 6/12/2014.). (Meshefejian, Krikor)
July 11, 2014 Filing 460 Notice of lodgment of Order Denying Motion For Relief From The Automatic Stay Under 11 U.S.C. 362 Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#330 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, Filed by Creditor Elena Garcia). (Meshefejian, Krikor)
July 11, 2014 Filing 458 Notice of lodgment of Order Denying Motion For Relief From The Automatic Stay Under 11 U.S.C. 362 Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#328 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, Filed by Creditor Gail Dawson). (Meshefejian, Krikor)
July 11, 2014 Filing 456 Notice of lodgment of Order Denying Motion For Relief From The Automatic Stay Under 11 U.S.C. 362 Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#331 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, Filed by Creditor Bertha Evans Thomas). (Meshefejian, Krikor)
July 11, 2014 Filing 454 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: RAVINDRANATH SHANANE MD To DACA VI LLC Fee Amount $25 To DACA VI LLC Filed by Creditor DACA VI LLC. (Whatnall, Andrew) WARNING: Item subsequently amended by docket entry 465 . Modified on 7/11/2014 (Mccall, Audrey).
July 11, 2014 Filing 453 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: THE MIRACLE WORKER To DACA VI LLC Fee Amount $25 To DACA VI LLC1565 HOTEL CIRCLE SOUTH #310SAN DIEGO CA 92108 Filed by Creditor DACA VI LLC. (Whatnall, Andrew)
July 11, 2014 Filing 452 Exhibit to Objection Filed by Creditor CSE Claremont LLC. (Goebelsmann, Christina) Warning: Item subsequently amended by docket entry no: 463 Modified on 7/11/2014 (Daniels, Sally).
July 11, 2014 Filing 451 Objection (related document(s): #449 Notice of Lodgment filed by Debtor Plaza Healthcare Center LLC) Filed by Creditor CSE Claremont LLC (Goebelsmann, Christina)
July 11, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 37469338. Fee amount 25.00. (re: Doc#454) (U.S. Treasury)
July 11, 2014 Receipt of Transfer of Claim (Fee)(8:14-bk-11335-CB) [claims,trclm] ( 25.00) Filing Fee. Receipt number 37469338. Fee amount 25.00. (re: Doc#453) (U.S. Treasury)
July 10, 2014 Opinion or Order Filing 450 Order Granting Motion authorizing Debtors to obtain post-petition financing on an unsecured, administrative claim basis pursuant to 11 U.S.C. Section 364(b) (BNC-PDF) (Related Doc #353 ) Signed on 7/10/2014 (Mccall, Audrey)
July 10, 2014 Filing 449 Notice of lodgment of Amended Order Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#364 Motion Debtors' Motion For An Order: (1) Authorizing Debtors' Entry Into Binding Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bidder At The Auction; (4) Approving Payment Of A Break-Up Fee And Expense Reimbursement In The Event Of A Successful Overbid; (5) Approving Releases; And (6) Granting Related Relief; Memorandum Of Points And Authorities [Declaration Of Jerry Roles Filed Concurrently Herewith] Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
July 9, 2014 Filing 461 Hearing Held (RE: related document(s)#342 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM) - DENIED; ORDER BY ATTORNEY (cr:tlaw) (Steinberg, Elizabeth)
July 9, 2014 Filing 459 Hearing Held (RE: related document(s)#330 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Elena Garcia) - DENIED; ORDER BY ATTORNEY (cr:tlaw) (Steinberg, Elizabeth)
July 9, 2014 Filing 457 Hearing Held (RE: related document(s)#328 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Gail Dawson) - DENIED; ORER BY ATTORNEY (cr:tlaw) (Steinberg, Elizabeth)
July 9, 2014 Filing 455 Hearing Held (RE: related document(s)#331 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Bertha Evans Thomas) - DENIED; ORDER BY ATTORNEY (cr:tlaw) (Steinberg, Elizabeth)
July 8, 2014 Filing 448 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Broidy, Alan. (Broidy, Alan)
July 7, 2014 Filing 447 Notice of lodgment of Scheduling Order to Resolve Any Disputes with Plan Funders Over Form of New Leases and Interim Management Agreement and for Approval of Form Interim Management Agreement Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#364 Motion Debtors' Motion For An Order: (1) Authorizing Debtors' Entry Into Binding Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bidder At The Auction; (4) Approving Payment Of A Break-Up Fee And Expense Reimbursement In The Event Of A Successful Overbid; (5) Approving Releases; And (6) Granting Related Relief; Memorandum Of Points And Authorities [Declaration Of Jerry Roles Filed Concurrently Herewith] Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
July 3, 2014 Filing 446 Notice of lodgment of Order: (1) Authorizing Debtors' Entry Into Binding Plan Term Sheet, etc. (with Proof of Service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#364 Motion Debtors' Motion For An Order: (1) Authorizing Debtors' Entry Into Binding Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bidder At The Auction; (4) Approving Payment Of A Break-Up Fee And Expense Reimbursement In The Event Of A Successful Overbid; (5) Approving Releases; And (6) Granting Related Relief; Memorandum Of Points And Authorities [Declaration Of Jerry Roles Filed Concurrently Herewith] Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
July 3, 2014 Filing 445 Declaration re: In Support of Motion for Class Certification from Reuben Yeroushalmi Filed by Creditor Sean Pakdaman (RE: related document(s)#438 Amended Motion (related document(s): #415 Motion Creditors Sean Pakdaman et al.s Notice of Motion and Motion for Class Certification filed by Creditor Sean Pakdaman) Creditors Sean Pakdaman et al.'s Amended Notice of Motion and Motion f). (Yeroushalmi, Benyahou)
July 3, 2014 Filing 444 Declaration re: In Support of Motion for Class Certification from Ben Yeroushalmi (Amended to correct exhibits) Filed by Creditor Sean Pakdaman (RE: related document(s)#438 Amended Motion (related document(s): #415 Motion Creditors Sean Pakdaman et al.s Notice of Motion and Motion for Class Certification filed by Creditor Sean Pakdaman) Creditors Sean Pakdaman et al.'s Amended Notice of Motion and Motion f). (Attachments: #1 Exhibits - Vol. 1 of 12 #2 Exhibits - Vol. 2 of 12 #3 Exhibits - Vol. 3 of 12 #4 Exhibits - Vol. 4 of 12 #5 Exhibits - Vol. 5 of 12 #6 Exhibits - Vol. 6 of 12 #7 Exhibits - Vol. 7 of 12 #8 Exhibits - Vol. 8 of 12 #9 Exhibits - Vol. 9 of 12 #10 Exhibits - Vol. 10 of 12 #11 Exhibits - Vol. 11 of 12 #12 Exhibits - Vol. 12 of 12) (Yeroushalmi, Benyahou). Related document(s) #439 Declaration filed by Creditor Sean Pakdaman. Modified on 7/3/2014 (Fleming, Lachelle).
July 3, 2014 Filing 439 Declaration re: Motion for Class Certification from Ben Yeroushalmi Filed by Creditor Sean Pakdaman (RE: related document(s)#438 Amended Motion (related document(s): #415 Motion Creditors Sean Pakdaman et al.s Notice of Motion and Motion for Class Certification filed by Creditor Sean Pakdaman) Creditors Sean Pakdaman et al.'s Amended Notice of Motion and Motion f). (Attachments: #1 # 2 Main Document # 3 Exhibit # 4 # 5 # 6 # 7 # 8 # 9 # 10 # 11 # 12) (Yeroushalmi, Benyahou)
July 3, 2014 Filing 438 Amended Motion (related document(s): #415 Motion Creditors Sean Pakdaman et al.s Notice of Motion and Motion for Class Certification filed by Creditor Sean Pakdaman) Creditors Sean Pakdaman et al.'s Amended Notice of Motion and Motion for Class Certification Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou)
July 3, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #364 GENERIC MOTION filed by Plaza Healthcare Center LLC) Hearing to be held on 07/23/2014 at 10:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #364 , (Firman, Karen)
July 2, 2014 Filing 443 Hearing Continued on Debtor's emergency motion for an interim order authorizing the Debtor to use cash collateral on an interim basis pending a final hearing - The Hearing date is set for 7/30/2014 at 1:00 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen) Modified on 7/8/2014 (Firman, Karen).
July 2, 2014 Filing 442 Hearing Continued on scheduling and case management conference - Status hearing to be held on 7/30/2014 at 1:00 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen) Modified on 7/8/2014 (Firman, Karen).
July 2, 2014 Filing 441 Hearing Held - GRANTED; Order by Attorney (RE: related document(s)#365 Application to Employ filed by Debtor Plaza Healthcare Center LLC) (Firman, Karen)
July 2, 2014 Filing 440 Hearing Continued (if there are disputes on leases & interim man ag) (RE: related document(s)#364 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 7/23/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
July 2, 2014 Filing 437 BNC Certificate of Notice - PDF Document. (RE: related document(s)#412 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/02/2014. (Admin.)
July 2, 2014 Filing 436 Notice of lodgment of Eighth Interim Order Authorizing Debtors to Use Cash Collateral Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#5 Emergency motion / Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
July 2, 2014 Filing 435 Request for special notice and Inclusion on Master Mailing List Filed by Creditor SCAN Health Plan. (Wanlass, Jeanne)
July 1, 2014 Filing 434 Supplemental Supplement To Application Of Debtors And Debtors In Possession To Employ Jch Consulting Group, Inc. As Sales Agent; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
July 1, 2014 Filing 433 Opposition to (related document(s): #364 Motion Debtors' Motion For An Order: (1) Authorizing Debtors' Entry Into Binding Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bidder At The Auction; (4) Approv filed by Debtor Plaza Healthcare Center LLC) Filed by Creditor Marsha Davis (Borden, Matthew)
July 1, 2014 Filing 432 Notice to Filer of Error and/or Deficient Document Incorrect event code was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT EVENT. (RE: related document(s)#416 Generic Motion filed by Creditor Sean Pakdaman, #417 Generic Motion filed by Creditor Sean Pakdaman, #418 Generic Motion filed by Creditor Sean Pakdaman, #419 Generic Motion filed by Creditor Sean Pakdaman, #420 Generic Motion filed by Creditor Sean Pakdaman, #421 Generic Motion filed by Creditor Sean Pakdaman, #422 Generic Motion filed by Creditor Sean Pakdaman, #423 Generic Motion filed by Creditor Sean Pakdaman, #424 Generic Motion filed by Creditor Sean Pakdaman, #425 Generic Motion filed by Creditor Sean Pakdaman, #426 Generic Motion filed by Creditor Sean Pakdaman, #427 Generic Motion filed by Creditor Sean Pakdaman, #428 Generic Motion filed by Creditor Sean Pakdaman, #429 Generic Motion filed by Creditor Sean Pakdaman) (Firman, Karen)
July 1, 2014 Filing 430 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Yourist, Bradley. (Yourist, Bradley)
June 30, 2014 Filing 431 Hearing Set (RE: related document(s)#415 Generic Motion filed by Creditor Sean Pakdaman) The Hearing date is set for 8/6/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
June 30, 2014 Filing 429 Motion Declaration of Ben Yeroushalmi in Support of Motion for Class Certification - Exhibits Volume 12 of 12 Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou) WARNING: Item subsequently amended by docket entry #432. Modified on 7/1/2014 (Firman, Karen).
June 30, 2014 Filing 428 Motion Declaration of Ben Yeroushalmi in Support of Motion for Class Certification - Exhibits Volume 11 of 12 Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou) WARNING: Item subsequently amended by docket entry #432. Modified on 7/1/2014 (Firman, Karen).
June 30, 2014 Filing 427 Motion Declaration of Ben Yeroushalmi in Support of Motion for Class Certification - Exhibits Volume 10 of 12 Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou) WARNING: Item subsequently amended by docket entry #432. Modified on 7/1/2014 (Firman, Karen).
June 30, 2014 Filing 426 Motion Declaration of Ben Yeroushalmi in Support of Motion for Class Certification - Exhibits Volume 9 of 12 Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou) WARNING: Item subsequently amended by docket entry #432. Modified on 7/1/2014 (Firman, Karen).
June 30, 2014 Filing 425 Motion Declaration of Ben Yeroushalmi in Support of Motion for Class Certification - Exhibits Volume 8 of 12 Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou) WARNING: Item subsequently amended by docket entry #432. Modified on 7/1/2014 (Firman, Karen).
June 30, 2014 Filing 424 Motion Declaration of Ben Yeroushalmi in Support of Motion for Class Certification - Exhibits Volume 7 of 12 Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou) WARNING: Item subsequently amended by docket entry #432. Modified on 7/1/2014 (Firman, Karen).
June 30, 2014 Filing 423 Motion Declaration of Ben Yeroushalmi in Support of Motion for Class Certification - Exhibits Volume 6 of 12 Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou) WARNING: Item subsequently amended by docket entry #432. Modified on 7/1/2014 (Firman, Karen).
June 30, 2014 Filing 422 Motion Declaration of Ben Yeroushalmi in Support of Motion for Class Certification - Exhibits Volume 5 of 12 Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou) WARNING: Item subsequently amended by docket entry #432. Modified on 7/1/2014 (Firman, Karen).
June 30, 2014 Filing 421 Motion Declaration of Ben Yeroushalmi in Support of Motion for Class Certification - Exhibits Volume 4 of 12 Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou) WARNING: Item subsequently amended by docket entry #432. Modified on 7/1/2014 (Firman, Karen).
June 30, 2014 Filing 420 Motion Declaration of Ben Yeroushalmi in Support of Motion for Class Certification - Exhibits Volume 3 of 12 Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou) WARNING: Item subsequently amended by docket entry #432. Modified on 7/1/2014 (Firman, Karen).
June 30, 2014 Filing 419 Motion Declaration of Ben Yeroushalmi in Support of Motion for Class Certification - Exhibits Volume 2 of 12 Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou) WARNING: Item subsequently amended by docket entry #432. Modified on 7/1/2014 (Firman, Karen).
June 30, 2014 Filing 418 Motion Declaration of Ben Yeroushalmi in Support of Motion for Class Certification - Exhibits Volume 1 of 12 Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou) WARNING: Item subsequently amended by docket entry #432. Modified on 7/1/2014 (Firman, Karen).
June 30, 2014 Filing 417 Motion Declaration of Reuben Yeroushalmi in Support of Motion for Class Certification Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou) WARNING: Item subsequently amended by docket entry #432. Modified on 7/1/2014 (Firman, Karen).
June 30, 2014 Filing 416 Motion Declaration of Ben Yeroushalmi in Support of Motion for Class Certification Filed by Creditor Sean Pakdaman (Attachments: #1 # 2 Main Document # 3 Exhibit # 4 # 5 # 6 # 7 # 8 # 9 # 10 # 11 # 12) (Yeroushalmi, Benyahou) WARNING: Item subsequently amended by docket entry #432. Modified on 7/1/2014 (Firman, Karen).
June 30, 2014 Filing 415 Motion Creditors Sean Pakdaman et al.s Notice of Motion and Motion for Class Certification Filed by Creditor Sean Pakdaman (Yeroushalmi, Benyahou)
June 30, 2014 Filing 414 Supplemental Seventh Supplement To Debtors' Emergency Cash Collateral Motion And Request For Entry Of Eighth Interim Cash Collateral Order; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
June 30, 2014 Filing 413 Statement Debtors' Request For Expedited Briefing Schedule To Resolve Any Disputes With Plan Funders Over Form Of New Lease And Interim Management Agreement (with Proof of Service) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
June 30, 2014 Opinion or Order Filing 412 Order extending deadlines for Debtors to assume or reject non-residential real property leases (BNC-PDF) (Related Doc #262 ) Signed on 6/30/2014 (Firman, Karen)
June 30, 2014 Filing 411 Objection (related document(s): #364 Motion Debtors' Motion For An Order: (1) Authorizing Debtors' Entry Into Binding Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bidder At The Auction; (4) Approv filed by Debtor Plaza Healthcare Center LLC) Filed by Creditor California Department of Health Care Services (Wolfe-Donato, Elisa)
June 27, 2014 Filing 410 Notice of lodgment of Order Approving Application of the Official Committee of Unsecured Creditors to Approve Employment of Venable LLP as Counsel Nunc Pro Tunc as of March 25, 2014 [with POS] Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#213 Application to Employ Venable LLP as Counsel for the Official Committee of Unsecured Creditors Application of the Official Committee of Unsecured Creditors to Approve Employment of Venable LLP as Counsel Nunc Pro Tunc as of March 25, 2014; Declaration of Hamid R. Rafatjoo in Support Thereof Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.). (Rafatjoo, Hamid)
June 27, 2014 Filing 409 Declaration re: First Supplemental Affidavit of Hamid R. Rafatjoo Regarding Application of the Official Committee of Unsecured Creditors to Approve Employment of Venable LLP as Counsel Nunc Pro Tunc as of March 25, 2014 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#213 Application to Employ Venable LLP as Counsel for the Official Committee of Unsecured Creditors Application of the Official Committee of Unsecured Creditors to Approve Employment of Venable LLP as Counsel Nunc Pro Tunc as of March 25, 2014; Declaratio). (Rafatjoo, Hamid)
June 26, 2014 Filing 408 BNC Certificate of Notice - PDF Document. (RE: related document(s)#401 Order on Motion to Extend Exclusivity Period (BNC-PDF)) No. of Notices: 1. Notice Date 06/26/2014. (Admin.)
June 26, 2014 Filing 407 Notice to Filer of Error and/or Deficient Document Incorrect event code was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT EVENT. THE CORRECT EVENT CODE IS: [RESPONSE] THIS IS FOUND IN BK-ANSWER/RESPONSE-CHOOSE THE RESPONSE CODE. (RE: related document(s)#404 Statement filed by Debtor Plaza Healthcare Center LLC) (Bustillos, Denise)
June 25, 2014 Filing 406 Ombudsman Report for the period of 04/01/14 through 06/16/14 Filed by Health Care Ombudsman Jerry Seelig. (Fromme, Eric)
June 25, 2014 Filing 405 Reply to (related document(s): #397 Response filed by Interested Party Courtesy NEF, #398 Objection filed by Creditor The Arba Group Inc) / Debtors' Reply To (A) Response Of Flora Terrace East LLC And Flora Terrace West LLC And (B) Limited Opposition Of The Arba Group To Debtors' Motion For An Order: (1) Authorizing Debtors' Entry Into Binding Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bidder At The Auction; (4) Approving Payment Of A Break-Up Fee And Expense Reimbursement In The Event Of A Successful Overbid; (5) Approving Releases; And (6) Granting Related Relief Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
June 25, 2014 Filing 404 Statement / Debtors' Response To Motion For Relief From Stay Filed By California Department of Public Health; Declaration of Mark Beckel Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor) WARNING: Item subsequently amended by docket entry 407 Modified on 6/26/2014 (Bustillos, Denise).
June 25, 2014 Filing 403 Opposition to (related document(s): #342 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Dana Brown, et al. vs Country Villa Sheraton Nursing and Rehab., etal - CB 517734 - Superior Court Los Angeles County. Fee Amoun) / Debtors' Opposition To Motion For Relief From Stay Filed By Dana Brown [Docket No. 342]; Declaration Of Mark Beckel Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
June 25, 2014 Filing 402 Opposition to (related document(s): #328 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, filed by Creditor Gail Dawson, #330 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, filed by Creditor Elena Garcia, #331 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, filed by Creditor Bertha Evans Thomas) / Debtors' Omnibus Opposition To Motions For Relief From Stay Filed By Gail Dawson [Docket No. 328], Elena Garcia [Docket No. 330] And Bertha Evans Thomas [Docket No. 331] Declaration Of Mark Beckel Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
June 24, 2014 Opinion or Order Filing 401 Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (BNC-PDF) (Related Doc #263 ) Signed on 6/24/2014 (Firman, Karen)
June 20, 2014 Filing 400 Request for courtesy Notice of Electronic Filing (NEF) Filed by Orgel, Robert. (Orgel, Robert)
June 20, 2014 Filing 399 Hearing Held - GRANTED (cr:bust) (RE: related document(s)#353 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Plaza Healthcare Center LLC) (Mccall, Audrey)
June 18, 2014 Filing 398 Objection (related document(s): #364 Motion Debtors' Motion For An Order: (1) Authorizing Debtors' Entry Into Binding Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bidder At The Auction; (4) Approv filed by Debtor Plaza Healthcare Center LLC) Limited Opposition Of The Arba Group To Debtors Motion Filed by Creditor The Arba Group Inc (Levine, Howard)
June 18, 2014 Filing 397 Response to (related document(s): #364 Motion Debtors' Motion For An Order: (1) Authorizing Debtors' Entry Into Binding Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bidder At The Auction; (4) Approv filed by Debtor Plaza Healthcare Center LLC) Filed by Interested Party Courtesy NEF (Miller, Kenneth)
June 17, 2014 Filing 396 Declaration re: non opposition to Application for Order Authorizing the Retention of and Employment of Counsel Filed by Health Care Ombudsman Jerry Seelig. (Fromme, Eric)
June 16, 2014 Filing 395 Motion to Allow Claim Request For Allowance And Payment Of Administrative Expense Claim Of Culver Dairy, Inc. d/b/a Dairy King (11 U.S.C. 503(b)(9)) Case No. 8:14-bk-11375-CB Filed by Creditor Culver Dairy, Inc., dba Dairy King Milk Farms (Horoupian, Mark)
June 16, 2014 Filing 394 Motion to Allow Claim Request For Allowance And Payment Of Administrative Expense Claim Of Culver Dairy, Inc. d/b/a Dairy King (11 U.S.C. 503(b)(9)) Case No. 8:14-bk-11373-CB Filed by Creditor Culver Dairy, Inc., dba Dairy King Milk Farms (Horoupian, Mark)
June 16, 2014 Filing 393 Motion to Allow Claim Request For Allowance And Payment Of Administrative Expense Claim Of Culver Dairy, Inc. d/b/a Dairy King (11 U.S.C. 503(b)(9)) Case No. 8:14-bk-11372-CB Filed by Creditor Culver Dairy, Inc., dba Dairy King Milk Farms (Horoupian, Mark)
June 16, 2014 Filing 392 Motion to Allow Claim Request For Allowance And Payment Of Administrative Expense Claim Of Culver Dairy, Inc. d/b/a Dairy King (11 U.S.C. 503(b)(9)) Case No. 8:14-bk-11371-CB Filed by Creditor Culver Dairy, Inc., dba Dairy King Milk Farms (Horoupian, Mark)
June 16, 2014 Filing 391 Motion to Allow Claim Request For Allowance And Payment Of Administrative Expense Claim Of Culver Dairy, Inc. d/b/a Dairy King (11 U.S.C. 503(b)(9)) Case No. 8:14-bk-11370-CB Filed by Creditor Culver Dairy, Inc., dba Dairy King Milk Farms (Horoupian, Mark)
June 16, 2014 Filing 390 Motion to Allow Claim Request For Allowance And Payment Of Administrative Expense Claim Of Culver Dairy, Inc. d/b/a Dairy King (11 U.S.C. 503(b)(9)) Case No. 8:14-bk-11368-CB Filed by Creditor Culver Dairy, Inc., dba Dairy King Milk Farms (Horoupian, Mark)
June 16, 2014 Filing 389 Motion to Allow Claim Request For Allowance And Payment Of Administrative Expense Claim Of Culver Dairy, Inc. d/b/a Dairy King (11 U.S.C. 503(b)(9)) Case No. 8:14-bk-11367-CB Filed by Creditor Culver Dairy, Inc., dba Dairy King Milk Farms (Horoupian, Mark)
June 16, 2014 Filing 388 Motion to Allow Claim Request For Allowance And Payment Of Administrative Expense Claim Of Culver Dairy, Inc. d/b/a Dairy King (11 U.S.C. 503(b)(9)) Case No. 8:14-bk-11366-CB Filed by Creditor Culver Dairy, Inc., dba Dairy King Milk Farms (Horoupian, Mark)
June 16, 2014 Filing 387 Motion to Allow Claim Request For Allowance And Payment Of Administrative Expense Claim Of Culver Dairy, Inc. d/b/a Dairy King (11 U.S.C. 503(b)(9)) Case No. 8:14-bk-11364-CB Filed by Creditor Culver Dairy, Inc., dba Dairy King Milk Farms (Horoupian, Mark)
June 16, 2014 Filing 386 Motion to Allow Claim Request For Allowance And Payment Of Administrative Expense Claim Of Culver Dairy, Inc. d/b/a Dairy King (11 U.S.C. 503(b)(9)) Case No. 8:14-bk-11363-CB Filed by Creditor Culver Dairy, Inc., dba Dairy King Milk Farms (Horoupian, Mark)
June 16, 2014 Filing 385 Motion to Allow Claim Request For Allowance And Payment Of Administrative Expense Claim Of Culver Dairy, Inc. d/b/a Dairy King (11 U.S.C. 503(b)(9)) Case No. 8:14-bk-11362-CB Filed by Creditor Culver Dairy, Inc., dba Dairy King Milk Farms (Horoupian, Mark)
June 16, 2014 Filing 384 Motion to Allow Claim Request For Allowance And Payment Of Administrative Expense Claim Of Culver Dairy, Inc. d/b/a Dairy King (11 U.S.C. 503(b)(9)) Case No. 8:14-bk-11361-CB Filed by Creditor Culver Dairy, Inc., dba Dairy King Milk Farms (Horoupian, Mark)
June 16, 2014 Filing 383 Motion to Allow Claim Request For Allowance And Payment Of Administrative Expense Claim Of Culver Dairy, Inc. d/b/a Dairy King (11 U.S.C. 503(b)(9)) Case No. 8:14-bk-11360-CB Filed by Creditor Culver Dairy, Inc., dba Dairy King Milk Farms (Horoupian, Mark)
June 16, 2014 Filing 382 Motion to Allow Claim Request For Allowance And Payment Of Administrative Expense Claim Of Culver Dairy, Inc. d/b/a Dairy King (11 U.S.C. 503(b)(9)) Case No. 8:14-bk-11359-CB Filed by Creditor Culver Dairy, Inc., dba Dairy King Milk Farms (Horoupian, Mark)
June 16, 2014 Filing 381 Motion to Allow Claim Request For Allowance And Payment Of Administrative Expense Claim Of Culver Dairy, Inc. d/b/a Dairy King (11 U.S.C. 503(b)(9)) Case No. 8:14-bk-11358-CB Filed by Creditor Culver Dairy, Inc., dba Dairy King Milk Farms (Horoupian, Mark)
June 16, 2014 Filing 380 Motion to Allow Claim Request For Allowance And Payment Of Administrative Expense Claim Of Culver Dairy, Inc. d/b/a Dairy King (11 U.S.C. 503(b)(9)) Case No. 8:14-bk-11337-CB Filed by Creditor Culver Dairy, Inc., dba Dairy King Milk Farms (Horoupian, Mark)
June 15, 2014 Filing 379 BNC Certificate of Notice - PDF Document. (RE: related document(s)#375 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/15/2014. (Admin.)
June 14, 2014 Filing 378 BNC Certificate of Notice - PDF Document. (RE: related document(s)#374 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/14/2014. (Admin.)
June 13, 2014 Filing 377 Notice of lodgment of Order Approving Application of the Official Committee of Unsecured Creditors to Approve Employment of Venable LLP as Counsel Nunc Pro Tunc as of March 25, 2014 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#213 Application to Employ Venable LLP as Counsel for the Official Committee of Unsecured Creditors Application of the Official Committee of Unsecured Creditors to Approve Employment of Venable LLP as Counsel Nunc Pro Tunc as of March 25, 2014; Declaration of Hamid R. Rafatjoo in Support Thereof Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.). (Rafatjoo, Hamid)
June 13, 2014 Opinion or Order Filing 375 Order Granting SEVENTH Interim order authorizing Debtors to use cash collateral on an interim basis pending a further interim hearing or a final hearing (Related Doc #5 ) Signed on 6/13/2014 (Mccall, Audrey)
June 12, 2014 Opinion or Order Filing 374 Order Granting Debtors' Motion for Authority to Implement Key Employee Incentive Plan in the Ordinary Course of Business (Related Doc #355 ) Signed on 6/12/2014 (Mccall, Audrey)
June 12, 2014 Filing 373 Declaration re: non opposition to Application for Order Authorizing and Approving Employment of Seelig + Cussigh HCO LLC as Consultants to the Patient Care Ombudsman Nunc Pro Tunc to April 1, 2014 Filed by Health Care Ombudsman Jerry Seelig. (Fromme, Eric)
June 12, 2014 Filing 372 Notice of lodgment of Order Granting Debtor's Motion (with Proof of Service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#355 Stipulation By Plaza Healthcare Center LLC and The United States Trustee Resolving the United States Trustee's Objection To The Debtors' Motion For Authority To Implement Key Employee Incentive Plan In The Ordinary Course Of Business Filed by Debtor Plaza Healthcare Center LLC). (Kim, Monica)
June 11, 2014 Filing 376 Hearing Held - GRANTED - Order by Attorney (RE: related document(s)#299 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (cr:bust) (Bustillos, Denise)
June 11, 2014 Filing 371 Declaration re: of Jerry Roles in Support of Debtors' Motion for an Order Authorizing Entry Into Binding Plan Term Sheet (with Exhibits 1 and 2 and Proof of Service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#364 Motion Debtors' Motion For An Order: (1) Authorizing Debtors' Entry Into Binding Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bidder At The Auction; (4) Approv). (Bender, Ron)
June 11, 2014 Filing 370 Hearing Set (RE: related document(s)#365 Application to Employ filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 7/2/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
June 11, 2014 Filing 369 Hearing Set (RE: related document(s)#364 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 7/2/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
June 11, 2014 Filing 368 Request for courtesy Notice of Electronic Filing (NEF) Filed by Katzen, David. (Katzen, David)
June 11, 2014 Filing 367 Notice of Hearing on Debtors' Motion for an Order Authorizing Entry Into Binding Plan Term Sheet (with Proof of Service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#364 Motion Debtors' Motion For An Order: (1) Authorizing Debtors' Entry Into Binding Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bidder At The Auction; (4) Approving Payment Of A Break-Up Fee And Expense Reimbursement In The Event Of A Successful Overbid; (5) Approving Releases; And (6) Granting Related Relief; Memorandum Of Points And Authorities [Declaration Of Jerry Roles Filed Concurrently Herewith] Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
June 11, 2014 Filing 366 Notice of Hearing on Application to Employ JCH Consulting Group, Inc. (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#365 Application to Employ JCH Consulting Group, Inc. as Sales Agent Application of Debtors and Debtors in Possession to Employ JCH Consulting Group, Inc. as Sales Agent; Declaration of Shepard Roylance (with Exhibit 1) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
June 11, 2014 Filing 365 Application to Employ JCH Consulting Group, Inc. as Sales Agent Application of Debtors and Debtors in Possession to Employ JCH Consulting Group, Inc. as Sales Agent; Declaration of Shepard Roylance (with Exhibit 1) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
June 11, 2014 Filing 364 Motion Debtors' Motion For An Order: (1) Authorizing Debtors' Entry Into Binding Plan Term Sheet; (2) Establishing Auction Sale And Overbid Procedures; (3) Approving Interim Management Agreement For Winning Bidder At The Auction; (4) Approving Payment Of A Break-Up Fee And Expense Reimbursement In The Event Of A Successful Overbid; (5) Approving Releases; And (6) Granting Related Relief; Memorandum Of Points And Authorities [Declaration Of Jerry Roles Filed Concurrently Herewith] Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
June 7, 2014 Filing 363 BNC Certificate of Notice - PDF Document. (RE: related document(s)#349 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 1. Notice Date 06/07/2014. (Admin.)
June 6, 2014 Filing 356 Hearing Set (RE: related document(s)#353 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 6/20/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
June 6, 2014 Filing 355 Stipulation By Plaza Healthcare Center LLC and The United States Trustee Resolving the United States Trustee's Objection To The Debtors' Motion For Authority To Implement Key Employee Incentive Plan In The Ordinary Course Of Business Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
June 6, 2014 Filing 354 Request for courtesy Notice of Electronic Filing (NEF) Filed by Yourist, Bradley. (Yourist, Bradley)
June 6, 2014 Filing 353 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) / Notice Of Motion And Motion For An Order Authorizing Debtors To Obtain Post-Petition Financing On An Unsecured, Administrative Claim Basis Pursuant To 11 U.S.C. 364(b); Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
June 5, 2014 Filing 351 Notice of lodgment of Seventh Interim Order Authorizing Debtors to Use Cash Collateral on an Interim Basis Pending a Further Interim Hearing or a Final Hearing Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#5 Emergency motion / Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
June 5, 2014 Filing 350 Notice of First Interim Report of the Patient Care Ombudsman Filed by Health Care Ombudsman Jerry Seelig. (Fromme, Eric)
June 5, 2014 Opinion or Order Filing 349 Order Granting motion for relief from automatic stay by Procopio, Cory, Hargreaves & Savitch, LLP re: ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc #248 ) Signed on 6/5/2014 (Firman, Karen)
June 4, 2014 Filing 362 Hearing Continued on CONT Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing #5. The Hearing date is set for 7/2/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (cr:dani) (Bustillos, Denise)
June 4, 2014 Filing 361 Hearing Continued Re: CONT Scheduling and Case Management Conference #1. Status hearing to be held on 7/2/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (cr:dani) (Bustillos, Denise)
June 4, 2014 Filing 360 Hearing Held - GRANTED - Order by Attoney (RE: related document(s)#264 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (cr:dani) (Bustillos, Denise)
June 4, 2014 Filing 359 Hearing Held - GRANTED - Order by Attorney (RE: related document(s)#263 Motion to Extend/Limit Exclusivity Period filed by Debtor Plaza Healthcare Center LLC) (cr:dani) (Bustillos, Denise)
June 4, 2014 Filing 358 Hearing Held - GRANTED - Order by Attorney (RE: related document(s)#262 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (cr:dani) (Bustillos, Denise)
June 4, 2014 Filing 357 Hearing Held - GRANTED - Order by Attorney (RE: related document(s)#248 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Interested Party Procopio, Cory, Hargreaves & Savitch LLP) (cr:dani) (Bustillos, Denise)
June 4, 2014 Filing 348 Withdrawal re: Further Stipulation Between Procopio, Cory, Hargreaves & Savitch LLP and the Debtors and Debtors in Possession to Permit the Filing of Motions to be Relieved as Counsel in State Court Actions Filed by Interested Party Procopio, Cory, Hargreaves & Savitch LLP (RE: related document(s)#339 Stipulation By Procopio, Cory, Hargreaves & Savitch LLP and Further Stipulation Between Procopio, Cory, Hargreaves & Savitch LLP and the Debtors and Debtors in Possession to Permit the Filing of Motions to be Relieved as Counsel in State Court Ac). (Kennedy, Gerald)
June 4, 2014 Filing 347 Request for courtesy Notice of Electronic Filing (NEF) Filed by Kallick, Ivan. (Kallick, Ivan)
June 3, 2014 Filing 346 Monthly Operating Report. Operating Report Number: 2. For the Month Ending April 30, 2014 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
June 3, 2014 Filing 345 Notice to Filer of Error and/or Deficient Document Other - THE ATTORNEY HAS BEEN REQUESTED TO REFILE THE FLATTENED DOCUMENT. SINCE THE ATTORNEY REPRESENTS A CREDITOR/CLIENT - YOU MUST DRAFT AND FILE IN PLEADING FORMAT A "NOTICE OF REQUEST TO BE REMOVED FROM NOTICE OF ELECTRONIC FILING". THE EVENT CODE TO BE USED IS: BK-NOTICES>NOTICE AND IN THE MODIFY TEXT BOX TYPE OUT THE COMPLETE TITLE OF THE DOCUMENT. (RE: related document(s)#338 Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Interested Party Courtesy NEF) (Bustillos, Denise)
June 3, 2014 Filing 344 Application for Compensation (for Allowance and Payment of Administrative Expense [11 U.S.C. Section 503(a) & (b)(1) (A)]) for Michael Seifert, Other Professional, Period: 3/6/2014 to 3/31/2014, Fee: $, Expenses: $2896.03. Filed by Creditor Michael Seifert (Shankman, Paul)
June 2, 2014 Filing 341 Supplemental Sixth Supplement To Debtors' Emergency Cash Collateral Motion And Request For Entry Of Seventh Interim Cash Collateral Order; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
June 2, 2014 Filing 340 Notice of lodgment of Order in Bankruptcy Case re Motion for Relief From the Automatic Stay Under 11 U.S.C. Section 362 Filed by Interested Party Procopio, Cory, Hargreaves & Savitch LLP (RE: related document(s)#248 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176,). (Kennedy, Gerald)
June 2, 2014 Filing 339 Stipulation By Procopio, Cory, Hargreaves & Savitch LLP and Further Stipulation Between Procopio, Cory, Hargreaves & Savitch LLP and the Debtors and Debtors in Possession to Permit the Filing of Motions to be Relieved as Counsel in State Court Actions Filed by Interested Party Procopio, Cory, Hargreaves & Savitch LLP (Kennedy, Gerald)
June 2, 2014 Filing 338 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Wayser, Joshua. (Wayser, Joshua) WARNING: Item subsequently amended by docket entry 345 Modified on 6/3/2014 (Bustillos, Denise).
May 30, 2014 Filing 337 BNC Certificate of Notice - PDF Document. (RE: related document(s)#311 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/30/2014. (Admin.)
May 29, 2014 Filing 343 Hearing Set (RE: related document(s)#342 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM) The Hearing date is set for 7/9/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
May 29, 2014 Filing 342 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Dana Brown, et al. vs Country Villa Sheraton Nursing and Rehab., etal - CB 517734 - Superior Court Los Angeles County . Fee Amount $176, Filed by Dana Brown (Firman, Karen) Modified on 6/12/2014 to update the Filed by information. (Mccall, Audrey). Modified on 6/12/2014 (Corona, Heidi).
May 29, 2014 Filing 336 Hearing Set (RE: related document(s)#330 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Elena Garcia) The Hearing date is set for 7/9/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
May 29, 2014 Filing 335 Hearing Set (RE: related document(s)#328 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Gail Dawson) The Hearing date is set for 7/9/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
May 29, 2014 Receipt of Motion Filing Fee - $176.00 by 01. Receipt Number 80059061. (admin)
May 29, 2014 Filing 334 Hearing Set (RE: related document(s)#331 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Bertha Evans Thomas) The Hearing date is set for 7/9/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
May 29, 2014 Filing 333 Application to Employ Jeffer Mangels Butler & Mitchell LLP as counsel for the PCO Notice of Patient Care Ombudsman's Application for an Order Authorizing and Approving Employment of Jeffer Mangels Butler & Mitchell as Counsel Filed by Health Care Ombudsman Jerry Seelig (Attachments: #1 Application of Patient Care Ombudsman for an Order Authorizing the Retention of and Employment of Counsel; Declaration of Eric J. Fromme in Support Thereof) (Fromme, Eric)
May 29, 2014 Filing 332 Notice to Filer of Error and/or Deficient Document Incorrect event code was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT EVENT. BK-Motions/Applications>Employ (motion) (RE: related document(s)#310 Notice of motion/application filed by Health Care Ombudsman Jerry Seelig) (Mccall, Audrey)
May 29, 2014 Filing 331 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, Filed by Creditor Bertha Evans Thomas (Balisok, Russell)
May 29, 2014 Filing 330 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, Filed by Creditor Elena Garcia (Balisok, Russell)
May 29, 2014 Filing 329 Errata Filed by Health Care Ombudsman Jerry Seelig (RE: related document(s)#278 Notice of motion/application). (Fromme, Eric)
May 29, 2014 Filing 328 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, Filed by Creditor Gail Dawson (Balisok, Russell)
May 29, 2014 Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM(8:14-bk-11335-CB) [motion,nman] ( 176.00) Filing Fee. Receipt number 37076292. Fee amount 176.00. (re: Doc#331) (U.S. Treasury)
May 29, 2014 Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM(8:14-bk-11335-CB) [motion,nman] ( 176.00) Filing Fee. Receipt number 37076002. Fee amount 176.00. (re: Doc#328) (U.S. Treasury)
May 29, 2014 Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM(8:14-bk-11335-CB) [motion,nman] ( 176.00) Filing Fee. Receipt number 37076292. Fee amount 176.00. (re: Doc#330) (U.S. Treasury)
May 28, 2014 Filing 327 Application for Compensation for Administrative Expense - 14-11373 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 3/5/2014 to 4/30/2014, Fee: $, Expenses: $10,713.64. Filed by Attorneys K Kenneth Kotler, Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 28, 2014 Filing 326 Application for Compensation for Administrative Expense - 14- 11376 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 3/5/2014 to 4/30/2014, Fee: $, Expenses: $7,960.41. Filed by Attorneys K Kenneth Kotler, Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 28, 2014 Filing 325 Application for Compensation for Administrative Expense - 14-11361 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 3/5/2014 to 4/30/2014, Fee: $, Expenses: $3,337.61. Filed by Attorneys K Kenneth Kotler, Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 28, 2014 Filing 324 Application for Compensation for Administrative Expense - 14-11362 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 3/5/2014 to 4/30/2014, Fee: $, Expenses: $20,569.56. Filed by Attorneys K Kenneth Kotler, Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 28, 2014 Filing 323 Application for Compensation for Administrative Expense - 14-11363 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 3/5/2014 to 4/30/2014, Fee: $, Expenses: $12,259.82. Filed by Attorneys K Kenneth Kotler, Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 28, 2014 Filing 322 Application for Compensation for Administrative Expense - 14-11365 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 3/5/2014 to 4/30/2014, Fee: $, Expenses: $4,361.10. Filed by Attorneys K Kenneth Kotler, Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 28, 2014 Filing 321 Application for Compensation for Administrative Expense - 14-11366 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 3/5/2014 to 4/30/2014, Fee: $, Expenses: $3,784.45. Filed by Attorneys K Kenneth Kotler, Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 28, 2014 Filing 320 Application for Compensation for Administrative Expense - 14-11367 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 3/5/2014 to 4/30/2014, Fee: $, Expenses: $1,673.65. Filed by Attorneys K Kenneth Kotler, Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 28, 2014 Filing 319 Application for Compensation for Administrative Expense - 14-11368 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 3/5/2014 to 4/30/2014, Fee: $, Expenses: $8,874.11. Filed by Attorneys K Kenneth Kotler, Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 28, 2014 Filing 318 Application for Compensation for Administrative Expense-14-11372 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 3/5/2014 to 4/30/2014, Fee: $, Expenses: $6,212.31. Filed by Attorneys K Kenneth Kotler, Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 28, 2014 Filing 317 Application for Compensation for Administrative Expense- 14-11359 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 3/5/2014 to 4/30/2014, Fee: $, Expenses: $7,960.41. Filed by Attorneys K Kenneth Kotler, Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 28, 2014 Filing 316 Application for Compensation for Administrative Expense- 14-11360 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 3/5/2014 to 4/30/2014, Fee: $, Expenses: $6,031.87. Filed by Attorneys K Kenneth Kotler, Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 28, 2014 Filing 315 Application for Compensation for Administrative Expense- 14-11364 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 3/5/2014 to 4/30/2014, Fee: $, Expenses: $29,148.75. Filed by Attorneys K Kenneth Kotler, Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 28, 2014 Filing 314 Application for Compensation for Administrative Expense-14-11370 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 3/5/2014 to 4/30/2014, Fee: $0.00, Expenses: $2,628.95. Filed by Attorneys K Kenneth Kotler, Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 28, 2014 Filing 313 Application for Compensation of Administrative Expense- 14-11371 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 3/5/2014 to 4/30/2014, Fee: $0.00, Expenses: $5,823.68. Filed by Attorneys K Kenneth Kotler, Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 28, 2014 Filing 312 Application for Compensation Of Administrative Expense -14-11358 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 3/5/2014 to 4/30/2014, Fee: $0.0, Expenses: $13,725.48. Filed by Attorneys K Kenneth Kotler, Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 28, 2014 Filing 311 Sixth interim order authorizing Debtors to use cash collateral on an interim basis pending a further interim hearing or a final hearing (Related Doc #5 ) Signed on 5/28/2014 (Firman, Karen)
May 28, 2014 Filing 310 Notice of motion/application for an Order Authorizing and Approving Employment of Jeffer Mangels Butler & Mitchell LLP as counsel Filed by Health Care Ombudsman Jerry Seelig. (Attachments: #1 Application of Patient Care Ombudsman for an Order Authorizing the Retention of and Employment of Counsel; Declaration of Eric J. Fromme In Support Thereof)(Fromme, Eric)WARNING: Item subsequently amended by docket entry 332 . Modified on 5/29/2014 (Mccall, Audrey).
May 28, 2014 Filing 309 Objection (related document(s): #299 Motion / Notice Of Motion And Motion For Authority To Implement Key Employee Incentive Plan In The Ordinary Course Of Business; Memorandum Of Points And Authorities; Declaration Of Stephen Reissman filed by Debtor Plaza Healthcare Center LLC) Evidentiary Objections By United States Trustee To Motion For Authority To Implement Key Employee Incentive Plan In The Ordinary Course Of Business With Proof Of Service Filed by U.S. Trustee United States Trustee (SA) (Bujold, Michael)
May 28, 2014 Filing 308 Objection (related document(s): #299 Motion / Notice Of Motion And Motion For Authority To Implement Key Employee Incentive Plan In The Ordinary Course Of Business; Memorandum Of Points And Authorities; Declaration Of Stephen Reissman filed by Debtor Plaza Healthcare Center LLC) Objection By United States Trustee To Motion For Authority To Implement Key Employee Incentive Plan In The Ordinary Course Of Business With Proof Of Service Filed by U.S. Trustee United States Trustee (SA) (Bujold, Michael)
May 23, 2014 Filing 307 BNC Certificate of Notice - PDF Document. (RE: related document(s)#300 Order on Motion to Extend Time (BNC-PDF)) No. of Notices: 1. Notice Date 05/23/2014. (Admin.)
May 23, 2014 Filing 304 Stipulation By Jerry Seelig and Plaza Healthcare LLC and Official Committee of Unsecured Creditors Filed by Health Care Ombudsman Jerry Seelig (Fromme, Eric)
May 23, 2014 Filing 303 Notice of Continued Hearing on Motion for Relief from Automatic Stay Filed by Interested Party Courtesy NEF (RE: related document(s)#74 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, Filed by Interested Party Courtesy NEF (Attachments: # 1 Memorandum of Points and Authorities in Support of Motion for Relief from Stay # 2 Proof of Service)). (Raanan, Hanna)
May 22, 2014 Filing 302 BNC Certificate of Notice - PDF Document. (RE: related document(s)#298 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 05/22/2014. (Admin.)
May 22, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #109 MOTION FOR RELIEF FROM STAY filed by Marsha Davis) Hearing to be held on 08/20/2014 at 10:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #109 , (Firman, Karen)
May 21, 2014 Filing 306 Hearing Continued (RE: related document(s)#109 Motion for Relief From Stay filed by Creditor Marsha Davis) The Hearing date is set for 8/20/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (cr:le) (Mccall, Audrey)
May 21, 2014 Filing 305 Hearing Continued (RE: related document(s)#74 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Interested Party Courtesy NEF) The Hearing date is set for 8/20/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (cr:le) (Mccall, Audrey)
May 21, 2014 Filing 301 Hearing Set (RE: related document(s)#299 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 6/11/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
May 21, 2014 Opinion or Order Filing 300 Order granting motion for an order extending time to file operating operating reports (BNC-PDF) (Related Doc #202 ) Signed on 5/21/2014 (Firman, Karen)
May 21, 2014 Filing 299 Motion / Notice Of Motion And Motion For Authority To Implement Key Employee Incentive Plan In The Ordinary Course Of Business; Memorandum Of Points And Authorities; Declaration Of Stephen Reissman Filed by Debtor Plaza Healthcare Center LLC (Kim, Monica)
May 20, 2014 Opinion or Order Filing 298 Order approving application of Debtors to Employ Sanders Collins & Rehaste, LLP as special counsel (BNC-PDF) (Related Doc #133) Signed on 5/20/2014. (Firman, Karen)
May 20, 2014 Filing 297 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature and/or was not accompanied by the required Local Bankruptcy form Electronic Filing Declaration. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)#278 Notice of motion/application filed by Health Care Ombudsman Jerry Seelig) (Firman, Karen)
May 20, 2014 Filing 296 Application for Compensation for Administrative Expense-14-11373 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 2/14/2014 to 3/4/2014, Fee: $0, Expenses: $3,684.02. Filed by Attorney Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 20, 2014 Filing 295 Application for Compensation for Adminstrative Expense- 14-11376 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 2/13/2014 to 3/4/2014, Fee: $0, Expenses: $1,928.78. Filed by Attorney Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 20, 2014 Filing 294 Application for Compensation for Adminstrative Expense- 14-11361 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 2/13/2014 to 3/4/2014, Fee: $0, Expenses: $1,602.27. Filed by Attorney Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 20, 2014 Filing 293 Application for Compensation for Adminstrative Expense- 14-11362 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 2/13/2014 to 3/4/2014, Fee: $0, Expenses: $10,449.36. Filed by Attorney Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 20, 2014 Filing 292 Application for Compensation for Adminstrative Expense-14-11363 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 2/13/2014 to 3/4/2014, Fee: $0, Expenses: $4,332.60. Filed by Attorney Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 20, 2014 Filing 291 Application for Compensation for Administrative Expense-14-11365 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 2/13/2014 to 3/4/2014, Fee: $0, Expenses: $1,380.55. Filed by (Kotler, K)
May 20, 2014 Filing 290 Application for Compensation for Administrative Expense14-11366 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 2/13/2014 to 3/4/2014, Fee: $0, Expenses: $1,882.91. Filed by Attorney Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 20, 2014 Filing 289 Application for Compensation for Administrative Expensse- 14-11367 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 2/13/2014 to 3/4/2014, Fee: $0, Expenses: $1,451.42. Filed by Attorney Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 20, 2014 Filing 288 Application for Compensation for Adminstrative Expense for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 2/13/2014 to 3/4/2014, Fee: $0, Expenses: $3,001.87. Filed by Attorney Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 20, 2014 Filing 287 Application for Compensation for Administrative Expensse- 14-11372 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 2/13/2014 to 3/4/2014, Fee: $0, Expenses: $2,598.19. Filed by Attorney Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 20, 2014 Filing 286 Application for Compensation for Administrative Expense- 14-11359 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 2/13/2014 to 3/4/2014, Fee: $0, Expenses: $1,928.78. Filed by Attorney Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 20, 2014 Filing 285 Application for Compensation for Administrative Expense- 14-11360 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 2/13/2014 to 3/4/2014, Fee: $0, Expenses: $1,933.72. Filed by Attorney K Kenneth Kotler, Creditor Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 20, 2014 Filing 284 Application for Compensation for Adminstrative Expense -14-11364 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 2/13/2014 to 3/4/2014, Fee: $0, Expenses: $10,862.24. Filed by Attorney Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 20, 2014 Filing 283 Application for Compensation for Administrative Expense- 14-11370 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 2/13/2014 to 3/4/2014, Fee: $0, Expenses: $743.40. Filed by Attorney Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 20, 2014 Filing 282 Application for Compensation for Administrative Expense- 14-11371 for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 2/13/2014 to 3/4/2014, Fee: $0, Expenses: $2,900.85. Filed by Attorney K Kenneth Kotler (Kotler, K)
May 20, 2014 Filing 281 Application for Compensation for Administrative Expense for Kan-Di-Ki LLC dba Diagnostic Laboratories, Creditor's Attorney, Period: 2/13/2014 to 3/4/2014, Fee: $, Expenses: $5,343.32. Filed by Attorney K Kenneth Kotler, Creditor Kan-Di-Ki LLC dba Diagnostic Laboratories (Kotler, K)
May 19, 2014 Filing 280 Statement of Position Regarding Motion for Relief From the Automatic Stay Under 11 U.S.C.. 362 filed by Marsha Davis [Re Docket No. 109] Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.. (Rafatjoo, Hamid)
May 19, 2014 Filing 279 Statement of Position re Motion for Relief from the Automatic Stay Under 11 U.S.C. 362 filed by Linda Maire & Certified Settlement Class [re Docket No. 74] Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.. (Rafatjoo, Hamid)
May 19, 2014 Filing 278 Notice of motion/application for an Order Authorizing and Approving Employment of Seelig+Cussigh to the Appointment Date Filed by Health Care Ombudsman Jerry Seelig. (Attachments: #1 Patient Care Ombudsman Jerry Seelig's Application for an Order Authorizing and Approving Employment of Seelig+Cussigh Nunc Pro Tunc to the Appointment Date #2 Declaration of Jerry Seelig in support of Application for an Order Authorizing Employment of Seelig+Cussigh Nunc Pro Tunc to the Appointment Date) (Fromme, Eric) WARNING: Item subsequently amended by docket entry #297 Modified on 5/20/2014 (Firman, Karen).
May 15, 2014 Filing 275 Withdrawal re: Notice of Withdrawal of Debtors' Sale Motion Related to the Belmont Facility Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#184 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets Related To The Belmont Facility (Excluding Any Cash And Accounts Receivab). (Bender, Ron)
May 15, 2014 Filing 274 Notice of lodgment of Sixth Interim Order Authorizing Debtors To Use Cash Collateral On An Interim Basis Pending A Further Interim Hearing Or A Final Hearing Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#5 Emergency motion / Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
May 15, 2014 Filing 273 Notice of lodgment of Order Granting Motion For An Order Extending Time To File Operating Reports Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#202 Motion to Extend Time / Notice Of Motion And Motion For An Order Extending Time To File Operating Reports; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
May 14, 2014 Filing 277 Hearing Held (RE: related document(s)#5 Emergency motion filed by Debtor Plaza Healthcare Center LLC) - MOTION GRANTED. (Gonsales, Otoniel)
May 14, 2014 Filing 276 Hearing Held (RE: related document(s)#202 Motion to Extend Time filed by Debtor Plaza Healthcare Center LLC) - MOTION GRANTED. (Gonsales, Otoniel)
May 14, 2014 Filing 272 Hearing Set (RE: related document(s)#264 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 6/4/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
May 14, 2014 Filing 271 Hearing Set (RE: related document(s)#263 Motion to Extend/Limit Exclusivity Period filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 6/4/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
May 14, 2014 Filing 270 Hearing Set (RE: related document(s)#262 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 6/4/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
May 14, 2014 Filing 269 BNC Certificate of Notice - PDF Document. (RE: related document(s)#251 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/14/2014. (Admin.)
May 14, 2014 Filing 268 BNC Certificate of Notice - PDF Document. (RE: related document(s)#250 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/14/2014. (Admin.)
May 14, 2014 Filing 267 BNC Certificate of Notice - PDF Document. (RE: related document(s)#247 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/14/2014. (Admin.)
May 14, 2014 Filing 266 BNC Certificate of Notice - PDF Document. (RE: related document(s)#241 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 05/14/2014. (Admin.)
May 14, 2014 Filing 265 Exhibit "1" To Debtors' Notice Of Motion And Motion For Entry Of An Order Authorizing Debtors' Affiliated Insurance Captive To Continue To Operate In The Ordinary Course Of Business Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#264 Motion / Debtors' Notice Of Motion And Motion For Entry Of An Order Authorizing Debtors' Affiliated Insurance Captive To Continue To Operate In The Ordinary Course Of Business; Memorandum Of Points And Authorities; Declaration Of Mark Becke). (Bender, Ron)
May 14, 2014 Filing 264 Motion / Debtors' Notice Of Motion And Motion For Entry Of An Order Authorizing Debtors' Affiliated Insurance Captive To Continue To Operate In The Ordinary Course Of Business; Memorandum Of Points And Authorities; Declaration Of Mark Beckel, Esq. Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
May 14, 2014 Filing 263 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Debtors' Notice Of Motion And Motion To Extend The Debtors' Exclusivity Periods For The Debtors To File A Plan Of Reorganization And Obtain Acceptance Thereof; Memorandum Of Points And Authorities; Declaration Of Stephen Reissman Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
May 14, 2014 Filing 262 Motion / Debtors' Notice Of Motion And Motion For Entry Of An Order Extending Deadlines For Debtors To Assume Or Reject Non-Residential Real Property Leases; Memorandum Of Points And Authorities; Declaration Of Stephen Reissman Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
May 14, 2014 Filing 261 Request for courtesy Notice of Electronic Filing (NEF) Filed by Miller, Kenneth. (Miller, Kenneth)
May 13, 2014 Filing 260 Request for courtesy Notice of Electronic Filing (NEF) Filed by Shankman, Paul. (Shankman, Paul)
May 13, 2014 Filing 259 Notice of lodgment Order Approving Application of the Official Committee of Unsecured Creditors to Approve Employment of Venable LLP as Counsel Nunc Pro Tunc as of March 25, 2014 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#213 Application to Employ Venable LLP as Counsel for the Official Committee of Unsecured Creditors Application of the Official Committee of Unsecured Creditors to Approve Employment of Venable LLP as Counsel Nunc Pro Tunc as of March 25, 2014; Declaration of Hamid R. Rafatjoo in Support Thereof Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.). (Rafatjoo, Hamid)
May 13, 2014 Filing 258 Declaration re: non opposition Declaration of Hamid R. Rafatjoo Regarding Receipt of Neither Opposition Nor Request for Hearing Regarding Application of the Official Committee of Unsecured Creditors to Approve Employment of Venable LLP as Counsel Nunc Pro Tunc as of March 25, 2014 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#213 Application to Employ Venable LLP as Counsel for the Official Committee of Unsecured Creditors Application of the Official Committee of Unsecured Creditors to Approve Employment of Venable LLP as Counsel Nunc Pro Tunc as of March 25, 2014; Declaratio). (Rafatjoo, Hamid)
May 12, 2014 Filing 257 Supplemental (Amended) First Modification To Fifth Supplement To Debtors Emergency Cash Collateral Motion And Request For Entry Of Sixth Interim Cash Collateral Order; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
May 12, 2014 Filing 256 Supplemental First Modification To Fifth Supplement To Debtors Emergency Cash Collateral Motion And Request For Entry Of Sixth Interim Cash Collateral Order; Declaration Of Jerry Roles (with Proof of Service) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
May 8, 2014 Filing 255 Hearing Continued (RE: related document(s)#1 CONT Scheduling and Case Management Conference) - HEARING CONTINUED TO: 6/4/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Gonsales, Otoniel)
May 8, 2014 Filing 254 Hearing Continued (RE: related document(s)#5 Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing filed by Debtor Plaza Healthcare Center LLC) - HEARING CONTINUED TO: 5/14/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701 AS TO EVERGREEN MANAGEMENT FEE LINE ITEM. The case judge is Catherine E. Bauer (Gonsales, Otoniel)
May 8, 2014 Filing 253 Monthly Operating Report. Operating Report Number: 1. For the Month Ending March 31, 2014 Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
May 8, 2014 Filing 252 Notice of lodgment Of Order Approving Application Of Debtors And Debtors In Possession To Employ Sanders Collins & Rehaste LLP As Special Counsel Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#133 Application to Employ Sanders Collins & Rehaste LLP as Special Counsel ; Declaration Of Gary W. Sanders, Esq.). (Meshefejian, Krikor)
May 8, 2014 Opinion or Order Filing 251 Order granting second interim order authorizing Debtors to use cash collateral on an interim basis pending a final hearing (Related Doc #5 ) Signed on 5/8/2014 (Firman, Karen)
May 8, 2014 Opinion or Order Filing 250 Order granting THIRD interim order authorizing Debtors to use cash collateral on an interim basis pending a final hearing (Related Doc #5 ) Signed on 5/8/2014 (Firman, Karen)
May 7, 2014 Filing 249 Hearing Set (RE: related document(s)#248 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Interested Party Procopio, Cory, Hargreaves & Savitch LLP) The Hearing date is set for 6/4/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
May 7, 2014 Filing 248 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, Filed by Interested Party Procopio, Cory, Hargreaves & Savitch LLP (Kennedy, Gerald)
May 7, 2014 Filing 247 Fifth interim order authorizing Debtors to use cash collateral on an interim basis pending a final hearing (Related Doc #5 ) Signed on 5/7/2014 (Firman, Karen)
May 7, 2014 Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM(8:14-bk-11335-CB) [motion,nman] ( 176.00) Filing Fee. Receipt number 36884558. Fee amount 176.00. (re: Doc#248) (U.S. Treasury)
May 6, 2014 Filing 246 Amendment to List of Creditors. Fee Amount $30 Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
May 6, 2014 Filing 245 Notice of lodgment of Third Interim Order Authorizing Debtors To Use Cash Collateral On An Interim Basis Pending A Final Hearing Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#5 Emergency motion / Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
May 6, 2014 Filing 244 Notice of lodgment of Second Interim Order Authorizing Debtors To Use Cash Collateral On An Interim Basis Pending A Final Hearing Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#5 Emergency motion / Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
May 6, 2014 Filing 243 Supplemental / Fifth Supplement To Debtors' Emergency Cash Collateral Motion And Request For Entry Of Sixth Interim Cash Collateral Order; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
May 6, 2014 Filing 242 Transcript regarding Hearing Held 04/25/14 RE: CONT DEBTORS EMERGENCY MOTION. Remote electronic access to the transcript is restricted until 08/4/2014. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 5/13/2014. Redaction Request Due By 05/27/2014. Redacted Transcript Submission Due By 06/6/2014. Transcript access will be restricted through 08/4/2014. (Martens, Holly)
May 6, 2014 Receipt of Amended List of Creditors (Fee)(8:14-bk-11335-CB) [misc,amdcm] ( 30.00) Filing Fee. Receipt number 36878451. Fee amount 30.00. (re: Doc#246) (U.S. Treasury)
May 5, 2014 Opinion or Order Filing 241 Order Denying Stipulation between Procopio, Cory, Hargreaves & Savitch LLP and the Debtors and Debtors in Possession to permit the filing of motions to be relieved as counsel in state court actions (BNC-PDF) (Related Doc #236 ) Signed on 5/5/2014 (Mccall, Audrey)
May 5, 2014 Filing 239 Notice of lodgment of Fifth Interim Order Authorizing Debtors to Use Cash Collateral on an Interim Basis Pending a Final Hearing Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#5 Emergency motion / Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
May 2, 2014 Filing 352 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 14-CB-16. RE Hearing Date: 04/25/14, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting Company, Telephone number 310-410-4151.] (RE: related document(s)#230 Transcript Order Form filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.) (Gonsales, Otoniel)
May 1, 2014 Filing 238 Notice of Bar Date for Filing Proof of Claim in an Individual Chapter 11 (LBR 3001-1) Notice of Bar Date for Filing Proofs of Claims and Interests (with proof of service) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
May 1, 2014 Filing 237 Notice of lodgment of Order In Bankruptcy Case Filed by Interested Party Procopio, Cory, Hargreaves & Savitch LLP (RE: related document(s)#236 Stipulation By Procopio, Cory, Hargreaves & Savitch LLP and The Debtors and Debtors in Possession to Permit the Filing of Motions to Be Relieved as Counsel in State Court Actions Filed by Interested Party Procopio, Cory, Hargreaves & Savitch LLP). (Kennedy, Gerald)
May 1, 2014 Filing 236 Stipulation By Procopio, Cory, Hargreaves & Savitch LLP and The Debtors and Debtors in Possession to Permit the Filing of Motions to Be Relieved as Counsel in State Court Actions Filed by Interested Party Procopio, Cory, Hargreaves & Savitch LLP (Kennedy, Gerald)
April 30, 2014 Filing 240 Hearing Held - GRANTED - Order by Attorney (RE: related document(s)#133 Application to Employ filed by Debtor Plaza Healthcare Center LLC) (cr:le) (Bustillos, Denise)
April 29, 2014 Filing 232 Stipulation By United States Trustee (SA) and and the Debtor's Modifying the Debtor's Application to employ Sanders, Collins & Rehaste, LLP Filed by U.S. Trustee United States Trustee (SA) (Lossing, Elizabeth)
April 28, 2014 Filing 231 Request for courtesy Notice of Electronic Filing (NEF) Filed by Choi, Jacquelyn. (Choi, Jacquelyn)
April 28, 2014 Filing 230 Transcript Order Form, regarding Hearing Date 04/25/2014 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#184 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets Related To The Belmont Facility (Excluding Any Cash And Accounts Receivab). (Rafatjoo, Hamid)
April 28, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #184 MOTION TO SALE OF PROPERTY OF THE ESTATE UNDER SECTION 363(B) - NO FEE filed by Plaza Healthcare Center LLC) Hearing to be held on 06/02/2014 at 10:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #184 , (Firman, Karen)
April 27, 2014 Filing 229 BNC Certificate of Notice - PDF Document. (RE: related document(s)#221 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2014. (Admin.)
April 27, 2014 Filing 228 BNC Certificate of Notice - PDF Document. (RE: related document(s)#220 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2014. (Admin.)
April 27, 2014 Filing 227 BNC Certificate of Notice - PDF Document. (RE: related document(s)#219 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2014. (Admin.)
April 27, 2014 Filing 226 BNC Certificate of Notice - PDF Document. (RE: related document(s)#218 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2014. (Admin.)
April 27, 2014 Filing 225 BNC Certificate of Notice - PDF Document. (RE: related document(s)#217 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2014. (Admin.)
April 27, 2014 Filing 224 BNC Certificate of Notice - PDF Document. (RE: related document(s)#216 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2014. (Admin.)
April 27, 2014 Filing 223 BNC Certificate of Notice - PDF Document. (RE: related document(s)#215 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2014. (Admin.)
April 25, 2014 Filing 235 Hearing Continued Re: Scheduling and Case Management Conference #1 Status hearing to be held on 5/8/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (cr:dani) (Bustillos, Denise)
April 25, 2014 Filing 234 Hearing Continued (RE: related document(s)#184 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 6/2/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (cr:dani) (Bustillos, Denise)
April 25, 2014 Filing 233 Hearing Held - GRANTED (RE: related document(s)#5 Emergency motion filed by Debtor Plaza Healthcare Center LLC) (cr:dani) (Bustillos, Denise)
April 25, 2014 Filing 222 Withdrawal re: Notice of Appearance Filed by Creditor The PrivateBank and Trust Company (RE: related document(s)#17 Notice of Appearance). (Dickson, Marianne)
April 25, 2014 Opinion or Order Filing 221 Order approving application of Debtors and Debtors in possession to employ NSBN, LLP., as accountant and tax consultant (BNC-PDF) (Related Doc #104) Signed on 4/25/2014. (Firman, Karen)
April 25, 2014 Opinion or Order Filing 220 Order approving application of Debtors and Debtors in possession to employ Hooper Lundy & Bookman, P.C. as special healthcare counsel (BNC-PDF) (Related Doc #106) Signed on 4/25/2014. (Firman, Karen)
April 25, 2014 Opinion or Order Filing 219 Order Granting in part, Denying in part Application of Debtors and Debtors in possession to Employ Corleto, Ackerman & Nussbaum, LLP., as Special Corporate counsel and as Special Litigation Counsel (BNC-PDF) (Related Doc #84) Signed on 4/25/2014. (Firman, Karen)
April 25, 2014 Opinion or Order Filing 218 Order Granting Application to Employ Levene, Neale, Bender, Yoo & Brill L.L.P. as Bankruptcy Counsel (BNC-PDF) (Related Doc #86) Signed on 4/25/2014. (Firman, Karen)
April 25, 2014 Opinion or Order Filing 217 Order granting FINAL ORDER granting Debtors' emergency motion for an order: (A) Authorizing the continued use of Debtors' cash management of Debtors' existing bank accounts; and (C) Ordering banks to release administrative holds and/or freezes on the Debtors' pre-petition accounts - Related Doc #7 ) Signed on 4/25/2014 (Firman, Karen)
April 25, 2014 Opinion or Order Filing 216 Order granting FOURTH interim order authorizing Debtors to use cash collateral on an interim basis pending a final hearing (Related Doc #5 ) Signed on 4/25/2014 (Firman, Karen)
April 25, 2014 Opinion or Order Filing 215 Order granting Debtors' motion for entry of an order limiting notice (BNC-PDF) (Related Doc #81 ) Signed on 4/25/2014 (Firman, Karen)
April 25, 2014 Filing 214 Notice of Application of the Official Committee of Unsecured Creditors to Approve Employment of Venable LLP as Counsel Nunc Pro Tunc as of March 25, 2014 Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (RE: related document(s)#213 Application to Employ Venable LLP as Counsel for the Official Committee of Unsecured Creditors Application of the Official Committee of Unsecured Creditors to Approve Employment of Venable LLP as Counsel Nunc Pro Tunc as of March 25, 2014; Declaration of Hamid R. Rafatjoo in Support Thereof Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.). (Rafatjoo, Hamid)
April 25, 2014 Filing 213 Application to Employ Venable LLP as Counsel for the Official Committee of Unsecured Creditors Application of the Official Committee of Unsecured Creditors to Approve Employment of Venable LLP as Counsel Nunc Pro Tunc as of March 25, 2014; Declaration of Hamid R. Rafatjoo in Support Thereof Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (Rafatjoo, Hamid)
April 24, 2014 Filing 212 Opposition to (related document(s): #184 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets Related To The Belmont Facility (Excluding Any Cash And Accounts Receivab filed by Debtor Plaza Healthcare Center LLC) and; Declaration of Raymond Crouse in Support of Objection; with Proof of Service Filed by Creditor Healthcare Services Group, Inc. (Hays, D)
April 24, 2014 Filing 211 Statement Submission Of Amended Schedule Of Executory Contracts and Unexpired Leases (Regarding Proposed Sale Of Belmont Facility) Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
April 24, 2014 Filing 210 Opposition to (related document(s): #184 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets Related To The Belmont Facility (Excluding Any Cash And Accounts Receivab filed by Debtor Plaza Healthcare Center LLC) Filed by Creditor Marsha Davis (Attachments: #1 Declaration of Matthew Borden #2 Exhibit Exhibits 1-11 to Declaration of Matthew Borden #3 Proof of Service) (Borden, Matthew)
April 24, 2014 Filing 209 Objection (related document(s): #184 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets Related To The Belmont Facility (Excluding Any Cash And Accounts Receivab filed by Debtor Plaza Healthcare Center LLC) Limited Objection Of The Official Committee Of Unsecured Creditors To Debtors Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors Assets Related To The Belmont Facility (Excluding Any Cash And Accounts Receivable) Free And Clear Of Liens, Claims And Interests; (2) Approving Debtors Assumption And Assignment Of Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(B) And 6006(D); (4) Approving Payment Of A Break-Up Fee In The Event Of A Successful Overbid; And (5) Granting Related Relief Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (Rafatjoo, Hamid)
April 24, 2014 Filing 208 Opposition to (related document(s): #184 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets Related To The Belmont Facility (Excluding Any Cash And Accounts Receivab filed by Debtor Plaza Healthcare Center LLC) Filed by Creditor California Physicians' Service dba Blue Shield of California (Attachments: #1 Declaration) (Ramsaur, Brett)
April 24, 2014 Filing 207 Statement Limited Statement ISO Debtors' Motion (Docket #184) Filed by Creditor SEIU United Long Term Care Workers. (Attachments: #1 Proof of Service) (Boigues, Manuel)
April 24, 2014 Filing 206 Opposition to (related document(s): #184 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets Related To The Belmont Facility (Excluding Any Cash And Accounts Receivab filed by Debtor Plaza Healthcare Center LLC) MCKESSON MEDICAL SURGICAL MINNESOTA SUPPLY, INC.S LIMITED OPPOSITION TO DEBTORS MOTION TO ASSUME AND ASSIGN EXECUTORY CONTRACTS AND UNEXPIRED LEASES AND TO DETERMINE CURE AMOUNTS Filed by Creditor McKesson Medical Surgical Minnesota Supply, Inc. (Garfinkle, Jeffrey)
April 24, 2014 Filing 204 Supplemental Fourth Supplement To Debtors' Emergency Cash Collateral Motion And Request For Entry Of Third Interim Cash Collateral Order; Declaration Of Jerry Roles (with Exhibits 1 and 2 and Proof of Service) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
April 23, 2014 Filing 205 Hearing Set (RE: related document(s)#202 Motion to Extend Time filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 5/14/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
April 23, 2014 Filing 203 BNC Certificate of Notice (RE: related document(s)#195 Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC)) No. of Notices: 1. Notice Date 04/23/2014. (Admin.)
April 23, 2014 Filing 202 Motion to Extend Time / Notice Of Motion And Motion For An Order Extending Time To File Operating Reports; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
April 22, 2014 Filing 201 Declaration Re: Electronic Filing re Schedules and Statement of Financial Affairs filed April 18, 2014 Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
April 22, 2014 Filing 200 Notice of lodgment of Order Granting Debtors' Ex Parte Motion For An Order Extending Time To File March 2014 Monthly Operating Reports Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#199 Ex parte application / Debtor's Ex Parte Motion For An Order Extending Time To File March 2014 Monthly Operating Reports; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
April 22, 2014 Filing 199 Ex parte application / Debtor's Ex Parte Motion For An Order Extending Time To File March 2014 Monthly Operating Reports; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
April 22, 2014 Filing 198 Hearing Set - Scheduling and Case Management Conference Status hearing to be held on 4/25/2014 at 01:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
April 22, 2014 Filing 197 Request for courtesy Notice of Electronic Filing (NEF) Filed by Levey, Elan. (Levey, Elan)
April 21, 2014 Filing 196 Status report Debtors First Case Status Report (with Proof of Service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s) 156 Hearing (Bk Motion) Continued). (Bender, Ron)
April 21, 2014 Filing 195 Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC) (RE: related document(s)#183 Summary of Schedules filed by Debtor Plaza Healthcare Center LLC, Schedule A - Real Property, Schedule B - Personal Property, Schedule D - Creditors Holding Secured Claims, Schedule E - Creditors Holding Unsecured Priority Claims, Schedule F - Creditors Holding Unsecured Nonpriority Claims, Schedule G, Schedule H, Declaration Re Sched, Statement of Financial Affairs, Equity Security Holders, Disclosure of Compensation of Attorney for Debtor, Venue Disclosure Form, Corporate Ownership Statement, Declaration Re: Electronic Filing) (Shimizu, Tina)
April 21, 2014 Filing 194 Notice to Filer of Error and/or Deficient Document Document filed without holographic signature (attorney). THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES (ATTORNEY). (RE: related document(s)#183 Summary of Schedules filed by Debtor Plaza Healthcare Center LLC, Schedule A - Real Property, Schedule B - Personal Property, Schedule D - Creditors Holding Secured Claims, Schedule E - Creditors Holding Unsecured Priority Claims, Schedule F - Creditors Holding Unsecured Nonpriority Claims, Schedule G, Schedule H, Declaration Re Sched, Statement of Financial Affairs, Equity Security Holders, Disclosure of Compensation of Attorney for Debtor, Venue Disclosure Form, Corporate Ownership Statement, Declaration Re: Electronic Filing) (Shimizu, Tina)
April 20, 2014 Filing 189 BNC Certificate of Notice - PDF Document. (RE: related document(s)#182 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 04/20/2014. (Admin.)
April 19, 2014 Filing 188 BNC Certificate of Notice - PDF Document. (RE: related document(s)#178 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/19/2014. (Admin.)
April 18, 2014 Filing 190 Hearing Set (RE: related document(s)#184 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 4/25/2014 at 01:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
April 18, 2014 Filing 187 Notice of sale of estate property (LBR 6004-2) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
April 18, 2014 Filing 186 Notice of Hearing / Notice Of: (A) Hearing On Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets Related To The Belmont Facility (Excluding Any Cash And Accounts Receivable) Free And Clear Of All Liens, Claims And Interests; (2) Approving Debtors' Assumption And Assignment Of Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(h) And 6006(d); (4) Approving Payment Of A Break-Up Fee In The Event Of A Successful Overbid; And (5) Granting Related Relief; And (B) Opportunity For Overbid Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#184 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets Related To The Belmont Facility (Excluding Any Cash And Accounts Receivable) Free And Clear Of All Liens, Claims And Interests; (2) Approving Debtors' Assumption And Assignment Of Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(h) And 6006(d); (4) Approving Payment Of A Break-Up Fee In The Event Of A Successful Overbid; And (5) Granting Related Relief; Memorandum Of Points And Authorities Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
April 18, 2014 Filing 185 Declaration re: - Declaration Of Jerry Roles In Support Of Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets Related To The Belmont Facility (Excluding Any Cash And Accounts Receivable) Free And Clear Of All Liens, Claims And Interests; (2) Approving Debtors' Assumption And Assignment Of Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(h) And 6006(d); (4) Approving Payment Of A Break-Up Fee In The Event Of A Successful Overbid; And (5) Granting Related Relief Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#184 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets Related To The Belmont Facility (Excluding Any Cash And Accounts Receivab). (Bender, Ron)
April 18, 2014 Filing 184 Motion For Sale of Property of the Estate under Section 363(b) - No Fee / Debtors' Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets Related To The Belmont Facility (Excluding Any Cash And Accounts Receivable) Free And Clear Of All Liens, Claims And Interests; (2) Approving Debtors' Assumption And Assignment Of Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(h) And 6006(d); (4) Approving Payment Of A Break-Up Fee In The Event Of A Successful Overbid; And (5) Granting Related Relief; Memorandum Of Points And Authorities Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
April 18, 2014 Filing 183 Summary of Schedules , Schedule A , Schedule B , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H , Declaration concerning debtor's schedules , Statement of Financial Affairs , Equity Security Holders , Disclosure of Compensation of Attorney for Debtor , Venue disclosure form (for Corporations and Partnerships filing a chapter 11) , Statement of Corporate Ownership filed., Declaration Re: Electronic Filing Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#62 Order on Motion to Extend Deadline to File Schedules (BNC-PDF))(Bender, Ron) Warning: Item subsequently amended by docket entry #194. Modified on 4/21/2014 (Shimizu, Tina).
April 18, 2014 Opinion or Order Filing 182 Order Granting Application of non-resident attorney (Samuel H. Becker) to appear in a specific case (BNC-PDF) (Related Doc #179 ) Signed on 4/18/2014 (Mccall, Audrey)
April 18, 2014 Filing 181 Notice of lodgment of Order Filed by Creditor Michael Torgan (RE: related document(s)#179 Motion to Appear pro hac vice Samuel H. Becker Filed by Creditor Michael Torgan). (Chang, Cheryl)
April 18, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #109 MOTION FOR RELIEF FROM STAY filed by Marsha Davis) Hearing to be held on 05/21/2014 at 10:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #109 , (Firman, Karen)
April 17, 2014 Filing 180 BNC Certificate of Notice - PDF Document. (RE: related document(s)#164 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/17/2014. (Admin.)
April 17, 2014 Filing 179 Motion to Appear pro hac vice Samuel H. Becker Filed by Creditor Michael Torgan (Chang, Cheryl)
April 17, 2014 Opinion or Order Filing 178 Order Granting the U.S. Trustee Application for the appointment of a Patient Care Ombudsman (Related Doc #1 ) Signed on 4/17/2014 (Mccall, Audrey)
April 17, 2014 Filing 177 Notice to Filer of Error and/or Deficient Document Electronic signature does not correspond to the attorney login. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 3 OF THE COURT MANUAL AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN OR FILE A SUBSTITUTION OF ATTORNEY. (RE: related document(s)#174 Motion to Appear pro hac vice filed by Creditor Michael Torgan) (Firman, Karen)
April 17, 2014 Filing 176 Notice to Filer of Error and/or Deficient Document Other - Attorney has been requested to refile the document in a flattened format. Courts website at < CM/ECF. Court Manual, Section 3 CM/ECF Procedures -Page 3-11. (RE: related document(s)#174 Motion to Appear pro hac vice filed by Creditor Michael Torgan) (Firman, Karen) CORRECTION: INCORRECT NOTICE SENT. SEE #177 for correct notice. Modified on 4/17/2014 (Firman, Karen).
April 17, 2014 Filing 175 Notice of Appearance and Request for Notice by Cheryl S Chang Filed by Creditor Michael Torgan. (Chang, Cheryl)
April 16, 2014 Filing 193 Hearing Continued (RE: related document(s)#109 Motion for Relief From Stay filed by Creditor Marsha Davis) The Hearing date is set for 5/21/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (cr:dani) (Bustillos, Denise)
April 16, 2014 Filing 192 Hearing Held - GRANTED - Order by Attorney (RE: related document(s)#106 Application to Employ filed by Debtor Plaza Healthcare Center LLC) (cr:dani) (Bustillos, Denise)
April 16, 2014 Filing 191 Hearing Held - GRANTED (RE: related document(s)#104 Application to Employ filed by Debtor Plaza Healthcare Center LLC) (cr:dani) (Bustillos, Denise)
April 16, 2014 Filing 174 Motion to Appear pro hac vice Samuel H. Becker Filed by Creditor Michael Torgan (Chang, Cheryl) WARNING: Item subsequently amended by docket entry #177 Modified on 4/17/2014 (Firman, Karen).
April 16, 2014 Filing 173 Stipulation By United States Trustee (SA) and THE DEBTORS MODIFYING THE DEBTORS' APPLICATION TO EMPLOY LEVENE, NEALE, BENDER, YOO & BRILL, L.L.P. Filed by U.S. Trustee United States Trustee (SA) (Lossing, Elizabeth)
April 16, 2014 Filing 172 Notice of lodgment of Final Order Granting Debtors' Emergency Motion For An Order: (A) Authorizing The Continued Use Of Debtors' Cash Management System, (B) Authorizing The Maintenance Of Debtors' Existing Bank Accounts; And (C) Ordering Banks To Release Administrative Holds And/Or Freezes On The Debtors' Prepetition Accounts Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#7 Emergency motion / Debtors' Emergency Motion For An Order: (A) Authorizing The Continued Use Of Debtors' Cash Management System, (B) Authorizing The Maintenance Of Debtors' Existing Bank Accounts; And (C) Ordering Banks To Release Administrative Holds And/Or Freezes On The Debtors' Prepetition Accounts; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
April 16, 2014 Filing 171 Notice of lodgment Of Order Granting Debtors' Motion For Entry Of An Order Limiting Notice Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#81 Motion / Debtors' Notice Of Motion And Motion For Entry Of An Order Limiting Notice; Memorandum Of Points And Authorities; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
April 16, 2014 Filing 170 Notice of lodgment Of Order Granting In Part Motion For Relief From The Automatic Stay Under 11 U.S.C. 362 (Action In Non-Bankruptcy Forum) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#74 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, Filed by Interested Party Courtesy NEF (Attachments: # 1 Memorandum of Points and Authorities in Support of Motion for Relief from Stay # 2 Proof of Service)). (Meshefejian, Krikor)
April 16, 2014 Filing 169 Notice of lodgment Of Order Granting Debtors' Motion For Entry Of An Order Limiting Notice Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#81 Motion / Debtors' Notice Of Motion And Motion For Entry Of An Order Limiting Notice; Memorandum Of Points And Authorities; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
April 16, 2014 Filing 168 Notice of Hearing [Continued] Filed by Interested Party Courtesy NEF (RE: related document(s)#74 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, Filed by Interested Party Courtesy NEF (Attachments: # 1 Memorandum of Points and Authorities in Support of Motion for Relief from Stay # 2 Proof of Service)). (Raanan, Hanna)
April 16, 2014 Filing 167 Notice of lodgment Of Order Granting In Part Motion For Relief From The Automatic Stay Under 11 U.S.C. 362 (Action In Non-Bankruptcy Forum) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#74 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, Filed by Interested Party Courtesy NEF (Attachments: # 1 Memorandum of Points and Authorities in Support of Motion for Relief from Stay # 2 Proof of Service)). (Meshefejian, Krikor)
April 16, 2014 Filing 166 Request for courtesy Notice of Electronic Filing (NEF) Filed by Fromme, Eric. (Fromme, Eric)
April 16, 2014 Filing 165 Request for courtesy Notice of Electronic Filing (NEF) Filed by Djang, Caroline. (Djang, Caroline)
April 15, 2014 Opinion or Order Filing 164 Order granting Debtors' ex parte motion for an order extending time to file monthly operating reports (Related Doc #159 ) Signed on 4/15/2014 (Firman, Karen)
April 15, 2014 Filing 163 Response to (related document(s): #109 Motion for Relief from Stay and Supporting Declaration with Exhibits 1-7. Fee Amount $176, filed by Creditor Marsha Davis) Joinder to Debtors' Response to Motion for Releif from the Automatic Stay Under 11 U.S.C. 362 filed by Marsha Davis Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (Rafatjoo, Hamid)
April 12, 2014 Filing 162 BNC Certificate of Notice - PDF Document. (RE: related document(s)#151 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/12/2014. (Admin.)
April 12, 2014 Filing 161 BNC Certificate of Notice - PDF Document. (RE: related document(s)#150 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/12/2014. (Admin.)
April 12, 2014 Filing 160 BNC Certificate of Notice - PDF Document. (RE: related document(s)#149 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/12/2014. (Admin.)
April 11, 2014 Filing 159 Ex parte application Debtors Ex Parte Motion For An Order Extending Time To File Monthly Operating Reports; Declaration Of Krikor J. Meshefejian In Support Thereof (with Proof of Service) Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
April 11, 2014 Filing 158 Notice of lodgment of Fourth Interim Cash Collateral Order Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#5 Emergency motion / Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
April 10, 2014 Filing 151 Second interim order granting Debtors' emergency motion for an order: (A) Authorizing the continued use of Debtors' cash management system, (B) authorizing the maintenance of debtors' existing accounts; and (C) ordering banks to release administrative holds and/or freezes on the Debtors' pre-petition accounts (Related Doc #7 ) Signed on 4/10/2014 (Firman, Karen)
April 10, 2014 Opinion or Order Filing 150 Order granting Debtors' emergency motion for order authorizing Debtors to: (1) pay pre-petition wages and related payroll taxes; and (2) to honor accrued vacation and leave benefits (Related Doc #8 ) Signed on 4/10/2014 (Firman, Karen)
April 10, 2014 Opinion or Order Filing 149 Order granting Debtors' emergency motion for entry of an order authorizing debtors to provide adequare assurance of future payment to utility companies pursuant to section 366(c) of the Bankruptcy Code (Related Doc #9 ) Signed on 4/10/2014 (Firman, Karen)
April 10, 2014 Filing 147 Request for courtesy Notice of Electronic Filing (NEF) Filed by Levine, Howard. (Levine, Howard)
April 10, 2014 Filing 146 Request for courtesy Notice of Electronic Filing (NEF) Filed by Farivar, Fahim. (Farivar, Fahim)
April 10, 2014 Filing 145 Request for courtesy Notice of Electronic Filing (NEF) Filed by Margulies, Craig. (Margulies, Craig)
April 10, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #74 MOTION FOR RELIEF FROM STAY - ACTION IN NON-BANKRUPTCY FORUM filed by Courtesy NEF) Hearing to be held on 05/21/2014 at 10:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #74 , (Firman, Karen)
April 9, 2014 Filing 157 Hearing Held - GRANTED (RE: related document(s)#7 Emergency motion filed by Debtor Plaza Healthcare Center LLC) (cr:le) (Bustillos, Denise)
April 9, 2014 Filing 156 Hearing Continued on CONT Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing #5. The Hearing date is set for 4/25/2014 at 01:30 PM at Crtrm 5D, and the Status Conference is set at the same time at 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (cr:le) (Bustillos, Denise)
April 9, 2014 Filing 155 Hearing Held - GRANTED (RE: related document(s)#86 Application to Employ filed by Debtor Plaza Healthcare Center LLC) (cr:le) (Bustillos, Denise)
April 9, 2014 Filing 154 Hearing Held - GRANTED IN PART AND DENIED IN PART (CORPORATE COUNSEL ONLY) (RE: related document(s)#84 Application to Employ filed by Debtor Plaza Healthcare Center LLC) (cr:le) (Bustillos, Denise)
April 9, 2014 Filing 153 Hearing Held - GRANTED (RE: related document(s)#82 Motion For Order Setting Bar Date For Filing Proofs of Claim (Ch 11) filed by Debtor Plaza Healthcare Center LLC) (cr:le) (Bustillos, Denise)
April 9, 2014 Filing 152 Hearing Held - GRANTED (RE: related document(s)#81 Generic Motion filed by Debtor Plaza Healthcare Center LLC) (cr:le) (Bustillos, Denise)
April 9, 2014 Filing 148 Hearing Continued and GRANTED IN PART - LIMITED RELIEF FROM STAY TO GO FORWARD ON APRIL 15, 2014 NO JUDGMENT (RE: related document(s)#74 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Interested Party Courtesy NEF) The Hearing date is set for 5/21/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (cr:le) (Bustillos, Denise)
April 9, 2014 Filing 144 Reply to (related document(s): #109 Motion for Relief from Stay and Supporting Declaration with Exhibits 1-7. Fee Amount $176, filed by Creditor Marsha Davis) Filed by Creditor Marsha Davis (Attachments: #1 Reply Declaration of Matthew Borden #2 Exhibits 1-5 #3 Proof of Service) (Borden, Matthew)
April 8, 2014 Filing 143 Supplemental / Supplement In Support Of Debtors' Notice Of Motion And Motion For An Order Establishing Bar Date For Filing Proofs Of Claim Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
April 8, 2014 Filing 142 Proof of service of Notice of Hearing on Application to Employ Levene, Neale, Bender, Yoo & Brill L.L.P. as Bankruptcy Counsel Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#87 Notice of Hearing). (Meshefejian, Krikor)
April 8, 2014 Filing 141 Request for courtesy Notice of Electronic Filing (NEF) Filed by Bujold, Michael. (Bujold, Michael)
April 7, 2014 Filing 140 Request for courtesy Notice of Electronic Filing (NEF) Filed by Wayser, Joshua. (Wayser, Joshua)
April 7, 2014 Filing 139 Supplemental Third Supplement To Debtors Emergency Cash Collateral Motion And Request For Entry Of Third Interim Cash Collateral Order; Declaration Of Jerry Roles (with Exhibits 1 and 2 and Proof of Service) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
April 5, 2014 Filing 138 BNC Certificate of Notice - PDF Document. (RE: related document(s)#127 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2014. (Admin.)
April 5, 2014 Filing 137 BNC Certificate of Notice - PDF Document. (RE: related document(s)#126 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2014. (Admin.)
April 4, 2014 Filing 136 Hearing Set (RE: related document(s)#133 Application to Employ filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 4/30/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey)
April 4, 2014 Filing 135 Request for special notice Filed by Creditor Bank of America, N.A.. (Wong, Jennifer)
April 4, 2014 Filing 134 Notice of Hearing on Application of Debtors and Debtors In Possession To Employ Sanders Collins & Rehaste LLP as Special Counsel Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#133 Application to Employ Sanders Collins & Rehaste LLP as Special Counsel ; Declaration Of Gary W. Sanders, Esq. Filed by Debtor Plaza Healthcare Center LLC filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
April 4, 2014 Filing 133 Application to Employ Sanders Collins & Rehaste LLP as Special Counsel ; Declaration Of Gary W. Sanders, Esq. Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
April 4, 2014 Filing 132 Supplemental First Supplement To Application Of Debtors And Debtors In Possession To Employ Corleto, Ackerman & Nussbaum LLP As Special Corporate Counsel And Special Litigation Counsel; Declaration Of Michael J. Nussbaum, Esq. (with Proof of Service) Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
April 3, 2014 Filing 131 Request for courtesy Notice of Electronic Filing (NEF) Filed by Goebelsmann, Christina. (Goebelsmann, Christina)
April 3, 2014 Filing 130 Notice of Appearance Filed by Creditors Omega Healthcare Investors Inc, CSE Claremont LLC. (Goebelsmann, Christina)
April 3, 2014 Filing 129 Appointment of Health Care Ombudsman, Jerry Seelig Filed by U.S. Trustee United States Trustee (SA). (Goldenberg, Nancy)
April 3, 2014 Filing 128 Notice of Appearance and Request for Notice and Inclusion on Mailing List by Manuel A Boigues Filed by Creditor SEIU United Long Term Care Workers. (Boigues, Manuel)
April 3, 2014 Opinion or Order Filing 127 Order Granting ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule - John C. Kilgannon for Healthcare Services Group, Inc. (BNC-PDF) (Related Doc #122 ) Signed on 4/3/2014 (Firman, Karen)
April 3, 2014 Opinion or Order Filing 126 Order Granting ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule - Robert Lapowsky for Healthcare Services Group, Inc. (BNC-PDF) (Related Doc #123 ) Signed on 4/3/2014 (Firman, Karen)
April 2, 2014 Filing 125 Reply to (related document(s): #103 Response filed by Debtor Plaza Healthcare Center LLC) Unsecured Creditors' Committee's Joinder to and Debtors' Response to Creditors Motion for Relief from the Automatic Stay Filed by Interested Party Courtesy NEF (Raanan, Hanna)
April 2, 2014 Filing 124 Response to (related document(s): #109 Motion for Relief from Stay and Supporting Declaration with Exhibits 1-7. Fee Amount $176, filed by Creditor Marsha Davis) / Debtors' Response To Motion For Relief From The Automatic Stay Filed By Marsha Davis; Declaration Of Mark Beckel Filed by Debtor Plaza Healthcare Center LLC (Kim, Monica)
April 2, 2014 Filing 123 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule [Robert Lapowsky] Filed by Creditor Healthcare Services Group, Inc. (Hays, D)
April 2, 2014 Filing 122 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule [John C. Kilgannon] Filed by Creditor Healthcare Services Group, Inc. (Hays, D)
March 31, 2014 Filing 120 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule; Filed by Filed by John C. Kilgannon of Stevens & Lee, P.C., for Healthcare Services Group, Inc. [In re: Tribune Fraudulent Conveyance Litigation; In re: City Homes III, LLCC; ALlied Systems Holding, Inc.] [Attorney instructed to re-filed the documents with an attorney that is admitted to practice in this district - Pleadings cannot be accepted - Non Admitted Attorney] (Firman, Karen) Additional attachment(s) added on 4/1/2014 (Mccall, Audrey).
March 31, 2014 Filing 119 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule Filed by Robert Lapowsky of Stevens & Lee, P.C., for Healthcare Services Group, Inc. [In re: Mason Coppell Op, LLC] [Attorney instructed to re-filed the documents with an attorney that is admitted to practice in this district - Pleadings cannot be accepted - Non Admitted Attorney] (Firman, Karen) Additional attachment(s) added on 4/1/2014 (Mccall, Audrey).
March 28, 2014 Filing 121 Creditor Request for Notices Filed by Creditors Elena Garcia , Bertha Evans Thomas , Gail Dawson , California Advocates for Nursing Reform, Inc. . (Firman, Karen)
March 28, 2014 Filing 118 Response to (related document(s): #74 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, filed by Interested Party Courtesy NEF) Joinder to Debtors' Response to Motion for Relief from the Automatic Stay Under 11 U.S.C. Section 362 Filed by Linda Marie & Certified Settlement Class Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al. (Rafatjoo, Hamid)
March 27, 2014 Filing 117 BNC Certificate of Notice - PDF Document. (RE: related document(s)#102 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2014. (Admin.)
March 27, 2014 Filing 116 Request for courtesy Notice of Electronic Filing (NEF) Filed by Yeroushalmi, Benyahou. (Yeroushalmi, Benyahou)
March 27, 2014 Filing 115 Hearing Continued (RE: related document(s)7 Emergency motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 4/9/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (cr:mcca) (Mccall, Audrey)
March 27, 2014 Filing 114 Hearing Continued (RE: related document(s)5 Emergency motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 4/9/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (cr:mcca) (Mccall, Audrey)
March 27, 2014 Filing 110 Request for special notice Notice of Appearance and Request for Special Notice and Service of Papers, and Request for Inclusion on Master Mailing List Filed by Creditor Committee The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.. (Rafatjoo, Hamid)
March 27, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #7 EMERGENCY MOTION filed by Plaza Healthcare Center LLC) Hearing to be held on 04/09/2014 at 10:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #7 , (Mccall, Audrey)
March 26, 2014 Filing 113 Hearing Set (RE: related document(s)#109 Motion for Relief From Stay filed by Creditor Marsha Davis) The Hearing date is set for 4/16/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
March 26, 2014 Filing 112 Hearing Set (RE: related document(s)#106 Application to Employ filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 4/16/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
March 26, 2014 Filing 111 Hearing Set (RE: related document(s)#104 Application to Employ filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 4/16/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
March 26, 2014 Filing 109 Motion for Relief from Stay and Supporting Declaration with Exhibits 1-7. Fee Amount $176, Filed by Creditor Marsha Davis (Attachments: #1 Memorandum of Points and Authorities #2 Proof of Service) (Borden, Matthew)
March 26, 2014 Filing 108 Notice of Appearance and Request for Notice by Matthew Borden Filed by Creditor Marsha Davis. (Borden, Matthew)
March 26, 2014 Filing 107 Notice of Hearing on Application (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#106 Application to Employ Hooper, Lundy & Bookman, P.C. as Special Healthcare Counsel Application of Debtors and Debtors in Possession to Employ Hooper, Lundy & Bookman, P.C. as Special Healthcare Counsel; Declaration of Marc A. Johnson, Esq. (with Exhibit 1) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC). (Smith, Lindsey)
March 26, 2014 Filing 106 Application to Employ Hooper, Lundy & Bookman, P.C. as Special Healthcare Counsel Application of Debtors and Debtors in Possession to Employ Hooper, Lundy & Bookman, P.C. as Special Healthcare Counsel; Declaration of Marc A. Johnson, Esq. (with Exhibit 1) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
March 26, 2014 Filing 105 Notice of Hearing on Application (with Exhibit 1) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#104 Application to Employ NSBN LLP as Accountant and Tax Consultant Application of Debtors and Debtors in Possession to Employ NSBN LLP as Accountant and Tax Consultant Pursuant to 11 U.S.C. 327 and 330; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1, 2 and 3) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC). (Smith, Lindsey)
March 26, 2014 Filing 104 Application to Employ NSBN LLP as Accountant and Tax Consultant Application of Debtors and Debtors in Possession to Employ NSBN LLP as Accountant and Tax Consultant Pursuant to 11 U.S.C. 327 and 330; Declaration of Steven D. Asher in Support Thereof (with Exhibits 1, 2 and 3) (with proof of service) Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
March 26, 2014 Filing 103 Response to (related document(s): #74 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, filed by Interested Party Courtesy NEF) / Debtors' Response To Motion For Relief From The Automatic Stay Filed By Linda Maire & Certified Settlement Class; Declaration Of Mark Beckel Filed by Debtor Plaza Healthcare Center LLC (Kim, Monica)
March 26, 2014 Receipt of Motion for Relief From Stay(8:14-bk-11335-CB) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 36484698. Fee amount 176.00. (re: Doc#109) (U.S. Treasury)
March 25, 2014 Opinion or Order Filing 102 Order RE: Stipulation for a court order directing the U.S. Trustee to appoint a Patient Care Ombudsman [Affects All Debtors] (Related Doc #100 ) Signed on 3/25/2014 (Mccall, Audrey)
March 25, 2014 Filing 101 Supplemental / Second Supplement To Debtors' Emergency Cash Collateral Motion and Request For Entry of Second Interim Cash Collateral Order; Declaration of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
March 25, 2014 Filing 100 Stipulation By United States Trustee (SA) and Debtor Re: Court Order Directing The U.S. Trustee To Appoint A Patient Care Ombudsman Filed by U.S. Trustee United States Trustee (SA) (Goldenberg, Nancy)
March 25, 2014 Filing 99 Request for courtesy Notice of Electronic Filing (NEF) Filed by Nachimson, Benjamin. (Nachimson, Benjamin)
March 21, 2014 Filing 98 Notice of lodgment of Order (with Attachment and Proof of Service) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#9 Emergency motion / Debtors' Emergency Motion For Entry Of An Order Authorizing Debtors To Provide Adequate Assurance Of Future Payment To Utility Companies Pursuant To Section 366(c) Of The Bankruptcy Code; Memorandum Of Points And Authorities; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
March 20, 2014 Filing 97 BNC Certificate of Notice - PDF Document. (RE: related document(s)#77 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 03/20/2014. (Admin.)
March 20, 2014 Filing 96 Notice of Appearance and Request for Notice ; with Proof of Service by D Edward Hays Filed by Creditor Healthcare Services Group, Inc.. (Hays, D)
March 20, 2014 Filing 95 Request for courtesy Notice of Electronic Filing (NEF) Filed by Wood, David. (Wood, David)
March 20, 2014 Filing 94 Notice of Appointment of Creditors' Committee Filed by United States Trustee. (Goldenberg, Nancy)
March 20, 2014 Filing 93 Request for courtesy Notice of Electronic Filing (NEF) Filed by Lerner, Leib. (Lerner, Leib)
March 20, 2014 Filing 88 Request for courtesy Notice of Electronic Filing (NEF) Filed by Abramson, Michael. (Abramson, Michael)
March 19, 2014 Filing 92 Hearing Set (RE: related document(s)#86 Application to Employ filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 4/9/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
March 19, 2014 Filing 91 Hearing Set (RE: related document(s)#84 Application to Employ filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 4/9/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
March 19, 2014 Filing 90 Hearing Set (RE: related document(s)#82 Motion For Order Setting Bar Date For Filing Proofs of Claim (Ch 11) filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 4/9/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
March 19, 2014 Filing 89 Hearing Set (RE: related document(s)#81 Generic Motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 4/9/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
March 19, 2014 Filing 87 Notice of Hearing on Application to Employ Levene, Neale, Bender, Yoo & Brill L.L.P. as Bankruptcy Counsel Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#86 Application to Employ Levene, Neale, Bender, Yoo & Brill L.L.P. as Bankruptcy Counsel; Declaration of Ron Bender, Esq. in Support Thereof Filed by Debtor Plaza Healthcare Center LLC). (Bender, Ron)
March 19, 2014 Filing 86 Application to Employ Levene, Neale, Bender, Yoo & Brill L.L.P. as Bankruptcy Counsel; Declaration of Ron Bender, Esq. in Support Thereof Filed by Debtor Plaza Healthcare Center LLC (Bender, Ron)
March 19, 2014 Filing 85 Notice of Hearing on Application of Debtors and Debtors In Possession to Employ Corleto, Ackerman & Nussbaum LLP as Special Corporate Counsel and Special Litigation Counsel Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#84 Application to Employ Corleto, Ackerman & Nussbaum LLP as Special Corporate Counsel and Special Litigation Counsel; Declaration Of Robert Ackerman, Esq. Filed by Debtor Plaza Healthcare Center LLC). (Smith, Lindsey)
March 19, 2014 Filing 84 Application to Employ Corleto, Ackerman & Nussbaum LLP as Special Corporate Counsel and Special Litigation Counsel; Declaration Of Robert Ackerman, Esq. Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
March 19, 2014 Filing 83 Notice of lodgment of Second Interim Order Authorizing Debtors to Use Cash Collateral on an Interim Basis Pending a Final Hearing Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#5 Emergency motion / Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
March 19, 2014 Filing 82 Notice of Motion and Motion in Individual Ch 11 Case for Order Setting Bar Date for Filing Proofs of Claim / Debtors' Notice Of Motion And Motion For An Order Establishing Bar Date For Filing Proofs Of Claim; Memorandum Of Points And Authorities; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
March 19, 2014 Filing 81 Motion / Debtors' Notice Of Motion And Motion For Entry Of An Order Limiting Notice; Memorandum Of Points And Authorities; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
March 18, 2014 Filing 80 Hearing Set (RE: related document(s)#74 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Interested Party Courtesy NEF) The Hearing date is set for 4/9/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
March 18, 2014 Filing 79 Notice of motion/application Filed by Interested Party Courtesy NEF (RE: related document(s)#74 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, Filed by Interested Party Courtesy NEF (Attachments: # 1 Memorandum of Points and Authorities in Support of Motion for Relief from Stay # 2 Proof of Service)). (Raanan, Hanna)
March 18, 2014 Filing 78 Request for courtesy Notice of Electronic Filing (NEF) -- Request for Courtesy Notification of Electronic Filing (NEF) on behalf of Creditor Culver Dairy, Inc. dba Dairy King Milk Farms Filed by Horoupian, Mark. (Horoupian, Mark)
March 18, 2014 Opinion or Order Filing 77 Order Denying ORDER shortening time re: Motion for relief from the automatic stay filed by Linda Maire, individually and on behalf of Certified Settlement Class (BNC-PDF) (Related Doc #73 ) Signed on 3/18/2014 (Firman, Karen)
March 17, 2014 Filing 76 Notice of lodgment of Order Granting Debtors' Emergency Motion For Order Authorizing Debtors To: (1) Pay Pre-Petition Wages And Related Payroll Taxes; And (2) Honor Accrued Vacation And Leave Benefits Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#8 Emergency motion / Debtors' Emergency Motion For Order Authorizing Debtors To: (1) Pay Pre-Petition Wages And Related Payroll Taxes; And (2) Honor Accrued Vacation And Leave Benefits; Memorandum Of Points And Authorities; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
March 17, 2014 Filing 75 Notice of lodgment of Second Interim Order Granting Debtors' Emergency Motion For An Order: (A) Authorizing The Continued Use Of Debtors' Cash Management System, (B) Authorizing The Maintenance Of Debtors' Existing Bank Accounts; And (C) Ordering Banks To Release Administrative Holds And/Or Freezes On The Debtors' Prepetition Accounts Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#7 Emergency motion / Debtors' Emergency Motion For An Order: (A) Authorizing The Continued Use Of Debtors' Cash Management System, (B) Authorizing The Maintenance Of Debtors' Existing Bank Accounts; And (C) Ordering Banks To Release Administrative Holds And/Or Freezes On The Debtors' Prepetition Accounts; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
March 17, 2014 Filing 74 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, Filed by Interested Party Courtesy NEF (Attachments: #1 Memorandum of Points and Authorities in Support of Motion for Relief from Stay #2 Proof of Service) (Raanan, Hanna)
March 17, 2014 Filing 73 Ex parte application for Order Setting Hearing on Shortened Notice Filed by Interested Party Courtesy NEF (Attachments: #1 Declaration of Hanna Raanan in Support of Application #2 Notice of Lodgment of Order) (Raanan, Hanna)
March 17, 2014 Filing 72 Request for courtesy Notice of Electronic Filing (NEF) Filed by Bass, Robert. (Bass, Robert)
March 17, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #7 EMERGENCY MOTION filed by Plaza Healthcare Center LLC) Hearing to be held on 03/27/2014 at 01:00 PM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #7 , (Firman, Karen)
March 17, 2014 Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM(8:14-bk-11335-CB) [motion,nman] ( 176.00) Filing Fee. Receipt number 36390769. Fee amount 176.00. (re: Doc#74) (U.S. Treasury)
March 17, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #5 EMERGENCY MOTION filed by Plaza Healthcare Center LLC) Hearing to be held on 03/27/2014 at 01:00 PM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #5, (Firman, Karen) Modified on 3/17/2014 (Firman, Karen).
March 16, 2014 Filing 67 BNC Certificate of Notice - PDF Document. (RE: related document(s)#62 Order on Motion to Extend Deadline to File Schedules (BNC-PDF)) No. of Notices: 1. Notice Date 03/16/2014. (Admin.)
March 15, 2014 Filing 66 BNC Certificate of Notice - PDF Document. (RE: related document(s)#59 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2014. (Admin.)
March 15, 2014 Filing 65 BNC Certificate of Notice - PDF Document. (RE: related document(s)#58 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2014. (Admin.)
March 15, 2014 Filing 64 BNC Certificate of Notice - PDF Document. (RE: related document(s)#57 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2014. (Admin.)
March 15, 2014 Filing 63 BNC Certificate of Notice - PDF Document. (RE: related document(s)#56 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2014. (Admin.)
March 14, 2014 Filing 71 Hearing Held - GRANTED; ORDER BY ATTORNEY (RE: related document(s)#9 Emergency motion filed by Debtor Plaza Healthcare Center LLC) [cr:bust] (Firman, Karen)
March 14, 2014 Filing 70 Hearing Held - GRANTED; ORDERE BY ATTORNEY (RE: related document(s)#8 Emergency motion filed by Debtor Plaza Healthcare Center LLC) [cr:bust] (Firman, Karen)
March 14, 2014 Filing 69 Hearing Continued on Debtor's emergency motion for an order: (A) Authorizing the continued use of cash management system, (B) Authorizing the maintenance of Debtors' existing bank accounts; and (C) ordering bank to release administrative holds and/or freezes on the debtors' prepetition accounts - The Hearing date is set for 3/27/2014 at 01:00 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
March 14, 2014 Filing 68 Hearing Continued on Debtor's emergency motio for an interim order authorizing the Debtor to use cash collateral on an interim basis pending a final hearing - The Hearing date is set for 3/27/2014 at 01:00 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
March 14, 2014 Opinion or Order Filing 62 Order Granting Debtors' Ex Parte Motion for an Order Extending time for Debtors to (1) File Schedules of Assets and Liabilities and Statement of Financial Affairs; and (2) to Submit Creditor Matrices - Time extended through April 18, 2014. (BNC-PDF) (Related Doc #54) Signed on 3/14/2014. (Firman, Karen)
March 14, 2014 Filing 61 Notice of Appearance and Request for Special Notice Filed by Creditor Kaiser Foundation Health Plan, Inc.. (Prince, Christopher)
March 13, 2014 Filing 60 BNC Certificate of Notice - PDF Document. (RE: related document(s)#46 Order on Motion For Joint Administration (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2014. (Admin.)
March 13, 2014 Opinion or Order Filing 59 Order Granting Debtors' emergency motion for entry of an order authorizing Debtors to provide adequate assurance of future payment to utility companies pursuant to Section 366(c) of The Bankruptcy Code. (Related Doc #9 ) Signed on 3/13/2014 (Firman, Karen)
March 13, 2014 Opinion or Order Filing 58 Order Granting Debtors' emergency motion for order authorizing Debtors to: (1) pay pre-petition wages and related payroll taxes; and (2) honor accrued vacation and leave benefits. (Related Doc #8 ) Signed on 3/13/2014 (Firman, Karen)
March 13, 2014 Opinion or Order Filing 57 Order Granting Debtors' emergency motion for an order: (A) Authorizing the continued use of Debtors' cash management system, (B) Authorizing the maintenance of Debtors' existing bank accounts; and (C) Ordering banks to release administrative holds and/or freezes on the Debtors' pre-petition accounts (Related Doc #7 ) Signed on 3/13/2014 (Firman, Karen)
March 13, 2014 Opinion or Order Filing 56 Order Granting Interim Order Authorizing Debtors to Use Cash Collateral on an Interim Basis pending a Final Hearing. (Related Doc #5 ) Signed on 3/13/2014 (Firman, Karen)
March 13, 2014 Filing 55 Notice of lodgment / Notice Of Lodgment Of Order Granting Debtors Ex Parte Motion For An Order Extending Time For Debtors To (1) File Schedules Of Assets And Liabilities And Statements Of Financial Affairs; And (2) Submit Creditor Matrices [Attached proof of service] Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#54 Motion to Extend Deadline to File Schedules or Provide Required Information / Debtors Ex Parte Motion For An Order Extending Time For Debtors To (1) File Schedules Of Assets And Liabilities And Statements Of Financial Affairs; And (2) Submit Creditor). (Smith, Lindsey)
March 13, 2014 Filing 54 Motion to Extend Deadline to File Schedules or Provide Required Information / Debtors Ex Parte Motion For An Order Extending Time For Debtors To (1) File Schedules Of Assets And Liabilities And Statements Of Financial Affairs; And (2) Submit Creditor Matrices; Declaration Of Jerry Roles In Support Thereof [Attached proof of service] Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
March 13, 2014 Filing 53 Request for courtesy Notice of Electronic Filing (NEF) on behalf of Sysco Los Angeles, Inc. Filed by Sweeney, Kelly. (Sweeney, Kelly)
March 12, 2014 Receipt of Certification Fee - $55.00 by 01. Receipt Number 80058154. (admin)
March 12, 2014 Filing 52 BNC Certificate of Notice - PDF Document. (RE: related document(s)#44 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2014. (Admin.)
March 12, 2014 Filing 51 BNC Certificate of Notice - PDF Document. (RE: related document(s)#43 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2014. (Admin.)
March 12, 2014 Filing 50 BNC Certificate of Notice (RE: related document(s)#35 Meeting of Creditors Chapter 11 & 12) No. of Notices: 73. Notice Date 03/12/2014. (Admin.)
March 12, 2014 Filing 49 Supplemental / Supplemental Declaration Of Jerry Roles In Support Of Debtors' Emergency Motion For Entry Of An Order Authorizing Debtors To Provide Adequate Assurance Of Future Payment To Utility Companies Pursuant To Section 366(c) Of The Bankruptcy Code Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
March 12, 2014 Filing 48 Supplemental / First Supplement To Debtors' Emergency Cash Collateral Motion and Request For Entry of Second Interim Cash Collateral Order; Declaration of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC. (Bender, Ron)
March 11, 2014 Filing 47 Request for courtesy Notice of Electronic Filing (NEF) Filed by Kotler, K. (Kotler, K)
March 11, 2014 Opinion or Order Filing 46 Order granting Debtor's ex parte motion for entry of an order for Joint Administration of cases - (BNC-PDF) on Case 8:14-bk-11335 - Plaza Healthcare Center, LLC., is the Lead Case. (Related Doc #4) Signed on 3/11/2014. (Firman, Karen)
March 11, 2014 Filing 45 Request for courtesy Notice of Electronic Filing (NEF) Filed by Raanan, Hanna. (Raanan, Hanna)
March 10, 2014 Opinion or Order Filing 44 Order Granting application of Jason J. Dejonker, Attorney for The PrivateBank and Trust Company, an Illinois banking corporation to appear in a specific case [LBR2090-1(b)] (BNC-PDF) (Related Doc #25 ) Signed on 3/10/2014 (Firman, Karen)
March 10, 2014 Opinion or Order Filing 43 Order Granting application of M. Ryan Pinkston, attorney for The PrivateBank and Trust Company, an Illinois banking corporation to appear in a specific case [LBR2090-1(b)] (BNC-PDF) (Related Doc # 24]) Signed on 3/10/2014 (Firman, Karen)
March 10, 2014 Filing 35 Meeting of Creditors 341(a) meeting to be held on 4/25/2014 at 10:00 AM at RM 1-154, 411 W Fourth St., Santa Ana, CA 92701. (Beezer, Cynthia)
March 10, 2014 Filing 34 Notice of lodgment of Order on Application of Non-Resident Attorney to Appear in a Specific Case (Jason J. DeJonker) Filed by Creditor The PrivateBank and Trust Company (RE: related document(s)#25 Motion to Appear pro hac vice of Jason J. DeJonker Filed by Creditor The PrivateBank and Trust Company). (Dickson, Marianne)
March 10, 2014 Filing 33 Notice of lodgment of Order on Application for Non-Resident Attorney to Appear in a Specific Case (M. Ryan Pinkston) Filed by Creditor The PrivateBank and Trust Company (RE: related document(s)#24 Motion to Appear pro hac vice of M. Ryan Pinkston Filed by Creditor The PrivateBank and Trust Company). (Dickson, Marianne)
March 9, 2014 Filing 32 Request for courtesy Notice of Electronic Filing (NEF) Filed by Stomel, Alan. (Stomel, Alan)
March 7, 2014 Filing 42 Application of non-resident attorney (Jason J. DeJonker) to appear in a specific case per Local Bankruptcy rule Filed by Creditor The PrivateBank and Trust Company [BY FAX] (RE related document #25) (Mccall, Audrey))(Duplicate entry, Attorney filed original thru CM/ECF as document number #25, on 3/7/2014) Modified on 3/10/2014 (Mccall, Audrey).
March 7, 2014 Filing 41 Application of non-resident attorney (M. Ryan Pinkston) to appear in a specific case per Local Bankruptcy rule Filed by Creditor The PrivateBank and Trust Company [BY FAX] (RE related to document #24) (Mccall, Audrey)(Duplicate entry, Attorney filed original thru CM/ECF as document number #24, on 3/7/2014) Modified on 3/10/2014 (Mccall, Audrey).
March 7, 2014 Filing 40 Hearing Continued (RE: related document(s)#9 Emergency motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 3/14/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (cr:mcca) (Firman, Karen)
March 7, 2014 Filing 39 Hearing Continued (RE: related document(s)#8 Emergency motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 3/14/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (cr:mcca) (Firman, Karen)
March 7, 2014 Filing 38 Hearing Continued (RE: related document(s)#7 Emergency motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 3/14/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (cr:mcca) (Firman, Karen)
March 7, 2014 Filing 37 Hearing Continued (RE: related document(s)#5 Emergency motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 3/14/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
March 7, 2014 Filing 36 Hearing Held - GRANTED (RE: related document(s)#4 Motion for Joint Administration filed by Debtor Plaza Healthcare Center LLC) (cr:mcca) (Firman, Karen)
March 7, 2014 Filing 31 BNC Certificate of Notice (RE: related document(s)#3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 03/07/2014. (Admin.)
March 7, 2014 Filing 30 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Plaza Healthcare Center LLC) No. of Notices: 1. Notice Date 03/07/2014. (Admin.)
March 7, 2014 Filing 29 Notice of lodgment of Order Granting Debtors' Emergency Motion For Order Authorizing Debtors To: (1) Pay Pre-Petition Wages And Related Payroll Taxes; And (2) Honor Accrued Vacation And Leave Benefits Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#8 Emergency motion / Debtors' Emergency Motion For Order Authorizing Debtors To: (1) Pay Pre-Petition Wages And Related Payroll Taxes; And (2) Honor Accrued Vacation And Leave Benefits; Memorandum Of Points And Authorities; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
March 7, 2014 Filing 28 Notice of lodgment of Order Granting Debtors' Emergency Motion For Entry Of An Order Authorizing Debtors To Provide Adequate Assurance Of Future Payment To Utility Companies Pursuant To Section 366(c) Of The Bankruptcy Code Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#9 Emergency motion / Debtors' Emergency Motion For Entry Of An Order Authorizing Debtors To Provide Adequate Assurance Of Future Payment To Utility Companies Pursuant To Section 366(c) Of The Bankruptcy Code; Memorandum Of Points And Authorities; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
March 7, 2014 Filing 27 Notice of lodgment of Order Granting Debtors' Emergency Motion For An Order: (A) Authorizing The Continued Use Of Debtors' Cash Management System, (B) Authorizing The Maintenance Of Debtors' Existing Bank Accounts; And (C) Ordering Banks To Release Administrative Holds And/Or Freezes On The Debtors' Prepetition Accounts Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#7 Emergency motion / Debtors' Emergency Motion For An Order: (A) Authorizing The Continued Use Of Debtors' Cash Management System, (B) Authorizing The Maintenance Of Debtors' Existing Bank Accounts; And (C) Ordering Banks To Release Administrative Holds And/Or Freezes On The Debtors' Prepetition Accounts; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
March 7, 2014 Filing 26 Notice of lodgment of Interim Order Authorizing Debtors To Use Cash Collateral On An Interim Basis Pending A Final Hearing Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#5 Emergency motion / Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
March 7, 2014 Filing 25 Motion to Appear pro hac vice of Jason J. DeJonker Filed by Creditor The PrivateBank and Trust Company (Dickson, Marianne)
March 7, 2014 Filing 24 Motion to Appear pro hac vice of M. Ryan Pinkston Filed by Creditor The PrivateBank and Trust Company (Dickson, Marianne)
March 7, 2014 Filing 23 Notice of lodgment of Interim Order Authorizing Debtors To Use Cash Collateral On An Interim Basis Pending A Final Hearing Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#5 Emergency motion / Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
March 7, 2014 Filing 22 Declaration re: Declaration of John Berwick Regarding Service of Emergency "First Day" Motions and Telephonic and Other Notice of Hearings on Emergency "First Day" Motions Filed by Debtors (with Exhibits A, B, C, D and E) Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#4 Motion for Joint Administration / Debtor's Ex Parte Motion For Entry Of An Order For Joint Administration Of Cases; Memorandum Of Points And Authorities In Support Thereof; Declaration Of Jerry Roles In Support Thereof, #5 Emergency motion / Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Jerry Roles, #7 Emergency motion / Debtors' Emergency Motion For An Order: (A) Authorizing The Continued Use Of Debtors' Cash Management System, (B) Authorizing The Maintenance Of Debtors' Existing Bank Accounts; And (C) Ordering Banks To Release Admi, #8 Emergency motion / Debtors' Emergency Motion For Order Authorizing Debtors To: (1) Pay Pre-Petition Wages And Related Payroll Taxes; And (2) Honor Accrued Vacation And Leave Benefits; Memorandum Of Points And Authorities; Declaration Of Jerry Ro, #9 Emergency motion / Debtors' Emergency Motion For Entry Of An Order Authorizing Debtors To Provide Adequate Assurance Of Future Payment To Utility Companies Pursuant To Section 366(c) Of The Bankruptcy Code; Memorandum Of Points And Authorities;). (Meshefejian, Krikor)
March 7, 2014 Filing 21 Request for courtesy Notice of Electronic Filing (NEF) Filed by Cohen, Baruch. (Cohen, Baruch)
March 6, 2014 Filing 20 Declaration re: / Declaration of Krikor J. Meshefejian Regarding Telephonic and Other Notice of Hearings on Emergency "First Day" Motions Filed By Debtors Filed by Debtor Plaza Healthcare Center LLC. (Meshefejian, Krikor)
March 6, 2014 Filing 19 Request for courtesy Notice of Electronic Filing (NEF) Filed by Garfinkle, Jeffrey. (Garfinkle, Jeffrey)
March 6, 2014 Filing 18 Request for courtesy Notice of Electronic Filing (NEF) Filed by Kennedy, Gerald. (Kennedy, Gerald)
March 6, 2014 Filing 17 Notice of Appearance and Request for Notice by Marianne M Dickson Filed by Creditor The PrivateBank and Trust Company. (Dickson, Marianne)
March 6, 2014 Filing 16 Notice of Hearing on Emergency "First Day" Motions Filed By Debtors Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#4 Motion for Joint Administration / Debtor's Ex Parte Motion For Entry Of An Order For Joint Administration Of Cases; Memorandum Of Points And Authorities In Support Thereof; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Plaza Healthcare Center LLC, #5 Emergency motion / Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC, #7 Emergency motion / Debtors' Emergency Motion For An Order: (A) Authorizing The Continued Use Of Debtors' Cash Management System, (B) Authorizing The Maintenance Of Debtors' Existing Bank Accounts; And (C) Ordering Banks To Release Administrative Holds And/Or Freezes On The Debtors' Prepetition Accounts; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC, #8 Emergency motion / Debtors' Emergency Motion For Order Authorizing Debtors To: (1) Pay Pre-Petition Wages And Related Payroll Taxes; And (2) Honor Accrued Vacation And Leave Benefits; Memorandum Of Points And Authorities; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Plaza Healthcare Center LLC, #9 Emergency motion / Debtors' Emergency Motion For Entry Of An Order Authorizing Debtors To Provide Adequate Assurance Of Future Payment To Utility Companies Pursuant To Section 366(c) Of The Bankruptcy Code; Memorandum Of Points And Authorities; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Plaza Healthcare Center LLC). (Meshefejian, Krikor)
March 6, 2014 Filing 15 Hearing Set (RE: related document(s)#9 Emergency motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 3/7/2014 at 02:00 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
March 6, 2014 Filing 14 Hearing Set (RE: related document(s)#8 Emergency motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 3/7/2014 at 02:00 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
March 6, 2014 Filing 13 Hearing Set (RE: related document(s)#7 Emergency motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 3/7/2014 at 02:00 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
March 6, 2014 Filing 12 Hearing Set (RE: related document(s)#5 Emergency motion filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 3/7/2014 at 02:00 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen)
March 6, 2014 Filing 11 Hearing Set (RE: related document(s)#4 Motion for Joint Administration filed by Debtor Plaza Healthcare Center LLC) The Hearing date is set for 3/7/2014 at 02:00 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen) Modified on 3/6/2014 (Firman, Karen).
March 6, 2014 Hearing (Bk Motion) Continued (RE: related document(s) #4 MOTION FOR JOINT ADMINISTRATION filed by Plaza Healthcare Center LLC) Hearing to be held on 03/07/2014 at 02:00 PM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5D Santa Ana, CA 92701 for #4 , (Firman, Karen)
March 5, 2014 Filing 10 Request for courtesy Notice of Electronic Filing (NEF) Filed by Eisenberg, Joseph. (Eisenberg, Joseph)
March 5, 2014 Filing 9 Emergency motion / Debtors' Emergency Motion For Entry Of An Order Authorizing Debtors To Provide Adequate Assurance Of Future Payment To Utility Companies Pursuant To Section 366(c) Of The Bankruptcy Code; Memorandum Of Points And Authorities; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
March 5, 2014 Filing 8 Emergency motion / Debtors' Emergency Motion For Order Authorizing Debtors To: (1) Pay Pre-Petition Wages And Related Payroll Taxes; And (2) Honor Accrued Vacation And Leave Benefits; Memorandum Of Points And Authorities; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
March 5, 2014 Filing 7 Emergency motion / Debtors' Emergency Motion For An Order: (A) Authorizing The Continued Use Of Debtors' Cash Management System, (B) Authorizing The Maintenance Of Debtors' Existing Bank Accounts; And (C) Ordering Banks To Release Administrative Holds And/Or Freezes On The Debtors' Prepetition Accounts; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
March 5, 2014 Filing 6 Declaration re: / Declaration Of Monica Y. Kim In Support Of Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing Filed by Debtor Plaza Healthcare Center LLC (RE: related document(s)#5 Emergency motion / Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Jerry Roles). (Kim, Monica)
March 5, 2014 Filing 5 Emergency motion / Debtor's Emergency Motion For An Interim Order Authorizing The Debtor To Use Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Jerry Roles Filed by Debtor Plaza Healthcare Center LLC (Meshefejian, Krikor)
March 5, 2014 Filing 4 Motion for Joint Administration / Debtor's Ex Parte Motion For Entry Of An Order For Joint Administration Of Cases; Memorandum Of Points And Authorities In Support Thereof; Declaration Of Jerry Roles In Support Thereof Filed by Debtor Plaza Healthcare Center LLC (Smith, Lindsey)
March 5, 2014 Filing 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Plaza Healthcare Center LLC) (Nguyen, Vi)
March 5, 2014 Filing 2 Notice to Filer of Correction Made/No Action Required: Incomplete statements recorded as deficient. The additional deficient are: Disclosure of Attorney, Corporate Ownership Statement and Venue Disclosure Form and Electronic Filing Declaration (unreadable re Attorney holographic signature) THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Plaza Healthcare Center LLC) (Nguyen, Vi)
March 4, 2014 Filing 1 Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Plaza Healthcare Center LLC Schedule A due 03/18/2014. Schedule B due 03/18/2014. Schedule D due 03/18/2014. Schedule E due 03/18/2014. Schedule F due 03/18/2014. Schedule G due 03/18/2014. Schedule H due 03/18/2014. Statement of Financial Affairs due 03/18/2014. List of Equity Security Holders due 03/18/2014. Summary of schedules due 03/18/2014. Declaration concerning debtors schedules due 03/18/2014. Incomplete Filings due by 03/18/2014.Appointment of health care ombudsman due by 04/3/2014 (Bender, Ron)Warning: Item subsequently amended by docket entry no #2. Case deficient re Venue Disclosure Form, Attorney Disclosure Statement, Corporate Ownership Statement and Electronic Filing Declaration (unreadable atty holographic signature on the initial filing) due 3/18/2014. Modified on 3/5/2014 (Nguyen, Vi).
March 4, 2014 Receipt of Voluntary Petition (Chapter 11)(8:14-bk-11335) [misc,volp11] (1213.00) Filing Fee. Receipt number 36273875. Fee amount 1213.00. (re: Doc#1) (U.S. Treasury)

Search for this case: Plaza Healthcare Center LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee (SA)
Represented By: Nancy S Goldenberg
Represented By: Michael J Bujold
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Plaza Healthcare Center LLC
Represented By: Jacqueline L James
Represented By: Kurt Ramlo
Represented By: Lindsey L Smith
Represented By: Howard S Levine
Represented By: Beth Ann R Young
Represented By: Ron Bender
Represented By: Krikor J Meshefejian
Represented By: Michelle S Grimberg
Represented By: Monica Y Kim
Represented By: Philip A Gasteier
Represented By: Beth Ann R. Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: The Official Committee of Unsecured Creditors of Plaza Healthcare Center, LLC et al.
Represented By: Nicholas A Koffroth
Represented By: Jennifer L Nassiri
Represented By: Hamid R Rafatjoo
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?