Case number: 4:23-bk-41201 - Shields Nursing Centers, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Shields Nursing Centers, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    09/20/2023

  • Last Filing

    01/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-41201

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  09/20/2023
341 meeting:  11/27/2023
Deadline for filing claims:  01/29/2024

Debtor

Shields Nursing Centers, Inc.

606 Alfred Nobel Drive
Hercules, CA 94547
CONTRA COSTA-CA
Tax ID / EIN: 94-2545134

represented by
Michael Jay Berger

Law Offices of Michael Jay Berger
9454 Wilshire Blvd., 6th Floor
Beverly Hills, CA 90212
(310)271-6223
Email: michael.berger@bankruptcypower.com

Responsible Ind

William M. Shields, Jr.

238 Malachite Crt.
Hercules, CA 94547
510-708-4939

represented by
Richard T. Bowles

Bowles & Verna LLP
2121 N California Blvd., Suite 875
Walnut Creek, CA 94596
(925) 935-3300

Stephen P. Lin

Bowles & Verna LLP
2121 N. California Blvd.
Ste 875
Walnut Creek, CA 94596
925-935-3300
Email: slin@bowlesverna.com

William T. Nagle

Bowles & Verna LLP
2121 N. California Blvd., Suite 875
Walnut Creek, CA 94596
(925) 935-3300

Trustee

Not Assigned - OK


 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

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

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/31/2025204Notice of Hearing Notice of Hearing of Second Interim Fee Application for Compensation and Reimbursement of Expenses of Jennifer M. Liu (RE: related document(s)[203] Application for Compensation Second Interim Application for Compensation and Reimbursement of Expenses of Jennifer M. Liu; Declarations of Jennifer M. Liu and William Shields Jr. In Support Thereof for Jennifer M. Liu, Debtor's Accountant, Fee: $8,995.00, Expenses: $0. Filed by Attorney Michael Jay Berger). Hearing scheduled for 2/21/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor Shields Nursing Centers, Inc. (Berger, Michael)
01/31/2025203Application for Compensation Second Interim Application for Compensation and Reimbursement of Expenses of Jennifer M. Liu; Declarations of Jennifer M. Liu and William Shields Jr. In Support Thereof for Jennifer M. Liu, Debtor's Accountant, Fee: $8,995.00, Expenses: $0. Filed by Attorney Michael Jay Berger (Berger, Michael)
01/31/2025202Notice of Hearing Notice of Hearing on Third Interim Application for Compensation and Reimbursement of Expenses of Michael Jay Berger (RE: related document(s)[201] Application for Compensation Third Interim Application for Compensation and Reimbursement of Expenses of Michael Jay Berger; Declarations of Michael Jay Berger and William Shields Jr. In Support Thereof for Michael Jay Berger, General Counsel, Fee: $34541.50, Expenses: $1376.49. Filed by Attorney Michael Jay Berger). Hearing scheduled for 2/21/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor Shields Nursing Centers, Inc. (Berger, Michael)
01/31/2025201Application for Compensation Third Interim Application for Compensation and Reimbursement of Expenses of Michael Jay Berger; Declarations of Michael Jay Berger and William Shields Jr. In Support Thereof for Michael Jay Berger, General Counsel, Fee: $34541.50, Expenses: $1376.49. Filed by Attorney Michael Jay Berger (Berger, Michael)
01/24/2025200Notice Regarding Patient Care Ombudsman Report Filed by Health Care Ombudsman Blanca E. Castro (Attachments: # (1) Certificate of Service) (Habash, Catherine)
01/08/2025199Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Debtor Shields Nursing Centers, Inc. (Attachments: # 1 Supporting Documents) (Berger, Michael) (Entered: 01/08/2025)
12/27/2024198Order Granting Motion for Order Authorizing Continued Use of Cash Collateral Through May 1, 2025 (Related Doc # 192) (Attachments: # 1 Exhibit) (rba) (Entered: 12/27/2024)
12/23/2024197Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Debtor Shields Nursing Centers, Inc. (Attachments: # (1) Supporting Documents) (Berger, Michael)
12/20/2024Hearing Held 12/20/2024 at 11:00 AM (RE: related document(s) [192] Motion to Use Cash Collateral Debtor's Motion for Order Authorizing Continued Use of Cash Collateral; Memorandum of Points and Authorities; Declaration of William M. Shields Jr. In Support Thereof). Minutes: The Motion is granted. Debtor is authorized to continue use of cash collateral thru 5/1/2025. Mr. Berger will submit the order. (rba)
12/20/2024196The Audio File attached to the PDF includes several hearings. Court Date & Time [ 12/20/2024 11:00:03 AM ]. File Size [ 161179 KB ]. Run Time [ 02:47:54 ]. (admin).