Case number: 4:24-bk-40340 - L and L Care Home LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    L and L Care Home LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    03/11/2024

  • Last Filing

    01/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-40340

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  03/11/2024
341 meeting:  04/19/2024
Deadline for filing claims:  07/08/2024

Debtor

L and L Care Home LLC

1775 La Calle
Concord, CA 94521
CONTRA COSTA-CA
Tax ID / EIN: 83-3367978
dba
L and L Care Home LLC dba La Calle Haven


represented by
Anthony O. Egbase

A.O.E Law & Associates, APC
800 W. 1st Street, Suite 400
Los Angeles, CA 90012
(213)620-7070
Email: info@anthonyegbaselaw.com

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
Phillip John Shine

DOJ-Ust
450 Golden Gate Ave, 5th FL #05-0153
San Francisco, CA 94102
415-705-3333
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/27/2025108Small Business Monthly Operating Report for Filing Period 12/31/2024 Filed by Debtor L and L Care Home LLC (Egbase, Anthony) (Entered: 01/27/2025)
12/23/2024107Certificate of Service (RE: related document(s)102 Amended Chapter 11 Plan, 104 Order To Set Hearing, 106 Notice of Hearing). Filed by Debtor L and L Care Home LLC (Egbase, Anthony) (Entered: 12/23/2024)
12/23/2024106Notice of Hearing on Confirmation of Chapter 11 Plan and Related Deadlines (RE: related document(s)102 Third Amended Amended Chapter 11 Plan and Disclosure Statement Filed by Debtor L and L Care Home LLC (RE: related document(s)99 Amended Chapter 11 Plan filed by Debtor L and L Care Home LLC). (Attachments: # 1 Certificate of Service)).
Confirmation Hearing scheduled for 2/21/2025 at 11:00 AM in/via Oakland Room 215 - Novack.
Last day to oppose disclosure statement is 2/14/2025. Last day to object to confirmation is 2/14/2025. Filed by Debtor L and L Care Home LLC (Egbase, Anthony) (Entered: 12/23/2024)
12/20/2024105Small Business Monthly Operating Report for Filing Period 11/30/2024 Filed by Debtor L and L Care Home LLC (Egbase, Anthony) (Entered: 12/20/2024)
11/22/2024104Order Setting Chapter 11 Confirmation Hearing (RE: related document(s)102 Amended Chapter 11 Plan filed by Debtor L and L Care Home LLC).
Confirmation Hearing scheduled for 2/21/2025 at 11:00 AM in/via Oakland Room 215 - Novack.
Last day to object to confirmation is 2/14/2025. (rba) (Entered: 11/22/2024)
11/20/2024103Small Business Monthly Operating Report for Filing Period 10/31/2024 Filed by Debtor L and L Care Home LLC (Egbase, Anthony) (Entered: 11/20/2024)
10/24/2024102Third Amended Amended Chapter 11 Plan and Disclosure Statement Filed by Debtor L and L Care Home LLC (RE: related document(s)99 Amended Chapter 11 Plan filed by Debtor L and L Care Home LLC). (Attachments: # 1 Certificate of Service) (Egbase, Anthony) (Entered: 10/24/2024)
10/23/2024101Small Business Monthly Operating Report for Filing Period 09/30/2024 Filed by Debtor L and L Care Home LLC (Egbase, Anthony) (Entered: 10/23/2024)
10/10/2024100Order Requiring Filing of Third Amended Combined Plan of Reorganization and Disclosure Statement (RE: related document(s)99 Amended Chapter 11 Plan filed by Debtor L and L Care Home LLC). (rba) (Entered: 10/10/2024)
09/27/202499Second Amended Chapter 11 Plan and Disclosure Statement Filed by Debtor L and L Care Home LLC (RE: related document(s)91 Amended Chapter 11 Plan filed by Debtor L and L Care Home LLC). (Attachments: # 1 Certificate of Service) (Egbase, Anthony) (Entered: 09/27/2024)