L and L Care Home LLC
11
Charles Novack
03/11/2024
01/30/2025
Yes
v
SmBus |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/27/2025 | 108 | Small 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) |
12/23/2024 | 107 | Certificate 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) |
12/23/2024 | 106 | Notice 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) |
12/20/2024 | 105 | Small 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) |
11/22/2024 | 104 | Order 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) |
11/20/2024 | 103 | Small 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) |
10/24/2024 | 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) (Egbase, Anthony) (Entered: 10/24/2024) |
10/23/2024 | 101 | Small 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) |
10/10/2024 | 100 | Order 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) |
09/27/2024 | 99 | Second 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) |