California Central Bankruptcy Court

Case number: 2:23-bk-12359 - Beverly Community Hospital Association - California Central Bankruptcy Court

Case Information
Case title
Beverly Community Hospital Association
Chapter
11
Judge
Sandra R. Klein
Filed
04/19/2023
Last Filing
06/05/2024
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue, JNTADMN, LEAD




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-12359-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset


Date filed:  04/19/2023
341 meeting:  06/02/2023
Deadline for objecting to discharge:  07/25/2023

Debtor

Beverly Community Hospital Association

309 West Beverly Blvd
Montebello, CA 90640
LOS ANGELES-CA
Tax ID / EIN: 95-1816005
dba
Beverly Hospital


represented by
Alexandria Lattner

Sheppard Mullin Richter & Hampton LLP
650 Town Center Drive
10th Floor
Costa Mesa, CA 92626
714-513-5100
Email: [email protected]

Marc A Levinson

Orrick Herrington & Sutcliffe LLP
400 Capitol Mall Ste 3000
Sacramento, CA 95814-4497
916-447-9200
Fax : 916-329-4900
Email: [email protected]

Jennifer L Nassiri

Sheppard Mullin Richter & Hampton LLP
1901 Avenue of the Stars
16th Floor
Los Angeles, CA 90067-6055
310-228-3700
Fax : 310-228-3701
Email: [email protected]

Orrick, Herrington & Sutcliffe LLP


SHEPPARD, MULLIN, RICHTER & HAMPTON LLP

321 North Clark St., 32nd Flr.
Chicago, IL 60654
312.499.6300
Fax : 312.499.6301

Litigant

California Department of Tax and Fee Administration


 
 
Trustee

Howard M Ehrenberg (TR)

1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311

represented by
Greenspoon Marder LLP

1875 Century Park East, Ste. 1900
Los Angeles, CA 90067
213.626.2311
Fax : 954.771.9264

Mark S Horoupian

Greenspoon Marder, PA
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: [email protected]

David S Kupetz

Locke Lord LLP
300 South Grand Avenue
Suite 2600
Los Angeles, CA 90071
213-687-6744
Fax : 213-341-6744
Email: [email protected]

Daniel A Lev

Greenspoon Marder, PA
1875 Century Park East
Ste 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: [email protected]

Locke Lord LLP


Elissa Miller

Greenspoon Marder, LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: [email protected]

Stephenson, Acquisto & Colman


U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811

represented by
Michael Jones

U.S. Trustees Office
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-895-1511
Email: [email protected]
TERMINATED: 06/07/2023

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: [email protected]

Kenneth Misken

DOJ-Ust
Office of the United States Trustee
411 W. Fourth Street, #7160
Santa Ana, CA 92701
714-338-3405
Email: [email protected]

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: [email protected]

Creditor Committee

Attorneys for The Official Committee of Unsecured Creditors
represented by
Tania M Moyron

Dentons US LLP
601 South Figueroa Street, Suite 2500
Los Angeles, CA 90017
213-243-6101
Email: [email protected]

Sills Cummis & Gross P.C.

Latest Dockets
Date Filed#Docket Text
06/05/20241086Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)1080 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 2. Notice Date 06/05/2024. (Admin.) (Entered: 06/05/2024)
06/05/20241085Docket Text
Order Granting Chapter 11 Trustee's Application for Order Authorizing Employment of Consultant Lilian L. Gong & Associates (BNC-PDF) (Related Doc # 1047) Signed on 6/5/2024. (TM) (Entered: 06/05/2024)
06/05/20241084Docket Text
Order: 1) Approving Stipulation to Extend Deadline to Respond to United States Trustee's Objection to First Interim Application of Province, LLC , as Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Comensation for Services Rendered and Reimbursement of Expenses for the Period May 15, 2023 Through July 31, 2023; and 2) and Continuing the Hearing (BNC-PDF) (Related Doc # 1081 ) Signed on 6/5/2024 (TM) (Entered: 06/05/2024)
06/04/20241083Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)1047 Application to Employ Lilian L. Gong & Association as Consultant Chapter 11 Trustee's Application For Order Authorizing Employment Of Consultant Lilian L. Gong & Associates; Declaration Of Lilian L. Gong In Support Thereof And As To Disintereste). (Horoupian, Mark) (Entered: 06/04/2024)
06/04/20241082Docket Text
Notice of lodgment of Order, with Proof of Service Filed by Financial Advisor Province LLC (RE: related document(s)1081 Stipulation By Province LLC and the Office of the United States Trustee to Extend Deadline to Respond to United States Trustee's Objection to First Interim Application of Province, LLC, as Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period May 15, 2023 Through July 31, 2023, with Proof of Service Filed by Financial Advisor Province LLC). (Rafatjoo, Hamid) (Entered: 06/04/2024)
06/04/20241081Docket Text
Stipulation By Province LLC and the Office of the United States Trustee to Extend Deadline to Respond to United States Trustee's Objection to First Interim Application of Province, LLC, as Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period May 15, 2023 Through July 31, 2023, with Proof of Service Filed by Financial Advisor Province LLC (Rafatjoo, Hamid) (Entered: 06/04/2024)
06/03/20241080Docket Text
Order Approving [Second] Stipulation to Extend Briefing Deadlines on (I) the Joint Motion to Approve Compromise Among the Official Committee of Unsecured Creditors and U.S. Bank Trust Company, National Association, as Master Trustee Pursuant to Federal Rule of Bankruptcy Procedure 9019 and (II) Joint Motion of Chapter 11 Trustee and U.S. Bank Trust Company, National Association, as Master Trustee, for An Order Authorizing Compromise of Controversy Re Surcharge Agreement (BNC-PDF) (Related Doc # 1078 ) Signed on 6/3/2024 (TM) (Entered: 06/03/2024)
06/03/20241079Docket Text
Notice of lodgment of Order Filed by Debtor Beverly Community Hospital Association (RE: related document(s)1078 Stipulation By Beverly Community Hospital Association and The Official Committee of Unsecured Creditors and U.S. Bank Trust Company, National Association, as Master Trustee to Extend Briefing Deadlines on (I) The Joint Motion to Approve Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 and (II) Joint Motion of Chapter 11 Trustee and U.S. Bank Trust Company, National Association, as Master Trustee, for Order Authorizing Compromise of Controversy re Surcharge Agreement Filed by Debtor Beverly Community Hospital Association). (Nassiri, Jennifer) (Entered: 06/03/2024)
06/03/20241078Docket Text
Stipulation By Beverly Community Hospital Association and The Official Committee of Unsecured Creditors and U.S. Bank Trust Company, National Association, as Master Trustee to Extend Briefing Deadlines on (I) The Joint Motion to Approve Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 and (II) Joint Motion of Chapter 11 Trustee and U.S. Bank Trust Company, National Association, as Master Trustee, for Order Authorizing Compromise of Controversy re Surcharge Agreement Filed by Debtor Beverly Community Hospital Association (Nassiri, Jennifer) (Entered: 06/03/2024)
05/31/20241077Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)1076 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 2. Notice Date 05/31/2024. (Admin.) (Entered: 05/31/2024)