|
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset |
|
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. |
Date Filed | # | Docket Text |
---|---|---|
06/05/2024 | 1086 | Docket 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) |
06/05/2024 | 1085 | Docket 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) |
06/05/2024 | 1084 | Docket 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) |
06/04/2024 | 1083 | Docket 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) |
06/04/2024 | 1082 | Docket 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) |
06/04/2024 | 1081 | Docket 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) |
06/03/2024 | 1080 | Docket 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) |
06/03/2024 | 1079 | Docket 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) |
06/03/2024 | 1078 | Docket 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) |
05/31/2024 | 1077 | Docket 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) |