California Central Bankruptcy Court

Case number: 2:18-bk-20168 - O'Connor Hospital - California Central Bankruptcy Court

Case Information
Case title
O'Connor Hospital
Chapter
11
Judge
Sheri Bluebond
Filed
08/31/2018
Last Filing
09/15/2023
Asset
Yes
Vol
v
Docket Header

JNTADMN, MEMBER




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-20168-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  08/31/2018
341 meeting:  10/12/2018

Debtor

O'Connor Hospital

2105 Forest Avenue
San Jose, CA 95128-1471
SANTA CLARA-CA
Tax ID / EIN: 91-2154436

represented by
John A Moe, II

Dentons US LLP
601 S. Figueroa Street
Suite 2500
Los Angeles, CA 90017-5704
213-892-4905
Fax : 213-623-9924
Email: [email protected]

Tania M Moyron

Dentons US LLP
601 South Figuerora Street
Suite 2500
Los Angeles, CA 90017-5704
213-623-9300
Fax : 213-623-9924
Email: [email protected]

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: [email protected]

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/15/202315Docket Text
In accordance with the Administrative Order 23 - 07 dated 07/28/2023, this case is hereby reassigned from Judge Ernest M. Robles to Judge Sheri Bluebond. (LL2) (Entered: 09/15/2023)
09/27/2019Docket Text
Receipt of Certification Fee - $11.00 by 19. Receipt Number 20237423. (admin) (Entered: 09/27/2019)
10/17/201814Docket Text
Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor O'Connor Hospital (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Moe, John) (Entered: 10/17/2018)
10/15/201813Docket Text
Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor O'Connor Hospital (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Moyron, Tania) (Entered: 10/15/2018)
10/15/201812Docket Text
Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor O'Connor Hospital (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Moyron, Tania) (Entered: 10/15/2018)
09/14/201811Docket Text
List of Equity Security Holders O'Connor Hospital Filed by Debtor O'Connor Hospital (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Moe, John) (Entered: 09/14/2018)
09/06/201810Docket Text
BNC Certificate of Notice (RE: related document(s) 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 09/06/2018. (Admin.) (Entered: 09/06/2018)
09/06/20189Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 6 Order on Motion For Joint Administration (BNC-PDF)) No. of Notices: 1. Notice Date 09/06/2018. (Admin.) (Entered: 09/06/2018)
09/06/20188Docket Text
BNC Certificate of Notice (RE: related document(s) 4 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 09/06/2018. (Admin.) (Entered: 09/06/2018)
09/06/20187Docket Text
BNC Certificate of Notice (RE: related document(s) 5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 09/06/2018. (Admin.) (Entered: 09/06/2018)