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
05/04/2024
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]

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
05/04/20241018Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[1016] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 2. Notice Date 05/04/2024. (Admin.)
05/04/20241017Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[1015] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 2. Notice Date 05/04/2024. (Admin.)
05/02/20241016Docket Text
Order Approving Stipulation Resolving United States Trustee's Potential Objection to First Interim Application of Dentons US LLP as Co-Counsel for the Official Committee of Unsecured Creditors for Approval and Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period May 15, 2023 Through July 31, 2023 (BNC-PDF) (Related Doc # 1009 ) Signed on 5/2/2024 (TM) (Entered: 05/02/2024)
05/02/20241015Docket Text
Order Approving Stipulation Resolving United States Trustee's Potential Objection to First Interim Application of Sills Cummis & Gross, P.C., as Co-counsel for the Official Committee of Unsecured Creditors, for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period May 15, 2023, Through July 31, 2023 (BNC-PDF) (Related Doc # 1011 ) Signed on 5/2/2024 (TM) (Entered: 05/02/2024)
05/02/20241014Docket Text
Notice of motion/application (with Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)1013 Application to Employ Stephenson, Acquisto & ColemanLMAN as Special Collections Counsel Chapter 11 Trustee's Application For Order Authorizing Employment Of The Law Offices Of Stephenson, Acquisto & Colman As Special Collections Counsel And To Pay Outstanding Fees Due To Jams And AAA; Declaration Of Barbara Lam In Support Thereof And As To Disinterestedness (with Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) (Ehrenberg (TR), Howard)). (Miller, Elissa) (Entered: 05/02/2024)
05/02/20241013Docket Text
Application to Employ Stephenson, Acquisto & ColemanLMAN as Special Collections Counsel Chapter 11 Trustee's Application For Order Authorizing Employment Of The Law Offices Of Stephenson, Acquisto & Colman As Special Collections Counsel And To Pay Outstanding Fees Due To Jams And AAA; Declaration Of Barbara Lam In Support Thereof And As To Disinterestedness (with Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) (Ehrenberg (TR), Howard) (Entered: 05/02/2024)
05/02/20241012Docket Text
Notice of lodgment of Order Approving Stipulation with proof of service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)1011 Stipulation By United States Trustee (LA) and Stipulation Resolving United States Trustee's Potential Objection to First Interim Fee Application of Sills Cummis & Gross P.C. as Co-counsel for the Official Committee Of Unsecured Creditors for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for The Period May 15, 2023 through July 31, 2023 with proof of service Filed by U.S. Trustee United States Trustee (LA)). (Morrison, Kelly) (Entered: 05/02/2024)
05/02/20241011Docket Text
Stipulation By United States Trustee (LA) and Stipulation Resolving United States Trustee's Potential Objection to First Interim Fee Application of Sills Cummis & Gross P.C. as Co-counsel for the Official Committee Of Unsecured Creditors for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for The Period May 15, 2023 through July 31, 2023 with proof of service Filed by U.S. Trustee United States Trustee (LA) (Morrison, Kelly) (Entered: 05/02/2024)
05/02/20241010Docket Text
Notice of lodgment of Order Approving Stipulation with proof of service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)1009 Stipulation By United States Trustee (LA) and Stipulation Resolving United States Trustee's Potential Objection to First Interim Fee Application of Dentons US LLP as Co-counsel for the Official Committee of Unsecured Creditors for Approval and Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period May 15, 2023 through July 31, 2023 with proof of service Filed by U.S. Trustee United States Trustee (LA)). (Morrison, Kelly) (Entered: 05/02/2024)
05/02/20241009Docket Text
Stipulation By United States Trustee (LA) and Stipulation Resolving United States Trustee's Potential Objection to First Interim Fee Application of Dentons US LLP as Co-counsel for the Official Committee of Unsecured Creditors for Approval and Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period May 15, 2023 through July 31, 2023 with proof of service Filed by U.S. Trustee United States Trustee (LA) (Morrison, Kelly) (Entered: 05/02/2024)