|
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] |
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 |
---|---|---|
05/04/2024 | 1018 | Docket 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.) |
05/04/2024 | 1017 | Docket 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.) |
05/02/2024 | 1016 | Docket 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) |
05/02/2024 | 1015 | Docket 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) |
05/02/2024 | 1014 | Docket 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) |
05/02/2024 | 1013 | Docket 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) |
05/02/2024 | 1012 | Docket 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) |
05/02/2024 | 1011 | Docket 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) |
05/02/2024 | 1010 | Docket 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) |
05/02/2024 | 1009 | Docket 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) |