California Central Bankruptcy Court

Case number: 6:10-bk-39537 - Victor Valley Community Hospital - California Central Bankruptcy Court

Case Information
Case title
Victor Valley Community Hospital
Chapter
11
Judge
Catherine E. Bauer
Filed
09/13/2010
Last Filing
09/24/2012
Asset
Yes
Vol
v
Docket Header

DsclsDue, CLOSED, INTRA




U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:10-bk-39537-CB

Assigned to: Catherine E. Bauer
Chapter 11
Voluntary
Asset



Debtor disposition:  Intra-District Transfer
Date filed:  09/13/2010
Date terminated:  03/07/2012
341 meeting:  12/02/2010

Debtor

Victor Valley Community Hospital

15248 Eleventh St
Victorville, CA 92395
SAN BERNARDINO-CA
Tax ID / EIN: 95-2475762

represented by
Robert A Hesslling

1900 Ave of the Stars
11th Flr
Los Angeles, CA 90067
310-277-0077

Mark D Houle

Pillsbury Winthrop Shaw Pittman LLP
650 Town Center Dr, 7th Floor
Costa Mesa, Ca 92626-7122
(714) 436-6800
Email: [email protected]
TERMINATED: 12/29/2011

Mary D Lane

10100 Santa Monica Blvd 13th Fl
Los Angeles, CA 90067-4100
310-312-2000
Fax : 310-312-3100
Email: [email protected]

Samuel R Maizel

Dentons US LLP
601 South Figueroa Street
Suite 2500
Los Angeles, CA 90017
213-892-2910
Email: [email protected]

Scotta E McFarland

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd Ste 1100
Los Angeles, CA 90067
310-277-6910
Fax : 310-210-0760
Email: [email protected]

Steven J Schwartz

Danning, Gill, Diamond & Kollitz, LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067-2904
310-277-0077
Fax : 310-277-5735
Email: [email protected]

Charles E Slyngstad

444 S Flower St Ste 2400
Los Angeles, CA 90071
213-629-7600

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990

represented by
Michael J Bujold

US Department of Justice
3685 Main St Ste 300
Riverside, CA 92501
951-276-6061
Fax : 951-276-6973
Email: [email protected]

Abram Feuerstein, esq

Office of US Trustee
3685 Main St Ste 300
Riverside, CA 92501
951-276-6975
Email: [email protected]
TERMINATED: 01/30/2012

Everett L Green

Office of the US Trustee
3685 Main St Ste 300
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: [email protected]
TERMINATED: 01/30/2012

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]

Misty A Perry Isaacson

Office of US Trustee
3685 Main St Ste 300
Riverside, CA 92501
951-276-6990
Email: [email protected]
TERMINATED: 12/22/2010

Creditor Committee

Committee Of Creditors, Unsecured Claims
represented by
Richard K Diamond (TR)

Danning, Gill, Diamond & Kollitz
2029 Century Park East, 3rd Floor
Los Angeles, CA 90067-2904
(310) 201-2482
Email: [email protected]

Samuel R Maizel

(See above for address)

Steven J Schwartz

(See above for address)

Latest Dockets
Date Filed#Docket Text
09/24/2012Docket Text
Receipt of Certification Fee - $11.00 by 28. Receipt Number 60101370. (admin) (Entered: 09/25/2012)
09/24/20120Docket Text
Receipt of Certification Fee - $11.00 by 28. Receipt Number 60101370. (admin) (Entered: 09/25/2012)
03/07/20122077Docket Text
Bankruptcy Case Closed - CASE TRANSFER OUT (Eudy, Debra) (Entered: 03/07/2012)
03/07/20122076Docket Text
Comments: CM/ECF Copy Case feature used to transfer case from Riverside to Santa Ana; New Case Number Assigned: 8:12-bk-12896CB; Previious Case Number: 6:10-bk-39537CB. (Eudy, Debra) (Entered: 03/07/2012)
03/07/20122075Docket Text
Comments: In accordance with the Administrative Order 12-01 dated 2/09/2012, this proceedings is hereby transferred to the Santa Ana Division. (Eudy, Debra) (Entered: 03/07/2012)
03/01/20122074Docket Text
Notice of motion/application Notice of Burke, Williams & Sorensen, LLP's Fifteenth Monthly Fee Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses Filed by Attorney Burke, Williams, & Sorensen, LLP (RE: related document(s) 2073 Application for Compensation Fifteenth Monthly Fee Application for Burke, Williams, & Sorensen, LLP, Special Counsel, Period: 1/1/2012 to 1/31/2012, Fee: $45,822.40, Expenses: $7,110.46. Filed by Attorney Burke, Williams, & Sorensen, LLP). (Daruwalla, Sanaea) (Entered: 03/01/2012)
03/01/20122073Docket Text
Application for Compensation Fifteenth Monthly Fee Application for Burke, Williams, & Sorensen, LLP, Special Counsel, Period: 1/1/2012 to 1/31/2012, Fee: $45,822.40, Expenses: $7,110.46. Filed by Attorney Burke, Williams, & Sorensen, LLP (Daruwalla, Sanaea) (Entered: 03/01/2012)
02/28/20122072Docket Text
Stipulation By Victor Valley Community Hospital and Victor Valley Hospital Real Estate, LLC and Victor Valley Hospital Acquisition, Inc. re Continuance of Hearing on Third Motion for Order Further Extending the Effective Date of the Confirmed Second Amended Liquidating Plan of Reorganization for Victor Valley Community Hospital (May 10, 2011) as Modified (on May 26, 2011) (related to Docket Nos. 1980, 2017, and 2038) Filed by Debtor Victor Valley Community Hospital (Lane, Mary) (Entered: 02/28/2012)
02/23/20122071Docket Text
Comments -Case Transfer to the Santa Ana Division will be completed after a system error is reviewed and processed shortly- (Allen, Gloria) - Case Transfer pending error review/modification. All activity continues in this case until further notice- Modified on 3/6/2012 (Allen, Gloria). (Entered: 02/23/2012)
02/22/20122070Docket Text
Stipulation By Daniel Villarosa and Dr. Julius Cruz and Diana Pasillas d/b/a/ DK Medical Consulting Filed by Respondent Daniel Villarosa (Friedman, Roger) (Entered: 02/22/2012)