|
Assigned to: Catherine E. Bauer Chapter 11 Voluntary Asset Debtor disposition: Intra-District Transfer |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
09/24/2012 | Docket Text Receipt of Certification Fee - $11.00 by 28. Receipt Number 60101370. (admin) (Entered: 09/25/2012) | |
09/24/2012 | 0 | Docket Text Receipt of Certification Fee - $11.00 by 28. Receipt Number 60101370. (admin) (Entered: 09/25/2012) |
03/07/2012 | 2077 | Docket Text Bankruptcy Case Closed - CASE TRANSFER OUT (Eudy, Debra) (Entered: 03/07/2012) |
03/07/2012 | 2076 | Docket 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) |
03/07/2012 | 2075 | Docket 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) |
03/01/2012 | 2074 | Docket 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) |
03/01/2012 | 2073 | Docket 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) |
02/28/2012 | 2072 | Docket 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) |
02/23/2012 | 2071 | Docket 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) |
02/22/2012 | 2070 | Docket 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) |