California Northern Bankruptcy Court

Case number: 1:18-bk-10665 - Sonoma West Medical Center - California Northern Bankruptcy Court

Case Information
Case title
Sonoma West Medical Center
Chapter
7
Judge
William J. Lafferty
Filed
09/26/2018
Last Filing
05/09/2025
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 18-10665

Assigned to: Judge William J. Lafferty
Chapter 7
Voluntary
Asset


Date filed:  09/26/2018
341 meeting:  12/06/2018
Deadline for filing claims:  12/05/2018

Debtor

Sonoma West Medical Center

501 Petaluma Avenue
Sebastopol, CA 95472
SONOMA-CA
Tax ID / EIN: 47-2189738

represented by
Douglas B. Provencher

Embolden Law PC
823 Sonoma Ave.
Santa Rosa, CA 95404-3759
707-284-2381
Email: [email protected]

Trustee

Timothy W. Hoffman

P.O. Box 1761
Sebastopol, CA 95473
(707) 874-2066

represented by
Jean Barnier

MacConaghy and Barnier
645 1st St. W #D
Sonoma, CA 95476
(707) 935-3205
Email: [email protected]

John H. MacConaghy

MacConaghy and Barnier
645 1st St. W #D
Sonoma, CA 95476
(707) 935-3205
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee / SR

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
 
 

Latest Dockets
Date Filed#Docket Text
05/09/2025Docket Text
Receipt of Unclaimed Dividend. Amount 7,769.91 from Timothy W. Hoffman, Trustee. Receipt Number 31000304. (admin) (Entered: 05/09/2025)
05/09/2025193Docket Text
Unclaimed Dividend Turned Over to the Clerk in the Amount of $ 7769.91 For Office Depot 474.86. Stryker Endoscopy, Division of Stryker Corp 2728.77, 779.63,985.74; Stryker Instruments, Division of Stryker Corp 2800.91 (lj) (Entered: 05/09/2025)
08/13/2024192Docket Text
Order Approving And Authorizing Compensation To Accountants (Related Doc # 180). fees awarded: $11,621.50, expenses awarded: $24.10 for Jay D. Crom (rs) (Entered: 08/13/2024)
08/07/2024191Docket Text
Order to Approve Application For Compensation (Related Doc # 183). fees awarded: $121490.46, expenses awarded: $189.07 for Timothy W. Hoffman (rs) (Entered: 08/08/2024)
08/07/2024190Docket Text
Order To Approve Motion For Final Award Of Compensation And Reimbursement Of Expenses For Counsel For Trustee (Related Doc # 181). fees awarded: $41480.00, expenses awarded: $2943.76 for Jean Barnier (rs) (Entered: 08/08/2024)
08/06/2024Docket Text
Hearing Held. Minutes of Proceeding: The Applications for Compensation are approved as requested. Orders to be submitted. (RE: related document(s) 183 Application for Compensation for Trustee, 182 Trustee's Final Rpt/Acct-Asset, 181 Application for Compensation for Jean Barnier, Trustee's Attorney, 180 Application for Compensation for Trustee's Accountant). (cf) (Entered: 08/06/2024)
07/12/2024189Docket Text
BNC Certificate of Mailing (RE: related document(s) 188 Transfer of Claim). Notice Date 07/12/2024. (Admin.) (Entered: 07/12/2024)
07/10/2024Docket Text
Receipt of Transfer of Claim Filing Fee. Amount 28.00 from Nolley Rainey. Receipt Number 41000215. (admin) (Entered: 07/10/2024)
07/10/2024188Docket Text
Transfer of Claim. (#29). Transfer Agreement 3001 (e) 2 Transferor: Pipeline Health, LLC (Claim No. 29) To Cedar Glade LP . Fee Amount $28 Filed by Creditor Cedar Glade LP . (rs) (Entered: 07/10/2024)
06/22/2024187Docket Text
BNC Certificate of Mailing (RE: related document(s) 184 Notice of Final Report). Notice Date 06/22/2024. (Admin.) (Entered: 06/22/2024)