California Northern Bankruptcy Court

Case number: 4:16-bk-42917 - West Contra Costa Healthcare District - California Northern Bankruptcy Court

Case Information
Case title
West Contra Costa Healthcare District
Chapter
9
Judge
Roger L. Efremsky
Filed
10/20/2016
Last Filing
06/28/2021
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 16-42917

Assigned to: Judge Roger L. Efremsky
Chapter 9
Voluntary
Asset


Date filed:  10/20/2016

Debtor

West Contra Costa Healthcare District

2200 San Pablo Ave., Ste. 201
Pinole, CA 94564
CONTRA COSTA-CA
510-417-2210
Tax ID / EIN: 94-6003145
dba
Doctors Medical Center San Pablo/Pinole


represented by
David E. Gordon

Dentons US LLP
303 Peachtreet St., NE #5300
Atlanta, GA 30308
(404) 527-4117

Samuel R. Maizel

Dentons US LLP
601 S Figueroa St. #2500
Los Angeles, CA 90017
(213) 892-2910
Fax : (213) 623-9924
Email: [email protected]

Gary W. Marsh

Dentons US LLP
303 Peachtree St #5300
Atlanta, GA 30308
(404) 527-4000

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200

 
 
Creditor Committee

Official Committee Of Unsecured Creditors

Fox Rothschild LLP
345 California Street, Suite 2200
San Francisco, CA 94104
represented by
Michael A. Sweet

Fox Rothschild LLP
345 California St. 22nd Fl
San Francisco, CA 94104
(415) 364-5540
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/03/2017146Docket Text
Amended Disclosure Statement for the Plan for the Adjustment of Debts Dated July 21, 2017 Filed by Debtor West Contra Costa Healthcare District. (Maizel, Samuel) (Entered: 08/03/2017)
08/03/2017145Docket Text
Amended Chapter 9 Plan for the Adjustment of Debts Dated July 21, 2017 Filed by Debtor West Contra Costa Healthcare District (RE: related document(s) 105 Chapter 9 Plan filed by Debtor West Contra Costa Healthcare District, 126 Amended Chapter 9 Plan filed by Debtor West Contra Costa Healthcare District). (Maizel, Samuel) (Entered: 08/03/2017)
08/01/2017144Docket Text
Order Granting Application For Employment of Fox Rothschild LLP As Committee Counsel (Related Doc # 139 Application). (mab) (Entered: 08/02/2017)
07/28/2017143Docket Text
Order Granting Application For Admission of Attorney Pro Hac Vice (Related Doc # 142 Application). Attorney Travis A. McRoberts for Ambac Assurance Corporation added to the case. (mab) (Entered: 07/28/2017)
07/25/2017142Docket Text
Application for Admission of Attorney Pro Hac Vice (Attachments: # 1 Exhibit # 2 Proposed Order-FRBP 4001) (pw) (Entered: 07/26/2017)
07/25/2017141Docket Text
PDF with attached Audio File. Court Date & Time [ 7/25/2017 2:20:21 PM ]. File Size [ 24064 KB ]. Run Time [ 01:40:16 ]. (admin). (Entered: 07/25/2017)
07/25/2017140Docket Text
Certificate of Service (RE: related document(s) 139 Application to Employ). Filed by Official Committee of Unsecured Creditors (Sweet, Michael) CORRECTIVE ENTRY: Court corrected party filer Modified on 7/27/2017 (rs). (Entered: 07/25/2017)
07/25/2017139Docket Text
Application to Employ Fox Rothschild LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Declaration Declaration of Michael Sweet in Support) (Sweet, Michael) CORRECTIVE ENTRY: Court corrected party filer. Modified on 7/27/2017 (rs). (Entered: 07/25/2017)
07/24/2017138Docket Text
Notice of Appearance and Request for Notice by Ashley McDow. Filed by Interested Party Matrix Trust Company f/k/a MG Trust Company (McDow, Ashley) CORRECTIVE ENTRY: Clerk has modified the party's address to reflect PDF. Modified on 7/25/2017 (lm). (Entered: 07/24/2017)
07/24/2017137Docket Text
Response (RE: related document(s) 132 Motion Miscellaneous Relief). Filed by Interested Party Ambac Assurance Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Denniston, Karol) (Entered: 07/24/2017)