California Northern Bankruptcy Court

Case number: 5:21-bk-51477 - Watsonville Hospital Corporation - California Northern Bankruptcy Court

Case Information
Case title
Watsonville Hospital Corporation
Chapter
11
Judge
M. Elaine Hammond
Filed
12/05/2021
Last Filing
11/21/2023
Asset
Yes
Vol
v
Docket Header

JNTADMN, Cruz, CLMAGT




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 21-51477

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  12/05/2021
Plan confirmed:  07/28/2022
341 meeting:  02/02/2022

Debtor

Watsonville Hospital Corporation

75 Nielson Street
Watsonville, CA 95076
SANTA CRUZ-CA
Tax ID / EIN: 91-1894113

represented by
Kerry Duffy

Bartko, Zankel, Bunzel and Miller
One Embarcadero Center, Suite 800
San Francisco, CA 94111
(415)956-1900
Email: [email protected]

Steven W Golden

Pachulski Stang Ziehl & Jones LLP
919 North Market Street
17th Floor
Wilmington, DE 19801
(302) 652-4100
Fax : (302) 652-4400
Email: [email protected]

Debra I. Grassgreen

Pachulski Stang Ziehl & Jones LLP
One Sansome Street
34th Floor, Suite 3430
San Francisco, CA 94104-4436
415-263-7000
Fax : 415-263-7010
Email: [email protected]

Henry C. Kevane

Pachulski, Stang, Ziehl, and Jones
One Sansome Street, 34th Floor
Suite 3430
San Francisco, CA 94104-4436
(415) 263-7000
Email: [email protected]

Maxim B. Litvak

Pachulski Stang Ziehl & Jones LLP
One Sansome Street
34th Floor, Suite 3430
San Francisco, CA 94104-4436
415-263-7000
Fax : 415-263-7010
Email: [email protected]

An Nguyen Ruda

Bartko Zankel Bunzel & Miller
One Embarcadero Center, Suite 800
San Francisco, CA 94111

Tamar Terzian

Terzian Law Group, APC
1122 E. Green Street
Ste 201
Pasadena, CA 91106
818-242-1100
Email: [email protected]

Benjamin L. Wallen

Pachulski Stang Ziehl & Jones LLP
440 Louisiana Street, Suite 900
Houston, TX 77002
713-691-9385
Email: [email protected]

Responsible Ind

Jeremy Rosenthal

Force Ten Partners, LLC
5271 California Ave., Suite 270
Irvine, CA 92617

 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )

represented by
Jason Blumberg

Office of the U.S. Trustee
501 I St. #7-500
Sacramento, CA 95814
(916) 930-2076
Email: [email protected]

Elvina Rofael

Office of the United States Trustee
Elvina Rofael
450 Golden Gate Avenue
5th Floor, Suite #05-0153
San Francisco, CA 94102
202-934-4062
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Kathleen Allare

Perkins Coie LLP
110 N. Wacker Dr., Suite 3400
Chicago, IL 60606
312-263-5771
Email: [email protected]

Rachel E. Brennan

Sills Cummis & Gross P.C.
One Riverfront Plaza
Newark, NJ 07102
(973) 643-5386
Email: [email protected]

Sara L. Chenetz

Perkins Coie LLP
505 Howard Street, Suite 1000
San Francisco, CA 94105
(310) 788-9900
Email: [email protected]

Lucas F. Hammonds

Sills Cummis & Gross P.C.
One Riverfront Plaza
Newark, NJ 07102
(973) 286-5534
Email: [email protected]

Daniel J. Harris

Sills Cummis & Gross P.C.
One Riverfront Plaza
Newark, NJ 07102
(973) 643-4282
Email: [email protected]

Paul S. Jasper

Perkins Coie LLP
505 Howard Street
Suite 1000
San Francisco, CA 94105
415-344-7000
Fax : 415-344-7050
Email: [email protected]

Gregory Kopacz

Sills Cummis & Gross P.C.
One Riverfront Plaza
Newark, NJ 07102
(973) 643-4424
Email: [email protected]

Boris Mankovetskiy

Sills Cummis & Gross
One Riverfront Plaza
Newark, NJ 07102
973-643-6391
Email: [email protected]

Andrew H. Sherman

Sills Cummis & Gross, P.C.
One Riverfront Plaza
Newark, NJ 07102
973-643-6982
Fax : 973-643-6500
Email: [email protected]

Eric E. Walker

Perkins Coie LLP
110 N. Wacker Dr., Suite 3400
Chicago, IL 60606
312-324-8659
Fax : 312-324-9659
Email: [email protected]

Creditor Committee

Andrew H Sherman

Sill Cummis & Gross
One Riverfront Plaza
Newark, NJ 07102
973-643-7000
 
 

Latest Dockets
Date Filed#Docket Text
11/21/2023941Docket Text
Supplemental Certificate of Service Filed by Other Prof. Stretto (related document(s)558 Order on Motion to Approve Document, 893 Objection, 896 Objection, 899 Notice of Hearing). (Betance, Sheryl) (Entered: 11/21/2023)
11/15/2023940Docket Text
Notice of Continued Hearing with Respect to Certain Claims Objections (RE: related document(s)890 Omnibus Objection / First Omnibus Objection of the WHC Liquidation Trust to Claims Pursuant to 11 U.S.C. § 502(d) (RE: related document(s)558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., 891 Omnibus Objection / Second Omnibus Objection of the WHC Liquidation Trust (Late Filed Claims) (RE: related document(s)558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt).).
Hearing scheduled for 1/25/2024 at 10:00 AM San Jose Courtroom 11 - Hammond for 890,
Hearing scheduled for 1/25/2024 at 10:00 AM San Jose Courtroom 11 - Hammond for 891,.
Filed by Other Prof. WHC Liquidation Trust (Jasper, Paul) (Entered: 11/15/2023)
11/06/2023939Docket Text
Withdrawal of Claim: re: Claim No. 259 for CEP America-Neurology, PC Filed by Other Prof. Stretto. (Betance, Sheryl) (Entered: 11/06/2023)
10/26/2023938Docket Text
Supplemental Certificate of Service re: Order Sustaining Fourth Omnibus Objection of the WHC Liquidation Trust to Claims (Duplicative) with Respect to Claims on Exhibit 1 Attached Hereto (Docket No. 915); Order Sustaining Seventh Omnibus Claims Objection of the WHC Liquidation Trust (No Liability Claims) with Respect to Claims on Exhibit 1 Attached Hereto (Docket No. 918); Order Sustaining Ninth Omnibus Objection of the WHC Liquidation Trust to Claims (Books and Records - Modify) With Respect to Claims on Exhibit 1 Attached Hereto (Docket No. 928) and Order Sustaining Tenth Objection of the WHC Liquidation Trust to Duplicative Claim (Docket No. 929) Filed by Other Prof. Stretto (related document(s)915 Order on Objection, 918 Order on Objection, 928 Order on Objection, 929 Order on Objection). (Betance, Sheryl) (Entered: 10/26/2023)
10/18/2023937Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Other Prof. Liquidation Trust (Grassgreen, Debra) (Entered: 10/18/2023)
10/17/2023936Docket Text
Notice of Continued Hearing With Respect to Certain Claims Objections (RE: related document(s)890 Omnibus Objection / First Omnibus Objection of the WHC Liquidation Trust to Claims Pursuant to 11 U.S.C. § 502(d) (RE: related document(s)558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., 891 Omnibus Objection / Second Omnibus Objection of the WHC Liquidation Trust (Late Filed Claims) (RE: related document(s)558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt).).
Hearing scheduled for 11/16/2023 at 10:00 AM in Courtroom 11 - Hammond 890, 891,.
Filed by Other Prof. WHC Liquidation Trust (Jasper, Paul) CORRECTIVE ENTRY: Court corrected hearing location to reflect courtroom 11. Modified on 10/20/2023 (acr). (Entered: 10/17/2023)
10/13/2023935Docket Text
Notice of Change of Address St. James Law, P.C.. (St. James, Michael) (Entered: 10/13/2023)
09/14/2023934Docket Text
Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 933). (acr) (Entered: 09/15/2023)
09/14/2023Docket Text
Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice( 21-51477) [motion,mprohac] ( 317.00). Receipt number A32762592, amount $ 317.00 (re: Doc# 933 Application for Admission of Attorney Pro Hac Vice . Fee Amount $317) (U.S. Treasury) (Entered: 09/14/2023)
09/14/2023933Docket Text
Application for Admission of Attorney Pro Hac Vice . Fee Amount $317 (Kopacz, Gregory) (Entered: 09/14/2023)