|
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/21/2023 | 941 | Docket 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) |
11/15/2023 | 940 | Docket 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) |
11/06/2023 | 939 | Docket Text Withdrawal of Claim: re: Claim No. 259 for CEP America-Neurology, PC Filed by Other Prof. Stretto. (Betance, Sheryl) (Entered: 11/06/2023) |
10/26/2023 | 938 | Docket 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) |
10/18/2023 | 937 | Docket 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) |
10/17/2023 | 936 | Docket 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) |
10/13/2023 | 935 | Docket Text Notice of Change of Address St. James Law, P.C.. (St. James, Michael) (Entered: 10/13/2023) |
09/14/2023 | 934 | Docket Text Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 933). (acr) (Entered: 09/15/2023) |
09/14/2023 | Docket 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) | |
09/14/2023 | 933 | Docket Text Application for Admission of Attorney Pro Hac Vice . Fee Amount $317 (Kopacz, Gregory) (Entered: 09/14/2023) |