California Central Bankruptcy Court

Case number: 8:20-bk-11507 - HCA West, Inc - California Central Bankruptcy Court

Case Information
Case title
HCA West, Inc
Chapter
11
Judge
Erithe A. Smith
Filed
05/26/2020
Last Filing
04/05/2023
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-11507-ES

Assigned to: Erithe A. Smith
Chapter 11
Voluntary
Asset


Date filed:  05/26/2020
Plan confirmed:  02/11/2022
341 meeting:  07/07/2020
Deadline for filing claims:  02/19/2021
Deadline for filing claims (govt.):  06/15/2021
Deadline for objecting to discharge:  09/08/2020

Debtor

HCA West, Inc

Stapleton Group
Attn: David Stapleton
514 Via de Valle, Ste 210
San Diego, CA 92075
ORANGE-CA
Tax ID / EIN: 81-2752463

represented by
Gail S Greenwood

Pachulski Stang Ziehl & Jones LLP
150 California St.
15th Floor
San Francisco, CA 94111
415-263-7000
Fax : 415-263-7010
Email: [email protected]

John W Lucas

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd
13th Floor
Los Angeles, CA 90067-4003
310-277-6910
Email: [email protected]

Victoria Newmark

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 13th Fl
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: [email protected]

Jason H Rosell

Pachulski Stang Ziehl & Jones LLP
780 Third Ave 36th Fl
New York, NY 10017
212-561-7700
Fax : 212-561-7777
Email: [email protected]

Trustee

Stapleton Group, Trustee of the HCA Liquidation Trust


represented by
Jason H Rosell

(See above for address)

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400

represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: [email protected]

Creditor Committee

Joint Committee of Creditors Holding Unsecured Claims
represented by
David L. Neale

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: [email protected]

Juliet Y. Oh

Levene, Neale, Bender, Yoo & Golubchik
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/13/2022772Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)770 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/13/2022. (Admin.) (Entered: 08/13/2022)
08/11/2022771Docket Text
Hearing Rescheduled/Continued (RE: related document(s)596 Post-Confirmation Status Conference RE: Debtors Third Amended Joint Chapter 11 Plan of Liquidation) Status hearing to be held on 12/14/2022 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith. Updated Status Report is due November 30, 2022. (JL) (Entered: 08/12/2022)
08/11/2022770Docket Text
Post-Confirmation Status Conference Order. The Status Conerence is Continued to December 14, 2022 at 10:30 a.m. An Updated Status Report Must be Filed by November 30, 2022 (BNC-PDF) (Related Doc # 596 ) Signed on 8/11/2022 (TD8) (Entered: 08/11/2022)
07/21/2022769Docket Text
Certificate of Service / Proof of Service Filed by Debtor HCA West, Inc (RE: related document(s)768 Chapter 11 Post-Confirmation Report (UST Form 11-PCR)). (Rosell, Jason) (Entered: 07/21/2022)
07/21/2022768Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Debtor HCA West, Inc. (Rosell, Jason) (Entered: 07/21/2022)
07/05/2022767Docket Text
Certificate of Service /Proof of Service Related to Docket Number 766 Filed by Trustee Stapleton Group (RE: related document(s)766 Chapter 11 Post-Confirmation Report (UST Form 11-PCR)). (Rosell, Jason) (Entered: 07/05/2022)
07/05/2022766Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 /Amended Post-Confirmation Report Filed by Trustee Stapleton Group. (Rosell, Jason) (Entered: 07/05/2022)
06/25/2022765Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)764 Order of Distribution (BNC-PDF) filed by Attorney Pachulski Stang Ziehl & Jones LLP) No. of Notices: 1. Notice Date 06/25/2022. (Admin.) (Entered: 06/25/2022)
06/23/2022764Docket Text
Order Granting Final Fee Applications Allowing Payment of: (1) Court and U.S. Trustee Fees; and (2) Final Fees and Expenses of Trustee and Professionals [LBR 2016-1(c)(4)] for Pachulski Stang Ziehl & Jones LLP, Debtor's Attorney, Period: to , Fees awarded: $2061306.25, Expenses awarded: $77633.52; Awarded on 6/23/2022 (BNC-PDF) Signed on 6/23/2022. (RE: related document(s)724) (JL) (Entered: 06/23/2022)
06/16/2022763Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)761 Order of Distribution (BNC-PDF) filed by Consultant Omni Agent Solutions) No. of Notices: 1. Notice Date 06/16/2022. (Admin.) (Entered: 06/16/2022)