Case number: 2:23-bk-12359 - Beverly Community Hospital Association - California Central Bankruptcy Court

Case Information
  • Case title

    Beverly Community Hospital Association

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    04/19/2023

  • Last Filing

    06/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, JNTADMN, LEAD, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-12359-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  04/19/2023
341 meeting:  06/02/2023
Deadline for objecting to discharge:  07/25/2023

Debtor

Beverly Community Hospital Association

309 West Beverly Blvd
Montebello, CA 90640
LOS ANGELES-CA
Tax ID / EIN: 95-1816005
dba
Beverly Hospital


represented by
Alexandria Lattner

Sheppard Mullin Richter & Hampton LLP
650 Town Center Drive
10th Floor
Costa Mesa, CA 92626
714-513-5100
Email: alattner@sheppardmullin.com

Marc A Levinson

Orrick Herrington & Sutcliffe LLP
400 Capitol Mall Ste 3000
Sacramento, CA 95814-4497
916-447-9200
Fax : 916-329-4900
Email: malevinson@orrick.com

Jennifer L Nassiri

Sheppard Mullin Richter & Hampton LLP
1901 Avenue of the Stars
16th Floor
Los Angeles, CA 90067-6055
310-228-3700
Fax : 310-228-3701
Email: JNassiri@sheppardmullin.com

Orrick, Herrington & Sutcliffe LLP


SHEPPARD, MULLIN, RICHTER & HAMPTON LLP

321 North Clark St., 32nd Flr.
Chicago, IL 60654
312.499.6300
Fax : 312.499.6301

Litigant

California Department of Tax and Fee Administration


 
 
Trustee

Howard M Ehrenberg (TR)

1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311

represented by
Anthony Bisconti

Bienert Katzman Littrell Williams LLP
360 E. 2nd Street
Ste 625
Los Angeles, CA 90012
213-528-3400
Fax : 949-369-3701
Email: tbisconti@bklwlaw.com

Greenspoon Marder LLP

1875 Century Park East, Ste. 1900
Los Angeles, CA 90067
213.626.2311
Fax : 954.771.9264

Mark S Horoupian

Greenspoon Marder, PA
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: mark.horoupian@gmlaw.com

Steven J. Katzman

Bienert Katzman Littrell Williams LLP
601 W 5th Street Ste 720
Los Angeles, CA 90071
213-528-3400
Fax : 949-369-3701
Email: skatzman@bklwlaw.com

David S Kupetz

Troutman Pepper Locke LLP
300 South Grand Avenue
Suite 2600
Los Angeles, CA 90071
213-687-6744
Fax : 213-341-6744
Email: david.kupetz@troutman.com

Daniel A Lev

Greenspoon Marder, PA
1875 Century Park East
Ste 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: daniel.lev@gmlaw.com

Locke Lord LLP


Shantal Malmed

Greenspoon Marder LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: shantal.malmed@gmlaw.com

Elissa Miller

Greenspoon Marder, LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: elissa.miller@gmlaw.com

Tania M Moyron

Dentons US LLP
601 South Figueroa Street, Suite 2500
Los Angeles, CA 90017
213-243-6101
Email: tania.moyron@dentons.com

Stephenson, Acquisto & Colman


Kevin Walsh

Greenberg Traurig, LLP
One International Place
Boston, MA 02110
617-310-6000
Fax : 617-542-2241
Email: kevin.walsh@gtlaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811

represented by
Michael Jones

U.S. Trustees Office
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-895-1511
Email: michael.jones4@usdoj.gov
TERMINATED: 06/07/2023

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Kenneth Misken

DOJ-Ust
Office of the United States Trustee
411 W. Fourth Street, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Creditor Committee

Attorneys for The Official Committee of Unsecured Creditors
represented by
Daniel A Lev

(See above for address)

Tania M Moyron

(See above for address)

Sills Cummis & Gross P.C.

TERMINATED: 04/21/2025

Kevin Walsh

(See above for address)

Latest Dockets

Date Filed#Docket Text
06/10/20251500Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) (Entered: 06/10/2025)
06/10/20251499Withdrawal of Claim(s): 15 Filed by Other Professional The Huntington National Bank. (Horowitt, Darryl) (Entered: 06/10/2025)
06/10/20251498Notice to Filer of Error and/or Deficient Document
Document was filed in the incorrect case.
THE FILER IS INSTRUCTED TO WITHDRAW AND RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY.
(RE: related document(s)1475 Answer to Complaint filed by Creditor AE & ASSOCIATES, LLC) (TJ) (Entered: 06/10/2025)
06/06/20251497BNC Certificate of Notice - PDF Document. (RE: related document(s)1494 Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 06/06/2025. (Admin.) (Entered: 06/06/2025)
06/05/20251496Notice of Change of Address Filed by Creditor Experian Health, Inc.. (Frank, Joseph) (Entered: 06/05/2025)
06/04/20251495BNC Certificate of Notice - PDF Document. (RE: related document(s)1491 Order on Application to Employ (BNC-PDF)) No. of Notices: 2. Notice Date 06/04/2025. (Admin.) (Entered: 06/04/2025)
06/04/20251494Order granting Chapter 11 Trustee's noice of motion and motion for authority to make additional distribution of funds to U.S. Bank Trust Company, National Association, as master Trustee; ORDERED that the motion is GRANTED "for additional information refer to image" (BNC-PDF) (Related Doc # 1468 ) Signed on 6/4/2025 (TJ) (Entered: 06/04/2025)
06/03/20251493Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)1468 Motion Chapter 11 Trustee's Notice Of Motion And Motion For Authority To Make Additional Distribution Of Funds To U.S. Bank Trust Company, National Association, As Master Trustee; Memorandum Of Points And Authorities; Declaration Of Howard. M. E). (Horoupian, Mark) (Entered: 06/03/2025)
06/02/20251492Notice to Filer of Error and/or Deficient Document
Document was not filed on the Court's Mandatory Form.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT MANDATORY FORM.
Other -Proof of service required.
(RE: related document(s)1490 Notice of Change of Address filed by Creditor Experian Health, Inc.) (SCX) (Entered: 06/02/2025)
06/02/20251491Order Granting Application by Howard M. Ehrenberg, Chapter 11 Trustee, to Approve Retention of Kurtzman Carson Consultants, LLC dba Verita Global as Claims And Noticing Agent (BNC-PDF) (Related Doc # 1322) Signed on 6/2/2025. (SC2) (Entered: 06/02/2025)