Beverly Community Hospital Association
7
Vincent P. Zurzolo
04/19/2023
05/09/2026
Yes
v
| DsclsDue, PlnDue, JNTADMN, LEAD, DEFER, CONVERTED |
Assigned to: Vincent P. Zurzolo Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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: smalmed@ecjlaw.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 St, #7160 Ste 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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/09/2026 | 1708 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1707 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 2. Notice Date 05/09/2026. (Admin.) (Entered: 05/09/2026) |
| 05/07/2026 | 1707 | Order Granting Chapter 7 Trustee's Motion to Approve Compromise of Adversary Proceeding (Ehrenberg V. Alice Cheng, ET AL). Related to Adv. Proc. No. 2:25-ap-01172-VZ. IT IS ORDERED: (1) The Motion is granted and the Trustee must promptly comply with LBR 9019-1. "See order for further details". (BNC-PDF) (Related Doc # 1702) Signed on 5/7/2026. (SM2) (Entered: 05/07/2026) |
| 05/06/2026 | 1706 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)1702 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Notice Of Motion And Motion To Approve Compromise Of Adversary Proceeding (Ehrenberg v. Alice Cheng, et al); Memorandum Of Points And Authorities And Declaration Of Howard M. Ehren). (Horoupian, Mark) (Entered: 05/06/2026) |
| 04/22/2026 | 1705 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/22/2026). Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s) 1695 Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)1683 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Howard M Ehrenberg (TR) with 341(a) meeting to be held on 3/24/2026 at 10:00 AM at Zoom - Ehrenberg: Meeting ID 533 861 1826, Passcode 7827374051, Phone 1 213 592 2649. (LL2)). (Ehrenberg (TR), Howard) filed by Trustee Howard M Ehrenberg (TR)). (Ehrenberg (TR), Howard) (Entered: 04/22/2026) |
| 04/21/2026 | 1704 | Proof of service Re Notice of (1) Bar Date For Filing Proofs Of Claim; And (2) Deadline To File Requests For Payment Of Chapter 11 Administrative Claims (Substantially in the form of Dkt 1703); and Modified Official Form 410 Proof of Claim Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)1703 Notice). (Horoupian, Mark) (Entered: 04/21/2026) |
| 04/20/2026 | 1703 | Notice of (1) Bar Date for Filing Proofs of Claim; and (2) Deadline to File Requests for Payment of Chapter 11 Administrative Claims Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)1698 Order Granting Chapter 7 Trustee's Motion for Order (1) Establishing Bar Date for Claims; and (2) Establishing Deadline to file Chapter 11 Administrative Claims Requests. IT IS ORDERED the Motion is granted. The deadline to file proof of claims will be fortey-five calendar days from the date of the entry of this order. "See order for further details". (BNC-PDF) (Related Doc # 1684) Signed on 4/1/2026 (SM2)). (Horoupian, Mark) (Entered: 04/20/2026) |
| 04/17/2026 | 1702 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Notice Of Motion And Motion To Approve Compromise Of Adversary Proceeding (Ehrenberg v. Alice Cheng, et al); Memorandum Of Points And Authorities And Declaration Of Howard M. Ehrenberg In Support Thereof Filed by Trustee Howard M Ehrenberg (TR) (Horoupian, Mark) (Entered: 04/17/2026) |
| 04/03/2026 | 1701 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1699 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 2. Notice Date 04/03/2026. (Admin.) (Entered: 04/03/2026) |
| 04/03/2026 | 1700 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1698 Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 04/03/2026. (Admin.) (Entered: 04/03/2026) |
| 04/01/2026 | 1699 | Order on Trustee's Motion For Approval of Cash Disbursements [LBR 2016-2]. (BNC-PDF) (Related Doc # 1689 ) Signed on 4/1/2026 (SM2) (Entered: 04/01/2026) |