Beverly Community Hospital Association
11
Vincent P. Zurzolo
04/19/2023
08/12/2025
Yes
v
DsclsDue, PlnDue, JNTADMN, LEAD, DEFER |
Assigned to: Vincent P. Zurzolo 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: 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) |
Date Filed | # | Docket Text |
---|---|---|
08/12/2025 | 1525 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) (Entered: 08/12/2025) |
08/09/2025 | 1524 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1522 Order on Application to Employ (BNC-PDF)) No. of Notices: 2. Notice Date 08/09/2025. (Admin.) (Entered: 08/09/2025) |
08/09/2025 | 1523 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1521 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 2. Notice Date 08/09/2025. (Admin.) (Entered: 08/09/2025) |
08/07/2025 | 1522 | Order Granting Application to retain and employ Province LLC as litigation support services provider for the chapter 11 trustee of Beverly Community Hospital Association (see order for details) (BNC-PDF) (Related Doc # 1452) Signed on 8/7/2025. (SF) (Entered: 08/07/2025) |
08/07/2025 | 1521 | Order Granting Motion to Approve Compromise under Rule 9019 With American Red Cross (BNC-PDF) (Related Doc # 1512) Signed on 8/7/2025. (SF) (Entered: 08/07/2025) |
08/06/2025 | 1520 | Notice of lodgment of Order Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)1452 Application to Employ Bienert Katzman Littrell Williams LLP, Sills Cummis & Gross PC, and Province LLC as Special Litigation Counsel and Litigation Support Services Provider Filed by Trustee Howard M Ehrenberg (TR) (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Engagement Agreement # 3 Exhibit C # 4 Affidavit Declaration of Howard Ehrenberg # 5 Affidavit Declaration of Andrew Sherman # 6 Affidavit Declaration of Steven Katzman # 7 Affidavit Declaration of Paul Navid # 8 Affidavit Proof of Service)). (Katzman, Steven) (Entered: 08/06/2025) |
08/06/2025 | 1519 | Declaration re: of Steven J. Katzman Regarding Supplement in support of Application to Retain and Employ Province LLC as Litigation Support Services Provider for the Chapter 11 Trustee Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)1452 Application to Employ Bienert Katzman Littrell Williams LLP, Sills Cummis & Gross PC, and Province LLC as Special Litigation Counsel and Litigation Support Services Provider ). (Katzman, Steven) (Entered: 08/06/2025) |
08/04/2025 | 1518 | Declaration 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)1512 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion To Approve Settlement With American Red Cross; Memorandum Of Points And Authorities; Declaration Of Howard M. Ehrenberg In Support Thereof (with Proof of Service)). (Malmed, Shantal) (Entered: 08/04/2025) |
07/24/2025 | 1517 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Rallis, Dean. (Rallis, Dean) (Entered: 07/24/2025) |
07/22/2025 | 1516 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) (Entered: 07/22/2025) |