Beverly Community Hospital Association
11
Vincent P. Zurzolo
04/19/2023
02/04/2026
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 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 |
|---|---|---|
| 02/04/2026 | 1676 | Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule of Sabrina Lieberman with Notice of Motion for Order Without a Hearing Filed by Interested Party Portage Point Partners, LLC, Triple P Securities, LLC, and Triple P RTS, LLC (Attachments: # (1) Notice) (Horowitz, David) |
| 02/04/2026 | 1675 | Withdrawal re: / Notice of Withdrawal of Applications of Non-Resident Attorney Filed by Interested Party Portage Point Partners, LLC, Triple P Securities, LLC, and Triple P RTS, LLC (RE: related document(s)[1672] Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule of Sabrina Lieberman, [1673] Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule of Sabrina Lieberman). (Horowitz, David) |
| 02/03/2026 | 1674 | Notice to Filer of Error and/or Deficient Document Document filed without holographic signature. THE FILER IS INSTRUCTED TO WITHDRAW AND RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)[1672] Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule filed by Interested Party Portage Point Partners, LLC, Triple P Securities, LLC, and Triple P RTS, LLC, [1673] Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule filed by Interested Party Portage Point Partners, LLC, Triple P Securities, LLC, and Triple P RTS, LLC) (TJ) |
| 02/03/2026 | 1673 | Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule of Sabrina Lieberman Filed by Interested Party Portage Point Partners, LLC, Triple P Securities, LLC, and Triple P RTS, LLC (Horowitz, David) |
| 02/03/2026 | 1672 | Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule of Sabrina Lieberman Filed by Interested Party Portage Point Partners, LLC, Triple P Securities, LLC, and Triple P RTS, LLC (Horowitz, David) |
| 01/29/2026 | 1671 | BNC Certificate of Notice (RE: related document(s)1668 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 3. Notice Date 01/29/2026. (Admin.) (Entered: 01/29/2026) |
| 01/29/2026 | 1670 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1669 Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 01/29/2026. (Admin.) (Entered: 01/29/2026) |
| 01/27/2026 | 1669 | Order Granting Chapter 11 Trustee's Notice of Motion And Motion to Approve Compromise Regarding (A) Second Interim And Final Application of Triple P Securities, LLC For Allowance of Fees And Reimbursement of Expenses; And (B) Second And Final Application of Triple P RTS, LLC For Allowance of Fees And Reimbursement of Expenses (BNC-PDF) Signed on 1/27/2026 (RE: related document(s)1599 Application for Compensation filed by Other Professional Triple P Securities, LLC, 1600 Application for Compensation filed by Other Professional Triple P RTS, LLC, 1657 Motion to Approve Compromise Under Rule 9019 filed by Trustee Howard M Ehrenberg (TR)). (SC2) (Entered: 01/27/2026) |
| 01/27/2026 | 1668 | Notice to Pay Court Costs Due Sent To: Jennifer L. Nassiri, Total Amount Due $33,600.00 . (RE: Related document(s)1658) (TJ) (Entered: 01/27/2026) |
| 01/26/2026 | 1667 | 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)1657 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Notice Of Motion And Motion To Approve Compromise Regarding (A) Second Interim And Final Application Of Triple P Securities, LLC For Allowance Of Fees And Reimbursement Of Expense). (Horoupian, Mark) (Entered: 01/26/2026) |