Beverly Community Hospital Association
11
Sandra R. Klein
04/19/2023
03/28/2024
Yes
v
DsclsDue, PlnDue, JNTADMN, LEAD |
Assigned to: Sandra R. Klein 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 |
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 David S Kupetz
Locke Lord LLP 300 South Grand Avenue Suite 2600 Los Angeles, CA 90071 213-687-6744 Fax : 213-341-6744 Email: David.Kupetz@lockelord.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 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 |
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 |
Tania M Moyron
Dentons US LLP 601 South Figueroa Street, Suite 2500 Los Angeles, CA 90017 213-243-6101 Email: tania.moyron@dentons.com Sills Cummis & Gross P.C. |
Date Filed | # | Docket Text |
---|---|---|
03/28/2024 | 964 | BNC Certificate of Notice - PDF Document. (RE: related document(s)963 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 2. Notice Date 03/28/2024. (Admin.) (Entered: 03/28/2024) |
03/26/2024 | 963 | Order Approving Third Stipulation to Continue Hearing on Multiple Fee Applications and TPS Retention Application ORDER thereon (BNC-PDF) (Related Doc # 961 ) Signed on 3/26/2024 (TM) (Entered: 03/26/2024) |
03/26/2024 | 962 | Notice of lodgment of Order with proof of service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)961 Stipulation By United States Trustee (LA) and Third Stipulation to Continue Hearing on Multiple Fee Applications and TPS Retention Application with proof of service Filed by U.S. Trustee United States Trustee (LA)). (Morrison, Kelly) (Entered: 03/26/2024) |
03/26/2024 | 961 | Stipulation By United States Trustee (LA) and Third Stipulation to Continue Hearing on Multiple Fee Applications and TPS Retention Application with proof of service Filed by U.S. Trustee United States Trustee (LA) (Morrison, Kelly) (Entered: 03/26/2024) |
03/24/2024 | 960 | BNC Certificate of Notice - PDF Document. (RE: related document(s)959 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 2. Notice Date 03/24/2024. (Admin.) (Entered: 03/24/2024) |
03/22/2024 | 959 | Order After Hearing Granting Chapter 11 Trustee's Motion to Approve Settlement by and Between Beverly Community Hospital Association and BeverlyCare (BNC-PDF) (Related Doc # 941) Signed on 3/22/2024. (TM) (Entered: 03/22/2024) |
03/22/2024 | 958 | Notice of lodgment of Order After Hearing (with Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)941 Motion to Approve Compromise Under Rule 9019 Chapter 11 Trustee's Motion To Approve Settlement By And Between Beverly Community Hospital Association And BeverlyCare; Memorandum Of Points And Authorities And Declaration Of Howard. M. Ehrenberg In Support Thereof (with Proof of Service) Filed by Trustee Howard M Ehrenberg (TR)). (Miller, Elissa) (Entered: 03/22/2024) |
03/21/2024 | 957 | BNC Certificate of Notice - PDF Document. (RE: related document(s)956 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 2. Notice Date 03/21/2024. (Admin.) (Entered: 03/21/2024) |
03/19/2024 | 956 | Order Approving Stipulation between Hanmi Bank and Chapter 11 Trustee Regarding Standby Letter of Credit Draw (BNC-PDF) (Related Doc # 954 ) Signed on 3/19/2024 (TM) (Entered: 03/19/2024) |
03/19/2024 | 955 | Notice of lodgment Filed by Creditor Hanmi Bank (RE: related document(s)954 Stipulation By Hanmi Bank and Chapter 11 Trustee Regarding Standby Letter of Credit Draw Filed by Creditor Hanmi Bank). (Schultz, Nathan) (Entered: 03/19/2024) |