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

    7

  • Judge

    Vincent P. Zurzolo

  • Filed

    04/19/2023

  • Last Filing

    05/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, JNTADMN, LEAD, DEFER, CONVERTED



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

Assigned to: Vincent P. Zurzolo
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/19/2023
Date converted:  02/18/2026
341 meeting:  03/24/2026
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: 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)

Latest Dockets

Date Filed#Docket Text
05/09/20261708BNC 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)
05/07/20261707Order 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)
05/06/20261706Declaration 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)
04/22/20261705Trustee 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)
04/21/20261704Proof 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)
04/20/20261703Notice 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)
04/17/20261702Motion 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)
04/03/20261701BNC 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)
04/03/20261700BNC 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)
04/01/20261699Order 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)