Case number: 2:23-bk-12360 - Montebello Community Health Services, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Montebello Community Health Services, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    04/19/2023

  • Last Filing

    04/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, JNTADMN, MEMBER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-12360-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  04/19/2023
341 meeting:  05/26/2023
Deadline for objecting to discharge:  07/25/2023

Debtor

Montebello Community Health Services, Inc.

309 West Beverly Blvd.
Montebello, CA 90640
LOS ANGELES-CA
Tax ID / EIN: 95-3823550

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

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

Trustee

Howard M Ehrenberg (TR)

1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/07/202552Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) (Entered: 04/07/2025)
03/06/202551Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) (Entered: 03/06/2025)
03/03/202550In accordance with the Administrative Order 25-03 dated 02-04-2025, this case is hereby reassigned from Judge Sandra R. Klein to Judge Vincent P. Zurzolo. (LL2)
02/04/202549Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
01/02/202548Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
12/02/202447Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
11/04/202446Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
10/08/202445Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
09/09/202444Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
08/05/202443Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2024 Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)