Beverly Hospital Foundation
11
Sandra R. Klein
04/19/2023
09/03/2024
Yes
v
JNTADMN, MEMBER, DISMISSED, CLOSED |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Beverly Hospital Foundation
309 West Beverly Blvd. Montebello, CA 90640 LOS ANGELES-CA Tax ID / EIN: 23-7429685 |
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 |
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 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
09/03/2024 | 48 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (TM) (Entered: 09/03/2024) |
08/17/2024 | 47 | BNC Certificate of Notice - PDF Document. (RE: related document(s)44 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 08/17/2024. (Admin.) (Entered: 08/17/2024) |
08/17/2024 | 46 | BNC Certificate of Notice (RE: related document(s)45 Notice of dismissal (BNC)) No. of Notices: 646. Notice Date 08/17/2024. (Admin.) (Entered: 08/17/2024) |
08/15/2024 | 45 | Notice of dismissal (BNC) (TM) |
08/15/2024 | 44 | Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 8/15/2024 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Beverly Hospital Foundation, [13] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)). (TM) |
06/12/2024 | 43 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2024 Filed by Trustee Howard M Ehrenberg. (Ehrenberg (TR), Howard) |
05/26/2024 | 42 | BNC Certificate of Notice (RE: related document(s)[39] Vacating order of dismissal - Due to clerical error (Order and Notice) (BNC)) No. of Notices: 649. Notice Date 05/26/2024. (Admin.) |
05/24/2024 | 41 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[37] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/24/2024. (Admin.) |
05/24/2024 | 40 | BNC Certificate of Notice (RE: related document(s)[38] Notice of dismissal (BNC)) No. of Notices: 649. Notice Date 05/24/2024. (Admin.) |
05/24/2024 | 39 | Notice and Order vacating order of dismissal for Debtor - Due to clerical error (BNC) Signed on 5/24/2024. (TM) |