Case number: 2:23-bk-12361 - Beverly Hospital Foundation - California Central Bankruptcy Court

Case Information
  • Case title

    Beverly Hospital Foundation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sandra R. Klein

  • Filed

    04/19/2023

  • Last Filing

    09/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, MEMBER, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-12361-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/19/2023
Date terminated:  09/03/2024
Debtor dismissed:  08/15/2024
341 meeting:  05/26/2023
Deadline for objecting to discharge:  07/25/2023

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

Latest Dockets

Date Filed#Docket Text
09/03/202448Bankruptcy 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)
08/17/202447BNC 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)
08/17/202446BNC 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)
08/15/202445Notice of dismissal (BNC) (TM)
08/15/202444Order 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)
06/12/202443Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2024 Filed by Trustee Howard M Ehrenberg. (Ehrenberg (TR), Howard)
05/26/202442BNC 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.)
05/24/202441BNC Certificate of Notice - PDF Document. (RE: related document(s)[37] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/24/2024. (Admin.)
05/24/202440BNC Certificate of Notice (RE: related document(s)[38] Notice of dismissal (BNC)) No. of Notices: 649. Notice Date 05/24/2024. (Admin.)
05/24/202439Notice and Order vacating order of dismissal for Debtor - Due to clerical error (BNC) Signed on 5/24/2024. (TM)