Centinela Medical Center of South Bay, Inc.
11
Deborah J. Saltzman
03/14/2025
04/19/2025
Yes
v
DISMISSED, DsclsDue, PlnDue, Incomplete |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Centinela Medical Center of South Bay, Inc.
PO Box 425 Lawndale, CA 90260 LOS ANGELES-CA Tax ID / EIN: 27-3232290 |
represented by |
Cheryl C Turner
Law Offices of Cheryl C Turner 633 W 5th St Ste 2600 Ste 2600 Los Angeles, CA 90071 213-612-7757 Fax : 213-612-7748 Email: turnerlaw7@cs.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Michael Jones
1270 Avenue of the Americas Ste 30th Floor New York, NY 10020-1708 212-655-2538 Fax : 212-697-7210 Email: michael.jones4@usdoj.gov Noreen A Madoyan
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4064 Email: Noreen.Madoyan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/19/2025 | 32 | BNC Certificate of Notice - PDF Document. (RE: related document(s)28 Order on Motion to Amend (BNC-PDF)) No. of Notices: 1. Notice Date 04/19/2025. (Admin.) (Entered: 04/19/2025) |
04/18/2025 | 31 | BNC Certificate of Notice - PDF Document. (RE: related document(s)24 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2025. (Admin.) (Entered: 04/18/2025) |
04/18/2025 | 30 | BNC Certificate of Notice (RE: related document(s)25 Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 04/18/2025. (Admin.) (Entered: 04/18/2025) |
04/17/2025 | 29 | Hearing Held (Bk Other) (RE: related document(s) 1 Voluntary Petition (Chapter 11)). COURT RULING: OFF CALENDAR. Matter vacated, case dismissed per order entered on 4/16/25. (MB2) (Entered: 04/17/2025) |
04/17/2025 | 28 | Order denying Centinela Medical Center of South Bay, Inc.'s motion to amend or correct the ruling/order granting the trustee's motion to dismiss case. (BNC-PDF) (RE: Related Doc # 26 ) Signed on 4/17/2025 (MB2) (Entered: 04/17/2025) |
04/17/2025 | Receipt of Request for Recording of Court Proceedings (fee)( 2:25-bk-12074-DS) [misc,rrcp] ( 34.00) Filing Fee. Receipt number Fee Waived/USTrustee. Fee amount 34.00. (re: Doc# 27) (Inouye) (Entered: 04/17/2025) | |
04/17/2025 | 27 | Request for Recording of Court Proceedings . Fee Amount $34, Filed by U.S. Trustee United States Trustee (LA). (Jones, Michael) (Entered: 04/17/2025) |
04/16/2025 | 26 | Motion to Amend (related document(s)24 Order Dismissing Case (BNC-PDF)) Declaration, Exhibits, Proof of Service Filed by Debtor Centinela Medical Center of South Bay, Inc. (Turner, Cheryl) (Entered: 04/16/2025) |
04/16/2025 | 25 | Notice of dismissal (BNC) (LL) (Entered: 04/16/2025) |
04/16/2025 | 24 | ORDER Granting United States Trustee's motion under 11 U.S.C. §1112(B) to Dismiss, Convert, or Direct the Appointment of a Chapter 11 Trustee - Case is Dismissed - Debtor Dismissed (BNC-PDF). Signed on 4/16/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Centinela Medical Center of South Bay, Inc., 5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 22 Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (No PDF) filed by U.S. Trustee United States Trustee (LA)). (LL) (Entered: 04/16/2025) |