Case number: 2:25-bk-12074 - Centinela Medical Center of South Bay, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Centinela Medical Center of South Bay, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    03/14/2025

  • Last Filing

    04/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-12074-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/14/2025
Debtor dismissed:  04/16/2025
341 meeting:  04/29/2025
Deadline for objecting to discharge:  06/16/2025

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

Latest Dockets

Date Filed#Docket Text
04/19/202532BNC 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)
04/18/202531BNC 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)
04/18/202530BNC 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)
04/17/202529Hearing 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)
04/17/202528Order 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)
04/17/2025Receipt 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)
04/17/202527Request for Recording of Court Proceedings . Fee Amount $34, Filed by U.S. Trustee United States Trustee (LA). (Jones, Michael) (Entered: 04/17/2025)
04/16/202526Motion 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)
04/16/202525Notice of dismissal (BNC) (LL) (Entered: 04/16/2025)
04/16/202524ORDER 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)