Case number: 6:07-bk-18293 - Valley Health System and Metropolitan Life Insurance Company - California Central Bankruptcy Court

Case Information
  • Case title

    Valley Health System and Metropolitan Life Insurance Company

  • Court

    California Central (cacbke)

  • Chapter

    9

  • Judge

    Peter Carroll

  • Filed

    12/13/2007

  • Last Filing

    04/10/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, APPEAL



U.S. Bankruptcy Court
Central District Of California (Riverside)
Bankruptcy Petition #: 6:07-bk-18293-PC

Assigned to: Peter Carroll
Chapter 9
Voluntary
Asset


Date filed:  12/13/2007
Deadline for filing claims:  08/25/2008
Deadline for filing claims (govt.):  12/23/2008

Debtor

Valley Health System, Valley Health System

1117 East Devonshire Avenue
Hemet, CA 92543
RIVERSIDE-CA
Tax ID / EIN: 95-6001558

represented by
Marina Fineman

Stutman Treister & Glatt
1901 Ave of the Stars 12th fl
Los Angeles, CA 90067
310-228-5670
Fax : 310-228-5788
Email: mfineman@stutman.com

H Alexander Fisch

Office of the CA Attorney General
300 South Spring Street
Suite 1702
Los Angeles, CA 90013
213-897-2609
Fax : 213-897-2802
Email: Alex.Fisch@doj.ca.gov
TERMINATED: 04/04/2014

Fred Gaines

Gaines & Stacey LLP
16633 Ventura Blvd Ste 1220
Encino, CA 91436
818-933-0200
Fax : 818-933-0222
Email: fgaines@gaineslaw.com
TERMINATED: 04/14/2010

Gary E Klausner

Levene Neale Bender Yoo & Brill
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-3360
Fax : 310-229-1244
Email: gek@lnbyb.com

Samuel R Maizel

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd Ste 1100
Los Angeles, CA 90067
310-277-6910
Email: smaizel@pszjlaw.com

David J McCarty

Sheppard Mullin Richter & Hampton LLP
650 Town Center Dr, 4th Fl
Costa Mesa, CA 92626-1993
714-513-5100
Fax : 714-513-5130
Email: dmccarty@sheppardmullin.com
TERMINATED: 05/05/2008

Neeta Menon

1900 Avenue of the Stars 20th Fl
Los Angeles, CA 90067
310-201-7501
Fax : 213-402-5026
Email: nmenon@btlaw.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990

represented by
Terri H Andersen

3685 Main St Ste 300
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: terri.andersen@usdoj.gov

Timothy J Farris

3685 Main St Ste 300
Riverside, CA 92501
951-276-6977
Fax : 951-276-6973
Email: timothy.j.farris@usdoj.gov

Creditor Committee

Official Committee of Creditors Holding Unsecured Claims

c/o Pachulski Stang Ziel & Jones LLP
10100 Santa Monica Blvd., Suite 1100
Los Angeles, CA 90067

represented by
Jeffrey L Kandel

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd
11th fl
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: jkandel@pszjlaw.com

Samuel R Maizel

(See above for address)

Creditor Committee

Post Effective Date Committee of Creditors
represented by
Jeffrey L Kandel

(See above for address)

Samuel R Maizel

(See above for address)

Latest Dockets

Date Filed#Docket Text
04/10/20201467BNC Certificate of Notice - PDF Document. (RE: related document(s)[1465] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/10/2020. (Admin.)
04/08/20201466Bankruptcy Case Closed - FINAL DECREE. 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, bond is exonerated, and the case is closed. (RE: related document(s)[1] Voluntary Petition (Chapter 9) filed by Debtor Valley Health System) (Handy, Brad)
04/08/20201465Order Granting Motion for Entry of Final Decree Closing Debtor's Chapter 9 Case (BNC-PDF) (Related Doc # [1459]) Signed on 4/8/2020 (Handy, Brad)
04/06/20201464Hearing Held - Granted (RE: related document(s)[1459] Generic Motion filed by Debtor Valley Health System) (Handy, Brad)
03/26/20201463BNC Certificate of Notice - PDF Document. (RE: related document(s)[1462] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/26/2020. (Admin.)
03/24/20201462NOTICE REGARDING TELEPHONIC HEARING (BNC-PDF) Signed on 3/24/2020 (RE: related document(s)[1459] Motion filed by Debtor Valley Health System). (Handy, Brad)
03/05/20201461Hearing Set (RE: related document(s)[1459] Generic Motion filed by Debtor Valley Health System) The Hearing date is set for 4/6/2020 at 10:00 AM at Crtrm 202, 1415 State St., Santa Barbara, CA 93101. The case judge is Peter Carroll (Handy, Brad)
03/04/20201460Notice of Motion for Entry of Final Decree Closing Debtors Chapter 9 Case. Filed by Debtor Valley Health System (RE: related document(s)[1459] Motion and Motion for Entry of Final Decree Closing Debtors Chapter 9 Case; Memorandum of Points and Authorities and Declaration of Gary E. Klausner in Support Thereof. Filed by Debtor Valley Health System). (Klausner, Gary)
03/04/20201459Motion for Entry of Final Decree Closing Debtors Chapter 9 Case; Memorandum of Points and Authorities and Declaration of Gary E. Klausner in Support Thereof. Filed by Debtor Valley Health System (Klausner, Gary)
11/22/20191458Notice of Change of Address or Law Firm. (Raanan, Uzzi)