Coalinga Regional Medical Center
9
Rene Lastreto II
09/07/2018
02/25/2026
Yes
v
| ADVPEND |
Assigned to: Hon. Rene Lastreto II Chapter 9 Voluntary Asset |
|
Debtor Coalinga Regional Medical Center, a California Local Health Care District
1191 Phelps Ave Coalinga, CA 93210 FRESNO-CA Tax ID / EIN: 94-6003161 |
represented by |
Riley C. Walter
265 E River Park Circle #310 Fresno, CA 93720 559-233-4800 Email: rwalter@wjhattorneys.com |
U.S. Trustee Office of the U.S. Trustee
United States Courthouse 2500 Tulare Street, Room 1401 Fresno, CA 93721 |
represented by |
Robin S. Tubesing
2500 Tulare St #1401 Fresno, CA 93721 559-487-5002 |
U.S. Trustee Tracy Hope Davis |
represented by |
Cameron Gulden
DOJ-Ust 300 Booth Street Room 3009 Reno, NV 89509 202-384-4921 Fax : 775-784-5531 |
Creditor Committee Elitecare Medical Staffing, Inc.
c/o Steve Poggi 761 E. Locust Ave., Ste. 103 Fresno, CA 93720 559-438-7700 |
| |
Creditor Committee Beckman Coulter, Inc.
c/o Joshua Lee 250 South Kraemer Blvd., DI.NM.03 Brea, CA 92821 714-961-3150 |
represented by |
Don J. Pool
8080 N. Palm Ave., Third Floor Fresno, CA 93711 (559) 432-4500 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/25/2026 | On 2/25/2026, Change of Email Address Submitted for Attorney Riley Walter through Pacer Service Center. Email Address Changed to: rwalter@wjhattorneys.com (Entered: 02/25/2026) | |
| 09/25/2025 | On 9/25/2025, Change of Email Address Submitted for Attorney Adam Barasch through Pacer Service Center. Email Address Changed to: adam.barasch@stinson.com (Entered: 09/25/2025) | |
| 09/25/2025 | On 9/25/2025, Change of Address Submitted for Attorney Adam Barasch through Pacer Service Center. Address changed to: 595 Market Street Suite 2600 San Francisco CA 94105. IF YOUR CLIENT IS RECEIVING MAIL AT YOUR ADDRESS, IT IS YOUR RESPONSIBILITY TO SUBMIT A CHANGE OF ADDRESS FORM (EDC 2-085) FOR EACH CLIENT IN EACH APPLICABLE CASE. (Entered: 09/25/2025) | |
| 09/22/2025 | On 9/22/2025, Change of Email Address Submitted for Attorney Michael Gomez through Pacer Service Center. Email Address Changed to: mgomez@frandzel.com (Entered: 09/22/2025) | |
| 10/10/2024 | A party has requested Special Notice on the Court's Website under the name of Felderstein Fitzgerald Willoughby Pascuzzi & Rios, LLP at email address: docket@ffwplaw.com (Entered: 10/10/2024) | |
| 10/10/2024 | Attorney Jason Rios requested Special notice on the Court's website on behalf of client: FlexCare, LLC (Entered: 10/10/2024) | |
| 07/08/2024 | CORRECTIVE ENTRY MADE BECAUSE ENTRY WAS NOT MADE AT TIME OF ADDRESS CHANGE. On 7/8/2024, Change of Address Submitted for Attorney Cameron Gulden through Pacer Service Center. Address changed to: 300 Booth Street Room 3009 Reno NV 89509. IF YOUR CLIENT IS RECEIVING MAIL AT YOUR ADDRESS, IT IS YOUR RESPONSIBILITY TO SUBMIT A CHANGE OF ADDRESS FORM (EDC 2-085) FOR EACH CLIENT IN EACH APPLICABLE CASE. (Entered: 11/21/2024) | |
| 08/04/2022 | On 8/4/2022, Change of Address Submitted for Attorney Adam Barasch through Pacer Service Center. Address changed to: 595 Market Street Suite 2600 San Francisco CA 94105. (Entered: 08/04/2022) | |
| 07/18/2022 | On 7/18/2022, Change of Address Submitted for Attorney Cameron Gulden through Pacer Service Center. Address changed to: 300 Booth Street Room 3009 Reno NV 89509. (Entered: 07/18/2022) | |
| 05/24/2022 | 743 | Change of Address for Attorney Karol K. Denniston (rlos) (Entered: 05/24/2022) |