OROVILLE HOSPITAL
11
Christopher D. Jaime
12/08/2025
04/20/2026
Yes
v
| ADVPEND, TRANSFER, JNTADMN, LEAD, ePOCWarning, APLDIST, APPEAL |
Assigned to: Hon. Christopher D. Jaime Chapter 11 Voluntary Asset |
|
Debtor OROVILLE HOSPITAL
2767 Olive Highway Oroville, CA 95966 BUTTE-CA Tax ID / EIN: 94-1634554 |
represented by |
Matthew Higgins
Fox Rothschild LLP 312 N. Clark Street, Suite 1600 Chicago, IL 60654 312-276-1332 Nicholas A Koffroth
Fox Rothschild LLP 10250 Constellation Boulevard Suite 900 Los Angeles, CA 90067 310-598-4150 Fax : 310-556-9828 Email: nkoffroth@foxrothschild.com Keith C Owens
Fox Rothschild LLP 10250 Constellation Blvd. Ste 900 Los Angeles, CA 90067 310-598-4150 Fax : 310-556-9828 Email: kowens@foxrothschild.com David P. Papiez
Fox Rothschild LLP 1001 Fourth Avenue, Suite 4400 Seattle, WA 98154 206-389-1566 |
U.S. Trustee Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street, Room 7-500 Sacramento, CA 95814 |
| |
U.S. Trustee Peter C. Anderson |
represented by |
Jason M. Blumberg
501 I St #7-500 Sacramento, CA 95814 916-930-2076 Email: jason.blumberg@usdoj.gov Trevor R. Fehr
280 S 1st St #268 San Jose, CA 95113 408-535-5525 Email: Trevor.Fehr@usdoj.gov |
Creditor Committee Modern-Sundt
3083 Southgate Lane Chico, CA 95928 |
| |
Creditor Committee Change Healthcare Operations, LLC
One Health Drive MN103-0500 Eden Prairie, MN 55344 |
| |
Creditor Committee Phoenix Settlement Admin
515 Figueroa St. Suite 1250 Los Angeles, CA 90071 |
| |
Creditor Committee Medline Industries LP
3 Lakes Drive Northfield, IL 60093 |
| |
Creditor Committee Vitel Net
1640 Boro Place, 4th Floor McLean, VA 22102 |
| |
Creditor Committee Boston Scientific
300 Boston Scientific Way Marlborough, MA 01752 |
| |
Creditor Committee United Steelworkers International Union
60 Blvd. of the Allies, Rm. 807 Pittsburgh, PA 15222 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Sam J. Alberts
1900 K Street NW Washington, DC 20006 202-408-7004 Jorge A. Gaitan
Downey Brand LLP 621 Capitol Mall, 18th Floor Sacramento, CA 95814 916-444-1000 Samuel R. Maizel
601 S Figueroa St #2500 Los Angeles, CA 90017 213-892-2910 Email: samuel.maizel@dentons.com Tania M. Moyron
2029 Century Park East Ste 3100 Los Angeles, CA 90067 310-552-3100 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/20/2026 | Attorney Dmitriy Cherepinskiy requested Special notice on the Court's website on behalf of client: Miguel A. Catalano, individually and as successor-in-interest to Richard A. Catalano (Entered: 04/20/2026) | |
| 04/19/2026 | 658 | Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 04/19/2026) |
| 04/17/2026 | 656 | Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Nicholas A. Koffroth) (eFilingID: 7574967) [CAE-1]; Status Conference to be held on 4/21/2026 at 11:00 AM at Sacramento Courtroom 32, Department B (dhes) (Entered: 04/17/2026) |
| 04/17/2026 | 655 | BNC Service of Document as transmitted to BNC for service. (rlos) (Entered: 04/17/2026) |
| 04/17/2026 | Order Granting in part, Denying in part 575 Motion/Application for an Order that No Automatic Stay Applies [MEH-1] (rlos) (Entered: 04/17/2026) | |
| 04/17/2026 | 654 | Order Granting in part, Denying in part 575 Motion/Application for Relief from Stay [MEH-1] (rlos) (Entered: 04/17/2026) |
| 04/16/2026 | 657 | Civil Minutes -- Motion Granted and Resolved by Stipulation Re: 521 - Motion/Application for Order Approving Management Transition Plan [NAK-17] (auto) (Entered: 04/17/2026) |
| 04/16/2026 | Attorney Jacob Rossman requested Special notice on the Court's website on behalf of client: Department of Health Care Services (Entered: 04/16/2026) | |
| 04/16/2026 | Attorney Grant Lien requested Special notice on the Court's website on behalf of client: Department of Health Care Services (Entered: 04/16/2026) | |
| 04/16/2026 | Attorney Anjana Gunn requested Special notice on the Court's website on behalf of client: California Department of Health Care Services (Entered: 04/16/2026) |