Case number: 2:25-bk-26876 - OROVILLE HOSPITAL - California Eastern Bankruptcy Court

Case Information
  • Case title

    OROVILLE HOSPITAL

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher D. Jaime

  • Filed

    12/08/2025

  • Last Filing

    04/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ADVPEND, TRANSFER, JNTADMN, LEAD, ePOCWarning, APLDIST, APPEAL



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 25-26876

Assigned to: Hon. Christopher D. Jaime
Chapter 11
Voluntary
Asset


Date filed:  12/08/2025
341 meeting:  02/25/2026
Deadline for filing claims:  04/20/2026
Deadline for filing claims (govt.):  06/08/2026
Deadline for objecting to discharge:  03/23/2026

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

Latest Dockets

Date Filed#Docket Text
04/20/2026Attorney 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)
04/19/2026658Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 04/19/2026)
04/17/2026656Civil 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)
04/17/2026655BNC Service of Document as transmitted to BNC for service. (rlos) (Entered: 04/17/2026)
04/17/2026Order Granting in part, Denying in part 575 Motion/Application for an Order that No Automatic Stay Applies [MEH-1] (rlos) (Entered: 04/17/2026)
04/17/2026654Order Granting in part, Denying in part 575 Motion/Application for Relief from Stay [MEH-1] (rlos) (Entered: 04/17/2026)
04/16/2026657Civil Minutes -- Motion Granted and Resolved by Stipulation Re: 521 - Motion/Application for Order Approving Management Transition Plan [NAK-17] (auto) (Entered: 04/17/2026)
04/16/2026Attorney Jacob Rossman requested Special notice on the Court's website on behalf of client: Department of Health Care Services (Entered: 04/16/2026)
04/16/2026Attorney Grant Lien requested Special notice on the Court's website on behalf of client: Department of Health Care Services (Entered: 04/16/2026)
04/16/2026Attorney Anjana Gunn requested Special notice on the Court's website on behalf of client: California Department of Health Care Services (Entered: 04/16/2026)