Case number: 4:16-bk-42917 - West Contra Costa Healthcare District - California Northern Bankruptcy Court

Case Information
  • Case title

    West Contra Costa Healthcare District

  • Court

    California Northern (canbke)

  • Chapter

    9

  • Judge

    Roger L. Efremsky

  • Filed

    10/20/2016

  • Last Filing

    06/28/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 16-42917

Assigned to: Judge Roger L. Efremsky
Chapter 9
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/20/2016
Date terminated:  06/28/2021
Plan confirmed:  01/02/2018

Debtor

West Contra Costa Healthcare District

2200 San Pablo Ave., Ste. 201
Pinole, CA 94564
CONTRA COSTA-CA
510-417-2210
Tax ID / EIN: 94-6003145
dba
Doctors Medical Center San Pablo/Pinole


represented by
Jared D. Bissell

Peters and Freedman
191 Calle Magdalena
Encinitas, CA 92024
(760) 436-3441
Fax : (760) 436-3442
Email: jared.bissell@troutman.com

David E. Gordon

Dentons US LLP
303 Peachtreet St., NE #5300
Atlanta, GA 30308
(404) 527-4117

Samuel R. Maizel

Dentons US LLP
601 S Figueroa St. #2500
Los Angeles, CA 90017
(213) 892-2910
Fax : (213) 623-9924
Email: samuel.maizel@dentons.com

Gary W. Marsh

Troutman Pepper Hamilton Sanders LLP
606 Peachtree St., #3000
Atlanta, GA 30308-2216
(404) 885-2752

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200

 
 
Creditor Committee

Official Committee Of Unsecured Creditors

Fox Rothschild LLP
345 California Street, Suite 2200
San Francisco, CA 94104
represented by
Michael A. Sweet

Fox Rothschild LLP
345 California St. 22nd Fl
San Francisco, CA 94104
(415) 364-5540
Email: msweet@foxrothschild.com

Latest Dockets

Date Filed#Docket Text
06/28/2021Bankruptcy Case Closed. (pw) (Entered: 06/28/2021)
06/25/2021411Order Closing Case (Related Doc # 406 Debtor's Request For Entry of Order By Default Granting Motion For Order Closing Case). (mab) (Entered: 06/25/2021)
06/25/2021410Request for Entry of Default Re: Granting Motion for Order Closing Case Filed by Debtor West Contra Costa Healthcare District (Attachments: # 1 Declaration Declaration of Gary W. Marsh # 2 Certificate of Service) (Bissell, Jared). (Related document(s) 406 Motion for Order Closing Case). CORRECTIVE ENTRY: Clerk added linkage to document #406. Modified on 6/25/2021 (lm). (Entered: 06/25/2021)
05/27/2021409Certificate of Service (RE: related document(s)406 Motion Miscellaneous Relief). Filed by Debtor West Contra Costa Healthcare District (Bissell, Jared). Related document(s) 407 Notice filed by Debtor West Contra Costa Healthcare District, 408 Declaration filed by Debtor West Contra Costa Healthcare District. CORRECTIVE ENTRY: Clerk added linkage to document(s) #407 and 408. Modified on 5/27/2021 (lj). (Entered: 05/27/2021)
05/27/2021408Declaration of Gary W. Marsh in in support of (RE: related document(s)406 Motion Miscellaneous Relief). Filed by Debtor West Contra Costa Healthcare District (Bissell, Jared) (Entered: 05/27/2021)
05/27/2021407Notice Regarding (RE: related document(s)406 Motion for Order Closing Case Filed by Debtor West Contra Costa Healthcare District). Filed by Debtor West Contra Costa Healthcare District (Bissell, Jared) DEFECTIVE ENTRY: Incorrect event code selected. Modified on 5/27/2021 (lj). (Entered: 05/27/2021)
05/27/2021406Motion for Order Closing Case Filed by Debtor West Contra Costa Healthcare District (Bissell, Jared) (Entered: 05/27/2021)
01/25/2021405Substitution of Attorney . Attorney Gary W. Marsh terminated. Gary W. Marsh added to the case. Filed by Debtor West Contra Costa Healthcare District (Bissell, Jared) DEFECTIVE ENTRY: Incorrect event code selected. Modified on 1/25/2021 (aw). (Entered: 01/25/2021)
01/25/2021404Notice of Appearance and Request for Notice by Jared D. Bissell. Filed by Debtor West Contra Costa Healthcare District (Bissell, Jared) (Entered: 01/25/2021)
01/22/2021403Notice Regarding CHANGE IN COUNSEL Filed by Creditor Stationary Engineers Local 39 Trust Funds (Kramer, Jolene)DEFECTIVE ENTRY: Incorrect event code selected Modified on 1/25/2021 (aw). (Entered: 01/22/2021)