West Contra Costa Healthcare District
9
Roger L. Efremsky
10/20/2016
06/28/2021
Yes
v
CLOSED |
Assigned to: Judge Roger L. Efremsky Chapter 9 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/28/2021 | Bankruptcy Case Closed. (pw) (Entered: 06/28/2021) | |
06/25/2021 | 411 | Order 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) |
06/25/2021 | 410 | Request 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) |
05/27/2021 | 409 | Certificate 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) |
05/27/2021 | 408 | Declaration 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) |
05/27/2021 | 407 | Notice 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) |
05/27/2021 | 406 | Motion for Order Closing Case Filed by Debtor West Contra Costa Healthcare District (Bissell, Jared) (Entered: 05/27/2021) |
01/25/2021 | 405 | Substitution 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) |
01/25/2021 | 404 | Notice of Appearance and Request for Notice by Jared D. Bissell. Filed by Debtor West Contra Costa Healthcare District (Bissell, Jared) (Entered: 01/25/2021) |
01/22/2021 | 403 | Notice 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) |