Watsonville Hospital Corporation
11
Dennis Montali
12/05/2021
11/21/2025
Yes
v
| JNTADMN, Cruz, CLMAGT |
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset |
|
Debtor Watsonville Hospital Corporation
75 Nielson Street Watsonville, CA 95076 SANTA CRUZ-CA Tax ID / EIN: 91-1894113 |
represented by |
Kerry Duffy
Bartko LLP One Embarcadero Center Suite 800 San Francisco, CA 94111 415-952-1900 Fax : 415-952-1152 Email: kduffy@bartkopavia.com Steven W Golden
Pachulski Stang Ziehl & Jones LLP 919 North Market Street 17th Floor Wilmington, DE 19801 (302) 652-4100 Fax : (302) 652-4400 Email: sgolden@pszjlaw.com Debra I. Grassgreen
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Fax : 415-263-7010 Email: dgrassgreen@pszjlaw.com Henry C. Kevane
Pachulski, Stang, Ziehl, and Jones One Sansome Street, 34th Floor Suite 3430 San Francisco, CA 94104-4436 (415) 263-7000 Email: hkevane@pszyjw.com Maxim B. Litvak
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Fax : 415-263-7010 Email: mlitvak@pszjlaw.com An Nguyen Ruda
Bartko Zankel Bunzel & Miller One Embarcadero Center, Suite 800 San Francisco, CA 94111 Tamar Terzian
Terzian Law Group, APC 1122 E. Green Street Ste 201 Pasadena, CA 91106 818-242-1100 Email: tterzian@hansonbridgett.com Benjamin L. Wallen
Pachulski Stang Ziehl & Jones LLP 440 Louisiana Street, Suite 900 Houston, TX 77002 713-691-9385 Email: bwallen@pszjlaw.com |
Responsible Ind Jeremy Rosenthal
Force Ten Partners, LLC 5271 California Ave., Suite 270 Irvine, CA 92617 |
represented by |
Talitha Gray Kozlowski
Garman Turner Gordon 7251 Amigo Street Suite 210 Las Vegas, NV 89119 725-777-3000 Email: tgray@gtg.legal Christopher Horvay
Raines Feldman Littrell LLP 30 N. LaSalle St. Ste 3100 Chicago, IL 60602 312-704-2173 Email: chorvay@raineslaw.com William M. Noall
Garman Turner Gordon 7251 Amigo Street, Suite 210 Las Vegas, NV 89119 725-777-3000 Fax : 725-777-3112 Email: wnoall@gtg.legal Garrett Nye
7251 Amigo Street, Suite 210 Las Vegas, NV 89119 702-483-6126 Email: gnye@brg.legal |
Trustee Jeremy Rosenthal, Liquidation Trustee of the WHC Liquidation Trust |
represented by |
Talitha Gray Kozlowski
(See above for address) William M. Noall
(See above for address) |
U.S. Trustee Office of the U.S. Trustee / SJ
U.S. Federal Bldg. 280 S 1st St. #268 San Jose, CA 95113-3004 ( ) |
represented by |
Jason Blumberg
Office of the U.S. Trustee 501 I St. #7-500 Sacramento, CA 95814 (916) 930-2076 Email: jason.blumberg@usdoj.gov Elvina Rofael
Office of the United States Trustee Elvina Rofael 450 Golden Gate Avenue 5th Floor, Suite #05-0153 San Francisco, CA 94102 202-934-4062 Email: elvina.rofael@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Kathleen Allare
Perkins Coie LLP 110 N. Wacker Dr., Suite 3400 Chicago, IL 60606 312-263-5771 Email: kallare@perkinscoie.com Rachel E. Brennan
Sills Cummis & Gross P.C. One Riverfront Plaza Newark, NJ 07102 (973) 643-5386 Email: rbrennan@sillscummis.com Sara L. Chenetz
Perkins Coie LLP 505 Howard Street, Suite 1000 San Francisco, CA 94105 (310) 788-9900 Email: SChenetz@perkinscoie.com Lucas F. Hammonds
Sills Cummis & Gross P.C. One Riverfront Plaza Newark, NJ 07102 (973) 286-5534 Email: lhammonds@sillscummis.com Daniel J. Harris
Sills Cummis & Gross P.C. One Riverfront Plaza Newark, NJ 07102 (973) 643-4282 Email: dharris@sillscummis.com Paul S. Jasper
Perkins Coie LLP 505 Howard Street Suite 1000 San Francisco, CA 94105 415-344-7000 Fax : 415-344-7050 Email: pjasper@perkinscoie.com Gregory Kopacz
Sills Cummis & Gross P.C. One Riverfront Plaza Newark, NJ 07102 (973) 643-4424 Email: gkopacz@sillscummis.com Boris Mankovetskiy
Sills Cummis & Gross One Riverfront Plaza Newark, NJ 07102 973-643-6391 Email: bmankovetskiy@sillscummis.com Andrew H. Sherman
Sills Cummis & Gross, P.C. One Riverfront Plaza Newark, NJ 07102 973-643-6982 Fax : 973-643-6500 Email: asherman@sillscummis.com Eric E. Walker
Perkins Coie LLP 110 N. Wacker Dr., Suite 3400 Chicago, IL 60606 312-324-8659 Fax : 312-324-9659 Email: ewalker@cooley.com |
Creditor Committee Andrew H Sherman
Sill Cummis & Gross One Riverfront Plaza Newark, NJ 07102 973-643-7000 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/21/2025 | 1058 | Judge Dennis Montali added to case. Involvement of Judge Stephen L. Johnson is terminated. The Chapter 11 cases listed on the attached exhibits shall be reassigned to judges of this Court based on the last digit of the bankruptcy case number. Cases ending in 1, 2, 3, or 4 will be reassigned to Judge Hannah L. Blumenstiel, as shown on Exhibit A. Cases ending in 5, 6, or 7 will be reassigned to Judge Dennis Montali, as shown on Exhibit B. Any adversary proceedings related to these cases shall also be reassigned to the judge in the corresponding main case. (LL) (Entered: 11/21/2025) |
| 11/12/2025 | 1057 | Judge Stephen L. Johnson added to case. Involvement of Judge M. Elaine Hammond is terminated. This case is reassigned from Judge M. Elaine Hammond to Judge Stephen L. Johnson on an interim basis. The case number remains the same, however, the judge's initials immediately following the case number are changed to the initials of the reassigned judge. All documents filed hereafter in this case must include the case number followed by the reassigned judge initials - "SLJ". Court hearing and calendaring information is available from the Court website at https://www.canb.uscourts.gov/calendars. Existing hearing dates for all cases and proceedings that are being reassigned are vacated (no appearances are required). For judicial economy, these cases may be reassigned. Parties should check the ECF Docket after November 21, 2025 for final judge assignments. Matters can be reset for hearing after that day by consulting the assigned judges' calendar procedures. (admin) (Entered: 11/12/2025) |
| 10/17/2025 | 1056 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Other Prof. WHC Liquidation Trust (Jasper, Paul) (Entered: 10/17/2025) |
| 09/12/2025 | Adversary Case Closed 5:23-ap-5050. (no) (Entered: 09/12/2025) | |
| 09/08/2025 | 1055 | Notice Regarding Notice of Proposed Agenda for Hearing, or in the Alternative Request for Vacation of Status Hearing Filed by Trustee Jeremy Rosenthal (Gray Kozlowski, Talitha) (Entered: 09/08/2025) |
| 07/09/2025 | 1054 | Notice Regarding Notice of Proposed Agenda for Hearing on July 14, 2025 at 10:00 a.m. Filed by Trustee Jeremy Rosenthal (Noall, William) (Entered: 07/09/2025) |
| 07/02/2025 | 1053 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Other Prof. WHC Liquidation Trust (Jasper, Paul) (Entered: 07/02/2025) |
| 06/02/2025 | 1052 | Notice of Change of Address for Keller Benvenutti Kim LLP. (Kim, Jane) (Entered: 06/02/2025) |
| 04/22/2025 | 1051 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Other Prof. WHC Liquidation Trust (Jasper, Paul) (Entered: 04/22/2025) |
| 04/17/2025 | 1050 | Notice of Change of Address (Firm Name Only). (Colabianchi, Sandi) (Entered: 04/17/2025) |