Case number: 5:23-bk-50544 - San Benito Health Care District dba Hazel Hawkins - California Northern Bankruptcy Court

Case Information
  • Case title

    San Benito Health Care District dba Hazel Hawkins

  • Court

    California Northern (canbke)

  • Chapter

    9

  • Judge

    Stephen L. Johnson

  • Filed

    05/23/2023

  • Last Filing

    04/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Salinas, CLMAGT, DISMISSED, APPEAL



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 23-50544

Assigned to: Judge Stephen L. Johnson
Chapter 9
Voluntary
Asset


Date filed:  05/23/2023
Debtor dismissed:  03/21/2024

Debtor

San Benito Health Care District dba Hazel Hawkins Memorial Hospital

911 Sunset Drive
Hollister, CA 95023
SAN BENITO-CA
Tax ID / EIN: 94-6034863

represented by
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
345 California Street, Suite 2200
San Francisco, CA 94104
(415) 364-5540
Fax : (415) 391-4436
Email: kowens@foxrothschild.com

Jack Praetzellis

Fox Rothschild LLP
345 California St. #2200
San Francisco, CA 94104
(415) 651-1446
Fax : (415) 433-6563
Email: jpraetzellis@foxrothschild.com

Michael A. Sweet

Fox Rothschild LLP
345 California Street, Suite 2200
San Francisco, CA 94104
(415) 364-5540
Fax : (415) 391-4436
Email: msweet@foxrothschild.com

Responsible Ind

Mary Casillas, MHA

Hazel Hawkins Memorial Hospital
911 Sunset Dr.
Hollister, CA 95023
831-635-1455

 
 
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

Jared A. Day

C. Clifton Young Federal Building
300 Booth St. #3009
Reno, NV 89509
(775) 784-5530
Fax : (775) 784-5531
Email: jared.a.day@usdoj.gov

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

U.S. Trustee

U.S. Trustee

280 S 1st St. #268
San Jose, CA 95113
( )
 
 

Latest Dockets

Date Filed#Docket Text
04/19/2024224Certificate of Service re: Appellants Statement of Issues on Appeal and Designation of Record [Docket No. 223] Filed by Interested Party Omni Agent Solutions (related document(s)223 Statement of Issues on Appeal). (Lowry, Randy) (Entered: 04/19/2024)
04/18/2024223Statement of Issues on Appeal,Appellant's Statement of Issues on Appeal and Designation of Record (RE: related document(s)217 Notice of Appeal and Statement of Election filed by Debtor San Benito Health Care District dba Hazel Hawkins Memorial Hospital). Filed by Debtor San Benito Health Care District dba Hazel Hawkins Memorial Hospital (Koffroth, Nicholas) (Entered: 04/18/2024)
04/18/2024222Acknowledgment of Receipt by District Court of Notice of Appeal to District Court. Case Number: 24-cv-02266-JD (RE: related document(s)217 Notice of Appeal and Statement of Election, 221 Transmission of Notice of Appeal to District Court). (no) (Entered: 04/18/2024)
04/10/2024221Transmission of Notice of Appeal to District Court (RE: related document(s)217 Notice of Appeal and Statement of Election, 218 Service of Notice of Appeal). (Attachments: # 1 Notice of Appeal # 2 Appeal Documents) (no) (Entered: 04/10/2024)
04/09/2024220Certificate of Service re: Notice of Appeal and Statement of Election Re Order Following Trial on Chapter 9 Eligibility for Order for Relief [DKT. NO. 209] [Docket No. 217] Filed by Interested Party Omni Agent Solutions (related document(s)217 Notice of Appeal and Statement of Election). (Lowry, Randy) (Entered: 04/09/2024)
04/06/2024219BNC Certificate of Mailing (RE: related document(s) 218 Service of Notice of Appeal). Notice Date 04/06/2024. (Admin.) (Entered: 04/06/2024)
04/04/2024218Service of Notice of Appeal to Nicole Daro, Kyrsten Skogstad, David B Willhoite, Jonathan H. Siegel, Latika Malkani, Laura Herron Weber: Attorney for Appellee(s) Michael A. Sweet, Jack Praetzellis, Nicholas A. Koffroth: Attorney for Appellant(s), and United States Trustee via the Bankruptcy Noticing Center. (RE: related document(s)217 Notice of Appeal and Statement of Election). (no) (Entered: 04/04/2024)
04/04/2024Receipt of filing fee for Notice of Appeal and Statement of Election( 23-50544) [appeal,ntcaplel] ( 298.00). Receipt number A33110524, amount $ 298.00 (re: Doc# 217 Notice of Appeal and Statement of Election) (U.S. Treasury) (Entered: 04/04/2024)
04/04/2024217Notice of Appeal and Statement of Election Re Order Following Trial On Chapter 9 Eligibility For Order For Relief [DKT. NO. 209], Fee Amount $ 298. (RE: related document(s)209 Order, Order to Dismiss Case). Appellant Designation due by 04/22/2024. Transmission of Record to District Court due by 05/6/2024. Statement of Issues due by 04/22/2024. Filed by Debtor San Benito Health Care District dba Hazel Hawkins Memorial Hospital (Sweet, Michael) (Entered: 04/04/2024)
03/28/2024216BNC Certificate of Mailing (RE: related document(s) 215 Transcript). Notice Date 03/28/2024. (Admin.) (Entered: 03/28/2024)