San Benito Health Care District dba Hazel Hawkins
9
Stephen L. Johnson
05/23/2023
04/19/2024
Yes
v
Salinas, CLMAGT, DISMISSED, APPEAL |
Assigned to: Judge Stephen L. Johnson Chapter 9 Voluntary Asset |
|
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 ( ) |
Date Filed | # | Docket Text |
---|---|---|
04/19/2024 | 224 | Certificate 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) |
04/18/2024 | 223 | Statement 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) |
04/18/2024 | 222 | Acknowledgment 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) |
04/10/2024 | 221 | Transmission 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) |
04/09/2024 | 220 | Certificate 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) |
04/06/2024 | 219 | BNC Certificate of Mailing (RE: related document(s) 218 Service of Notice of Appeal). Notice Date 04/06/2024. (Admin.) (Entered: 04/06/2024) |
04/04/2024 | 218 | Service 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) |
04/04/2024 | Receipt 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) | |
04/04/2024 | 217 | Notice 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) |
03/28/2024 | 216 | BNC Certificate of Mailing (RE: related document(s) 215 Transcript). Notice Date 03/28/2024. (Admin.) (Entered: 03/28/2024) |