Case number: 2:23-bk-12359 - Beverly Community Hospital Association - California Central Bankruptcy Court

Case Information
  • Case title

    Beverly Community Hospital Association

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sandra R. Klein

  • Filed

    04/19/2023

  • Last Filing

    02/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, JNTADMN, LEAD, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-12359-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset


Date filed:  04/19/2023
341 meeting:  06/02/2023
Deadline for objecting to discharge:  07/25/2023

Debtor

Beverly Community Hospital Association

309 West Beverly Blvd
Montebello, CA 90640
LOS ANGELES-CA
Tax ID / EIN: 95-1816005
dba
Beverly Hospital


represented by
Alexandria Lattner

Sheppard Mullin Richter & Hampton LLP
650 Town Center Drive
10th Floor
Costa Mesa, CA 92626
714-513-5100
Email: alattner@sheppardmullin.com

Marc A Levinson

Orrick Herrington & Sutcliffe LLP
400 Capitol Mall Ste 3000
Sacramento, CA 95814-4497
916-447-9200
Fax : 916-329-4900
Email: MALevinson@orrick.com

Jennifer L Nassiri

Sheppard Mullin Richter & Hampton LLP
1901 Avenue of the Stars
16th Floor
Los Angeles, CA 90067-6055
310-228-3700
Fax : 310-228-3701
Email: JNassiri@sheppardmullin.com

Orrick, Herrington & Sutcliffe LLP


SHEPPARD, MULLIN, RICHTER & HAMPTON LLP

321 North Clark St., 32nd Flr.
Chicago, IL 60654
312.499.6300
Fax : 312.499.6301

Litigant

California Department of Tax and Fee Administration


 
 
Trustee

Howard M Ehrenberg (TR)

1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311

represented by
Greenspoon Marder LLP

1875 Century Park East, Ste. 1900
Los Angeles, CA 90067
213.626.2311
Fax : 954.771.9264

Mark S Horoupian

Greenspoon Marder, PA
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: mark.horoupian@gmlaw.com

David S Kupetz

Locke Lord LLP
300 South Grand Avenue
Suite 2600
Los Angeles, CA 90071
213-687-6744
Fax : 213-341-6744
Email: david.kupetz@troutman.com

Daniel A Lev

Greenspoon Marder, PA
1875 Century Park East
Ste 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: daniel.lev@gmlaw.com

Locke Lord LLP


Shantal Malmed

Greenspoon Marder LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: shantal.malmed@gmlaw.com

Elissa Miller

Greenspoon Marder, LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: elissa.miller@gmlaw.com

Tania M Moyron

Dentons US LLP
601 South Figueroa Street, Suite 2500
Los Angeles, CA 90017
213-243-6101
Email: tania.moyron@dentons.com

Stephenson, Acquisto & Colman


Kevin Walsh

Greenberg Traurig, LLP
One International Place
Boston, MA 02110
617-310-6000
Fax : 617-542-2241
Email: kevin.walsh@gtlaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811

represented by
Michael Jones

U.S. Trustees Office
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-895-1511
Email: michael.jones4@usdoj.gov
TERMINATED: 06/07/2023

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Kenneth Misken

DOJ-Ust
Office of the United States Trustee
411 W. Fourth Street, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Creditor Committee

Attorneys for The Official Committee of Unsecured Creditors
represented by
Daniel A Lev

(See above for address)

Tania M Moyron

(See above for address)

Sills Cummis & Gross P.C.


Kevin Walsh

(See above for address)

Latest Dockets

Date Filed#Docket Text
02/03/20251270Status Report for Chapter 11 Status Conference Chapter 11 Trustee's Fifth Status Report (with Proof of Service) Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) (Entered: 02/03/2025)
02/02/20251269BNC Certificate of Notice - PDF Document. (RE: related document(s)1268 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 2. Notice Date 02/02/2025. (Admin.) (Entered: 02/02/2025)
01/31/20251268Order Approving Stipulation With The United Nurses Associations of California/Union Of Health Care Professionals Regarding Briefing On Disupute Regarding PTO Obligations (BNC-PDF) (Related Doc # 1265 ) Signed on 1/31/2025 (DF) (Entered: 01/31/2025)
01/30/20251267Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion By Howard M. Ehrenberg, Chapter 11 Trustee, For Authorization To Approve Settlements Of Certain Claims Arising Under 11 U.S.C. §§ 547(b), 548 (e) & 550 And § 3439, et seq Of The California Civil Code Without Further Order Of The Court; Declaration Of Howard M. Ehrenberg In Support Thereof (with Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) (Horoupian, Mark) (Entered: 01/30/2025)
01/29/20251266Notice of lodgment Filed by Interested Party White Memorial Medical Center d/b/a Adventist Health White Memorial (RE: related document(s)1265 Stipulation By White Memorial Medical Center d/b/a Adventist Health White Memorial and The United Nurses Associations of California/Union of Health Care Professionals Regarding Briefing on Dispute Regarding PTO Obligations Filed by Interested Party White Memorial Medical Center d/b/a Adventist Health White Memorial). (Mester, Joshua) (Entered: 01/29/2025)
01/29/20251265Stipulation By White Memorial Medical Center d/b/a Adventist Health White Memorial and The United Nurses Associations of California/Union of Health Care Professionals Regarding Briefing on Dispute Regarding PTO Obligations Filed by Interested Party White Memorial Medical Center d/b/a Adventist Health White Memorial (Mester, Joshua) (Entered: 01/29/2025)
01/16/20251264Notice of Attorney Change of Address or Law Firm Filed by Special Counsel Locke Lord LLP. (Kupetz, David) (Entered: 01/16/2025)
01/12/20251263BNC Certificate of Notice - PDF Document. (RE: related document(s)1262 Order on Application to Employ (BNC-PDF)) No. of Notices: 2. Notice Date 01/12/2025. (Admin.) (Entered: 01/12/2025)
01/10/20251262Order Granting Chapter 11 Trustee's Motion to: 1. Approve Retention of Stretto, Inc. As Financial Analysis and Litigation Support Services Provider; 2. Approve Modification of Initial Order Employing Greenspoon Marder LLP Exclusively with Respect to Avoidance Actions; 3. Authorize the Trustee to Pay Greenspoon and Stretto Their Contingency Fees; And 4. Retaining Jurisdiction (BNC-PDF) (Related Doc # 1258) Signed on 1/10/2025. (PP) (Entered: 01/10/2025)
01/10/20251261Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) (Entered: 01/10/2025)