Beverly Community Hospital Association
11
Sandra R. Klein
04/19/2023
02/03/2025
Yes
v
DsclsDue, PlnDue, JNTADMN, LEAD, DEFER |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
02/03/2025 | 1270 | Status 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) |
02/02/2025 | 1269 | BNC 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) |
01/31/2025 | 1268 | Order 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) |
01/30/2025 | 1267 | Motion 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) |
01/29/2025 | 1266 | Notice 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) |
01/29/2025 | 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) |
01/16/2025 | 1264 | Notice of Attorney Change of Address or Law Firm Filed by Special Counsel Locke Lord LLP. (Kupetz, David) (Entered: 01/16/2025) |
01/12/2025 | 1263 | BNC 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) |
01/10/2025 | 1262 | Order 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) |
01/10/2025 | 1261 | Chapter 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) |