Prospect CCMC, LLC
11
Stacey G Jernigan
01/12/2025
03/20/2025
Yes
v
REFORM, DsclsDue, jntadmn, MEMBER, ClaimsAgent |
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 11 Voluntary Asset |
|
Debtor Prospect CCMC, LLC
3824 Hughes Avenue Culver City, CA 90232 LOS ANGELES-CA Tax ID / EIN: 81-1507712 aka Crozer Chester Medical Center aka Springfield Hospital aka Taylor Hospital |
represented by |
Thomas Robert Califano
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-5575 Fax : 212-839-5599 Email: tom.califano@sidley.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
03/20/2025 | Trustee's initial report of meeting of creditors held on 3/20/2025 (RE: related document(s) Meeting of creditors continued/adjourned) (Young, Elizabeth) | |
03/13/2025 | 13 | (308 pgs) Schedules: Schedules A-B and D-H with Summary of Assets and Liabilities (with Declaration Under Penalty of Perjury for Non-Individual Debtors,). Filed by Debtor Prospect CCMC, LLC (RE: related document(s)2 Notice of deficiency). (Califano, Thomas) (Entered: 03/26/2025) |
03/13/2025 | 12 | (57 pgs) Statement of financial affairs for a non-individual GLOBAL NOTES AND STATEMENT OF LIMITATIONS, METHODOLOGY, AND DISCLAIMERS REGARDING THE DEBTORS SCHEDULES OF ASSETS AND LIABILITIES AND STATEMENTS OF FINANCIAL AFFAIRS. Filed by Debtor Prospect CCMC, LLC (RE: related document(s)2 Notice of deficiency). (Califano, Thomas) (Entered: 03/24/2025) |
02/20/2025 | Statement Adjourning 341(a) Meeting of Creditors. via telephone at 866-818-4670 or 203-480-2179, participant code #3304120 341(a) meeting to be held on 3/20/2025 at 01:30 PM by TELEPHONE. (Young, Elizabeth) | |
01/18/2025 | 11 | (4 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s)6 Meeting of creditors 341(a) meeting to be held on 2/20/2025 at 01:30 PM by TELEPHONE. Proofs of Claims due by 5/21/2025. Government Proof of Claim due by 7/11/2025.) No. of Notices: 1. Notice Date 01/18/2025. (Admin.) |
01/16/2025 | 10 | (1 pg) Notice of Appearance and Request for Notice Filed by Creditor Ford Motor Credit Company, LLC c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) |
01/16/2025 | 9 | (1 pg) Notice of Appearance and Request for Notice Filed by Creditor Ford Motor Credit Company, LLC c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) |
01/16/2025 | 8 | (1 pg) Notice of Appearance and Request for Notice Filed by Creditor Ford Motor Credit Company, LLC c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) |
01/15/2025 | 7 | (4 pgs) BNC certificate of mailing. (RE: related document(s)2 Notice of deficiency. Schedule A/B due 1/27/2025. Schedule D due 1/27/2025. Schedule E/F due 1/27/2025. Schedule G due 1/27/2025. Schedule H due 1/27/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 1/27/2025. Summary of Assets and Liabilities and Certain Statistical Information due 1/27/2025. Declaration for electronic filing due within 7 days from the filing of the petition. Statement of Financial Affairs due 1/27/2025. Creditor matrix due 1/15/2025.) No. of Notices: 1. Notice Date 01/15/2025. (Admin.) |
01/15/2025 | 6 | (3 pgs) Meeting of creditors 341(a) meeting to be held on 2/20/2025 at 01:30 PM by TELEPHONE. Proofs of Claims due by 5/21/2025. Government Proof of Claim due by 7/11/2025. (Nixon, Sandra) |