Prospect Manchester Hospital, Inc.
11
Stacey G Jernigan
01/12/2025
03/26/2025
Yes
v
REFORM, DsclsDue, jntadmn, MEMBER, ClaimsAgent |
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 11 Voluntary Asset |
|
Debtor Prospect Manchester Hospital, Inc.
3824 Hughes Avenue Culver City, CA 90232 LOS ANGELES-CA Tax ID / EIN: 81-2216981 aka The Manchester Memorial 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 |
---|---|---|
03/26/2025 | 13 | (170 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 Manchester Hospital, Inc. (RE: related document(s)2 Notice of deficiency). (Califano, Thomas) |
03/24/2025 | 12 | (78 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 Manchester Hospital, Inc. (RE: related document(s)2 Notice of deficiency). (Califano, Thomas) |
03/20/2025 | Trustee's initial report of meeting of creditors held on 3/20/2025 (RE: related document(s)doc Meeting of creditors continued/adjourned) (Young, Elizabeth) | |
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) | |
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) | |
02/06/2025 | 11 | (3 pgs) Notice of Appearance and Request for Notice by David Anthony Schroeder I filed by Creditor Wells Fargo Bank, N.A.. (Schroeder, David) |
02/03/2025 | 10 | (3 pgs) Notice of Appearance and Request for Notice by Nancy L Lee filed by Creditor Wells Fargo Bank, N.A.. (Lee, Nancy) |
01/30/2025 | 9 | (2 pgs) Notice of Appearance and Request for Notice by Jennifer Hooper filed by Creditor Federal Home Loan Mortgage Corporation, as Trustee for the benefit of the Freddie Mac Seasoned Loans Structured Transaction Trust, Series 2019-1. (Hooper, Jennifer) |
01/18/2025 | 8 | (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.) |
01/15/2025 | 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.) |