California Central Bankruptcy Court
Chapter 11
Judge:Sheri Bluebond
Case #: 2:18-bk-20151
Case Filed:Aug 31, 2018
Plan Confirmed:Aug 14, 2020

TypeCorporation
Tax IDsubscribers only
# of Creditors100-199
Est. Assets$500,000,001 to $1 billion
Est. Liabilities $500,000,001 to $1 billion
Nature of Debts Primarily Business

Debtor
Verity Health System of California, Inc.
2040 E. Mariposa Avenue
El Segundo, CA 90245
Represented By
Samuel R Maizel
Dentons Us LLP
contact info
Claude D Montgomery
Dentons Us LLP
contact info
John A Moe, II
Dentons Us LLP
contact info
Sam J Alberts
Dentons Us LLP
contact info
Tania M Moyron
Dentons Us LLP
contact info
Patrick Maxcy
Dentons Us LLP
contact info
Shirley Cho
Pachulski Stang Ziehl & Jones LLP
contact info
Last checked: Friday Jan 18, 2019 10:00 AM PST
Attorney
Alicia Berry
Deputy Attorney General 300 South Spring St Ste 1702
Los Angeles, CA 90013
Represented By
Alicia K Berry
Department Of Justice
contact info
Attorney
Dentons US LLP
601 South Figueroa Street, Suite 2500
Los Angeles, CA 90017
Attorney
Milbank, Tweed, Hadley & Mccloy
2029 Century Park East, 33rd Floor
Los Angeles, CA 90067
Attorney
Kevin Morse
Attorney
Pachulski Stang Ziehl & Jones LLP
Represented By
Shirley Cho
Pachulski Stang Ziehl & Jones LLP
contact info
Attorney
David M Powlen
Attorney
Christopher Rivas
Reed Smith 355 South Grand Ave Ste 2900
Los Angeles, CA 90071
Attorney
Michael A Sweet
345 California St Ste 2200
San Francisco, CA 94104
Attorney
Jade M Williams
Creditor
ALLY BANK
Represented By
Melissa W Jones
Waller Lansden Dortch & Davis, LLP
contact info
Lance N Jurich
Loeb & Loeb LLP
contact info
David E Lemke
Waller Lansden Dortch & Davis, LLP
contact info
Creditor
Abbott Laboratories Inc.
Represented By
Keith Patrick Banner
Greenberg Glusker, Et Al.
contact info
Samuel C Wisotzkey
Kohner, Mann & Kailas Sc
contact info
Brian L Davidoff
Greenberg Glusker
contact info
Creditor
Aetna Life Insurance Company
333 S. Grand Avenue 46th Floor
Los Angeles, CA 90071
Represented By
Jeffrey C Krause
Gibson Dunn & Cruthcer LLP
contact info
Creditor
American National Red Cross
2025 E Street NW
Washington, DC 20006
Represented By
Mary H Haas
Davis Wright Tremaine LLP
contact info
Creditor
Angeles IPA A Medical Corporation
Represented By
Mark A Neubauer
Carlton Fields Jorden Burt, LLP
contact info
Creditor
AppleCare Medical Group
Shipman & Goodwin LLP One Constitution Plaza
Hartford, CT 06103
Represented By
Latonia Williams
Shipman And Goodwin LLP
contact info
Creditor
AppleCare Medical Group, Inc.
Shipman & Goodwin LLP One Constitution Plaza
Hartford, CT 06103
Represented By
Latonia Williams
Shipman And Goodwin LLP
contact info
Creditor
AppleCare Medical Management, LLC
Shipman & Goodwin LLP One Constitution Plaza
Hartford, CT 06103
Represented By
Latonia Williams
Shipman And Goodwin LLP
contact info
Creditor
Asahi Intecc USA Inc
Creditor
BDO USA, LLP, a California corporation
Creditor
Bay Area Surgical Management, LLC
Represented By
Julie H Rome-Banks
contact info
Creditor
Belfor USA Group, Inc.
Represented By
Christopher Minier
Ringstad & Sanders LLP
contact info
Creditor
C. R. Bard, Inc.
Represented By
Kevin M Eckhardt
Hunton Andrews Kurth LLP
contact info
Creditor
CHHP Holdings II, LLC
Represented By
Scott Schoeffel
Theodora Oringher PC
contact info
Adam G Wentland
Theodora Oringher PC
contact info
Eric J Fromme
Theodora Oringher PC
contact info
Creditor
CPH Hospital Management, LLC
Represented By
Scott Schoeffel
Theodora Oringher PC
contact info
Adam G Wentland
Theodora Oringher PC
contact info
Eric J Fromme
Theodora Oringher PC
contact info
Creditor
California Department of Health Care Services
Represented By
Kenneth K Wang
Doj
contact info
Creditor
California Nurses Association
155 Grand Avenue
Oakland, CA 94612
Represented By
Kyrsten Skogstad
California Nurses Assn Legal Dept
contact info
Creditor
California Physicians' Service dba Blue Shield of California
Represented By
Michael B Reynolds
Snell & Wilmer LLP
contact info
Andrew Still
contact info
Creditor
California Statewide Communities Development Authority
Represented By
Debra Riley
Allen Matkins Leck Gamble Mallory & Nats
contact info
Creditor
Care 1st Health Plan
Represented By
Michael B Reynolds
Snell & Wilmer LLP
contact info
Creditor
Center for Dermatology, Cosmetic and Laser Surgery
Wendel, Rosen, Black & Dean 1111 Broadway 24th Fl
Oakland, CA 94607
Represented By
Elizabeth Berke-Dreyfuss
contact info
Creditor
Cerner Corporation
Represented By
Lawrence J Hilton
One LLP
contact info
Creditor
Cochlear corporation dba Cochlear Americas
Creditor
County of San Mateo
400 County Center
Redwood City, CA 94063
Represented By
Peter J Benvenutti
Keller & Benvenutti LLP
contact info
Jane Kim
Keller & Benvenutti LLP
contact info
Creditor
Delta Dental of California
Represented By
Phillip K Wang
Rimon P.C.
contact info
Creditor
Ecolab Institutional
655 Loan Oak Drive
Eagan, MN 55121
Creditor
Eladh, L.P.
Represented By
Scott Schoeffel
Theodora Oringher PC
contact info
Adam G Wentland
Theodora Oringher PC
contact info
Eric J Fromme
Theodora Oringher PC
contact info
Creditor
Refugio Estrada
11620 Wilshire Blvd. #900
Los Angeles, CA 90025
Represented By
Lior Katz
Katz Law Apc
contact info
Creditor
Experian Health fka Passport Health Communications Inc
Represented By
Joseph D Frank
contact info
Creditor
Experian Health, Inc
Represented By
Joseph D Frank
contact info
Alan I Nahmias
Mirman & Bubman & Nahmias LLP
contact info
Creditor
FTG Builders Inc
Represented By
Brent F Basilico
Sellar Hazard & Lucia
contact info
Creditor
Federal Communications Commission
Represented By
Elan S Levey
contact info
Creditor
GE HFS, LLC
Kutak Rock LLP 1650 Farnam Street
Omaha, NE 68102
Represented By
John Mark Jennings
Kutak Rock LLP
contact info
Lisa M Peters
Kutak Rock LLP
contact info
Creditor
Gardena Hospital L.P.
Represented By
Scott Schoeffel
Theodora Oringher PC
contact info
Adam G Wentland
Theodora Oringher PC
contact info
Eric J Fromme
Theodora Oringher PC
contact info
Creditor
Golden GatePerfusion Inc
50 Osgood Place 5th Fl
San Francisco, CA 94133
Represented By
Sheila Gropper Nelson
contact info
Creditor
Health Net of California, Inc.
Represented By
William B Freeman
Katten Muchin Rosenman LLP
contact info
Cristina E Bautista
Katten Muchin Rosenman LLP
contact info
Creditor
Healthcare Transformation Inc.
Represented By
Marsha A Houston
contact info
Creditor
Humana Inc and its affiliates
Represented By
Gregory Kaden
Goulston & Storrs PC
contact info
Creditor
Hunt Spine Institute, Inc.
Represented By
Michael D Breslauer
contact info
Creditor
Infor (US), Inc.
Represented By
Christopher J Petersen
Blank Rome LLP
contact info
Creditor
Aida Iniguez
100 N. Brand Blvd. #3
Glendale, CA 91203
Represented By
Mariam Danielyan
Law Office Of Mariam Danielyan
contact info
Creditor
Francisco Iniguez
100 N. Brand Blvd. #3
Glendale, CA 91203
Represented By
Mariam Danielyan
Law Office Of Mariam Danielyan
contact info
Creditor
KForce, Inc.
Shumaker, Loop & Kendrick, LLP c/o Steven Berman 101 E. Kennedy Blvd, Suite 2800
Tampa, FL 33602
Represented By
Steven M Berman
contact info
Creditor
Kaiser Foundation Hospitals
Represented By
Christopher E Prince
Lesnick Prince & Pappas LLP
contact info
Creditor
Long Beach Memorial Medical Center
Stradling Yocca Carlson & Rauth, P.C. 100 Wilshire Boulevard, 4th Floor
Santa Monica, CA 90401
Represented By
Paul R. Glassman
Stradling Yocca Carlson & Rauth
contact info
Creditor
MGH Painting, Inc.
Represented By
Kyra E Andrassy
Smiley Wang-Ekvall, LLP
contact info
Creditor
McKesson Corporation
Represented By
Jeffrey K Garfinkle
Buchalter, A Professional Corporation
contact info
Creditor
Medecision, Inc.
Represented By
Michael S Held
Hunton And Williams LLP
contact info
Creditor
Medline Industries, Inc.
Arent Fox LLP c/o M. Douglas Flahaut 555 West 5th Street, 48th Floor
Los Angeles, CA 90013
Represented By
Aram Ordubegian
Arent Fox LLP
contact info
M Douglas Flahaut
Arent Fox, LLP
contact info
Robert M Hirsh
Arent Fox LLP
contact info
Creditor
Medtronic USA, Inc.
Creditor
NFS Leasing Inc
Devaney Pate Morris & Cameron LLP c/o Lesley A Riis 402 W Broadway Ste 1300
San Diego, CA 92101
Creditor
NTT DATA Services Holding Corporation
1801 S. Mopac Expressway Suite 320
Austin, TX 78746
Represented By
Sabrina L Streusand
contact info
Creditor
Nantworks, LLC
Represented By
Bruce Bennett
Jones Day
contact info
Creditor
National Union of Healthcare Workers
5801 Christie Ave, Suite 525
Emeryville, CA 94608
Represented By
Florice Hoffman
Law Office Of Florice Hoffman Lc
contact info
Creditor
Noble Williams
Represented By
Rachel C Quimby
Daglian Law Group Aplc
contact info
Creditor
O'Connor Building LLC
Represented By
Ralph J Swanson
Berliner Cohen
contact info
Creditor
O'Connor Health Center 1, a California Limited Partnership
Represented By
Phillip G Vermont
Randick O'Dea & Tooliatos LLP
contact info
Creditor
OCH Forest 1, General Partner of O'Connor Health Center 1, a limited partnership
Kornfield Nyberg Bendes Kuhner & Little 1970 Broadway, Suite 600
Oakland, CA 94612
Represented By
Chris D. Kuhner
Kornfield Nyberg Bendes Kuhner & Little
contact info
Creditor
Old Republic Insurance Company, et al
307 North Michigan Avenue, 15th Floor
Chicago, IL 60601
Represented By
Margaret M Anderson
Fox Swibel Levin & Carroll LLP
contact info
Jennifer L Nassiri
Quinn Emanuel Urquhart & Sullivan LLP
contact info
Ryan Schultz
Fox Swibel Levin & Carroll LLP
contact info
Creditor
Oracle America, Inc.
Buchalter, A Professional Corporation c/o Shawn M. Christianson 55 2nd St. 17th Fl.
San Francisco, CA 94105
Represented By
Shawn M Christianson
Buchalter PC
contact info
Creditor
Otsuka Pharmaceutical Development & Commercialization, Inc.
Represented By
Eric D Goldberg
Dla Piper LLP
contact info
Creditor
Packard Children's Health Alliance
Pillsbury Winthrop Shaw Pittman LLP Matthew S. Walker, Esq. 12255 El Camino Real, Suite 300
San Diego, CA 92130
Represented By
Matthew S Walker
contact info
Creditor
Paragon Mechanical, Inc.
70 S. First Street
San Jose, CA 95113
Represented By
Monique D Jewett-Brewster
Hopkins & Carley
contact info
Creditor
Pension Benefit Guaranty Corporation
Represented By
Damarr M Butler
Pension Benefit Guaranty Corp
contact info
Lori A Butler
Pension Benefit Guaranty Corporation
contact info
Melissa T Ngo
Pension Benefit Guaranty Corp.
contact info
Elan S Levey
contact info
Creditor
Premier, Inc.
Stradling Yocca Carlson & Rauth 100 Wilshire Boulevard 4th Floor
Santa Monica, CA 90401
Represented By
Marianne S Mortimer
Stradling Yocca Carlson & Rauth PC
contact info
Creditor
Retirement Plan for Hospital Employees
Represented By
Richard A Lapping
contact info
Creditor
RightSourcing, Inc.
Represented By
Mark A Serlin
contact info
Creditor
Josefina Robles
Represented By
Stephen F Biegenzahn
contact info
Creditor
Roche Diagnostics Corporation
Represented By
Paul J Laurin
Barnes & Thornburg LLP
contact info
David M Powlen
Barnes And Thornburg LLP
contact info
Kevin Collins
Barnes And Thornburg LLP
contact info
Creditor
Royal West Development, Inc.
543 Pine Street
Hermosa Beach, CA 90254
Represented By
James A Hayes, Jr
A Professional Law Corporation
contact info
Creditor
SEIU United Healthcare Workers - West
1001 Marina Village Parkway Suite 200
Alameda, CA 94501
Represented By
Emily P Rich
Weinberg Roger And Rosenfeld
contact info
Creditor
San Jose Medical Group, Inc.
Represented By
Neal L Wolf
Hanson Bridgett LLP
contact info
Creditor
Schwalb Consulting, Inc.
Schwalb Consulting, Inc. 26 Valley View
Irvine, CA 92612
Represented By
Steven G. Polard
contact info
Creditor
Shared Imaging, LLC
Represented By
Kevin H Morse
Saul Ewing Arnstein & Lehr LLP
contact info
Creditor
Sharp Electronics Corporation
Represented By
David N Crapo
Gibbons PC
contact info
Creditor
Smith & Nephew, Inc.
Represented By
Kevin M Eckhardt
Hunton Andrews Kurth LLP
contact info
Creditor
SmithGroup, Inc.
Represented By
Nancy Newman
Hanson Bridgett LLP
contact info
Creditor
Sodexo, Inc.
JD Thompson Law c/o Judy D Thompson Esq PO Box 33127
Charlotte, NC 28233
Creditor
Southeast Medical Center, LLC and Slauson Associates of Huntington Park, LLC
2029 Century Park East Suite 800
Los Angeles, CA 90067
Represented By
Brian D Huben
Ballard Spahr LLP
contact info
Creditor
SpecialtyCare Cardiovascular Resources, LLC
Represented By
Jimmy D Parrish
Baker Hostetler
contact info
Lauren T Attard
Baker & Hostetler LLP
contact info
Creditor
Sports, Orthopedic and Rehabilitation Associates
Represented By
Neal L Wolf
Hanson Bridgett LLP
contact info
Creditor
St. Francis Inc.
One Constitution Plaza
Hartford, CT 06103
Represented By
Latonia Williams
Shipman And Goodwin LLP
contact info
Creditor
St. Vincent IPA Medical Corporation
Represented By
Mark A Neubauer
Carlton Fields Jorden Burt, LLP
contact info
John Ryan Yant
contact info
Donald R Kirk
Carlton Fields
contact info
Creditor
Stanford Blood Center, LLC
Pillsbury Winthrop Shaw Pittman LLP Matthew S. Walker, Esq. 12255 El Camino Real, Suite 300
San Diego, CA 92130
Represented By
Matthew S Walker
contact info
Creditor
Stanford Health Care
Represented By
Matthew S Walker
contact info
Creditor
Stanford Health Care Advantage
Represented By
Matthew S Walker
contact info
Creditor
Stationary Engineers Local 39
1001 Marina Village Parkway Suite 200
Alameda, CA 94501
Represented By
Tracy L Mainguy
Weinberg Roger & Rosenfeld
contact info
Emily P Rich
Weinberg Roger And Rosenfeld
contact info
Creditor
Stationary Engineers Local 39 Health and Welfare Trust Fund
1001 Marina Village Parkway Suite 200
Alameda, CA 94501
Represented By
Tracy L Mainguy
Weinberg Roger & Rosenfeld
contact info
Emily P Rich
Weinberg Roger And Rosenfeld
contact info
Creditor
Stationary Engineers Local 39 Pension Trust Fund
1001 Marina Village Parkway Suite 200
Alameda, CA 94501
Represented By
Tracy L Mainguy
Weinberg Roger & Rosenfeld
contact info
Emily P Rich
Weinberg Roger And Rosenfeld
contact info
Creditor
Stryker Corporation
Purkey & Associates, 5050 Cascade Road, SE Suite A
Grand Rapids, MI 49546
Represented By
Lori L Purkey
Purkey And Assoc PLC
contact info
Creditor
Surgical Information Systems, LLC
Law Office of Robert S. Lampl 21031 Ventura Blvd., Ste 640
Woodland Hills, CA 91364
Represented By
Robert S Lampl
Law Office Of Robert S Lampl
contact info
Creditor
Swinerton Builders
Represented By
Robert N Amkraut
Fox Rothschild LLP
contact info
Nathan A Schultz
Fox Rothschild LLP
contact info
Creditor
c/o Darryl S. Laddin Sysco Los Angeles, Inc.
Arnall Golden Gregory LLP 171 17th Street NW, Suite 2100
Atlanta, GA 30363
Represented By
Darryl S Laddin
contact info
Creditor
The Board of Trustees of the Leland Stanford Junior University
Pillsbury Winthrop Shaw Pittman LLP Matthew S. Walker, Esq. 12255 El Camino Real, Suite 300
San Diego, CA 92130
Represented By
Matthew S Walker
contact info
Creditor
The Huntington National Bank
Represented By
John R OKeefe, Jr
Metz Lewis Brodman Must Okeefe LLC
contact info
Howard Camhi
contact info
John R O'Keefe, Jr.
Metz Lewis Brodman Must O'Keefe LLC
contact info
Creditor
Toyon Associates, Inc.
Felderstein Fitzgerald et al 400 Capitol Mall, Suite 1750
Sacramento, CA 95814
Represented By
Paul J Pascuzzi
contact info
Creditor
U.S. Bank National Association, not individually, but as Indenture Trustee
Represented By
Nathan F Coco
Mcdermott Will & Emery
contact info
Jason M Reed
Maslon LLP
contact info
Clark Whitmore
Maslon LLP
contact info
Megan Preusker
Mcdermott Will & Emery
contact info
Jason D Strabo
Mcdermott Will & Emery LLP
contact info
Creditor
UMB Bank, N.A., as master indenture trustee and Wells Fargo Bank, National Association, as indenture trustee
Represented By
Abigail V O'Brient
Mintz Levin
contact info
Ian A Hammel
Mintz Levin Cohn Ferris Glovsky & Popeo
contact info
Daniel S Bleck
Mintz, Levin, Et Al
contact info
Paul J Ricotta
Mintz Levin Cohn Ferris Glovsky And Pope
contact info
Creditor
US Foods, Inc.
Bryan Cave LLP 161 North Clark Street Suite 4300
Chicago, IL 60601
Represented By
Aaron Davis
Bryan Cave LLP
contact info
Creditor
United Nurses Associations of CA/Union of Health Care Professionals
Bush Gottlieb 801 North Brand Boulevard Suite 950
GLENDALE, CA 91203
Represented By
Joseph A Kohanski
Bush Gottlieb
contact info
Creditor
United States Department of Health and Human Services
Represented By
Seth B Shapiro
United States Department Of Justice
contact info
Elan S Levey
contact info
Creditor
United States of America, on behalf of the Federal Communications Commission
Represented By
Elan S Levey
contact info
Creditor
UnitedHealthcare Insurance Company
One Constitution Plaza
Hartford, CT 06103
Represented By
Susan I Montgomery
Law Office Of Susan I Montgomery
contact info
Creditor
Universal Hospital Services, Inc.
Represented By
Scott E Blakeley
Blakeley LLP
contact info
Creditor
University Healthcare Alliance
Pillsbury Winthrop Shaw Pittman LLP Matthew S. Walker, Esq. 12255 El Camino Real, Suite 300
San Diego, CA 92130
Represented By
Matthew S Walker
contact info
Creditor
University of Southern California
Hemar Rousso & Heald LLP c/o J. Alexandra Rhim 15910 Ventura Blvd., 12th Fl
Encino, CA 91436
Represented By
J. Alexandra Rhim
Hemar, Rousso & Heald, LLP
contact info
Creditor
Verity MOB Financing II LLC
co NantWorks LLC 9920 Jefferson Boulevard
Culver City, CA 90232
Represented By
William Schumacher
Jones Day
contact info
Benjamin Rosenblum
contact info
Bruce Bennett
Jones Day
contact info
Creditor
Verity MOB Financing LLC
co NantWorks LLC 9920 Jefferson Boulevard
Culver City, CA 90232
Represented By
William Schumacher
Jones Day
contact info
Benjamin Rosenblum
contact info
Bruce Bennett
Jones Day
contact info
Creditor
Workday, Inc.
Represented By
Michael Hogue
Greenberg Traurig LLP
contact info
Creditor
Florencio Zabala
19800 MacArthur Blvd, Suite 1000
Irvine, CA 92612
Represented By
Thomas J Polis
Polis & Associates, Aplc
contact info
Creditor
Maria Zavala
19800 MacArthur Blvd, Suite 1000
Irvine, CA 92612
Represented By
Thomas J Polis
Polis & Associates, Aplc
contact info
Creditor
Lesley c/o Riis
NFS Leasing, Inc. 900 Cummins Center Suite 226-U
Beverly, MA 01915
Represented By
Lesley A Riis
Devaney Pate Morris & Cameron, LLP
contact info
Creditor Committee
Official Committee of Unsecured Creditors of Verity Health System of California, Inc., et al.
Represented By
James Cornell Behrens
Milbank, Tweed, Hadley & Mccloy
contact info
Financial Advisor
Berkeley Research Group LLC
Financial Advisor
Cain Brothers a division of KeyBanc Capital Markets
601 California St Ste 1505
San Francisco, CA 94108
Health Care Ombudsman
J. Nathan Ruben
4955 Van Nuys Blvd, Suite 308
Sherman Oaks, CA 91403
Represented By
Ron Bender
Levene, Neale, Bender, Yoo & Brill L.L.P
contact info
Health Care Ombudsman
Jacob Nathan Rubin
Represented By
Ron Bender
Levene, Neale, Bender, Yoo & Brill L.L.P
contact info
Monica Y Kim
contact info
Interested Party
All Care Medical Group, Inc
2675 E. Slauson Avenue
Huntington Park, CA 90255
Represented By
Bryan L Ngo
contact info
Interested Party
Attorney General For The State Of Ca
Represented By
Alicia K Berry
Department Of Justice
contact info
Hutchison B Meltzer
California Department Of Justice
contact info
Interested Party
CO Architects
Represented By
Keith Patrick Banner
Greenberg Glusker, Et Al.
contact info
Brian L Davidoff
Greenberg Glusker
contact info
Interested Party
Cigna Healthcare of California, Inc., and Llife Insurance Company of North America
Atten: William M. Rathbone Gordon Rees 101 West Broadway Suite 2000
San Diego, CA 92101
Represented By
Jeffrey C Wisler
Connolly Gallagher LLP
contact info
William M Rathbone
Gordon & Rees LLP
contact info
Interested Party
City of Daly City
Represented By
Rose Zimmerman
City Of Daly City, City Attorney
contact info
Interested Party
County of Santa Clara
Represented By
Gregory R Jones
Mcdermott Will & Emery LLP
contact info
James Kapp
contact info
Interested Party
Courtesy NEF
Represented By
Chane Buck
Jones Day
contact info
Jason M Reed
Maslon LLP
contact info
Megan A Rowe
Daponde Simpson Rowe PC
contact info
David M Poitras
Wedgewood
contact info
Mark A Neubauer
Carlton Fields Jorden Burt, LLP
contact info
Abigail V O'Brient
Mintz Levin
contact info
Andrew Still
contact info
Alan I Nahmias
Mirman & Bubman & Nahmias LLP
contact info
Karl E Block
Loeb & Loeb LLP
contact info
Gary F Torrell
Valensi Rose PLC
contact info
Gerrick Warrington
Frandzel Robins Bloom & Csato, L.C.
contact info
Craig G Margulies
Margulies Faith LLP
contact info
Monserrat Morales
Margulies Faith LLP
contact info
Jeffrey K Garfinkle
Buchalter, A Professional Corporation
contact info
Andy J Epstein
contact info
Mark D Plevin
Crowell & Moring LLP
contact info
Kevin H Morse
Saul Ewing Arnstein & Lehr LLP
contact info
Michael B Reynolds
Snell & Wilmer LLP
contact info
Steven T Gubner
Brutzkus Gubner Rozansky Seror Weber LLP
contact info
Rosa A Shirley
Nelson Hardiman LLP
contact info
Kyra E Andrassy
Smiley Wang-Ekvall, LLP
contact info
Jason Wallach
Gipson Hoffman & Pancione
contact info
Michael G Fletcher
Frandzel Robins Bloom & Csato Lc
contact info
Stephen F Biegenzahn
contact info
Gary E Klausner
Levene Neale Bender Yoo & Brill
contact info
Mary H Rose
Buchalter, A Professional Corporation
contact info
Michael S Winsten
Winsten Law Group
contact info
Shawn M Christianson
Buchalter PC
contact info
Lawrence B Gill
Nelson Hardiman LLP
contact info
Interested Party
Engineers and Scientists of California Local 20, IFPTE
Represented By
Shawn C Groff
contact info
Andrew J Ziaja
Leonard Carder LLP
contact info
Mollie Simons
Leonard Carder, LLP
contact info
Interested Party
Ivan Kallick
Manatt, Phelps & Phillips, LLP 11355 West Olympic Blvd. 6th Floor
Los Angeles, CA 90064
Represented By
Ivan L Kallick
contact info
Interested Party
Donald R Kirk
Carlton Fields Jorden Burt, P.A. 4221 W. Boy Scout Blvd., Suite 1000
Tampa, FL 33607
Interested Party
Medical Staff of Seton Medical Center
Represented By
Michael St James
St. James Law
contact info
Interested Party
Microsoft Corporation
Fox Rothschild LLP 1001 4th Ave Suite 4500
Seattle, WA 98154
Represented By
Joseph Shickich
contact info
Interested Party
Alan I Nahmias
Mirman, Bubman & Nahmias, LLP 21860 Burbank Boulevard Suite 360
Woodland Hills, CA 91367
Represented By
Alan I Nahmias
Mirman & Bubman & Nahmias LLP
contact info
Interested Party
RCB Equities #1, LLC
Represented By
Simon Aron
Wolf, Rifkin, Shapiro & Schulman LLP
contact info
Interested Party
Matthew S Walker
Pillsbury Winthrop Shaw Pittman LLP 12255 El Camino Real, Ste 300
San Diego, CA 92130
Represented By
Matthew S Walker
contact info
Interested Party
Wells Fargo Bank, National Association, as indenture trustee
80 S. Eighth Street Suite 2000
Minneapolis, MN 55402
Represented By
Dustin P Branch
Ballard Spahr LLP
contact info
Charles E Nelson
Ballard Spahr LLP
contact info
William P Wassweiler
Ballard Spahr LLP
contact info
Interested Party
Xavier Becerra, Attorney General of California
Represented By
Alicia Berry
California Attorney General
contact info
Interested Party
John Ryan Yant
Carlton Fields Jorden Burt, P.A. 4221 W. Boy Scout Blvd., Suite 1000
Tampa, FL 33607
Special Counsel
Nelson Hardiman LLP
Represented By
Rosa A Shirley
Nelson Hardiman LLP
contact info
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
Represented By
Alvin Mar
contact info
Hatty K Yip
Office Of The Ust/doj
contact info
TERMINATED PARTIES
Attorney
Hartford Fire Insurance Company
Terminated: 12/20/2018
Los Angeles 355 S. Grand Ave., Suite 2450
Los Angeles, CA 90071
Represented By
Marilyn Klinger
Smtd Law LLP
contact info
Attorney
Marilyn Klinger
Terminated: 12/27/2018
SMTD Law, LLP 355 S. Grand Avenue Suite 2450
Los Angeles, CA 90071
Creditor
Quadramed Affinity Corporation and Picis Clinical Solutions Inc.
Terminated: 11/08/2018
Perkins Coie LLP Sara L. Chenetz 1888 Century Park East, Suite 1700
Los Angeles, CA 90067
Represented By
Schuyler Carroll
Perkins Coie, LLP
contact info
Sara Chenetz
Perkins Coie LLP
contact info

GPO Oct 22 2018
Memorandum Of Decision (1) Overruling Objections To The (a) Prepetition Wages Motion And (b) Financing Motion And (2) Denying Motion For Reconsideration Of The Final Financing Order (BNC-PDF) (Related Doc # 0) Signed on 10/22/2018 (Evangelista, Maria)
GPO Dec 26 2018
Memorandum of Decision Overruling Objections Of The California Attorney General To The Debtors' Sale Motion (BNC-PDF) (Related Doc # 1041) Signed on 12/26/2018 (Lomeli, Lydia R.)
GPO Jun 11 2019
Memorandum of Decision Denying Motion of (1) Waheed Wahidi for authorization to file a class proof of claim and (2) Ernesto Madrigal for authorization to file a class request for payment of administrative expense(BNC-PDF) (Related Doc # 1914) Signed on 6/11/2019 (Lewis, Litaun)
GPO Sep 26 2019
Memorandum Of Decision Authorizing Debtors To Sell Medi-Cal Provider Agreements, Free And Clear Of Interests Asserted By The California Department Of Health Care Services, Pursuant TO 363(F)(5) (BNC-PDF) (Related Doc # 0) Signed on 9/26/2019 (Lomeli, Lydia R.)
GPO Oct 23 2019
Memorandum Of Decision Granting Debtors' Emergency Motion To Enforce The Sale Order [Doc. No. 3188] (BNC-PDF) (Related Doc # 3188) Signed on 10/23/2019 (Lomeli, Lydia R.)
GPO Nov 13 2019
Order Vacating And Withdrawing 'Memorandum Of Decision Granting Debtors' Emergency Motion To Enforce The Sale Order' [Doc. No. 3446] (BNC-PDF) (Related Doc # 3446) Signed on 11/13/2019 (Lomeli, Lydia R.)
GPO Nov 18 2019
Order Granting Memorandum of decision (1) finding that SGM is obligated to promptly close the SGM sale under section 8/6 of the APA, provided that all other conditions to closing have been satisfied and (2) granting debtors' motion for a continuance of the hearing to approve the disclosure statement from November 20, 2019 at 10:00 a.m. to November 26, 2019 at 10:00 a.m. (BNC-PDF) (Related Doc # 3621) Signed on 11/18/2019 (Lewis, Litaun)
GPO Nov 27 2019
Order Granting Memorandum of decision finding that SGM is obligated to close the SGM sale by no later than December 5, 2019 (BNC-PDF) (Related Doc # 0) Signed on 11/27/2019 (Lewis, Litaun)
GPO Dec 09 2019
Memorandum Of Decision Denying Debtors' Emergency Motion For Issuance Of An Order To Show Cause Re: Closing Of The SGM Sale (BNC-PDF) (Related Doc # 3773) Signed on 12/9/2019 (Lomeli, Lydia R.)
GPO Jan 09 2020
Memorandum Of Decision Granting Debtors' Emergency Motion For Authorization To Close St. Vincent Medical Center . [Relates To Doc. No. 3906] (BNC-PDF) (Related Doc # 3906) Signed on 1/9/2020 (Lomeli, Lydia R.)
GPO Jul 31 2020
Memorandum Of Decision Granting Debtors Omnibus Motion To Reject And Terminate Collective Bargaining Agreements. Motion is GRANTED as to the Consenting Unions, subject to the terms of the Settlement Agreements. The Motion is GRANTED as to the Local 39 CBA. Within seven days, the Debtors shall submit orders consistent with this Memorandum of Decision. [Relates To Doc. No. 5115](BNC-PDF) (Related Doc # 5115) Signed on 7/31/2020 (Lomeli, Lydia R.) Modified on 7/31/2020 (Lomeli, Lydia R.).
GPO Aug 07 2020
Memorandum Of Decision Finding That Prospect Medical Lacks Standing To Oppose The Debtors' Emergency Motion To Enforce The Sale Order. [Relates To Doc. No. 5368] (BNC-PDF) (Related Doc # 5368) Signed on 8/7/2020 (Lomeli, Lydia R.)
GPO Sep 03 2020
Memorandum Of Decision Sustaining In Part And Overruling In Part Strategic Global Management, Inc.'s Objection To The Form Of The Order Confirming The Modified Second Amended Plan . [Relates To Doc. No. 5566] (BNC-PDF) (Related Doc # 5566) Signed on 9/3/2020 (Lomeli, Lydia R.)
GPO Sep 14 2021
Amended Memorandum Of Decision On Motions Filed By The Retirement Plan For Hospital Employees. The Court (1) finds that the RPHE's underfunding liabilities are not allowable as an administrative expense and (2) denies the relief requested by RPHE in its combined motion to (a) alter or amend the Distribution Order and (b) enforce the Confirmation Order. The Court will enter an order consistent with this Amended Memorandum. [Relates To Doc. Nos. 6543 And 6553] (BNC-PDF) (Related Doc # 0) Signed on 9/14/2021 (Lomeli, Lydia R.)
GPO Oct 21 2021
Memorandum Of Decision Granting In Part Prime Healthcare Services, Inc.s Motion To Enforce Asset Purchase Agreement . Court will prepare and enter an order (1) authorizing Prime to retain $23,157,581 in QAF VI Seller Net Payments (as defined in the APA); (2) requiring the parties to have completed, by no later than November 19, 2021, one day of mediation with respect to the dispute concerning Primes alleged failure to collect $5,105,731 in Accounts Receivable; and (3) setting a continued hearing regarding the alleged deficiency in the collection of the Accounts Receivable for December 8, 2021 at 10:00 a.m. (BNC-PDF) (Related Doc # 6645) Signed on 10/21/2021 (Lomeli, Lydia R.)

Docket last updated: 7 minutes ago
Tuesday, April 22, 2025
6859 6859 misc Chapter 11 Post-Confirmation Report (UST Form 11-PCR) Tue 04/22 10:07 AM
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Liquidator VHS Liquidating Trust. (Moyron, Tania)
Related: [-]