O'Connor Hospital v. Chem-Aqua, Inc.
Adversary Proceeding
Lead BK case is: 2:18-bk-20151
Lead BK case is: 2:18-bk-20151
California Central Bankruptcy Court | |
Chapter 11 | |
Judge: | Ernest M Robles |
Case #: | 2:20-ap-01241 |
Nature of Suit | 12 Bankruptcy - Recovery of money/property - §547 preference 14 Bankruptcy - Recovery of money/property - other |
Case Filed: | Aug 27, 2020 |
Terminated: | May 06, 2021 |
Last checked: never |
Defendant
Chem-Aqua, Inc.
2727 Chemsearch Boulevard
Irving, TX 75062 |
Represented By
|
Plaintiff
O'Connor Hospital
2105 Forest Avenue
San Jose, CA 95128 |
Represented By
|
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017 |
Docket last updated: 3 hours ago |
Thursday, May 06, 2021 | ||
16 | 16
court
Close Adversary Case
Thu 05/06 8:48 PM
Adversary Case 2:20-ap-1241 Closed. The complaint filed in the above case has been disposed of and is no longer pending due to the dismissal of the complaint or main case, the entry of a judgment or the transfer of the adversary proceeding to another division or district. Since it appears that no further matters are pending that require this adversary proceeding remain open, it is ordered that this adversary proceeding is closed. (Lomeli, Lydia R.) |
|
Tuesday, April 20, 2021 | ||
15 | 15
![]() Notice of Voluntary Dismissal of an Adversary Proceeding That Does Not Involve Claims Under 11 USC Section 727 [FRBP 7041(a)]. Filed by Plaintiff Howard Grobstein, Liquidating Trustee for the VHS Liquidating Trust. (Underdahl, Gary) |
|
Thursday, February 18, 2021 | ||
14 | 14
![]() Proof of service of Plaintiffs Initial Disclosures and First Set Discovery Requests Filed by Plaintiff O'Connor Hospital. (Underdahl, Gary) |
|
Thursday, January 21, 2021 | ||
13 | 13
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 2. Notice Date 01/21/2021. (Admin.) |
|
Tuesday, January 19, 2021 | ||
12 | 12
![]() Order Continuing Status Conference From January 26, 2021 At 10:00 A.M. To May 4, 2021 At 10:00 A.M. In View Of Settlement (BNC-PDF) Signed on 1/19/2021 (Lomeli, Lydia R.) |
|
Friday, January 08, 2021 | ||
11 | 11
![]() Notice of Settlement. Filed by Plaintiff O'Connor Hospital. (Underdahl, Gary) |
|
Sunday, November 01, 2020 | ||
10 | 10
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 2. Notice Date 11/01/2020. (Admin.) |
|
Thursday, October 29, 2020 | ||
9 | 9
![]() Order Continuing Status Conference From November 3, 2020 At 10:00 A.M. To January 26, 2021 At 10:00 A.M. In View Of Settlement (BNC-PDF) Signed on 10/29/2020 (Lomeli, Lydia R.) |
|
Tuesday, October 27, 2020 | ||
8 | 8
![]() Notice of Settlement (AMENDED). Filed by Plaintiff O'Connor Hospital . (Underdahl, Gary) |
|
Tuesday, October 20, 2020 | ||
7 | 7
![]() Notice of Settlement. Filed by Plaintiff O'Connor Hospital. (Underdahl, Gary) |
|
Friday, September 25, 2020 | ||
6 | 6
court
Hearing Set (Other)
Fri 09/25 6:26 PM
Hearing Set Pre-Trial Conference set for 8/10/2021 at 11:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles Trial date set for 8/23/2021 at 09:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. (Lomeli, Lydia R.) |
|
Saturday, September 19, 2020 | ||
5 | 5
![]() Proof of service (Amended) of Complaint, Summons, Order Establishing Procedures for the Issuance of Scheduling Orders and Orders Regarding Courtroom Procedures in Connection with Avoidance Actions, Amended Scheduling Order, Revised Early Meeting of Counsel, Joint Status Conference Instructions; and Order Re: Courtroom Procedures Filed by Plaintiff O'Connor Hospital . (Moyron, Tania) |
|
Monday, September 14, 2020 | ||
4 | 4
![]() Proof of service (Amended) Proof of service of Complaint, Summons, Order Establishing Procedures for the Issuance of Scheduling Orders and Orders Regarding Courtroom Procedures in Connection with Avoidance Actions, Scheduling Order, Revised Early Meeting of Counsel, Joint Status Conference Instructions; and Order Re: Courtroom Procedures Filed by Plaintiff O'Connor Hospital . (Moyron, Tania) |
|
Thursday, September 10, 2020 | ||
3 | 3
![]() Proof of service of Complaint, Summons, Order Establishing Procedures for the Issuance of Scheduling Orders and Orders Regarding Courtroom Procedures in Connection with Avoidance Actions, Scheduling Order, Revised Early Meeting of Counsel, Joint Status Conference Instructions; and Order Re: Courtroom Procedures Filed by Plaintiff O'Connor Hospital . (Moyron, Tania) |
|
Friday, August 28, 2020 | ||
2 | 2
![]() Summons Issued on Chem-Aqua, Inc. Date Issued 8/28/2020, Answer Due 9/28/2020 Status hearing to be held on 11/3/2020 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Lomeli, Lydia R.) |
|
Thursday, August 27, 2020 | ||
1 | 1
![]() Adversary case 2:20-ap-01241. Complaint by O'Connor Hospital against Chem-Aqua, Inc.. Fee Amount $350 Nature of Suit: (12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other)) (Moyron, Tania) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
crditcrd
Auto-Docket of Credit Card/Debit Card
Thu 08/27 3:14 PM
Receipt of Complaint(2:20-ap-01241-ER) [cmp,cmp] ( 350.00) Filing Fee. Receipt number 51639149. Fee amount 350.00. (U.S. Treasury) |