Verity Medical Foundation et al v. Stericycle, 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-01613 |
Nature of Suit | 12 Bankruptcy - Recovery of money/property - §547 preference 14 Bankruptcy - Recovery of money/property - other |
Case Filed: | Aug 28, 2020 |
Terminated: | Jul 20, 2021 |
Last checked: never |
Defendant
Stericycle, Inc.
2355 Waukegan Road
Bannockburn, IL 60015 |
Represented By
|
Plaintiff
Verity Medical Foundation
400 Race Street
San Jose, CA 95126 |
Represented By
|
Plaintiff
Seton Medical Center
1900 Sullivan Avenue
Daly City, CA 94015 |
Represented By
|
Plaintiff
O'Connor Hospital
2105 Forest Avenue
San Jose, CA 95128 |
Represented By
|
Plaintiff
St. Vincent Medical Center
2131 West Third Street
Los Angeles, CA 90057 |
Represented By
|
Plaintiff
St. Francis Medical Center
3630 East Imperial Highway
Lynwood, CA 90262 |
Represented By
|
Plaintiff
Saint Louise Regional Hospital
9400 No Name Uno
Gilroy, CA 95020 |
Represented By
|
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017 |
Docket last updated: 2 hours ago |
Tuesday, July 20, 2021 | ||
15 | 15
court
Close Adversary Case
Tue 07/20 11:09 PM
Adversary Case 2:20-ap-1613 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.) |
|
Wednesday, June 30, 2021 | ||
14 | 14
![]() Notice of Stipulation of Dismissal of Adversary Proceeding Filed by Plaintiff Howard Grobstein, Liquidating Trustee for the VHS Liquidating Trust. (Underdahl, Gary) |
|
Wednesday, June 09, 2021 | ||
13 | 13
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 6. Notice Date 06/09/2021. (Admin.) |
|
Monday, June 07, 2021 | ||
12 | 12
![]() Order continuing status conference from June 8, 2021 at 10:00 A.M. to November 16, 2021 at 10:00 A.M. (BNC-PDF) Signed on 6/7/2021 (Lewis, Litaun) |
|
Tuesday, May 25, 2021 | ||
11 | 11
![]() Status report Filed by Plaintiff Howard Grobstein, Liquidating Trustee for the VHS Liquidating Trust . (Underdahl, Gary) |
|
Tuesday, March 02, 2021 | ||
10 | 10
![]() Answer to Complaint to Avoid and Recover Transfers pursuant to 11 U.S.C. Sections 547, 549, and 550 and to Disallow Claims pursuant to 11 U.S.C. Section 502; proof of service Filed by Stericycle, Inc.. (Raanan, Uzzi) |
|
Thursday, February 18, 2021 | ||
9 | 9
![]() Proof of service of Plaintiffs Initial Disclosures and First Set Discovery Requests Filed by Plaintiff Howard Grobstein, Liquidating Trustee for the VHS Liquidating Trust. (Underdahl, Gary) |
|
Thursday, January 28, 2021 | ||
8 | 8
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 6. Notice Date 01/28/2021. (Admin.) |
|
Tuesday, January 26, 2021 | ||
7 | 7
![]() Order: (1) Continuing Status Conference From February 2, 2021 At 10:00 A.M. To June 8, 2021 At 10:00 A.M. And (2) Overruling Defendant's Objection To The Bankruptcy Court's Entry Of Final Judgment (BNC-PDF) Signed on 1/26/2021 (Lomeli, Lydia R.) |
|
Thursday, January 21, 2021 | ||
6 | 6
![]() Status report (Amended) Filed by Plaintiff Howard Grobstein, Liquidating Trustee for the VHS Liquidating Trust . (Underdahl, Gary) |
|
Wednesday, January 20, 2021 | ||
5 | 5
![]() Status report Filed by Plaintiff Howard Grobstein, Liquidating Trustee for the VHS Liquidating Trust . (Underdahl, Gary) |
|
Tuesday, September 22, 2020 | ||
4 | 4
court
Hearing Set (Other)
Tue 09/22 6:39 PM
Hearing Set Pre-Trial Conference set for 5/17/2022 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 5/31/2022 at 09:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. (Lomeli, Lydia R.) |
|
Wednesday, September 16, 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 Plaintiffs O'Connor Hospital, Saint Louise Regional Hospital, Seton Medical Center, St. Francis Medical Center, St. Vincent Medical Center, Verity Medical Foundation . (Moyron, Tania) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Monday, August 31, 2020 | ||
2 | 2
![]() Summons Issued on Stericycle, Inc. Date Issued 8/31/2020, Answer Due 9/30/2020 Status hearing to be held on 2/2/2021 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.) |
|
Friday, August 28, 2020 | ||
1 | 1
![]() Adversary case 2:20-ap-01613. Complaint by Verity Medical Foundation, Seton Medical Center, O'Connor Hospital, St. Vincent Medical Center, St. Francis Medical Center, Saint Louise Regional Hospital against Stericycle, 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
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |