St. Francis Medical Center et al v. Office Depot, 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-01614 |
Nature of Suit | 12 Bankruptcy - Recovery of money/property - §547 preference 14 Bankruptcy - Recovery of money/property - other |
Case Filed: | Aug 28, 2020 |
Terminated: | Aug 18, 2021 |
Last checked: never |
Defendant
Office Depot, Inc.
6600 North Military Trail Legal Department
Boca Raton, FL 33496 |
Represented By
|
Plaintiff
St. Francis Medical Center
3630 East Imperial Highway
Lynwood, CA 90262 |
Represented By
|
Plaintiff
St. Vincent Medical Center
2131 West Third Street
Los Angeles, CA 90057 |
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
Verity Medical Foundation
400 Race Street
San Jose, CA 95126 |
Represented By
|
Plaintiff
Verity Business Services
2040 E. Mariposa Avenue
El Segundo, CA 90245 |
Represented By
|
Plaintiff
Verity Health System of California, Inc.
2040 E. Mariposa Avenue
El Segundo, CA 90245 |
Represented By
|
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017 |
Docket last updated: 3 hours ago |
Wednesday, August 18, 2021 | ||
16 | 16
court
Close Adversary Case
Wed 08/18 11:30 AM
Adversary Case 2:20-ap-1614 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.) |
|
Friday, August 13, 2021 | ||
15 | 15
![]() Notice of Stipulation of Voluntary Dismissal of Adversary Proceeding Filed by Plaintiff Howard Grobstein, Liquidating Trustee for the VHS Liquidating Trust. (Underdahl, Gary) |
|
Wednesday, July 21, 2021 | ||
14 | 14
![]() Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Herzog, Jonathon. (Herzog, Jonathon) |
|
Wednesday, June 09, 2021 | ||
13 | 13
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 8. 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 September 14, 2021 at 10:00 A.M. in view of settlement (BNC-PDF) Signed on 6/7/2021 (Lewis, Litaun) |
|
Tuesday, May 25, 2021 | ||
11 | 11
![]() Notice of Settlement Filed by Plaintiff Howard Grobstein, Liquidating Trustee for the VHS Liquidating Trust. (Underdahl, Gary) |
|
Thursday, February 18, 2021 | ||
10 | 10
![]() 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 | ||
9 | 9
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 8. Notice Date 01/28/2021. (Admin.) |
|
Tuesday, January 26, 2021 | ||
8 | 8
![]() Order Continuing Status Conference From February 2, 2021 At 10:00 A.M. To June 8, 2021 At 10:00 A.M. (BNC-PDF) Signed on 1/26/2021 (Lomeli, Lydia R.) |
|
Tuesday, January 19, 2021 | ||
7 | 7
![]() Status report Filed by Plaintiff Howard Grobstein, Liquidating Trustee for the VHS Liquidating Trust . (Underdahl, Gary) |
|
Wednesday, November 04, 2020 | ||
6 | 6
![]() Notice of Interested Parties Filed by Defendant Office Depot, Inc. . (Herzog, Jonathon) |
|
5 | 5
![]() Answer to Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 547, 549, and 550 and to Disallow Claims Pursuant to 11 U.S.C. § 502 Filed by Office Depot, Inc.. (Herzog, Jonathon) |
|
Tuesday, September 22, 2020 | ||
4 | 4
court
Hearing Set (Other)
Tue 09/22 6:36 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, Seton Medical Center, St. Francis Medical Center, St. Vincent Medical Center, Verity Business Services, Verity Health System of California, Inc., Verity Medical Foundation . (Moyron, Tania) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Monday, August 31, 2020 | ||
2 | 2
![]() Summons Issued on Office Depot, 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-01614. Complaint by St. Francis Medical Center, St. Vincent Medical Center, Seton Medical Center, O'Connor Hospital, Verity Medical Foundation, Verity Business Services, Verity Health System of California, Inc. against Office Depot, 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
![]() |
||
Att: 8
![]() |