Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Gardens Regional Hospital and Medical Center, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-17463
TYPE / CHAPTER
Voluntary / 11

Filed

6-6-16

Updated

9-13-23

Last Checked

6-13-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 7, 2016
Last Entry Filed
Jun 6, 2016

Docket Entries by Year

Jun 6, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Gardens Regional Hospital and Medical Center, Inc. List of Equity Security Holders due 06/20/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/20/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/20/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 06/20/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/20/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/20/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/20/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 06/20/2016. Schedule I: Your Income (Form 106I) due 06/20/2016. Schedule J: Your Expenses (Form 106J) due 06/20/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/20/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 06/20/2016. Statement of Financial Affairs (Form 107 or 207) due 06/20/2016. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 06/20/2016. Incomplete Filings due by 06/20/2016.Appointment of health care ombudsman due by 07/6/2016 (Attachments: # 1 Exhibit Attachment to Voluntary Petition for Non-Individuals # 2 List of 20 Largest Creditors # 3 Exhibit Master Mailing Matrix) (Maizel, Samuel) WARNING: Item subsequently amended by docket 27; Case is deficient for the following: Disclosure of Compensation of Atty for Debtor (Official Form 2030) due 6-20-16; Statement(Form 122B), Schedule C, Schedule I and Schedule J is NOT deficient (not required for a corporation); Modified on 6/6/2016 (Evangelista, Maria). (Entered: 06/06/2016)
Jun 6, 2016 Receipt of Voluntary Petition (Chapter 11)(2:16-bk-17463) [misc,volp11] (1717.00) Filing Fee. Receipt number 42625933. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/06/2016)
Jun 6, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Gardens Regional Hospital and Medical Center, Inc.. (Maizel, Samuel) (Entered: 06/06/2016)
Jun 6, 2016 3 Statement of Corporate Ownership filed. Filed by Debtor Gardens Regional Hospital and Medical Center, Inc.. (Maizel, Samuel) (Entered: 06/06/2016)
Jun 6, 2016 4 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Gardens Regional Hospital and Medical Center, Inc.. (Maizel, Samuel) (Entered: 06/06/2016)
Jun 6, 2016 5 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Gardens Regional Hospital and Medical Center, Inc.. (Maizel, Samuel) (Entered: 06/06/2016)
Jun 6, 2016 6 Corporate resolution authorizing filing of petitions Written Consent by the Board of Directors Filed by Debtor Gardens Regional Hospital and Medical Center, Inc.. (Maizel, Samuel) (Entered: 06/06/2016)
Jun 6, 2016 7 Request for courtesy Notice of Electronic Filing (NEF) Filed by Nachimson, Benjamin. (Nachimson, Benjamin) (Entered: 06/06/2016)
Jun 6, 2016 8 Request for courtesy Notice of Electronic Filing (NEF) Filed by Ramlo, Kurt. (Ramlo, Kurt) (Entered: 06/06/2016)
Jun 6, 2016 9 Request for courtesy Notice of Electronic Filing (NEF) Filed by Klausner, Gary. (Klausner, Gary) (Entered: 06/06/2016)
Show 5 more entries
Jun 6, 2016 15 Order Setting Hearing On Emergency Motions re 1. Emergency Motion Of Debtor For Order (A) Prohibiting Utilities From Altering, Refusing, Or Discontinuing Service And (B) Determining Adequate Assurance Of Payment For Future Utility Services. 2. Emergency Motion Of Debtor For Order Limiting Scope Of Notice. 3. Emergency Motion Of Debtor For Order Pursuant To 11 U.S.C. �� 363, 1107 And 1108 Authorizing (1) Maintenance Of Existing Bank Accounts, (2) Continued Use Of Existing Cash Management System, And (3) Continued Use Of Business Forms. 4. Debtor?s Emergency Motion For An Order Authorizing The Filing Under Seal Of Confidential Patient Information. 5. Emergency Motion For Entry Of An Order: (I) Authorizing The Debtor To (A) Pay Prepetition Wages, Salaries, Employee Benefits, And Other Compensation; (B) Remit Withholding Obligations; (C) Maintain Worker?s Compensation And Benefits Programs; (D) Pay Related Administrative Obligations; And (E) Pay Reimbursable Employee Expenses; And (II) Authorizing And Directing The Applicable Bank To Pay All Checks And Electronic Payment Requests Made By The Debtor Relating To The Foregoing. 6. Emergency Motion For Interim And Final Orders (A) Authorizing The Debtor To Obtain Postpetition Financing; (B) Authorizing The Debtor To Use Cash Collateral And (C) Granting Adequate Protection To Purchasing Secured Party; hearing Date: June 9, 2016 at 10:00 a.m. (BNC-PDF) (Related Doc # 1 ) Signed on 6/6/2016 (Lomeli, Lydia R.) (Entered: 06/06/2016)
Jun 6, 2016 16 Hearing Set re 1. Emergency Motion Of Debtor For Order (A) Prohibiting Utilities From Altering, Refusing, Or Discontinuing Service And (B) Determining Adequate Assurance Of Payment For Future Utility Services.2. Emergency Motion Of Debtor For Order Limiting Scope Of Notice.3. Emergency Motion Of Debtor For Order Pursuant To 11 U.S.C. §§ 363, 1107 And1108 Authorizing (1) Maintenance Of Existing Bank Accounts, (2) Continued Use Of Existing Cash Management System, And (3) Continued Use Of Business Forms.4. Debtors Emergency Motion For An Order Authorizing The Filing Under Seal OfConfidential Patient Information. 5. Emergency Motion For Entry Of An Order: (I) Authorizing The Debtor To (A) Pay Prepetition Wages, Salaries, Employee Benefits, And Other Compensation; (B) Remit Withholding Obligations; (C) Maintain Workers Compensation And Benefits Programs; (D) Pay Related Administrative Obligations; And (E) Pay Reimbursable Employee Expenses; And(II) Authorizing And Directing The Applicable Bank To Pay All Checks And Electronic Payment Requests Made By The Debtor Relating To The Foregoing.6. Emergency Motion For Interim And Final Orders (A) Authorizing The Debtor ToObtain Postpetition Financing; (B) Authorizing The Debtor To Use Cash Collateral And (C) Granting Adequate Protection To Purchasing Secured Party.The Hearing date is set for 6/9/2016 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.) (Entered: 06/06/2016)
Jun 6, 2016 17 Notice of Hearing on Emergency Motions on Thursday, June 9, 2016 Filed by Debtor Gardens Regional Hospital and Medical Center, Inc.. (Moe, John) (Entered: 06/06/2016)
Jun 6, 2016 18 Emergency motion of Debtor for Order (A) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service and (B) Determining Adequate Assurance of Payment for Future Utility Services; Memorandum of Points and Authorities in Support Thereof Filed by Debtor Gardens Regional Hospital and Medical Center, Inc. (Moe, John) (Entered: 06/06/2016)
Jun 6, 2016 19 Emergency motion of Debtor for Order Limiting Scope of Notice; Memorandum of Points and Authorities in Support Thereof Filed by Debtor Gardens Regional Hospital and Medical Center, Inc. (Moe, John) (Entered: 06/06/2016)
Jun 6, 2016 20 Emergency motion of Debtor for Order Pursuant to 11 U.S.C. §§ 363, 1107 and 1108 Authorizing (1) Maintenance of Existing Bank Accounts, (2) Continued Use of Existing Cash Management System, and (3) Continued Use of Business Forms; Memorandum of Points and Authorities in Support Thereof Filed by Debtor Gardens Regional Hospital and Medical Center, Inc. (Moe, John) (Entered: 06/06/2016)
Jun 6, 2016 21 Emergency motion Debtor's Emergency Motion for an Order Authorizing the Filing Under Seal of Confidential Patient Information; Declaration of John A. Moe, II Filed by Debtor Gardens Regional Hospital and Medical Center, Inc. (Moe, John) (Entered: 06/06/2016)
Jun 6, 2016 22 Emergency motion For Entry of an Order: (I) Authorizing the Debtor to (A) Pay Prepetition Wages, Salaries, Employee Benefits, and Other Compensation; (B) Remit Withholding Obligations; (C) Maintain Worker's Compensation and Benefits Programs; (D) Pay Related Administrative Obligations; and (E) Pay Reimbursable Employee Expenses; and (II) Authorizing and Directing the Applicable Bank to Pay All Checks and Electronic Payment Requests Made by the Debtor Relating to the Foregoing; Memorandum of Points and Authorities Filed by Debtor Gardens Regional Hospital and Medical Center, Inc. (Moe, John) (Entered: 06/06/2016)
Jun 6, 2016 23 Declaration re: Declaration of Eric Weissman in Support of First Day Motions Filed by Debtor Gardens Regional Hospital and Medical Center, Inc.. (Moe, John) (Entered: 06/06/2016)
Jun 6, 2016 24 Declaration re: Declaration of David Herskovitz in Support of First Day Motions Filed by Debtor Gardens Regional Hospital and Medical Center, Inc.. (Moe, John) (Entered: 06/06/2016)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-17463
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Jun 6, 2016
Type
voluntary
Terminated
May 2, 2022
Updated
Sep 13, 2023
Last checked
Jun 13, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    9878 Towneway Dr
    A and E Towing Inc
    A Z Construction Services
    AAHAM Healthcare Resource Group
    AAMCOM
    Abalde Felisa A
    Abanes Natividad C
    Abaya Annabelle B
    Abaya Randy
    Abbott Laboratories
    AbbVie US LLC
    Abes S Bagheri MD
    Abigan Bernadette V
    ABMS
    Abrahim Shokoor
    There are 1610 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gardens Regional Hospital and Medical Center, Inc.
    21530 South Pioneer Boulevard
    Hawaiian Gardens, CA 90716
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8307
    fka Tri-City Regional Medical Center

    Represented By

    Samuel R Maizel
    Dentons US LLP
    601 South Figueroa Street
    Suite 2500
    Los Angeles, CA 90017
    213-892-2910
    Email: samuel.maizel@dentons.com
    John A Moe
    Dentons US LLP
    601 S Grand Ave 14th Fl
    Los Angeles, CA 90017-5704
    213-892-4905
    Fax : 213-623-9924
    Email: john.moe@dentons.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 5 Global Group Properties, Inc., a California corpor 11 2:2024bk10855
    Sep 22, 2023 A1 Preferred Roofing, Inc 7 2:2023bk16176
    Aug 5, 2023 Yanaka Investment Inc 7 2:2023bk15031
    Jan 13, 2022 The Perfect Sprout LLC 7 2:2022bk10207
    Apr 27, 2021 Way Beyond Cake Bakery, LLC 7 2:2021bk13404
    Oct 18, 2019 Greenplanet Broadbord Inc. 7 8:2019bk14073
    Aug 9, 2018 Bestar Collection Ltd. 7 2:2018bk19189
    Mar 28, 2018 Los Angeles Helicopters, Inc. 7 2:2018bk13435
    Jan 5, 2018 American Ranch and Seafood Markets 11 2:2018bk10175
    Nov 15, 2017 MAG Creative Group, LLC parent case 11 1:17-bk-12448
    Jan 18, 2017 Young's Group Distribution, Inc. 7 2:17-bk-10585
    Dec 20, 2016 Leader's Hair Studio, Inc. 7 2:16-bk-26586
    Apr 14, 2016 Cerritos Reference Laboratory, Inc. 11 2:16-bk-14824
    Nov 1, 2014 Cal-Pacific Export Packers, Inc. 7 2:14-bk-30677
    Oct 17, 2012 CB Real Estate Partners, LLC 7 2:12-bk-44943