Welcome to BusinessBankruptcies.com!

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

O'Connor Hospital Foundation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk20179
TYPE / CHAPTER
Voluntary / 11

Filed

8-31-18

Updated

3-17-24

Last Checked

9-4-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 4, 2018
Last Entry Filed
Aug 31, 2018

Docket Entries by Quarter

Aug 31, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by O'Connor Hospital Foundation (Attachments: # 1 Mailing Matrix) (Moe, John) WARNING: See entries 3, 4, and 5 for corrective entries. Master Mailing List of Creditors to be uploaded in CM/ECF. Incomplete filing due 9/4/18. List of Equity Security Holders due 9/14/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 9/14/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 9/14/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 9/14/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 9/14/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 9/14/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 9/14/2018. Statement of Financial Affairs (Form 107 or 207) due 9/14/2018. Incomplete Filings due by 9/14/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 9/14/2018. Modified on 8/31/2018 (Lomeli, Lydia R.). (Entered: 08/31/2018)
Aug 31, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-20179) [misc,volp11] (1717.00) Filing Fee. Receipt number 47630251. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/31/2018)
Aug 31, 2018 Judge Ernest M. Robles added to case due to related case 2:18-bk-20151-ER. (Fleming, Lachelle) (Entered: 08/31/2018)
Aug 31, 2018 2 Motion for Joint Administration Debtors Ex Parte Emergency Motion For Entry Of An Order For Joint Administration Of Cases; Memorandum Of Points And Authorities; Declaration Of Richard G. Adcock Filed by Debtor O'Connor Hospital Foundation (Moe, John) (Entered: 08/31/2018)
Aug 31, 2018 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . Master Mailing List of Creditors to be uploaded in CM/ECF. Incomplete filing due 9/4/18. (Lomeli, Lydia R.) (Entered: 08/31/2018)
Aug 31, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor O'Connor Hospital Foundation) List of Equity Security Holders due 9/14/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 9/14/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 9/14/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 9/14/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 9/14/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 9/14/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 9/14/2018. Statement of Financial Affairs (Form 107 or 207) due 9/14/2018. Incomplete Filings due by 9/14/2018. (Lomeli, Lydia R.) (Entered: 08/31/2018)
Aug 31, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor O'Connor Hospital Foundation) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 9/14/2018. (Lomeli, Lydia R.) (Entered: 08/31/2018)
Aug 31, 2018 4 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor O'Connor Hospital Foundation) (Lomeli, Lydia R.) (Entered: 08/31/2018)
Aug 31, 2018 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor O'Connor Hospital Foundation) (Lomeli, Lydia R.) (Entered: 08/31/2018)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk20179
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Aug 31, 2018
Type
voluntary
Updated
Mar 17, 2024
Last checked
Sep 4, 2018
Lead case
Verity Health System of California, Inc.

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    O'Connor Hospital Foundation
    2105 Forest Avenue
    San Jose, CA 95128
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6295

    Represented By

    John A Moe
    Dentons US LLP
    601 S. Figueroa Street
    25th Floor
    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 #
    Mar 11 Re-Model Design & Build Co 7 5:2024bk50346
    Oct 11, 2023 Green Cab, LLC 7 5:2023bk51161
    Oct 11, 2023 Silicon Valley Taxi Drivers, Inc. 7 5:2023bk51160
    May 3, 2023 Silicon Valley Taxi Drivers, Inc. 11 5:2023bk50478
    Nov 16, 2021 Villa Developers & Investment, LLC 11 5:2021bk51429
    Aug 3, 2021 Arirang Tofu & BBQ, Inc. 7 5:2021bk51047
    Dec 29, 2020 Niederauer Inc. 7 5:2020bk51800
    May 12, 2020 Bamboo Sushi Valley Fair, LLC parent case 11 1:2020bk11107
    Feb 28, 2020 Valli Construction, Inc 7 5:2020bk50394
    Mar 1, 2019 Compressed Air Supply Co., LLC 7 5:2019bk50438
    Aug 31, 2018 O'Connor Hospital parent case 11 2:2018bk20168
    Mar 3, 2016 Sierra Environmental. Inc. 7 5:16-bk-50641
    Apr 27, 2012 Creative Concrete & Masonry, Inc. 7 5:12-bk-53211
    Apr 20, 2012 Diversified Business Products, Inc. 7 5:12-bk-52981
    Apr 9, 2012 A. & A. Distribution, Inc. 7 5:12-bk-52672