Welcome to BusinessBankruptcies.com!

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

Saint Louise Regional Hospital Foundation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk20172
TYPE / CHAPTER
Voluntary / 11

Filed

8-31-18

Updated

3-24-24

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 Saint Louise Regional Hospital Foundation Appointment of health care ombudsman due by 10/1/2018 (Attachments: # 1 Master Mailing Matrix) (Moyron, Tania) WARNING: See entries 3 and 4 for corrective action. 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-20172) [misc,volp11] (1717.00) Filing Fee. Receipt number 47629814. 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 Debtor's 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 Saint Louise Regional Hospital Foundation (Moyron, Tania) (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 Saint Louise Regional 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 Saint Louise Regional 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 3 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 Saint Louise Regional Hospital Foundation) (Lomeli, Lydia R.) (Entered: 08/31/2018)
Aug 31, 2018 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Saint Louise Regional Hospital Foundation) (Lomeli, Lydia R.) (Entered: 08/31/2018)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk20172
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Aug 31, 2018
Type
voluntary
Updated
Mar 24, 2024
Last checked
Sep 4, 2018
Lead case
Verity Health System of California, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 TEAMWORK FIRE PROTECTIONS INC
    1080 SIGNS TIMOTHY LEE COMMINGS
    1099 PRO INC
    1145 E COMPTON BLVD LLC
    123 AWARDS
    1590 KLIV AM RADIO
    1928 JEWELRY COMPANY
    1ST CHOICE AUTO RECONDITIONING INC
    2010 PHARMACY
    2017 SKYLINE COLLEGE RTC
    2100 Forest Avenue Investors Ltd
    2158798 ONTARIO INC
    247 DELIVERS INC
    24HR HOMECARE LLC
    3 WEST MEDICAL DBA 3 WES CAPITAL INC SCO3 WEST
    There are 19373 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Saint Louise Regional Hospital Foundation
    9400 No Name Uno
    Gilroy, CA 95020
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx4735

    Represented By

    Tania M Moyron
    Dentons US LLP
    601 South Figuerora Street
    Suite 2500
    Los Angeles, CA 90017-5704
    213-623-9300
    Fax : 213-623-9924
    Email: tania.moyron@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 #
    Dec 11, 2023 BV Farms, Inc. 7 5:2023bk51433
    Jan 20, 2023 Suitable Construction, Inc. 7 5:2023bk50054
    Jun 14, 2022 G&T Legacy Construction, Inc. 7 5:2022bk50508
    Jun 1, 2021 EVA Builders Incorporation 7 5:2021bk50758
    Jun 13, 2020 Britt Construction Inc 7 5:2020bk50901
    Nov 4, 2019 Energy Source Distributors Inc. 7 5:2019bk52235
    Dec 11, 2018 Tortia Investments, LLC 11 5:2018bk52732
    Aug 31, 2018 St. Louise Regional Hospital parent case 11 2:2018bk20162
    Dec 11, 2017 330 Day, LLC 11 5:2017bk52967
    Sep 29, 2016 Tortia Investments, LLC 11 5:16-bk-52798
    May 13, 2015 Tortia Investments, LLC 11 5:15-bk-51630
    Jun 11, 2014 J. Barrios, Inc. 7 5:14-bk-52505
    Jan 9, 2014 Commercial Construction Services, Inc. 7 5:14-bk-50075
    Aug 15, 2012 CB Construction, Inc. 7 5:12-bk-56047
    Jul 26, 2011 Almeida Construction, Inc. 7 5:11-bk-56958