Welcome to BusinessBankruptcies.com!

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

St. Vincent Foundation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk20180
TYPE / CHAPTER
Voluntary / 11

Filed

8-31-18

Updated

3-31-24

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 St. Vincent Foundation (Attachments: # 1 Mailing Matrix) (Moe, John) WARNING: See entries 3, 4 and 5 for corrective action. Master Mailing List of Creditors must be uploaded. 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.). Modified on 8/31/2018 (Lomeli, Lydia R.). (Entered: 08/31/2018)
Aug 31, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-20180) [misc,volp11] (1717.00) Filing Fee. Receipt number 47630333. 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 St. Vincent 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 must be uploaded. 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 St. Vincent 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 St. Vincent 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 St. Vincent 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 St. Vincent Foundation) (Lomeli, Lydia R.) (Entered: 08/31/2018)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk20180
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Aug 31, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 4, 2018
Lead case
Verity Health System of California, Inc.

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    St. Vincent Foundation
    2131 West Third Street
    Los Angeles, CA 90057
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2511

    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 #
    Dec 1, 2023 245 S Westlake, llc 11 2:2023bk17983
    Aug 17, 2022 Bakersfield Owl, Inc. 11 2:2022bk14483
    Aug 31, 2018 St. Vincent Dialysis Center, Inc. parent case 11 2:2018bk20171
    Aug 31, 2018 St. Vincent Medical Center parent case 11 2:2018bk20164
    Feb 1, 2018 Main Source Group, Inc. 7 2:2018bk11171
    Feb 1, 2018 Winsor Services, Inc. 7 2:2018bk11166
    Apr 21, 2016 DCT Motors, Inc. 7 2:16-bk-15169
    Jun 11, 2015 South Gate Enterprise Inc 7 2:15-bk-19326
    Mar 5, 2014 Country Villa Nursing Center Inc. 11 8:14-bk-11364
    Oct 23, 2013 Victory Lofts LLC 7 2:13-bk-35782
    Jul 25, 2013 City Center Tower Partners LP 7 2:13-bk-28785
    Jun 22, 2012 International Union of Operating Engineers, Local 11 2:12-bk-31803
    Dec 6, 2011 La Vergne Food Lion Partners, LLC 11 2:11-bk-59810
    Dec 2, 2011 600 William Penn Partners, LLC 11 2:11-bk-59441
    Nov 16, 2011 Affordable Housing Alternatives, Inc. 11 2:11-bk-57318