Welcome to BusinessBankruptcies.com!

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

Verity Health System of California, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk20151
TYPE / CHAPTER
Voluntary / 11

Filed

8-31-18

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 22, 2024

Docket Entries by Quarter

There are 6870 older docket entries.

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

login purchase single case subscribe now

Apr 20, 2023 6777 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Debtor Verity Health System of California, Inc.. (Moyron, Tania) (Entered: 04/20/2023)
Apr 21, 2023 6778 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Debtor Verity Health System of California, Inc.. (Moyron, Tania) (Entered: 04/21/2023)
Jun 5, 2023 6779 Notice of Change of Address . (Orantes, Giovanni) (Entered: 06/05/2023)
Jul 21, 2023 6780 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Debtor Verity Health System of California, Inc.. (Moyron, Tania) (Entered: 07/21/2023)
Aug 16, 2023 6781 Status Report for Chapter 11 Status Conference Filed by Debtor Verity Health System of California, Inc.. (Moyron, Tania) (Entered: 08/16/2023)
Aug 21, 2023 6782 Notice of Change of Address for Christopher A. Minier, Golden Goodrich LLP; new address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626.. (Minier, Christopher) (Entered: 08/21/2023)
Aug 21, 2023 6783 Order Vacating Post-Confirmation Status Conference . August 23, 2023 at 10:00 a.m.(BNC-PDF) (Related Doc # 6781 ) Signed on 8/21/2023 (LG) (Entered: 08/21/2023)
Aug 24, 2023 6784 BNC Certificate of Notice - PDF Document. (RE: related document(s)6783 Order (Generic) (BNC-PDF)) No. of Notices: 10. Notice Date 08/24/2023. (Admin.) (Entered: 08/24/2023)
Sep 5, 2023 6785 Order Granting Daly Citys Motion For Allowance Of Administrative Expense Claim. [Relates To Doc. No. 6642 (BNC-PDF) (Related Doc # 6642) Signed on 9/5/2023. (LG) (Entered: 09/05/2023)
Sep 7, 2023 6786 BNC Certificate of Notice - PDF Document. (RE: related document(s)6785 Order on Motion to Allow Claims (BNC-PDF)) No. of Notices: 10. Notice Date 09/07/2023. (Admin.) (Entered: 09/07/2023)
Show 10 more entries
Jan 8 Hearing Set (RE: related document(s) 6795 Motion for Relief From Stay filed by Cindy Campbell) Hearing to be held on 01/30/2024 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 01/08/2024)
Jan 12 6796 Motion to Continue Hearing On (related documents 6795 Motion for Relief From Stay) Stipulation Continuing Hearing and Briefing Deadlines on Motion of Cindy Campbell for Relief from the Automatic Stay Filed by Debtor Verity Health System of California, Inc. (Attachments: # 1 Proposed Order) (Moe, John) (Entered: 01/12/2024)
Jan 16 6797 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. The correct docket event code is: "Stipulation (motion)". In addition, Notice of Lodgment was not filed. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT AND FILE FILE NOTICE OF LODGMENT WITH PROPOSED ORDER AND PROOF OF SERVICE. (RE: related document(s)6796 Motion to Continue Hearing/Rescheduled Hearing (BK/AP Case) filed by Debtor Verity Health System of California, Inc.) (ME2) (Entered: 01/16/2024)
Jan 16 6798 Stipulation By Verity Health System of California, Inc. and Cindy Campbell Continuing Hearing and Briefing Deadlines on Motion for Relief from the Automatic Stay [Docket No. 6795] Filed by Debtor Verity Health System of California, Inc. (Moe, John) (Entered: 01/16/2024)
Jan 16 6799 Notice of lodgment of Proposed Order Filed by Debtor Verity Health System of California, Inc. (RE: related document(s)6798 Stipulation By Verity Health System of California, Inc. and Cindy Campbell Continuing Hearing and Briefing Deadlines on Motion for Relief from the Automatic Stay [Docket No. 6795] Filed by Debtor Verity Health System of California, Inc.). (Moe, John) (Entered: 01/16/2024)
Jan 16 6800 Order Approving Stipulation Continuing Hearing And Briefing Deadlines On Motion Of Cindy Campbell For Relief From The Automatic Stay [Docket No. 6795] (BNC-PDF) The Hearing on the Motion is continued from January 30 to February 27, 2024, at 10:00 a.m. (SEE ORDER FOR DETAILS) (Related Doc # 6798 ) Signed on 1/16/2024 (ME2) (Entered: 01/16/2024)
Jan 16 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 6795 MOTION FOR RELIEF FROM STAY filed by Cindy Campbell) Hearing to be held on 02/27/2024 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for 6795 , (ME2) (Entered: 01/16/2024)
Jan 18 6801 BNC Certificate of Notice - PDF Document. (RE: related document(s)6800 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 10. Notice Date 01/18/2024. (Admin.) (Entered: 01/18/2024)
Jan 22 6802 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Liquidator VHS Liquidating Trust. (Moyron, Tania) (Entered: 01/22/2024)
Feb 15 6803 Limited Opposition to Third Party Plaintiff Cindy Campbell's Motion for Relief from Stay and Plan Injunctions (related document(s): 6795 Motion for Relief from Stay and Plan Injunctions. Fee Amount $199, filed by 3rd Party Plaintiff Cindy Campbell) Filed by Interested Party St Francis Medical Center (ME2) (Entered: 02/15/2024)

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

The docket for this case is updated every weekday morning.

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

Verity Health System of California, Inc.
2040 E. Mariposa Avenue
El Segundo, CA 90245
LOS ANGELES-CA
SSN / ITIN: xxx-xx-5484
Tax ID / EIN: xx-xxx5484

Represented By

Sam J Alberts
DENTONS US LLP
1900 K Street NW
Washington, DC 20006
202-408-7004
Fax : 202-496-7756
Armando V Arballo
Browne George Ross O'Brien, Annaguey & Ellis, LLP
2121 Avenue of the Stars
Ste 2800
Los Angeles, CA 90067
310-274-7100
Fax : 310-275-5697
Email: aarballo@bgrfirm.com
TERMINATED: 09/02/2021
Nicholas C Brown
ASK LLP
2600 Eagan Woods Drive, Suite 400
St Paul, MN 55121
Shirley Cho
Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Bl 13th Fl
Los Angeles, CA 90067-4100
310-277-6910
Fax : 310-201-0760
Email: scho@pszjlaw.com
Kerry L Duffy
Bartko Zankel Bunzel & Miller
One Embarcadero Center Ste 800
San Francisco, CA 94111
415-956-1900
Fax : 415-956-1152
Email: kduffy@bartkolaw.com
Lawrence B Gill
Nelson Hardiman LLP
1100 Glendon Avenue
Suite 1400
Los Angeles, CA 90024
310-203-2800
Fax : 310-203-2727
Email: lgill@nelsonhardiman.com
Mary H Haas
Davis Wright Tremaine LLP
865 S Figueroa St Ste 2400
Los Angeles, CA 90017
213-633-6800
Fax : 213-633-6899
Email: maryhaas@dwt.com
Roger Kent Heidenreich
Dentons US LLP
211 North Broadway Ste 3000
St Louis, MO 63102
Steven J Kahn
10100 Santa Monica Blvd Ste 13th Flr
Los Angeles, CA 90067-4003
310-277-6910
Fax : 310-201-0760
Email: skahn@pszyjw.com
Nicholas A Koffroth
Fox Rothschild LLP
10250 Constellation Boulevard
Suite 900
Los Angeles, CA 90067
310-598-4150
Fax : 310-556-9828
Email: nkoffroth@foxrothschild.com
SELF- TERMINATED: 09/16/2022
Anna Kordas
Jones Day - New York
250 Vesey Street
New York, NY 10281
212-326-3795
Email: akordas@jonesday.com
Samuel R Maizel
Dentons US LLP
601 South Figueroa Street
Suite 2500
Los Angeles, CA 90017
213-892-2910
Email: samuel.maizel@dentons.com
Patrick Maxcy
Dentons US LLP
233 S Wacker Dr Ste 5900
Chicago, IL 60606
Brigette G McGrath
ASK LLP
2600 Eagan Woods Drive, Suite 400
St Paul, MN 55121
John A Moe, II
Dentons US LLP
601 S. Figueroa Street
Suite 2500
Los Angeles, CA 90017-5704
213-892-4905
Fax : 213-623-9924
Email: john.moe@dentons.com
Claude D Montgomery
Dentons US LLP
1221 Avenue of the Americas
New York, NY 10020-1001
212-768-6700
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
Stephen J O'brien
Dentons US LLP
211 North Broadway Ste 3000
St Louis, MO 63102
Richard Reding
ASK LLP
2600 Eagan Woods Dr Ste 400
St Paul, MN 55121
Robert E Richards
Dentons US LLP
233 South Wacker Drive, Suite 5900
Chicago, IL 60606
Rosa A Shirley
Nelson Hardiman LLP
1100 Glendon Avenue
Suite 1400
Los Angeles, CA 90024
310-203-2800
Fax : 310-203-2727
Email: rshirley@nelsonhardiman.com
TERMINATED: 01/16/2020
Gary D Underdahl
ASK LLP
2600 Egan Woods Dr, Ste 400
Eagan, MN 55121
651-406-9665
Fax : 651-406-9676

Trustee

Howard Grobstein Liquidating Trustee (Verity)
Grobstein Teeple LLP
6300 Canoga Avenue, Suite 1500W
Woodland Hills, CA 91367
818.532.1020

Represented By

James Cornell Behrens
Milbank LLP
2029 Century Park East
33rd Floor
Los Angeles, CA 90067
424-386-4436
Fax : 213-892-4736
Email: jbehrens@milbank.com

Trustee

Howard Grobstein, Plaintiff

Represented By

Gary D Underdahl
(See above for address)

U.S. Trustee

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

Represented By

Kenneth G Lau
Office of the United States Trustee
125 Ottawa Avenue NW
Suite 200R
Grand Rapids, MI 49503
616-456-2002
Fax : 616-456-2550
Email: kenneth.g.lau@usdoj.gov
TERMINATED: 09/02/2021
Alvin Mar
915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: alvin.mar@usdoj.gov
David Samuel Shevitz
Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov
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

U.S. Trustee

Kenneth G Lau, Trial Attorney for U.S. Trustee
Office of the United States Trustee
125 Ottawa Ave NW
Suite 200R
Grand Rapids, MI 49503
(616) 456-2485
TERMINATED: 12/20/2022

Represented By

Kenneth G Lau
PRO SE
Kenneth G Lau
Office of the United States Trustee
125 Ottawa Avenue NW
Suite 200R
Grand Rapids, MI 49503
616-456-2002
Fax : 616-456-2550
Email: kenneth.g.lau@usdoj.gov
TERMINATED: 12/20/2022

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 4, 2023 Virgin Orbit National Systems, LLC parent case 11 1:2023bk10409
Mar 17, 2022 Cherry Man Industries, Inc. 11 2:2022bk11471
Dec 30, 2020 Gloe Brands Inc. 7 2:2020bk21243
Nov 5, 2019 CORE CAPITAL PARTNERS LLC 11 0:2019bk14071
Aug 31, 2018 Verity Business Services parent case 11 2:2018bk20173
Aug 31, 2018 Verity Holdings, LLC parent case 11 2:2018bk20163
Oct 17, 2016 Allied Fund Administrators LLC parent case 11 2:16-bk-23682
Oct 17, 2016 Associated Third Party Administrators 11 2:16-bk-23679
Mar 26, 2016 Cetera Insurance Agency LLC 11 1:16-bk-10735
Mar 26, 2016 Cetera Financial Holdings, Inc. 11 1:16-bk-10733
Mar 26, 2016 Cetera Financial Group, Inc. 11 1:16-bk-10732
Mar 26, 2016 Cetera Advisors Insurance Services, Inc. 11 1:16-bk-10731
Mar 26, 2016 Cetera Advisor Networks Insurance Services, LLC 11 1:16-bk-10730
Feb 13, 2013 Rhythm And Hues, Inc. 11 2:13-bk-13775
Apr 30, 2012 Stick N' Stein Eatery & Sports Parlour, Inc. 7 2:12-bk-25057