Welcome to BusinessBankruptcies.com!

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

Watsonville Hospital Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2021bk51477
TYPE / CHAPTER
Voluntary / 11

Filed

12-5-21

Updated

3-24-24

Last Checked

12-6-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 6, 2021
Last Entry Filed
Dec 6, 2021

Docket Entries by Quarter

Dec 5, 2021 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Watsonville Hospital Corporation. Application to Employ Counsel by Debtor due by 01/4/2022. Order Meeting of Creditors due by 12/13/2021.Incomplete Filings due by 12/20/2021.Appointment of health care ombudsman due by 01/4/2022 (Grassgreen, Debra) (Entered: 12/05/2021)
Dec 5, 2021 2 First Meeting of Creditors with 341(a) meeting to be held on 1/4/2022 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 4/4/2022. (Grassgreen, Debra) (Entered: 12/05/2021)
Dec 5, 2021 Receipt of filing fee for Voluntary Petition (Chapter 11)( 21-51477) [misc,volp11] (1738.00). Receipt number A31661611, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 12/05/2021)
Dec 5, 2021 3 Motion for Joint Administration Debtors Application for Order Authorizing Joint Administration Pursuant to 11 U.S.C. § 105(a) and Federal Rule of Bankruptcy Procedure 1015(b) Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra) (Entered: 12/05/2021)
Dec 5, 2021 4 Application to Designate Jeremy Rosenthal as Responsible Individual Debtors Application for Order Approving Designation of Jeremy Rosenthal as Responsible Individual Pursuant to Bankruptcy Local Rule 4002-1 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra) (Entered: 12/05/2021)
Dec 5, 2021 5 Application to Employ Stretto as Claims and Noticing Agent Debtors Application for Entry of an Order (I) Authorizing and Approving the Appointment of Stretto as Claims and Noticing Agent, and (II) Granting Related Relief Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra) (Entered: 12/05/2021)
Dec 5, 2021 6 Chapter 11 First Day Motion to Temporarily Suspend the Deadline for Filing Proofs of Claim. Debtors Motion to Temporarily Suspend the Deadline for Filing Proofs of Claim Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra) (Entered: 12/05/2021)
Dec 5, 2021 7 Chapter 11 First Day Motion to Extend Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs. Debtors Motion for Order Extending Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra) (Entered: 12/05/2021)
Dec 5, 2021 8 Chapter 11 First Day Motion to Approve Creditor Matrix and Top 30 Consolidation and Creditor Privacy. Debtors Motion for Entry of an Order (I) Authorizing the Debtors to (A) File A Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor, (B) File a Consolidated List of the Debtors Thirty Largest Unsecured Creditors, (C) Redact Certain Personally Identifiable Information for Individual Creditors, and (D) Protecting Confidential Patient Information; (II) Implementing Certain Procedures for the Notice of Commencement; and (III) Granting Related Relief Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra) (Entered: 12/05/2021)
Dec 5, 2021 9 Chapter 11 First Day Motion to Approve Complex Case Management Procedures. Debtors Motion for Order (I) Implementing Certain Complex Case Management Procedures; (II) Limiting Notice of Certain Pleadings; and (III) Granting Related Relief Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra) (Entered: 12/05/2021)
Dec 5, 2021 10 Chapter 11 First Day Motion to Obtain Postpetition Secured Financing and Use Cash Collateral. Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Secured Financing Pursuant to Section 364 of the Bankruptcy Code; (II) Authorizing the Debtors to Use Cash Collateral; (III) Granting Liens and Superpriority Administrative Expense Claims; (IV) Granting Adequate Protection; (V) Modifying the Automatic Stay; (VI) Scheduling a Final Hearing, and (vii) Granting Related Relief Filed by Debtor Watsonville Hospital Corporation (Litvak, Maxim) (Entered: 12/05/2021)
Dec 5, 2021 11 Chapter 11 First Day Motion to Pay Prepetition Wages, Salaries, and Other Compensation. Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, and Other Compensation, and (B) Pay and Honor Benefits and Other Workforce Obligations; (II) Authorizing and Directing the Applicable Bank to Pay All Checks and Electronic Payment Requests Made by the Debtors Relating to the Foregoing; and (III) Granting Related Relief Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra) (Entered: 12/05/2021)
Dec 5, 2021 12 Chapter 11 First Day Motion to Approve Utilities Adequate Assurance and Procedures. Debtors Motion Pursuant to 11 U.S.C. §§ 366 and 105(a) Requesting Entry of Interim and Final Orders (I) Approving Debtors Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures Providing Adequate Assurance and Resolving Objections of Utility Providers, and (III) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Utility Service Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra) (Entered: 12/05/2021)
Dec 5, 2021 13 Chapter 11 First Day Motion to Continue Insurance Coverage. Debtors Motion for Interim and Final Orders Authorizing the Debtors to (I) Continue Existing Insurance Coverage and Satisfy Obligations Related Thereto in the Ordinary Course of Business; and (II) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra) (Entered: 12/05/2021)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2021bk51477
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
Dec 5, 2021
Type
voluntary
Updated
Mar 24, 2024
Last checked
Dec 6, 2021

Creditors

Subscribe now or purchase this single case to see the full creditors list.
1099 Pro Inc.
3M
3M Health Information System
3M HEALTH INFORMATION SYSTEM
3West Medical
A Tool Shed Equipment
A.D.T. Security Services
A.L. Lease Co. Inc.
A.O.R.N.
A3R DBA Vitel Net
Aabb Sales Department
Aami-Assc For Advancement Of
AARP
AARP Healthcare Options
AARP Overpayment Recovery
There are 4119 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Watsonville Hospital Corporation, Debtor
75 Nielson Street
Watsonville, CA 95076
SANTA CRUZ-CA
Tax ID / EIN: xx-xxx4113

Represented By

Debra I. Grassgreen
Pachulski, Stang, Ziehl, and Jones LLP
150 California St. 15th Fl.
San Francisco, CA 94111-4500
(415)263-7000
Email: dgrassgreen@pszjlaw.com
Maxim B. Litvak
Pachulski, Stang, Ziehl and Jones
150 California St. 15th Fl.
San Francisco, CA 94111-4500
(415) 263-7000
Email: mlitvak@pszjlaw.com

Trustee

Not Assigned - SJ

U.S. Trustee

Office of the U.S. Trustee / SJ
U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jun 16, 2023 371 Calabasas, LLC 11V 5:2023bk50652
Aug 1, 2022 Northeastern Management Inc 7 5:2022bk50675
Dec 5, 2021 Halsen Healthcare, LLC parent case 11 5:2021bk51480
Dec 5, 2021 Watsonville Hospital Holdings, Inc. parent case 11 5:2021bk51479
Dec 5, 2021 Watsonville Healthcare Management, LLC parent case 11 5:2021bk51478
Apr 6, 2017 Lots of Stuff, LLC 7 5:17-bk-50814
Oct 24, 2016 Mushroom Express, Inc. 11 3:16-bk-06447
Mar 28, 2014 SREP IV, LLC 11 5:14-bk-51327
Dec 6, 2013 SREP V, LLC 11 1:13-bk-17744
May 6, 2013 Tres Coronas Farm, LLC 7 5:13-bk-52495
Oct 24, 2012 Sterling Capital Partners, LLC 11 5:12-bk-57684
Aug 21, 2012 3752 West Shields, LLC 11 5:12-bk-56176
Mar 22, 2012 Sterling Capital Partners, LLC 11 5:12-bk-52170
Nov 8, 2011 Zuniga's Fine Foods, LLC 7 5:11-bk-60352
Oct 24, 2011 26157 Atherton Drive Partners, LLC 11 5:11-bk-59838