CenterPoint Radiation Oncology, LLC
CenterPoint Radiation Oncology, LLC |
United States Trustee (LA) |
Mark M Sharf (TR) |
2:2023bk13448 |
June 2, 2023 |
U.S. Bankruptcy Court for the Central District of California |
Sheri Bluebond |
Other |
Docket Report
This docket was last retrieved on July 31, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 102 Notice to Filer of Error and/or Deficient Document Other - Attorney to lodge order via LOU immediately (RE: related document(s)#98 Stipulation filed by Debtor CenterPoint Radiation Oncology, LLC) (ME2) |
Filing 101 BNC Certificate of Notice - PDF Document. (RE: related document(s)#94 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2023. (Admin.) |
Filing 100 Monthly Operating Report. Operating Report Number: 1. For the Month Ending June 2023 Filed by Debtor CenterPoint Radiation Oncology, LLC. (Carrasco, Robert) |
Filing 99 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. All PDF files must be flattened prior to uploading in the courts CM/ECF system - Court Manual Section 3.5. (Pages 1-4 has interactive fields and must be flattened) THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT AS AN UNFILLABLE PDF IMMEDIATELY. (RE: related document(s)#96 Monthly Operating Report filed by Debtor CenterPoint Radiation Oncology, LLC) (ME2) |
Filing 98 Stipulation By CenterPoint Radiation Oncology, LLC and -[Stipulation To Extend Deadline For United States Trustee To Respond To Debtors Notice Of Motion And Motion To Excuse Appointment Of Patient Care Ombudsman (POS attached]- Filed by Debtor CenterPoint Radiation Oncology, LLC (Fritz, John-Patrick) |
Filing 97 Response to (related document(s): #85 Motion ; Notice of Motion and Motion to Compel Immediate Payment of Rent Pursuant to 11 U.S.C. section 365(d)(3) with Proof of Service filed by Creditor Delphi Investors, LLC) Response of First-Citizens Bank and Trust Company to Delphi Investors, LLC's Motion to Compel Immediate Payment of Rent Pursuant to 11 U.S.C. Section 365(d)(3) and Reservation of Rights Filed by Creditor First-Citizens Bank & Trust Company (Owens, Keith) |
Filing 96 Monthly Operating Report. Operating Report Number: 1. For the Month Ending June 2023 Filed by Debtor CenterPoint Radiation Oncology, LLC. (Carrasco, Robert) |
Filing 95 Opposition to (related document(s): #83 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 8929 Wilshire Blvd., Suite 100, Beverly Hills CA 90211 with Proof of Service. Fee Amount $188, filed by Creditor Delphi Investors, LLC, #85 Motion ; Notice of Motion and Motion to Compel Immediate Payment of Rent Pursuant to 11 U.S.C. section 365(d)(3) with Proof of Service filed by Creditor Delphi Investors, LLC) -[Debtors Omnibus Opposition To Delphi Investors Llcs (1) Motion For Relief From The Automatic Stay [Dkt 83] And (2) Motion To Compel Immediate Payment Of Rent Pursuant To 11 U.S.C. 365(D)(3) [Dkt 85]; Declaration Of Rosalyn Morrell, M.D. In Support (POS attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (Fritz, John-Patrick) |
Filing 94 Order Approving Application Of Chapter 11 Debtors To Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. As Bankruptcy Counsel Pursuant To 11 U.S.C. 327 And 330 Effective As Of The Petition Date (BNC-PDF) (Related Doc #68) Signed on 7/25/2023. (ME2) |
Filing 93 Notice of lodgment Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#68 Application to Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. as As General Bankruptcy Counsel -[Application Of Chapter 11 Debtors To Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P., As General Bankruptcy Counsel (POS Attcahed)]- Filed by Debtor CenterPoint Radiation Oncology, LLC). (Carrasco, Robert) |
Filing 92 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#68 Application to Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. as As General Bankruptcy Counsel -[Application Of Chapter 11 Debtors To Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P., As General Bankruptcy Counsel (POS Attcahed)]-). (Carrasco, Robert) |
Filing 91 BNC Certificate of Notice - PDF Document. (RE: related document(s)#84 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/21/2023. (Admin.) |
Filing 90 Continuance of Meeting of Creditors (Rule 2003(e)) Filed by U.S. Trustee United States Trustee (LA). 341(a) Meeting Continued to 8/7/2023 at 02:00 PM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. (Mihelic, Kristin) |
Filing 88 Stipulation By CenterPoint Radiation Oncology, LLC and the United States Trustee -[Stipulation To Extend Deadline For United States Trustee To Respond To Debtors Notice Of Motion And Motion To Excuse Appointment Of Patient Care Ombudsman (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (Fritz, John-Patrick) |
Filing 87 Notice to Filer of Error and/or Deficient Document Document filed without the holographic signature of Queenie K. Ng. (1) THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES and (2) Filer to file Notice of Lodgment and lodge order via LOU. (RE: related document(s)#86 Stipulation filed by Debtor CenterPoint Radiation Oncology, LLC) (ME2) |
Filing 86 Stipulation By CenterPoint Radiation Oncology, LLC and and the United States Trustee -[Stipulation To Extend Deadline For United States Trustee To Respond To Debtors Notice Of Motion And Motion To Excuse Appointment Of Patient Care Ombudsman (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (Fritz, John-Patrick) |
Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #1 VOLUNTARY PETITION (CHAPTER 11) filed by CenterPoint Radiation Oncology, LLC) Hearing to be held on 08/09/2023 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for #1 , (ME2) |
Filing 89 Hearing Held on 7-19-23 re #1 Scheduling and Case Management Conference in a Chapter 11 Subchapter V Case: RULING - S/C CONTINUED to 8-9-23 at 10AM. Status report is waived; (ME2) |
Filing 85 Motion ; Notice of Motion and Motion to Compel Immediate Payment of Rent Pursuant to 11 U.S.C. section 365(d)(3) with Proof of Service Filed by Creditor Delphi Investors, LLC (Attachments: #1 Exhibit Motion for Relief from Stay [ECF # 83]) (Landau, Lewis) |
Filing 84 Order Approving Stipulation Regarding Briefing And Continued Hearing On Approval Of Debtors Emergency Request For Use Of Cash Collateral (BNC-PDF) The hearing on the Motion currently scheduled for July 25, 2023, at 10:00 a.m., shall be taken off calendar and continued to September 27, 2023, at 10:00 a.m (SEE ORDER FOR DETAILS) (Related Doc #81 ) Signed on 7/19/2023 (ME2) |
Filing 83 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 8929 Wilshire Blvd., Suite 100, Beverly Hills CA 90211 with Proof of Service. Fee Amount $188, Filed by Creditor Delphi Investors, LLC (Landau, Lewis) |
Receipt of Motion for Relief from Stay - Unlawful Detainer(# 2:23-bk-13448-BB) [motion,nmud] ( 188.00) Filing Fee. Receipt number A55709370. Fee amount 188.00. (re: Doc#83) (U.S. Treasury) |
Hearing Set (RE: related document(s) #85 Generic Motion filed by Delphi Investors, LLC) Hearing to be held on 08/09/2023 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) |
Hearing Set (RE: related document(s) #83 Motion for Relief from Stay - Unlawful Detainer filed by Delphi Investors, LLC) Hearing to be held on 08/09/2023 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) |
Filing 82 Notice of lodgment Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#81 Stipulation By CenterPoint Radiation Oncology, LLC and First-Citizens Bank & Trust Company -[Stipulation Regarding Briefing And Continued Hearing On Approval Of Debtors Emergency Request For Use Of Cash Collateral (POS Attached)]-). (Fritz, John-Patrick) |
Filing 81 Stipulation By CenterPoint Radiation Oncology, LLC and First-Citizens Bank & Trust Company -[Stipulation Regarding Briefing And Continued Hearing On Approval Of Debtors Emergency Request For Use Of Cash Collateral (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (Fritz, John-Patrick) |
Filing 80 Supplemental -[Amended And Updated Budget In Relation To The Debtors Motion For The Entry Of An Order Authorizing The Final Use Of Cash Collateral; And (Ii) Providing Adequte Protection Pursuant To Sections 361 And 363 Of The Bankruptcy Code; Declaration Of Rosayln Morrell In Support Thereof (relates to Dkt #14) (POS Attached) ]- Filed by Debtor CenterPoint Radiation Oncology, LLC. (Fritz, John-Patrick) |
Filing 79 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , List of Equity Security Holders , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) , Statement of Corporate Ownership filed. Filed by Debtor CenterPoint Radiation Oncology, LLC. (Bender, Ron) |
Filing 78 Notice to Filer of Error and/or Deficient Document Document filed without holographic signature of Dr. Rosalyn Morrell. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)#75 Schedule A/B: Property (Official Form 106A/B or 206A/B) filed by Debtor CenterPoint Radiation Oncology, LLC, Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), List of Equity Security Holders, Verification of Master Mailing List of Creditors (LBR F1007-1), List of Creditors (Master Mailing List of Creditors), Corporate Ownership Statement, Disclosure of Compensation of Atty for Debtor (Official Form 2030), Summary of Assets and Liabilities (Official Form 106Sum or 206Sum)) (PP) |
Filing 77 Notice to Filer of Correction Made/No Action Required: Other: - Please Include Judge's Initials (BB) On All Future Filings. - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)#75 Schedule A/B: Property (Official Form 106A/B or 206A/B) filed by Debtor CenterPoint Radiation Oncology, LLC, Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), List of Equity Security Holders, Verification of Master Mailing List of Creditors (LBR F1007-1), List of Creditors (Master Mailing List of Creditors), Corporate Ownership Statement, Disclosure of Compensation of Atty for Debtor (Official Form 2030), Summary of Assets and Liabilities (Official Form 106Sum or 206Sum)) (PP) |
Filing 76 BNC Certificate of Notice - PDF Document. (RE: related document(s)#74 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 07/08/2023. (Admin.) |
Filing 75 Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , List of Equity Security Holders , Verification of Master Mailing List of Creditors (LBR Form F1007-1) , List of Creditors (Master Mailing List of Creditors) , Statement of Corporate Ownership filed., Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Bender, Ron) |
Filing 74 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) (BNC-PDF) The Deadline is hereby extended to and including July 7, 2023 (Related Doc #71) Signed on 7/6/2023. (ME2) |
Filing 73 Continuance of Meeting of Creditors (Rule 2003(e)) Filed by U.S. Trustee United States Trustee (LA). 341(a) Meeting Continued to 7/20/2023 at 09:30 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. (Ng, Queenie) |
Filing 72 Status report -[Subchapter V Status Report (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Fritz, John-Patrick) |
Filing 71 Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) -[Debtors Motion To Extend Time To File Case Opening Documents (With Supporting Declaration) (POS attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (Carrasco, Robert) |
Filing 70 Motion -[Notice Of Motion And Motion To Excuse Appointment Of Patient Care Ombudsman; Memorandum Of Points; Declaration Of Rosalyn Morrell In Support (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (Fritz, John-Patrick) |
Filing 69 Notice of motion/application -[Notice Of Application Of Debtors And Debtors In Possession To Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. As Bankruptcy Counsel (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#68 Application to Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. as As General Bankruptcy Counsel -[Application Of Chapter 11 Debtors To Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P., As General Bankruptcy Counsel (POS Attcahed)]- Filed by Debtor CenterPoint Radiation Oncology, LLC). (Fritz, John-Patrick) |
Filing 68 Application to Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. as As General Bankruptcy Counsel -[Application Of Chapter 11 Debtors To Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P., As General Bankruptcy Counsel (POS Attcahed)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (Fritz, John-Patrick) |
Filing 66 Notice of Hearing -[Notice Of Final Hearing On (I) Motion For The Entry Of An Order Authorizing The Final Use Of Cash Collateral; And (Ii) Providing Adequte Protection Pursuant To Sections 361 And 363 Of The Bankruptcy Code (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC. (Fritz, John-Patrick) |
Filing 67 Hearing Held on 6-28-23 Final Hearing re #14 Emergency Motion For Order: (I) Authorizing Interim Use Of Cash Collateral Pursuant To Section 363 Of The Bankruptcy Code; (II) Authorizing Adequate Protection; And (III) Setting A Final Hearing: RULING - CONTINUED to 7-25-23 at 10AM; (ME2) |
Filing 65 BNC Certificate of Notice - PDF Document. (RE: related document(s)#62 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/28/2023. (Admin.) |
Filing 64 Declaration re: -[Declaration Of Service Of: Order Setting Scheduling And Case Management Conference In Subchapter V Case (Dkt 27) (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#27 Order setting initial status conference in chapter 11 case (BNC-PDF)). (Fritz, John-Patrick) |
Filing 63 Notice of Appearance and Request for Notice by the Law Office of Philip Landsman on behalf of VNH Enterprises Inc. Filed by Creditor VNH Enterprises Inc. d/b/a ServiceMaster Recovery by C2C Restoration. (PP) |
Filing 62 Order Approving Stipulation Regarding Briefing And Continued Hearing On Approval Of Debtors Emergency Request For Use Of Cash Collateral (BNC-PDF) The hearing on the Motion currently scheduled for June 28, 2023, at 11:00 a.m., shall be treated as an interim hearing and status conference concerning the Debtors interim use of cash collateral (SEE ORDER FOR DETAILS) (Related Doc #59) Signed on 6/26/2023 (ME2) Modified on 6/26/2023 (ME2). |
Filing 61 Notice of lodgment Filed by Creditor First-Citizens Bank & Trust Company (RE: related document(s)#59 Stipulation By First-Citizens Bank & Trust Company and Debtors Regarding Briefing and Continued Hearing on Approval of Debtors' Emergency Request For Use of Cash Collateral Filed by Creditor First-Citizens Bank & Trust Company). (Owens, Keith) |
Filing 60 Notice to Filer of Error and/or Deficient Document Other - Filer to file Notice of Lodgment with proposed order and proof of service immediately (RE: related document(s)#59 Stipulation filed by Creditor First-Citizens Bank & Trust Company) (ME2) |
Filing 59 Stipulation By First-Citizens Bank & Trust Company and Debtors Regarding Briefing and Continued Hearing on Approval of Debtors' Emergency Request For Use of Cash Collateral Filed by Creditor First-Citizens Bank & Trust Company (Owens, Keith) |
Filing 58 BNC Certificate of Notice - PDF Document. (RE: related document(s)#54 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/25/2023. (Admin.) |
Filing 57 BNC Certificate of Notice - PDF Document. (RE: related document(s)#52 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/24/2023. (Admin.) |
Filing 54 Order Granting Debtors Alternative Relief Authorizing Debtors To Honor Payments To Certain Critical Vendors (BNC-PDF) (Related Doc #44 ) Signed on 6/23/2023 (ME2) |
Filing 53 Notice of lodgment -[Notice Of Lodgment Of Order Granting Debtors Alternative Relief Authorizing Debtors To Honor Payments To Certain Critical Vendors (POS attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#44 Emergency motion -[Debtors Omnibus Motion For Entry Of An Order Authorizing Assumption Of Executory Contracts, Or, In The Alternative Authorizing Debtor To Honor Payments To Certain Critical Vendors; Memorandum Of Points; Declaration Of Rosalyn Morrell In Support (POS attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC). (Fritz, John-Patrick) |
Filing 56 Hearing Held on 6-22-23 re #46 Emergency Motion For Entry Of An Order Authorizing Debtors To Implement And Maintain Cash Management System: RULING - GRANTED. Tentative is the ruling. Order to follow; (ME2) |
Filing 55 Hearing Held on 6-22-23 re #44 Debtors' Omnibus Motion For Entry Of An Order Authorizing Assumption Of Executory Contracts, Or, In The Alternative Authorizing Debtors To Honor Payments To Certain Critical Vendors: RULING - GRANTED. Order to follow from Attorney Fritz; (ME2) |
Filing 52 Order Authorizing Debtors To Implement And Maintain Cash Management System (BNC-PDF) (Related Doc #46 ) Signed on 6/22/2023 (ME2) |
Filing 51 Notice of lodgment Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#46 Emergency motion -Emergency Motion for Entry of an Order Authroizing Debtors to Implement and Maintain Cash Management System; Memorandum of Points and Authorities in Support Thereof (POS attached)]-). (Fritz, John-Patrick) |
Filing 50 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#7 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)). (Fritz, John-Patrick) |
Filing 49 Notice -[Notice Of Errata Regarding Caption Pages Of (1) Debtors Omnibus Motion For Entry Of An Order Authorizing Assumption Of Executory Contracts, Or, In The Alternative Authorizing Debtors To Honor Payments To Certain Critical Vendors, And (2) Emergency Motion For Entry Of An Order Authorizing Debtors To Implement And Maintain Cash Management System (POS attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#44 Emergency motion -[Debtors Omnibus Motion For Entry Of An Order Authorizing Assumption Of Executory Contracts, Or, In The Alternative Authorizing Debtor To Honor Payments To Certain Critical Vendors; Memorandum Of Points; Declaration Of Rosalyn Morrell In Support (POS attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC, #46 Emergency motion -Emergency Motion for Entry of an Order Authroizing Debtors to Implement and Maintain Cash Management System; Memorandum of Points and Authorities in Support Thereof (POS attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC). (Fritz, John-Patrick) |
Filing 48 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE CORRECT HEARING DATE/TIME - JUNE 22, 2023 AT 11AM;. (RE: related document(s)#44 Emergency motion filed by Debtor CenterPoint Radiation Oncology, LLC, #46 Emergency motion filed by Debtor CenterPoint Radiation Oncology, LLC) (ME2) |
Filing 47 Notice of motion/application -[Notice Of Emergency Motion For Entry Of An Order Authorizing Debtors To Implement And Maintain Cash Management System; (POS attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#46 Emergency motion -Emergency Motion for Entry of an Order Authroizing Debtors to Implement and Maintain Cash Management System; Memorandum of Points and Authorities in Support Thereof (POS attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC). (Fritz, John-Patrick) |
Filing 46 Emergency motion -Emergency Motion for Entry of an Order Authroizing Debtors to Implement and Maintain Cash Management System; Memorandum of Points and Authorities in Support Thereof (POS attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (Fritz, John-Patrick) |
Filing 45 Notice of motion/application -[Notice Of Debtors Omnibus Motion For Entry Of An Order Authorizing Assumption Of Executory Contracts, Or, In The Alternative Authorizing Debtors To Honor Payments To Certain Critical Vendors (POS attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#44 Emergency motion -[Debtors Omnibus Motion For Entry Of An Order Authorizing Assumption Of Executory Contracts, Or, In The Alternative Authorizing Debtor To Honor Payments To Certain Critical Vendors; Memorandum Of Points; Declaration Of Rosalyn Morrell In Support (POS attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC). (Fritz, John-Patrick) |
Filing 44 Emergency motion -[Debtors Omnibus Motion For Entry Of An Order Authorizing Assumption Of Executory Contracts, Or, In The Alternative Authorizing Debtor To Honor Payments To Certain Critical Vendors; Memorandum Of Points; Declaration Of Rosalyn Morrell In Support (POS attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (Fritz, John-Patrick) |
Filing 43 Notice of Hearing -[Amended Notice Of Final Hearing On (I) Motion For The Entry Of An Order Authorizing The Final Use Of Cash Collateral; And (Ii) Providing Adequte Protection Pursuant To Sections 361 And 363 Of The Bankruptcy Code (POS attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC. (Fritz, John-Patrick) |
Hearing Set (RE: related document(s) #46 Emergency motion filed by CenterPoint Radiation Oncology, LLC) Hearing to be held on 06/22/2023 at 11:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) |
Hearing Set (RE: related document(s) #44 Emergency motion filed by CenterPoint Radiation Oncology, LLC) Hearing to be held on 06/22/2023 at 11:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) |
Filing 42 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time selected. The final hearing is scheduled for JUNE 28, 2023 at 11:00 AM; THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)#37 Notice of Hearing (BK Case) filed by Debtor CenterPoint Radiation Oncology, LLC, #38 Supplemental filed by Debtor CenterPoint Radiation Oncology, LLC) (ME2) |
Filing 41 BNC Certificate of Notice - PDF Document. (RE: related document(s)#36 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/18/2023. (Admin.) |
Filing 40 BNC Certificate of Notice - PDF Document. (RE: related document(s)#34 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/18/2023. (Admin.) |
Filing 39 BNC Certificate of Notice - PDF Document. (RE: related document(s)#32 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 06/17/2023. (Admin.) |
Filing 38 Supplemental -[Supplement To The Debtors Motion For The Entry Of An Order Authorizing The Final Use Of Cash Collateral; And (Ii) Providing Adequte Protection Pursuant To Sections 361 And 363 Of The Bankruptcy Code; Declaration Of Rosayln Morrell Filed In Support Thereof (POS attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC. (Fritz, John-Patrick) Incorrect hearing date on PDF. See docket entry # 42 for corrective action; Modified on 6/19/2023 (ME2). |
Filing 37 Notice of Hearing -[Notice Of Final Hearing On (I) Motion For The Entry Of An Order Authorizing The Final Use Of Cash Collateral; And (Ii) Providing Adequte Protection Pursuant To Sections 361 And 363 Of The Bankruptcy Code (POS attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC. (Fritz, John-Patrick) WARNING: Incorrect hearing date on PDF. See docket entry # 42 for corrective action; Modified on 6/19/2023 (ME2). |
Filing 36 Order Authorizing Debtor To (i) Pay Prepetition Priority Wages, Commissions, And Bonuses; And (ii) Honor Accured Vacation And Leave Benefit In The Ordinary Course Of Business (BNC-PDF) (Related Doc #16 ) Signed on 6/16/2023 (ME2) |
Filing 35 Notice of lodgment -[Notice Of Lodgment Of Order Authorizing Debtor To (I) Pay Prepetition Priority Wages, Commissions, And Bonuses; And (Ii) Honor Accured Vacation And Leave Benefit In The Ordinary Course Of Business (POS attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#16 Emergency motion -[Emergency Motion For Order: (I) Authorizing Debtor To (I) Pay Preptition Priority Wages, Commissions, And Bonuses; And (Ii) Honor Accured Vacation And Leave Benefit In The Ordinary Course Of Business; Memorandum Of Points And Auhthorities (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC). (Fritz, John-Patrick) |
Filing 34 Order (i) Authorizing Interim Use Of Cash Collateral; (ii) Providing Adequate Protection Pursuant To Sections 361 And 363 Of The Bankruptcy Code; And (iii) Setting A Final Hearing (BNC-PDF) A final hearing on the Motion is set for June 28, 2023, at 11:00 a.m. (SEE ORDER FOR DETAILS) (Related Doc #14) Signed on 6/16/2023 (ME2) Modified on 6/16/2023 (ME2). |
Filing 33 Notice of lodgment Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#14 Emergency motion -[Emergency Motion For Order: (I) Authorizing Interim Use Of Cash Collateral Pursuant To Section 363 Of The Bankruptcy Code; (Ii) Authorizing Adequate Protection; And (Iii) Setting A Final Hearing; Memorandum Of Points And Authoritie). (Fritz, John-Patrick) |
Filing 32 Order Granting Debtors Motion To Extend Time To File Case Opening Documents (BNC-PDF) The Deadline for the Debtors to file their case opening documents, including, but not limited to, the Debtors Schedules of Assets and Liabilities and Statement of Financial Affairs, is hereby extended to and including June 30, 2023. (Related Doc #30) Signed on 6/15/2023. (ME2) |
Filing 31 Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#30 Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) -[Debtors Motion To Extend Time To File Case Opening Documents (POS attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC). (Fritz, John-Patrick) |
Filing 30 Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) -[Debtors Motion To Extend Time To File Case Opening Documents (POS attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (Fritz, John-Patrick) |
Filing 29 Request for courtesy Notice of Electronic Filing (NEF) Filed by Landau, Lewis. (Landau, Lewis) |
Filing 28 BNC Certificate of Notice - PDF Document. (RE: related document(s)#27 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 06/14/2023. (Admin.) |
Filing 27 Order setting initial status conference in Chapter 11 Subchapter V case (BNC-PDF) Signed on 6/12/2023 (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor CenterPoint Radiation Oncology, LLC). Status hearing to be held on 7/19/2023 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond Initial Status Conference Report Due By 7/5/2023. (ME2) |
Hearing Set (RE: related document(s) #1 Voluntary Petition (Chapter 11) filed by CenterPoint Radiation Oncology, LLC) Hearing to be held on 07/19/2023 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) |
Filing 26 BNC Certificate of Notice - PDF Document. (RE: related document(s)#13 ORDER for joint administration (BNC-PDF)) No. of Notices: 1. Notice Date 06/09/2023. (Admin.) |
Filing 25 Hearing Held on 6-9-23 re #14 Emergency Motion For Order: (I) Authorizing Interim Use Of Cash Collateral Pursuant To Section 363 Of The Bankruptcy Code; (II) Authorizing Adequate Protection; And (III) Setting A Final Hearing: RULING - GRANTED on interim basis. Final Hearing on 6-28-23 at 11AM; (ME2) |
Filing 24 Hearing Held on 6-9-23 re #16 Emergency Motion For Order: (I) Authorizing Debtor To (I) Pay Prepetition Priority Wages, Commissions, And Bonuses; And (II) Honor Accured Vacation And Leave Benefit In The Ordinary Course Of Business: RULING - GRANTED. Order to follow; (ME2) |
Filing 23 Notice -[Notice Of Joint Administration Of Cases And Requirements For Filing Documents (POS attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#13 ORDER Granting Motion to Approve for Joint administration of Cases; ORDERED that CenterPoint Radiation Oncology, LLC; 2:23-bk-13448-BB is the LEAD CASE. CenterPoint Radiation Oncology, Inc; 2:23-bk-13450-BB is the MEMBER CASE; (BNC-PDF) Signed on 6/7/2023. (ME2) Modified on 6/7/2023 (ME2).). (Fritz, John-Patrick) |
Filing 22 BNC Certificate of Notice (RE: related document(s)#7 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 22. Notice Date 06/08/2023. (Admin.) |
Hearing Set (RE: related document(s) #16 Emergency motion filed by CenterPoint Radiation Oncology, LLC) Hearing to be held on 06/09/2023 at 02:00 PM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) |
Hearing Set (RE: related document(s) #14 Emergency motion filed by CenterPoint Radiation Oncology, LLC) Hearing to be held on 06/09/2023 at 02:00 PM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) |
Filing 21 BNC Certificate of Notice (RE: related document(s)#4 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 06/07/2023. (Admin.) |
Filing 20 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor CenterPoint Radiation Oncology, LLC) No. of Notices: 1. Notice Date 06/07/2023. (Admin.) |
Filing 19 Statement -[Statement Of Facts And Declaration Of Rosalyn Morrell, M.D. In Support Of Emergency First Day Motions (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC. (Fritz, John-Patrick) |
Filing 18 Notice of motion/application -[Notice Of Emergency First Day Motions (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#14 Emergency motion -[Emergency Motion For Order: (I) Authorizing Interim Use Of Cash Collateral Pursuant To Section 363 Of The Bankruptcy Code; (Ii) Authorizing Adequate Protection; And (Iii) Setting A Final Hearing; Memorandum Of Points And Authorities (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC, #16 Emergency motion -[Emergency Motion For Order: (I) Authorizing Debtor To (I) Pay Preptition Priority Wages, Commissions, And Bonuses; And (Ii) Honor Accured Vacation And Leave Benefit In The Ordinary Course Of Business; Memorandum Of Points And Auhthorities (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC). (Fritz, John-Patrick) |
Filing 17 Declaration re: [Declaration Of John-Patrick M. Fritz, Esq. In Support Of Emergency First Day Motions (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#14 Emergency motion -[Emergency Motion For Order: (I) Authorizing Interim Use Of Cash Collateral Pursuant To Section 363 Of The Bankruptcy Code; (Ii) Authorizing Adequate Protection; And (Iii) Setting A Final Hearing; Memorandum Of Points And Authoritie, #16 Emergency motion -[Emergency Motion For Order: (I) Authorizing Debtor To (I) Pay Preptition Priority Wages, Commissions, And Bonuses; And (Ii) Honor Accured Vacation And Leave Benefit In The Ordinary Course Of Business; Memorandum Of Points And Auhth). (Fritz, John-Patrick) |
Filing 16 Emergency motion -[Emergency Motion For Order: (I) Authorizing Debtor To (I) Pay Preptition Priority Wages, Commissions, And Bonuses; And (Ii) Honor Accured Vacation And Leave Benefit In The Ordinary Course Of Business; Memorandum Of Points And Auhthorities (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (Fritz, John-Patrick) |
Filing 15 Statement -[Statement Regarding Cash Collateral or Debtor In Possession Financing (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC. (Fritz, John-Patrick) |
Filing 14 Emergency motion -[Emergency Motion For Order: (I) Authorizing Interim Use Of Cash Collateral Pursuant To Section 363 Of The Bankruptcy Code; (Ii) Authorizing Adequate Protection; And (Iii) Setting A Final Hearing; Memorandum Of Points And Authorities (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (Fritz, John-Patrick) |
Filing 13 ORDER Granting Motion to Approve for Joint administration of Cases; ORDERED that CenterPoint Radiation Oncology, LLC; 2:23-bk-13448-BB is the LEAD CASE. CenterPoint Radiation Oncology, Inc; 2:23-bk-13450-BB is the MEMBER CASE; (BNC-PDF) Signed on 6/7/2023. (ME2) Modified on 6/7/2023 (ME2). |
Filing 12 Notice of lodgment Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#10 Ex parte application -[Debtors Ex Parte Motion For Entry Of An Order For Joint Administration Of Cases; Declaration Of Dr. Rosalyn Morrell, M.D. In Support Thereof (POS Attached)]-). (Fritz, John-Patrick) |
Filing 11 Notice of motion/application -[Notice of Motion for Order Without a Hearing (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (RE: related document(s)#10 Ex parte application -[Debtors Ex Parte Motion For Entry Of An Order For Joint Administration Of Cases; Declaration Of Dr. Rosalyn Morrell, M.D. In Support Thereof (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC). (Fritz, John-Patrick) |
Filing 10 Ex parte application -[Debtors Ex Parte Motion For Entry Of An Order For Joint Administration Of Cases; Declaration Of Dr. Rosalyn Morrell, M.D. In Support Thereof (POS Attached)]- Filed by Debtor CenterPoint Radiation Oncology, LLC (Fritz, John-Patrick) |
Filing 9 Request for special notice Notice of Appearance and Request For Special Notice and Service of Papers, and Request For Inclusion on Master Mailing List Filed by Creditor First-Citizens Bank & Trust Company. (Owens, Keith) |
Filing 8 Request for courtesy Notice of Electronic Filing (NEF) by Kenneth Misken, Assistant United States Trustee Filed by Misken, Kenneth. (Misken, Kenneth) |
Filing 7 Meeting of Creditors 341(a) meeting to be held on 6/29/2023 at 10:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 8/28/2023. Proofs of Claims due by 8/11/2023. Government Proof of Claim due by 11/29/2023. (LL2) |
Filing 6 Notice of Appointment of Trustee Notice of Appointment of SubChapter V Trustee. Mark M Sharf (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (united states trustee (kmh)) |
Filing 5 Notice to Filer of Error and/or Deficient Document Other - Case also deficient for List of Equity Security Holders due 6/16/2023, Corporate Ownership Statement (LBR Form F1007-4) due by 6/16/2023. ( (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor CenterPoint Radiation Oncology, LLC) (DF) |
Filing 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 CenterPoint Radiation Oncology, LLC) (DF) |
Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor CenterPoint Radiation Oncology, LLC) Corporate Ownership Statement (LBR Form F1007-4) due by 6/16/2023. (DF) |
Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor CenterPoint Radiation Oncology, LLC) List of Equity Security Holders due 6/16/2023. (DF) |
Filing 3 Tax Documents for the Year for 2021 Filed by Debtor CenterPoint Radiation Oncology, LLC. (Fritz, John-Patrick) |
Filing 2 Balance Sheet Filed by Debtor CenterPoint Radiation Oncology, LLC. (Fritz, John-Patrick) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by CenterPoint Radiation Oncology, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/16/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/16/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/16/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/16/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/16/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 06/16/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/16/2023. Statement of Financial Affairs (Form 107 or 207) due 06/16/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/16/2023. Incomplete Filings due by 06/16/2023. Chapter 11 Plan Subchapter V Due by 08/31/2023.Appointment of health care ombudsman due by 07/3/2023 (Bender, Ron) WARNING: Case also deficient for List of Equity Security Holders due 6/16/2023, Corporate Ownership Statement (LBR Form F1007-4) due by 6/16/2023. Modified on 6/5/2023 (DF). |
Receipt of Voluntary Petition (Chapter 11)(# 2:23-bk-13448) [misc,volp11] (1738.00) Filing Fee. Receipt number A55537518. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.