Watsonville Hospital Corporation
Debtor: Watsonville Hospital Corporation
Not Classified By Court: Jeremy Rosenthal, Official Committee of Unsecured Creditors and Andrew H Sherman
Us Trustee: Office of the U.S. Trustee / SJ
Case Number: 5:2021bk51477
Filed: December 5, 2021
Court: U.S. Bankruptcy Court for the Northern District of California
Presiding Judge: M Elaine Hammond
Nature of Suit: Other
Docket Report

This docket was last retrieved on November 15, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
November 15, 2023 Filing 940 Notice of Continued Hearing with Respect to Certain Claims Objections (RE: related document(s)#890 Omnibus Objection / First Omnibus Objection of the WHC Liquidation Trust to Claims Pursuant to 11 U.S.C. 502(d) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., #891 Omnibus Objection / Second Omnibus Objection of the WHC Liquidation Trust (Late Filed Claims) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt).). Hearing scheduled for 1/25/2024 at 10:00 AM San Jose Courtroom 11 - Hammond for #890, Hearing scheduled for 1/25/2024 at 10:00 AM San Jose Courtroom 11 - Hammond for #891,. Filed by Other Prof. WHC Liquidation Trust (Jasper, Paul)
November 6, 2023 Filing 939 Withdrawal of Claim: re: Claim No. 259 for CEP America-Neurology, PC Filed by Other Prof. Stretto. (Betance, Sheryl)
October 26, 2023 Filing 938 Supplemental Certificate of Service re: Order Sustaining Fourth Omnibus Objection of the WHC Liquidation Trust to Claims (Duplicative) with Respect to Claims on Exhibit 1 Attached Hereto (Docket No. 915); Order Sustaining Seventh Omnibus Claims Objection of the WHC Liquidation Trust (No Liability Claims) with Respect to Claims on Exhibit 1 Attached Hereto (Docket No. 918); Order Sustaining Ninth Omnibus Objection of the WHC Liquidation Trust to Claims (Books and Records - Modify) With Respect to Claims on Exhibit 1 Attached Hereto (Docket No. 928) and Order Sustaining Tenth Objection of the WHC Liquidation Trust to Duplicative Claim (Docket No. 929) Filed by Other Prof. Stretto (related document(s)#915 Order on Objection, #918 Order on Objection, #928 Order on Objection, #929 Order on Objection). (Betance, Sheryl)
October 18, 2023 Filing 937 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Other Prof. Liquidation Trust (Grassgreen, Debra)
October 17, 2023 Filing 936 Notice of Continued Hearing With Respect to Certain Claims Objections (RE: related document(s)#890 Omnibus Objection / First Omnibus Objection of the WHC Liquidation Trust to Claims Pursuant to 11 U.S.C. 502(d) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., #891 Omnibus Objection / Second Omnibus Objection of the WHC Liquidation Trust (Late Filed Claims) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt).). Hearing scheduled for 11/16/2023 at 10:00 AM in Courtroom 11 - Hammond #890, #891,. Filed by Other Prof. WHC Liquidation Trust (Jasper, Paul) CORRECTIVE ENTRY: Court corrected hearing location to reflect courtroom 11. Modified on 10/20/2023 (acr).
October 13, 2023 Filing 935 Notice of Change of Address St. James Law, P.C.. (St. James, Michael)
September 14, 2023 Opinion or Order Filing 934 Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc #933). (acr)
September 14, 2023 Filing 933 Application for Admission of Attorney Pro Hac Vice . Fee Amount $317 (Kopacz, Gregory)
September 14, 2023 Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice(# 21-51477) [motion,mprohac] ( 317.00). Receipt number A32762592, amount $ 317.00 (re: Doc#933 Application for Admission of Attorney Pro Hac Vice . Fee Amount $317) (U.S. Treasury)
September 13, 2023 Filing 932 Notice of Continued Hearing With Respect to Certain Claims Objections (RE Docket Nos.: 890, 891, 892, 904) (RE: related document(s)#890 Omnibus Objection / First Omnibus Objection of the WHC Liquidation Trust to Claims Pursuant to 11 U.S.C. 502(d) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., #891 Omnibus Objection / Second Omnibus Objection of the WHC Liquidation Trust (Late Filed Claims) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., #892 Omnibus Objection / Third Omnibus Claims Objection of the WHC Liquidation Trust (No Liability Claims) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., #904 Omnibus Objection / Ninth Omnibus Objection of the WHC Liquidation Trust to Claims (Books and Records - Modify) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by Other Prof. WHC Liquidation Trust). Hearing scheduled for 10/19/2023 at 10:00 AM San Jose Courtroom 11 - Hammond for #890, Hearing scheduled for 10/19/2023 at 10:00 AM San Jose Courtroom 11 - Hammond for #891, Hearing scheduled for 10/19/2023 at 10:00 AM San Jose Courtroom 11 - Hammond for #892,. Filed by Other Prof. WHC Liquidation Trust (Jasper, Paul)
August 31, 2023 Filing 931 Certificate of Service re: Notice of Continued Hearing With Respect to Certain Claim Objections (Docket No. 927), Order Sustaining Ninth Omnibus Objection of the WHC Liquidation Trust to Claims (Books and Records - Modify) With Respect to Claims on Exhibit 1 Attached Hereto (Docket No. 928), Order Sustaining Tenth Objection of the WHC Liquidation Trust to Duplicative Claim (Docket No. 929), Order Sustaining Eleventh Objection of the WHC Liquidation Trust to Late-Filed Claim (Docket No. 930) Filed by Other Prof. Stretto (related document(s)#927 Notice of Continued Hearing, #928 Order on Objection, #929 Order on Objection, #930 Order on Objection). (Betance, Sheryl)
August 30, 2023 Opinion or Order Filing 930 Order Sustaining Eleventh Objection Of The WHC Liquidation Trust To Late-Filed Claim (RE: related document(s)#906 Objection filed by Other Prof. WHC Liquidation Trust). (acr)
August 30, 2023 Opinion or Order Filing 929 Order Sustaining Tenth Objection Of The WHC Liquidation Trust To Duplicative Claim (RE: related document(s)#905 Objection filed by Other Prof. WHC Liquidation Trust). (acr)
August 30, 2023 Opinion or Order Filing 928 Order Sustaining Ninth Omnibus Objection Of The WHC Liquidation Trust To Claims (Books And Records- Modify) With Respect To Claims On Exhibit 1 Attached Hereto (RE: related document(s)#904 Objection filed by Other Prof. WHC Liquidation Trust). (acr)
August 30, 2023 Filing 927 Notice of Continued Hearing with Respect to Certain Claim Objections (RE: related document(s)#904 Omnibus Objection / Ninth Omnibus Objection of the WHC Liquidation Trust to Claims (Books and Records - Modify) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by Other Prof. WHC Liquidation Trust). Hearing scheduled for 9/14/2023 at 10:00 AM San Jose Courtroom 11 - Hammond for #904,. Filed by Other Prof. WHC Liquidation Trust (Jasper, Paul)
August 29, 2023 Filing 926 Supplemental Certificate of Service re: Order Sustaining First Omnibus Objection of the WHC Liquidation Trust Pursuant to 11 U.S.C. 502(d) with Respect to Claims on Exhibit 1 Attached Hereto (Docket No. 912), Order Sustaining Eighth Omnibus of the WHC Liquidation Trust to Claims (Satisfied by Third Parties, Books and Records - Modify) with Respect to Claims on Exhibit 1 Attached Hereto (Docket No. 919) Filed by Other Prof. Stretto (related document(s)#912 Order on Objection, #919 Order on Objection). (Betance, Sheryl)
August 18, 2023 Filing 925 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 8/17/2023 10:00:00 AM ]. File Size [ 28812 KB ]. Run Time [ 00:30:01 ]. (admin).
August 17, 2023 Hearing Continued (RE: related document(s) #904 Objection). Hearing scheduled for 08/31/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. The objection to claim as to claimant All Parts Medical and Phillips Healthcare have been continued to 8/31/23 at 10:00 a.m. The objection deadline has been extended to 8/30/23. (acr)
August 17, 2023 Hearing Continued (RE: related document(s) #892 Objection). Hearing scheduled for 09/14/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Appearances: Paul Jasper and Greg Kopacz for the liquidating trustee Jeremy Rosenthal and Lorena Campos pro se. The objection to claim as to claimant Lorena Campos is continued to 9/14/23 at 10:00 a.m. The objection deadline has been extended to 9/11/23. (acr)
August 17, 2023 Hearing Continued (RE: related document(s) #891 Objection). Hearing scheduled for 09/14/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. The objection to claim as to claimant Bradford Capital Holdings, LP s is continued to 9/14/23 at 10:00 a.m. The objection deadline has been extended to 9/11/23. (acr)
August 17, 2023 Hearing Continued (RE: related document(s) #890 Objection). Hearing scheduled for 09/14/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. The objection to claim as to claimant Cook, Inc. is continued to 9/14/23 at 10:00 a.m. The objection deadline has been extended to 9/11/23. (acr)
August 17, 2023 Hearing Held (RE: related document(s) #905 Objection). The objection to claim is sustained. Counsel to upload the order. (acr)
August 17, 2023 Hearing Held (RE: related document(s) #906 Objection). The objection to claim is sustained. Counsel to upload the order. (acr)
August 16, 2023 Filing 924 Notice Regarding Proposed Agenda for Hearing (RE: related document(s)#903 Notice of Continued Hearing with Respect to Certain Claims Objections (RE: related document(s)#890 Omnibus Objection / First Omnibus Objection of the WHC Liquidation Trust to Claims Pursuant to 11 U.S.C. 502(d) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., #891 Omnibus Objection / Second Omnibus Objection of the WHC Liquidation Trust (Late Filed Claims) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., #892 Omnibus Objection / Third Omnibus Claims Objection of the WHC Liquidation Trust (No Liability Claims) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., #893 Omnibus Objection / Fourth Omnibus Objection of the WHC Liquidation Trust to Claims (Duplicative) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., #894 Omnibus Objection / Fifth Omnibus Objection of the WHC Liquidation Trust to Claims (Books and Records - Modify) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt).). Hearing scheduled for 8/17/2023 at 10:00 AM San Jose Courtroom 11 - Hammond for #890, Hearing scheduled for 8/17/2023 at 10:00 AM San Jose Courtroom 11 - Hammond for #891, Hearing scheduled for 8/17/2023 at 10:00 AM San Jose Courtroom 11 - Hammond for #892, Hearing scheduled for 8/17/2023 at 10:00 AM San Jose Courtroom 11 - Hammond for #893, Hearing scheduled for 8/17/2023 at 10:00 AM San Jose Courtroom 11 - Hammond for #894,. Filed by Other Prof. WHC Liquidation Trust, #904 Omnibus Objection / Ninth Omnibus Objection of the WHC Liquidation Trust to Claims (Books and Records - Modify) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by Other Prof. WHC Liquidation Trust, #905 Omnibus Objection / Tenth Objection of the WHC Liquidation Trust to Duplicative Claim (RE: related document(s)#558 Order on Motion to Approve Document). Filed by Other Prof. WHC Liquidation Trust, #906 Omnibus Objection / Eleventh Objection of the WHC Liquidation Trust to Late-Filed Claim (RE: related document(s)#558 Order on Motion to Approve Document). Filed by Other Prof. WHC Liquidation Trust). Filed by Other Prof. WHC Liquidation Trust (Jasper, Paul)
August 10, 2023 Opinion or Order Filing 923 Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc #922). (acr)
August 9, 2023 Filing 922 Application for Admission of Attorney Pro Hac Vice (Brian N. Lewandowski) . Fee Amount $317. Receipt Number 30067629 (lj)
August 9, 2023 Receipt of Pro Hac Vice Fee. Amount 317.00 from Lewandowski & Associates. Receipt Number 30067629. (admin)
July 24, 2023 Filing 921 Certificate of Service re: Order Sustaining First Omnibus Objection of the WHC Liquidation Trust Pursuant to 11 U.S.C. 502(d) with Respect to Claims on Exhibit 1 Attached Hereto (Docket No. 912), Order Sustaining Second Omnibus Objection of the WHC Liquidation Trust (Late Filed Claims) with Respect to Claims on Exhibit 1 Attached Hereto (Docket No. 913), Order Sustaining Third Omnibus Objection of the WHC Liquidation Trust (No Liability Claims) with Respect to Claims on Exhibit 1 Attached Hereto (Docket No. 914), Order Sustaining Fourth Omnibus Objection of the WHC Liquidation Trust to Claims (Duplicative) with Respect to Claims on Exhibit 1 Attached Hereto (Docket No. 915), Order Sustaining Fifth Omnibus Objection of the WHC Liquidation Trust to Claims (Books and Records - Modify) with Respect to Claims on Exhibit 1 Attached Hereto (Docket No. 916), Order Sustaining Sixth Omnibus Claims Objection of the WHC Liquidation Trust (No Liability Claims) with Respect to Claims on Exhibit 1 Attached Hereto (Docket No. 917), Order Sustaining Seventh Omnibus Claims Objection of the WHC Liquidation Trust (No Liability Claims) with Respect to Claims on Exhibit 1 Attached Hereto (Docket No. 918), Order Sustaining Eighth Omnibus of the WHC Liquidation Trust to Claims (Satisfied by Third Parties, Books and Records - Modify) with Respect to Claims on Exhibit 1 Attached Hereto (Docket No. 919) Filed by Other Prof. Stretto (related document(s)#912 Order on Objection, #913 Order on Objection, #914 Order on Objection, #915 Order on Objection, #916 Order on Objection, #917 Order on Objection, #918 Order on Objection, #919 Order on Objection). (Betance, Sheryl)
July 21, 2023 Filing 920 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Other Prof. Liquidation Trust (Grassgreen, Debra)
July 21, 2023 Opinion or Order Filing 919 Order Sustaining Eighth Omnibus Of The WHC Liquidation Trust To Claims (Satisfied By Third Parties, Books And Records- Modify) With Respect To Claims On Exhibit 1 Attached Hereto (RE: related document(s)#897 Objection filed by Other Prof. WHC Liquidation Trust). (acr)
July 21, 2023 Opinion or Order Filing 918 Order Sustaining Seventh Omnibus Claims Objection Of The WHC Liquidation Trust (No Liability Claims) With Respect To Claims On Exhibit 1 Attached Hereto (RE: related document(s)#896 Objection filed by Other Prof. WHC Liquidation Trust). (acr)
July 21, 2023 Opinion or Order Filing 917 Order Sustaining Sixth Omnibus Objection Of The WHC Liquidation Trust (No Liability Claims) With Respect To Claims On Exhibit 1 Attached Hereto (RE: related document(s)#895 Objection filed by Other Prof. WHC Liquidation Trust). (acr)
July 21, 2023 Opinion or Order Filing 916 Order Sustaining Fifth Omnibus Objection Of The WHC Liquidation Trust To Claims (Books and Records- Modify) With Respect To Claims On Exhibit 1 Attached Hereto (RE: related document(s)#894 Objection filed by Other Prof. WHC Liquidation Trust). (acr)
July 21, 2023 Opinion or Order Filing 915 Order Sustaining Fourth Omnibus Objection Of The WHC Liquidation Trust To Claims (Duplicative) With Respect To Claims On Exhibit 1 Attached Hereto (RE: related document(s)#893 Objection filed by Other Prof. WHC Liquidation Trust). (acr)
July 21, 2023 Opinion or Order Filing 914 Order Sustaining Third Omnibus Objection Of The WHC Liquidation Trust (No Liability Claims) With Respect To Claims On Exhibit 1 Attached Hereto (RE: related document(s)#892 Objection filed by Other Prof. WHC Liquidation Trust). (acr)
July 21, 2023 Opinion or Order Filing 913 Order Sustaining Second Omnibus Objection Of The WHC Liquidation Trust (Late Filed Claims) With Respect To Claims On Exhibit 1 Attached Hereto (RE: related document(s)#891 Objection filed by Other Prof. WHC Liquidation Trust). (acr)
July 21, 2023 Opinion or Order Filing 912 Order Sustaining First Omnibus Objection Of The WHC Liquidation Trust Pursuant To 11 U.S.C. 502(d) With Respect To Claims On Exhibit 1 Attached Hereto (RE: related document(s)#890 Objection filed by Other Prof. WHC Liquidation Trust). (acr)
July 18, 2023 Filing 911 Certificate of Service re: Procedures for Filing Omnibus Claims Objections (Docket No. 558, pages 5-10), Ninth Omnibus Objection of the WHC Liquidation Trust to Claims (Books and Records Modify) (Docket No. 904), Tenth Objection of the WHC Liquidation Trust to Duplicative Claim (Docket No. 905), Eleventh Objection of the WHC Liquidation Trust to Late-Filed Claim (Docket No. 906), Declaration of Jeremy Rosenthal in Support of WHC Liquidation Trusts Ninth, Tenth and Eleventh Objections to Claims (Docket No. 907), Omnibus Notice of Hearing on WHC Liquidation Trusts Ninth, Tenth and Eleventh Objections to Claims (Docket No. 908), Amended Omnibus Notice of Hearing on WHC Liquidation Trusts Ninth, Tenth and Eleventh Objections to Claims (Docket No. 910) Filed by Other Prof. Stretto (related document(s)#558 Order on Motion to Approve Document, #904 Objection, #905 Objection, #906 Objection, #907 Declaration, #908 Notice of Hearing, #910 Notice of Hearing). (Betance, Sheryl)
July 14, 2023 Filing 910 Amended Notice of Hearing / Amended Omnibus Notice of Hearing on WHC Liquidation Trust's Ninth, Tenth and Eleventh Objections to Claims (RE: related document(s)#904 Omnibus Objection / Ninth Omnibus Objection of the WHC Liquidation Trust to Claims (Books and Records - Modify) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by Other Prof. WHC Liquidation Trust, #905 Omnibus Objection / Tenth Objection of the WHC Liquidation Trust to Duplicative Claim (RE: related document(s)#558 Order on Motion to Approve Document). Filed by Other Prof. WHC Liquidation Trust, #906 Omnibus Objection / Eleventh Objection of the WHC Liquidation Trust to Late-Filed Claim (RE: related document(s)#558 Order on Motion to Approve Document). Filed by Other Prof. WHC Liquidation Trust). Hearing scheduled for 8/17/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Other Prof. WHC Liquidation Trust (Litvak, Maxim)
July 13, 2023 Filing 909 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 7/13/2023 10:00:00 AM ]. File Size [ 12921 KB ]. Run Time [ 00:26:55 ]. (admin).
July 13, 2023 Filing 908 Omnibus Notice of Hearing on WHC Liquidation Trust's Ninth, Tenth and Eleventh Objections to Claims (RE: related document(s)#904 Omnibus Objection / Ninth Omnibus Objection of the WHC Liquidation Trust to Claims (Books and Records - Modify) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by Other Prof. WHC Liquidation Trust, #905 Omnibus Objection / Tenth Objection of the WHC Liquidation Trust to Duplicative Claim (RE: related document(s)#558 Order on Motion to Approve Document). Filed by Other Prof. WHC Liquidation Trust, #906 Omnibus Objection / Eleventh Objection of the WHC Liquidation Trust to Late-Filed Claim (RE: related document(s)#558 Order on Motion to Approve Document). Filed by Other Prof. WHC Liquidation Trust). Hearing scheduled for 8/17/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Other Prof. WHC Liquidation Trust (Litvak, Maxim)
July 13, 2023 Filing 907 Declaration of Jeremy Rosenthal in Support of WHC Liquidation Trust's Ninth, Tenth and Eleventh Objections to Claims (RE: related document(s)#904 Objection, #905 Objection, #906 Objection). Filed by Other Prof. WHC Liquidation Trust (Litvak, Maxim)
July 13, 2023 Filing 906 Omnibus Objection / Eleventh Objection of the WHC Liquidation Trust to Late-Filed Claim (RE: related document(s)#558 Order on Motion to Approve Document). Filed by Other Prof. WHC Liquidation Trust (Litvak, Maxim)
July 13, 2023 Filing 905 Omnibus Objection / Tenth Objection of the WHC Liquidation Trust to Duplicative Claim (RE: related document(s)#558 Order on Motion to Approve Document). Filed by Other Prof. WHC Liquidation Trust (Litvak, Maxim)
July 13, 2023 Filing 904 Omnibus Objection / Ninth Omnibus Objection of the WHC Liquidation Trust to Claims (Books and Records - Modify) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by Other Prof. WHC Liquidation Trust (Litvak, Maxim)
July 13, 2023 Hearing Held (RE: related document(s) #893 Objection). The fourth omnibus objection is sustained as requested. Counsel to prepare the order. (acr)
July 13, 2023 Hearing Continued (RE: related document(s) #892 Objection). Hearing scheduled for 08/17/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. The third omnibus objection is sustained as to all claims, except as to the Patient 33410 claim. Creditor may amended the proof of claim by 8/14/23. That portion of the objection will be continued to 8/17/23 at 10:00 a.m. (acr) Modified on 7/17/2023 (acr).
July 13, 2023 Hearing Continued (RE: related document(s) #891 Objection). Hearing scheduled for 08/17/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. The second omnibus objection is sustained as to all claims, except as to the Bradford Capital Holdings, LP and GE Precision Healthcare LLC claim. That portion of the objection will be continued to 8/17/23 at 10:00 a.m. (acr) Modified on 7/17/2023 (acr).
July 13, 2023 Hearing Held (RE: related document(s) #894 Objection). The fifth omnibus objection is sustained as requested. Counsel to prepare the order. (acr)
July 13, 2023 Hearing Continued (RE: related document(s) #890 Objection). Hearing scheduled for 08/17/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Appearances: Katie Allare and Paul Jasper on behalf of the WHC liquidation trustee. The first omnibus objection is sustained as to all claims, except as to Cook, Inc. claim. That portion of the objection will be continued to 8/17/23 at 10:00 a.m. (acr) Modified on 7/17/2023 (acr).
July 13, 2023 Hearing Held (RE: related document(s) #895 Objection). The sixth omnibus objection is sustained as requested. Counsel to prepare the order. (acr)
July 13, 2023 Hearing Held (RE: related document(s) #897 Objection). The eighth omnibus objection is sustained as requested. Counsel to prepare the order. (acr)
July 13, 2023 Hearing Held (RE: related document(s) #896 Objection). The seventh omnibus objection is sustained as requested. Counsel to prepare the order. (acr)
July 11, 2023 Filing 903 Notice of Continued Hearing with Respect to Certain Claims Objections (RE: related document(s)#890 Omnibus Objection / First Omnibus Objection of the WHC Liquidation Trust to Claims Pursuant to 11 U.S.C. 502(d) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., #891 Omnibus Objection / Second Omnibus Objection of the WHC Liquidation Trust (Late Filed Claims) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., #892 Omnibus Objection / Third Omnibus Claims Objection of the WHC Liquidation Trust (No Liability Claims) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., #893 Omnibus Objection / Fourth Omnibus Objection of the WHC Liquidation Trust to Claims (Duplicative) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., #894 Omnibus Objection / Fifth Omnibus Objection of the WHC Liquidation Trust to Claims (Books and Records - Modify) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt).). Hearing scheduled for 8/17/2023 at 10:00 AM San Jose Courtroom 11 - Hammond for #890, Hearing scheduled for 8/17/2023 at 10:00 AM San Jose Courtroom 11 - Hammond for #891, Hearing scheduled for 8/17/2023 at 10:00 AM San Jose Courtroom 11 - Hammond for #892, Hearing scheduled for 8/17/2023 at 10:00 AM San Jose Courtroom 11 - Hammond for #893, Hearing scheduled for 8/17/2023 at 10:00 AM San Jose Courtroom 11 - Hammond for #894,. Filed by Other Prof. WHC Liquidation Trust (Jasper, Paul)
July 11, 2023 Filing 902 Notice Regarding Proposed Agenda for Hearing (RE: related document(s)#890 Omnibus Objection / First Omnibus Objection of the WHC Liquidation Trust to Claims Pursuant to 11 U.S.C. 502(d) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., #891 Omnibus Objection / Second Omnibus Objection of the WHC Liquidation Trust (Late Filed Claims) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., #892 Omnibus Objection / Third Omnibus Claims Objection of the WHC Liquidation Trust (No Liability Claims) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., #893 Omnibus Objection / Fourth Omnibus Objection of the WHC Liquidation Trust to Claims (Duplicative) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., #894 Omnibus Objection / Fifth Omnibus Objection of the WHC Liquidation Trust to Claims (Books and Records - Modify) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., #895 Omnibus Objection / Sixth Omnibus Claims Objection of the WHC Liquidation Trust (No Liability Claims) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., #896 Omnibus Objection / Seventh Omnibus Claims Objection of the WHC Liquidation Trust (No Liability Claims) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt)., #897 Omnibus Objection / Eighth Omnibus Objection of the WHC Liquidation Trust to Claims (Satisfied by Third Parties, Books and Records - Modify) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt).). Filed by Other Prof. WHC Liquidation Trust (Jasper, Paul)
July 5, 2023 Filing 901 Supplemental Certificate of Service re: Procedures for Filing Omnibus Claims Objections (Docket No. 558, pages 5-10), Third Omnibus Claims Objection of the WHC Liquidation Trust (No Liability Claims) (Docket No. 892), Omnibus Notice of Hearing on WHC Liquidation Trusts First, Second, Third, Fourth, Fifth, Sixth, Seventh, and Eighth Omnibus Objections to Claims (Docket No. 899), [Customized] Notice of the WHC Liquidation Trusts Third Omnibus Claims Objection Filed by Other Prof. Stretto (related document(s)#558 Order on Motion to Approve Document, #892 Objection, #899 Notice of Hearing). (Betance, Sheryl)
June 8, 2023 Filing 900 Certificate of Service re: Procedures for Filing Omnibus Claims Objections (Docket No. 558, pages 5-10), First Omnibus Objection of the WHC Liquidation Trust to Claims Pursuant to 11 U.S.C. 502(d) (Docket No. 890), Second Omnibus Objection of the WHC Liquidation Trust (Late Filed Claims) (Docket No. 891), Third Omnibus Claims Objection of the WHC Liquidation Trust (No Liability Claims) (Docket No. 892), Fourth Omnibus Objection of the WHC Liquidation Trust to Claims (Duplicative) (Docket No. 893), Fifth Omnibus Objection of the WHC Liquidation Trust to Claims (Books and Records Modify) (Docket No. 894), Sixth Omnibus Claims Objection of the WHC Liquidation Trust (No Liability Claims) (Docket No. 895), Seventh Omnibus Claims Objection of the WHC Liquidation Trust (No Liability Claims) (Docket No. 896), Eighth Omnibus Objection of the WHC Liquidation Trust to Claims (Satisfied by Third Parties, Books and Records Modify) (Docket No. 897), Declaration of Jeremy Rosenthal in Support of WHC Liquidation Trusts First, Second, Third, Fourth, Fifth, Sixth, Seventh and Eighth Omnibus Objections to Claims (Docket No. 898), Omnibus Notice of Hearing on WHC Liquidation Trusts First, Second, Third, Fourth, Fifth, Sixth, Seventh, and Eighth Omnibus Objections to Claims (Docket No. 899) Filed by Other Prof. Stretto (related document(s)#558 Order on Motion to Approve Document, #890 Objection, #891 Objection, #892 Objection, #893 Objection, #894 Objection, #895 Objection, #896 Objection, #897 Objection, #898 Declaration, #899 Notice of Hearing). (Betance, Sheryl)
June 5, 2023 Filing 899 Omnibus Notice of Hearing on WHC Liquidation Trusts First, Second, Third, Fourth, Fifth, Sixth, Seventh, and Eighth Omnibus Objections to Claims (RE: related document(s)#890 Omnibus Objection / First Omnibus Objection of the WHC Liquidation Trust to Claims Pursuant to 11 U.S.C. 502(d) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust, #891 Omnibus Objection / Second Omnibus Objection of the WHC Liquidation Trust (Late Filed Claims) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust, #892 Omnibus Objection / Third Omnibus Claims Objection of the WHC Liquidation Trust (No Liability Claims) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust, #893 Omnibus Objection / Fourth Omnibus Objection of the WHC Liquidation Trust to Claims (Duplicative) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust, #894 Omnibus Objection / Fifth Omnibus Objection of the WHC Liquidation Trust to Claims (Books and Records - Modify) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust, #895 Omnibus Objection / Sixth Omnibus Claims Objection of the WHC Liquidation Trust (No Liability Claims) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust, #896 Omnibus Objection / Seventh Omnibus Claims Objection of the WHC Liquidation Trust (No Liability Claims) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust, #897 Omnibus Objection / Eighth Omnibus Objection of the WHC Liquidation Trust to Claims (Satisfied by Third Parties, Books and Records - Modify) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust). Hearing scheduled for 7/13/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt).
June 5, 2023 Filing 898 Declaration of Jeremy Rosenthal in Support of WHC Liquidation Trusts First, Second, Third, Fourth, Fifth, Sixth, Seventh and Eighth Omnibus Objections to Claims (RE: related document(s)#890 Objection, #891 Objection, #892 Objection, #893 Objection, #894 Objection, #895 Objection, #896 Objection, #897 Objection). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt).
June 5, 2023 Filing 897 Omnibus Objection / Eighth Omnibus Objection of the WHC Liquidation Trust to Claims (Satisfied by Third Parties, Books and Records - Modify) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt).
June 5, 2023 Filing 896 Omnibus Objection / Seventh Omnibus Claims Objection of the WHC Liquidation Trust (No Liability Claims) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt).
June 5, 2023 Filing 895 Omnibus Objection / Sixth Omnibus Claims Objection of the WHC Liquidation Trust (No Liability Claims) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt).
June 5, 2023 Filing 894 Omnibus Objection / Fifth Omnibus Objection of the WHC Liquidation Trust to Claims (Books and Records - Modify) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt).
June 5, 2023 Filing 893 Omnibus Objection / Fourth Omnibus Objection of the WHC Liquidation Trust to Claims (Duplicative) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt).
June 5, 2023 Filing 892 Omnibus Objection / Third Omnibus Claims Objection of the WHC Liquidation Trust (No Liability Claims) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt).
June 5, 2023 Filing 891 Omnibus Objection / Second Omnibus Objection of the WHC Liquidation Trust (Late Filed Claims) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt).
June 5, 2023 Filing 890 Omnibus Objection / First Omnibus Objection of the WHC Liquidation Trust to Claims Pursuant to 11 U.S.C. 502(d) (RE: related document(s)#558 Order on Motion to Approve Document). Filed by WHC Liquidation Trust (Jasper, Paul) Modified on 6/6/2023 (myt).
May 15, 2023 Filing 889 Notice of Change of Address for Satellite Healthcare Filed by Creditor Argo Partners. (Singer, Michael)
April 18, 2023 Filing 888 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Other Prof. Liquidation Trust (Attachments: #1 Attachment) (Grassgreen, Debra)
April 18, 2023 Filing 887 Certificate of Service re: Notice of Transfer (Docket No. 886) Filed by Other Prof. Stretto (related document(s)#886 Transfer of Claim). (Betance, Sheryl)
April 13, 2023 Filing 886 Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: SATELLITE HEALTHCARE INC. (Amount $39,445.00) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Singer, Michael)
April 13, 2023 Receipt of filing fee for Transfer of Claim(# 21-51477) [claims,trclmagt] ( 26.00). Receipt number A32486185, amount $ 26.00 (re: Doc#886 Transfer of Claim) (U.S. Treasury)
March 23, 2023 Filing 885 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 3/23/2023 10:00:00 AM ]. File Size [ 3412 KB ]. Run Time [ 00:07:06 ]. (admin).
March 23, 2023 Hearing Held (RE: related document(s) Hearing Set). Appearances: Paul Winterhalter on behalf of Phillips Medical Capital, Paul Jasper and Andrew Sherman for the liquidating trustee Jeremy Rosenthal and Jonathan Doolittle for the buyer Pajaro Valley Healthcare Dist Hospital Corporation. The status conference was held as to the Phillips agreement. (acr)
March 20, 2023 Filing 884 Supplemental Certificate of Service re: Notice of the Occurrence of the Effective Date for Modified First Amended Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (DN 746) Filed by Other Prof. Stretto (related document(s)#746 Notice). (Betance, Sheryl)
March 13, 2023 Hearing Set Status Conference scheduled for 3/23/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. (acr)
February 13, 2023 Hearing Dropped. Off Calendar - Parties have settled and matter has been taken off calendar. (related document(s): #696 Motion Miscellaneous Relief filed by Watsonville Hospital Corporation, Hearing Set) (cf)
February 6, 2023 Hearing Continued (RE: related document(s) #696 Joint Motion of the Debtors and the Buyer for an Order Enforcing the Sale Orders by Authorizing the Assumption and Assignment of Contracts with Philips Medical Capital, LLC and Response to PMC Objection). Minutes of Proceeding: Settlement Conference Continued to 2/13/2023 at 01:00 PM via Zoom Videoconference - www.canb.uscourts.gov/calendars - Lafferty. (cf)
January 24, 2023 Filing 883 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Other Prof. Liquidation Trust (Grassgreen, Debra)
January 24, 2023 Filing 882 Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Other Prof. Liquidation Trust (Grassgreen, Debra)
December 12, 2022 Opinion or Order Filing 881 Order Approving Final Application of Stretto, Inc. Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Advisor to the Debtors and Debtors in Possession for the Period December 5, 2021 through September 9, 2022 (Related Doc #830). fees awarded: $14370.30, expenses awarded: $0.00 for Stretto (acr)
December 12, 2022 Opinion or Order Filing 880 Order Approving Second Interim and Final Application of Sills Cummis & Gross P.C., as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Fees and Reimbursement of Expenses (Related Doc #815). fees awarded: $666598.00, expenses awarded: $895.74 for Official Committee of Unsecured Creditors (acr). Related document(s) #857 Supplemental Document filed by Creditor Committee Official Committee of Unsecured Creditors. COURT ENTRY: Court added additional linkage. Modified on 12/12/2022 (acr).
December 9, 2022 Filing 879 Supplemental Certificate of Service re: Notice of the Occurrence of the Effective Date for Modified First Amended Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (Docket No. 746) Filed by Other Prof. Stretto (related document(s)#746 Notice). (Betance, Sheryl)
December 8, 2022 Opinion or Order Filing 878 Order Approving Second and Final Application for Compensation and Reimbursement of Expenses of Patient Care Ombudsman (Related Doc 824). fees awarded: $81,455.80, expenses awarded: $12,650.52 for Tamar Terzian Patient Care Ombudsman (acr)
December 7, 2022 Opinion or Order Filing 877 Order Approving Second and Final Application of Bartko Zankel Bunzel & Miller As Special Labor and Employment Counsel To The Debtors For Allowance and Payment of Compensation and Reimbursement of Expenses For: (1) The Second Interim Fee Period of April 1, 2022 Through September 8, 2022; And (II) The Final Fee Period of December 6, 2021 Through September 8, 2022 (Related Doc #822). fees awarded: $441365.50, expenses awarded: $8332.76 for Bartko Zankel Bunzel & Miller (acr)
December 5, 2022 Opinion or Order Filing 876 Order Approving First and Final Application of Hooper, Lundy And Bookman, P.C., as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 5, 2021, Through September 8, 2022 (Related Doc #828). fees awarded: $163077.00, expenses awarded: $22.40 for Hooper, Lundy & Bookman, P.C. (acr)
December 5, 2022 Opinion or Order Filing 875 Order Approving Second Interim and Final Application of Perkins Coie LLP as Co-Counsel To The Official Committee of Unsecured Creditors For Allowance and Payment of Fees and Reimbursement of Expenses (Related Doc #820). fees awarded: $593724.50, expenses awarded: $2645.40 for Official Committee of Unsecured Creditors (acr)
December 5, 2022 Opinion or Order Filing 874 Order Approving First and Final Application of Cowen and Company, LLC as Investment Banker to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 5, 2021 through September 8, 2022 (Related Doc #818). fees awarded: $975000.00, expenses awarded: $18590.88 for Cowen and Company, LLC (acr)
December 5, 2022 Opinion or Order Filing 873 Order Approving Second and Final Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 through September 8, 2022 (Related Doc #816). fees awarded: $2226030.50, expenses awarded: $14696.91 for Debra I. Grassgreen (acr)
December 1, 2022 Hearing Held (RE: related document(s) #822 Final Application for Compensation - SECOND AND FINAL APPLICATION OF BARTKO ZANKEL BUNZEL & MILLER AS SPECIAL LABOR AND EMPLOYMENT COUNSEL TO THE DEBTORS FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR: (I) THE SECOND INTE, #851 Declaration). Fees are allowed on a final basis in the amount of $441,365.50 and expenses of $8,332.76. Counsel to upload the order. These amounts reflect a correction to the courts initial statement on the record. (acr)
December 1, 2022 Filing 872 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 12/1/2022 10:00:00 AM ]. File Size [ 3687 KB ]. Run Time [ 00:07:41 ]. (admin).
December 1, 2022 Filing 871 Certificate of Service re: Notice of Proposed Agenda for Hearing (Docket No. 870) Filed by Other Prof. Stretto (related document(s)#870 Notice). (Betance, Sheryl)
December 1, 2022 Hearing Held (RE: related document(s) #815 Final Application for Compensation of Sills Cummis & Gross P.C., as Co-Counsel for Official Committee of Unsecured Creditors, for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $673,383.00, Expenses: $895.74.). Fees are allowed on a final basis in the amount of $666,598.00 and expenses of $895.74. Counsel to upload the order. (acr)
December 1, 2022 Hearing Held (RE: related document(s) #828 Final Application for Compensation First and Final Application of Hooper, Lundy And Bookman, P.C., as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 5, 2021, Thro). Appearances: Steven Golden, Andrew Sherman, Paul Jasper, Tamar Terzian, Kerry Duffy, Gary Torrell on behalf of thier applications and Elvina Rofael for the UST. Fees are allowed on a final basis in the amount of $163,077.00 and expenses of 22.40. Counsel to upload the order. (acr). Related document(s) #866 Reply filed by Spec. Counsel Hooper, Lundy & Bookman, P.C.. CORRECTIVE ENTRY: Court added additional linkage to the reply voluntarily reducing fees. These amounts reflect a correction to the courts initial statement on the record. Modified on 12/2/2022 (acr).
December 1, 2022 Hearing Held (RE: related document(s) #820 Final Application for Compensation of Perkins Coie LLP as Co-Counsel for Official Committee of Unsecured Creditors, for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $599,724.50, Expenses: $2,645.40.). Fees are allowed on a final basis in the amount of $593,724.50 and expenses of $2,645.40. Counsel to upload the order. (acr)
December 1, 2022 Hearing Held (RE: related document(s) #818 Final Application for Compensation First and Final Application of Cowen and Company, LLC as Investment Banker to the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 5, 2021 through September 8,). Fees are allowed on a final basis in the amount of $975,000.00 and expenses of $18,590.88. Counsel to upload the order. (acr)
December 1, 2022 Hearing Held (RE: related document(s) #824 Statement filed by Health Care Ombudsman Tamar Terzian. Fees are allowed on a final basis in the amount of $83,096.00 and expenses of $12,082.91. Counsel to upload the order. (acr). CORRECTIVE ENTRY: Court corrected linkage to the appropriate application. Modified on 12/2/2022 (acr).
December 1, 2022 Hearing Held (RE: related document(s) #816 Final Application for Compensation Second and Final Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 through September 8). Fees are allowed on a final basis in the amount of $2,226,030.50 and expenses of $14,696.91. Counsel to upload the order. (acr). Related document(s) #847 Declaration filed by Debtor Watsonville Hospital Corporation. CORRECTIVE ENTRY: Court added additional linkage to declaration voluntarily reducing fees. Modified on 12/2/2022 (acr).
December 1, 2022 Hearing Held (RE: related document(s) #830 Final Application for Compensation of Stretto, Inc. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Advisor to the Debtors and Debtors in Possession for the Period December 5, 2021 through). Fees are allowed on a final basis in the amount of $14,370.30. Counsel to upload the order. (acr)
November 30, 2022 Filing 870 Notice Regarding Notice of Proposed Agenda for Hearing Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
November 30, 2022 Filing 869 Certificate of Service re: Amendment to First and Final Fee Application of Hooper, Lundy and Bookman, P.C. and Reply to Objections of the United States Trustee to Fee Application (Docket No. 866) Filed by Other Prof. Stretto (related document(s)#866 Reply). (Betance, Sheryl)
November 29, 2022 Filing 868 Statement of Non-Opposition CERTIFICATE OF NO OBJECTION REGARDING SECOND AND FINAL APPLICATION OF TAMAR TERZIAN, PATIENT CARE OMBUDSMAN FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES (RE: related document(s)#824 Statement). Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
November 28, 2022 Filing 867 Statement of Non-Opposition Certificate of No Objection Regarding Second and Final Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 through September 8, 2022 (RE: related document(s)#816 Application for Compensation). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
November 28, 2022 Filing 866 Reply Amendment to First and Final Fee Application of Hooper, Lundy and Bookman, P.C. and Reply to Objections of the United States Trustee to Fee Application (RE: related document(s)#828 Application for Compensation, #859 Objection). Filed by Spec. Counsel Hooper, Lundy & Bookman, P.C. (Grassgreen, Debra)
November 22, 2022 Filing 865 Statement of Non-Opposition - Certificate of No Objection Regarding Second and Final Application of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for: (I) the Second Interim Fee Period of April 1, 2022 through September 8, 2022; and (II) the Final Fee Period of December 6, 2021 through September 8, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry)
November 21, 2022 Filing 864 Supplemental Certificate of Service re: Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates (Docket No. 777) Filed by Other Prof. Stretto (related document(s)#777 Order on Motion to Reject Lease or Executory Contract). (Betance, Sheryl)
November 18, 2022 Filing 863 Supplemental Certificate of Service (RE: related document(s)#859 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason)
November 18, 2022 Filing 862 Certificate of Service (RE: related document(s)#859 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason)
November 18, 2022 Filing 861 Notice Regarding Voluntary Reduction in Fees, (RE: related document(s)#820 Final Application for Compensation of Perkins Coie LLP as Co-Counsel for Official Committee of Unsecured Creditors, for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $599,724.50, Expenses: $2,645.40. Filed by Attorney Paul S. Jasper). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
November 18, 2022 Filing 860 Statement of Non-Opposition Certificate of No Objection Regarding First and Final Application of Cowen and Company, LLC as Investment Banker to the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 5, 2021 through September 8, 2022 (RE: related document(s)#818 Application for Compensation). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
November 17, 2022 Filing 859 Objection Objection of the U.S. Trustee to First and Final Fee Application of Hooper, Lundy and Bookman, P.C. (RE: related document(s)#828 Application for Compensation). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Attachments: #1 Declaration of Ianthe V. del Rosario in Support of U.S. Trustee Objection) (Blumberg, Jason)
November 17, 2022 Opinion or Order Filing 858 Order Denying The Liquidation Trust's Motion For Enforcement of the SEIU Stipulations and SEIU Order (Related Doc #780) (acr)
November 17, 2022 Filing 857 Supplemental Document in Support (RE: related document(s)#815 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
November 17, 2022 Filing 856 Certificate of Service re: Notice of Cancellation of November 17, 2022 Hearing (Docket No. 850) Filed by Other Prof. Stretto (related document(s)#850 Notice). (Betance, Sheryl)
November 16, 2022 Filing 855 Certificate of Service re: Amended Omnibus Notice of Hearing on Final Applications of Estate Professionals for Allowance and Payment of Compensation and Reimbursement of Expenses (Docket No. 833), Supplemental Declaration of Debra I. Grassgreen in Support of Second and Final Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 Through September 8, 2022 (Docket No. 847), Order Sustaining the Liquidation Trusts Objection to Claim No. 343 (Docket No. 849) Filed by Other Prof. Stretto (related document(s)#833 Notice of Hearing, #847 Declaration, #849 Order on Objection). (Betance, Sheryl)
November 15, 2022 Opinion or Order Filing 854 Order Approving Stipulation Extending Objection Deadline For U.S. Trustee (RE: related document(s)#846 Stipulation to Extend Time filed by U.S. Trustee Office of the U.S. Trustee / SJ). (acr)
November 15, 2022 Opinion or Order Filing 853 Order Approving Stipulation Extending Objection Deadline For U.S. Trustee (RE: related document(s)#844 Stipulation to Extend Time filed by U.S. Trustee Office of the U.S. Trustee / SJ). (acr)
November 15, 2022 Opinion or Order Filing 852 Order Approving Stipulation Extending Objection Deadline For U.S. Trustee (RE: related document(s)#843 Stipulation to Extend Time filed by U.S. Trustee Office of the U.S. Trustee / SJ). (acr)
November 15, 2022 Filing 851 Supplemental Declaration of An Nguyen Ruda in Support of Second and Final Application of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for: (I) the Second Interim Fee Period of April 1, 2022 through September 8, 2022; and (II) the Final Fee Period of December 6, 2021 through September 8, 2022 (RE: related document(s)#822 Application for Compensation). Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry)
November 15, 2022 Filing 850 Notice Regarding Notice of Cancellation of November 17, 2022 Hearing (RE: related document(s)#795 Objection to Claim Number by Claimant The Liquidation Trust's Objection to Claim No. 343 Filed by Debtor Watsonville Hospital Corporation. (Attachments: # 1 Exhibit 1 - Proof of Claim 343), #796 Notice of Hearing (RE: related document(s)#795 Objection to Claim Number by Claimant The Liquidation Trust's Objection to Claim No. 343 Filed by Debtor Watsonville Hospital Corporation. (Attachments: # 1 Exhibit 1 - Proof of Claim 343)). Hearing scheduled for 11/17/2022 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Watsonville Hospital Corporation). Filed by Other Prof. Liquidation Trust (Grassgreen, Debra)
November 14, 2022 Opinion or Order Filing 849 Order Sustaining the Liquidation Trust's Objection to Claim No. 343 (RE: related document(s)#795 Objection to Claim filed by Debtor Watsonville Hospital Corporation). (rdr)
November 14, 2022 Opinion or Order Filing 848 Order Approving Stipulation Extending Objection Deadline For U.S. Trustee (RE: related document(s)#816 Application for Compensation filed by Debtor Watsonville Hospital Corporation, #842 Stipulation to Extend Time filed by U.S. Trustee Office of the U.S. Trustee / SJ). (rdr)
November 14, 2022 Filing 847 Supplemental Declaration of Debra I. Grassgreen in Support of Second and Final Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 through September 8, 2022 (RE: related document(s)#816 Application for Compensation). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
November 11, 2022 Filing 846 Stipulation to Extend Time Stipulation Extending Objection Deadline for U.S. Trustee with Respect to Hooper, Lundy & Bookman, P.C.'s Fee Application Filed by U.S. Trustee Office of the U.S. Trustee / SJ (RE: related document(s)#828 Application for Compensation filed by Spec. Counsel Hooper, Lundy & Bookman, P.C., #829 Declaration filed by Spec. Counsel Hooper, Lundy & Bookman, P.C., #831 Notice of Hearing filed by Debtor Watsonville Hospital Corporation, #833 Notice of Hearing filed by Debtor Watsonville Hospital Corporation). (Rofael, Elvina)
November 11, 2022 Filing 845 Statement of Non-Opposition Certificate of No Objection Regarding The Liquidation Trust's Objection to Claim No. 343 (RE: related document(s)#795 Objection to Claim). Filed by Other Prof. Liquidation Trust (Grassgreen, Debra)
November 10, 2022 Filing 844 Stipulation to Extend Time Stipulation Extending Objection Deadline for U.S. Trustee with Respect to Sills Cummis & Gross P.C.'s Fee Application Filed by U.S. Trustee Office of the U.S. Trustee / SJ (RE: related document(s)#815 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, #831 Notice of Hearing filed by Debtor Watsonville Hospital Corporation, #833 Notice of Hearing filed by Debtor Watsonville Hospital Corporation). (Rofael, Elvina)
November 10, 2022 Filing 843 Stipulation to Extend Time Stipulation Extending Objection Deadline for U.S. Trustee with Respect to Perkins Coie LLP's Fee Application Filed by U.S. Trustee Office of the U.S. Trustee / SJ (RE: related document(s)#820 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, #821 Declaration filed by Creditor Committee Official Committee of Unsecured Creditors, #831 Notice of Hearing filed by Debtor Watsonville Hospital Corporation, #833 Notice of Hearing filed by Debtor Watsonville Hospital Corporation). (Rofael, Elvina)
November 10, 2022 Filing 842 Stipulation to Extend Time Stipulation Extending Objection Deadline for U.S. Trustee with Respect to Pachulski Stang Ziehl & Jones LLPs Fee Application. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (RE: related document(s)#816 Application for Compensation filed by Debtor Watsonville Hospital Corporation, #817 Declaration filed by Debtor Watsonville Hospital Corporation, #831 Notice of Hearing filed by Debtor Watsonville Hospital Corporation, #833 Notice of Hearing filed by Debtor Watsonville Hospital Corporation). (Rofael, Elvina)
November 8, 2022 Filing 841 Statement of Non-Opposition regarding Eighth Monthly Fee Statement of Sills Cummis & Gross P.C., as co-counsel to the Official Committee of Unsecured Creditors, (RE: related document(s)#812 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
November 3, 2022 Filing 840 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 11/3/2022 10:00:00 AM ]. File Size [ 11458 KB ]. Run Time [ 00:23:52 ]. (admin).
November 3, 2022 Filing 839 Certificate of Service re: Supplemental Declaration of An Ruda in Support of Liquidation Trusts Motion for an Order Enforcing the SEIU Stipulations and SEIU Order (Docket No. 837), Notice of Proposed Agenda for Hearing (Docket No. 838) Filed by Other Prof. Stretto (related document(s)#837 Declaration, #838 Notice). (Betance, Sheryl)
November 3, 2022 Hearing Held (RE: related document(s) #780 Motion Liquidation Trust's Motion for an Order Enforcing the SEIU Stipulations and SEIU Order). Appearances: Steven Golden on behalf of the liquidating trust and Michaela Posner for SEIU United Healthcare Workers-West. The motion is denied as stated on the record. Counsel to upload the order and allow Mr. Golden to approve it as to form. (acr)
November 2, 2022 Filing 838 Notice Regarding Notice of Proposed Agenda for Hearing (RE: related document(s)#780 Motion Liquidation Trust's Motion for an Order Enforcing the SEIU Stipulations and SEIU Order Filed by Other Prof. Liquidation Trust (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - NLRB Charge # 3 Exhibit C - Ruda Declaration), #781 Notice of Hearing (RE: related document(s)#780 Motion Liquidation Trust's Motion for an Order Enforcing the SEIU Stipulations and SEIU Order Filed by Other Prof. Liquidation Trust (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - NLRB Charge # 3 Exhibit C - Ruda Declaration)). Hearing scheduled for 11/3/2022 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Other Prof. Liquidation Trust). Filed by Other Prof. Liquidation Trust (Grassgreen, Debra)
November 2, 2022 Filing 837 Supplemental Declaration of An Ruda in Support of Liquidation Trust's Motion for an Order Enforcing the SEIU Stipulations and SEIU Order (RE: related document(s)#780 Motion Miscellaneous Relief). Filed by Other Prof. Liquidation Trust (Grassgreen, Debra)
October 28, 2022 Filing 836 Certificate of Service Re Notice of Hearing Filed by Other Prof. Stretto (related document(s)#831 Notice of Hearing). (Betance, Sheryl)
October 27, 2022 Filing 835 Declaration of Michaela F. Posner in In Support of OPPOSITION TO THE LIQUIDATION TRUSTS MOTION FOR AN ORDER ENFORCING THE SEIU STIPULATIONS AND SEIU ORDER Filed by Interested Party SEIU United Healthcare Workers- West (Posner, Michaela). Related document(s) #834 Opposition Brief/Memorandum filed by Interested Party SEIU United Healthcare Workers- West. Modified on 10/28/2022 (myt).
October 27, 2022 Filing 834 Brief/Memorandum in Opposition to THE LIQUIDATION TRUSTS MOTION FOR AN ORDER ENFORCING THE SEIU STIPULATIONS AND SEIU ORDER Filed by Interested Party SEIU United Healthcare Workers- West (Posner, Michaela). Related document(s) #780 Motion Liquidation Trust's Motion for an Order Enforcing the SEIU Stipulations and SEIU Order filed by Other Prof. Liquidation Trust. Modified on 10/28/2022 (myt).
October 26, 2022 Filing 833 Amended Notice of Hearing Amended Omnibus Notice of Hearing on Final Applications of Estate Professionals for Allowance and Payment of Compensation and Reimbursement of Expenses (RE: related document(s)#815 Final Application for Compensation of Sills Cummis & Gross P.C., as Co-Counsel for Official Committee of Unsecured Creditors, for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $673,383.00, Expenses: $895.74. Filed by Attorney Paul S. Jasper, #816 Final Application for Compensation Second and Final Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 through September 8, 2022 for Debra I. Grassgreen, Attorney, Fee: $2,227,030.50, Expenses: $14,696.91. Filed by Attorney Debra I. Grassgreen, #818 Final Application for Compensation First and Final Application of Cowen and Company, LLC as Investment Banker to the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 5, 2021 through September 8, 2022 for Cowen and Company, LLC, Other Professional, Fee: $975,000.00, Expenses: $18,590.88. Filed by Other Prof. Cowen and Company, LLC, #820 Final Application for Compensation of Perkins Coie LLP as Co-Counsel for Official Committee of Unsecured Creditors, for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $599,724.50, Expenses: $2,645.40. Filed by Attorney Paul S. Jasper, #822 Final Application for Compensation - SECOND AND FINAL APPLICATION OF BARTKO ZANKEL BUNZEL & MILLER AS SPECIAL LABOR AND EMPLOYMENT COUNSEL TO THE DEBTORS FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR: (I) THE SECOND INTERIM FEE PERIOD OF APRIL 1, 2022 THROUGH SEPTEMBER 8, 2022; AND (II) THE FINAL FEE PERIOD OF DECEMBER 6, 2021 THROUGH SEPTEMBER 8, 2022 for Bartko Zankel Bunzel & Miller, Special Counsel, Fee: $435,610.00, Expenses: $8,549.30. Filed by Interested Party Bartko Zankel Bunzel & Miller, #828 Final Application for Compensation First and Final Application of Hooper, Lundy And Bookman, P.C., as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 5, 2021, Through September 8, 2022 for Hooper, Lundy & Bookman, P.C., Special Counsel, Fee: $169,077.00, Expenses: $22.40. Filed by Spec. Counsel Hooper, Lundy & Bookman, P.C., #830 Final Application for Compensation of Stretto, Inc. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Advisor to the Debtors and Debtors in Possession for the Period December 5, 2021 through September 9, 2022 for Stretto, Other Professional, Fee: $14,370.30, Expenses: $0.00. Filed by Other Prof. Stretto). Hearing scheduled for 12/1/2022 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra). Related document(s) #824 Statement filed by Health Care Ombudsman Tamar Terzian. Modified on 10/26/2022 (myt).
October 25, 2022 Filing 832 Certificate of Service re: Monthly Operating Reports (Docket Nos. 806-809), Second Interim and Final Fee Application of Sills Cummis & Gross P.C., as Co-Counsel to the Official Committee of Unsecured Creditors (Docket No. 815), Second and Final Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 Through September 8, 2022 (Docket No. 816), Declaration of Debra I. Grassgreen in Support of Second and Final Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 Through September 8, 2022 (Docket No. 817), First and Final Application of Cowen and Company, LLC as Investment Banker to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 5, 2021 Through September 8, 2022 (Docket No. 818), Declaration of Justin Magner in Support of First and Final Application of Cowen and Company, LLC as Investment Banker to the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 5, 2021 Through September 8, 2022 (Docket No. 819), Second Interim and Final Application of Perkins Coie LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Fees and Reimbursement of Expenses (Docket No. 820), Declaration of Paul S. Jasper in Support of Second Interim and Final Application of Perkins Coie LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Fees and Reimbursement of Expenses (Docket No. 821), Second and Final Application of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for: (I) the Second Interim Fee Period of April 1, 2022 Through September 8, 2022; and (II) the Final Fee Period of December 6, 2021 Through September 8, 2022 (Docket No. 822), Declaration of An Nguyen Ruda in Support of Second and Final Application of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for: (I) the Second Interim Fee Period of April 1, 2022 Through September 8, 2022; and (II) the Final Fee Period of December 6, 2021 Through September 8, 2022 (Docket No. 823), Application of Tamar Terzian, Patient Care Ombudsman and Independent Consultants for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 14, 2022 - September 15, 2022 on a Final Basis (Docket No. 824), Declaration of Tamar Terzian in Support of Application of Patient Care Ombudsman and Independent Consultants for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 14, 2022 - September 15, 2022 on a Final Basis (Docket No. 825), First and Final Application of Hooper, Lundy and Bookman, P.C., as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 5, 2021, Through September 8, 2022 (Docket No. 828), Declaration of Nina A. Marsden in Support of First and Final Application of Hooper, Lundy and Bookman, P.C., as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 5, 2021, Through September 8, 2022 (Docket No. 829), Final Application of Stretto, Inc. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Advisor to the Debtors and Debtors in Possession for the Period December 5, 2021 Through September 9, 2022 (Docket No. 830) Filed by Other Prof. Stretto (related document(s)#806 Chapter 11 Monthly Operating Report, #807 Chapter 11 Monthly Operating Report, #808 Chapter 11 Monthly Operating Report, #809 Chapter 11 Monthly Operating Report, #815 Application for Compensation, #816 Application for Compensation, #817 Declaration, #818 Application for Compensation, #819 Declaration, #820 Application for Compensation, #821 Declaration, #822 Application for Compensation, #823 Declaration, #824 Statement, #825 Declaration, #828 Application for Compensation, #829 Declaration, #830 Application for Compensation). (Betance, Sheryl)
October 25, 2022 Filing 831 Notice of Hearing Omnibus Notice of Hearing on Final Applications of Estate Professionals for Allowance and Payment of Compensation and Reimbursement of Expenses (RE: related document(s)#815 Final Application for Compensation of Sills Cummis & Gross P.C., as Co-Counsel for Official Committee of Unsecured Creditors, for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $673,383.00, Expenses: $895.74. Filed by Attorney Paul S. Jasper, #816 Final Application for Compensation Second and Final Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 through September 8, 2022 for Debra I. Grassgreen, Attorney, Fee: $2,227,030.50, Expenses: $14,696.91. Filed by Attorney Debra I. Grassgreen, #818 Final Application for Compensation First and Final Application of Cowen and Company, LLC as Investment Banker to the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 5, 2021 through September 8, 2022 for Cowen and Company, LLC, Other Professional, Fee: $975,000.00, Expenses: $18,590.88. Filed by Other Prof. Cowen and Company, LLC, #820 Final Application for Compensation of Perkins Coie LLP as Co-Counsel for Official Committee of Unsecured Creditors, for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $599,724.50, Expenses: $2,645.40. Filed by Attorney Paul S. Jasper, #822 Final Application for Compensation - SECOND AND FINAL APPLICATION OF BARTKO ZANKEL BUNZEL & MILLER AS SPECIAL LABOR AND EMPLOYMENT COUNSEL TO THE DEBTORS FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR: (I) THE SECOND INTERIM FEE PERIOD OF APRIL 1, 2022 THROUGH SEPTEMBER 8, 2022; AND (II) THE FINAL FEE PERIOD OF DECEMBER 6, 2021 THROUGH SEPTEMBER 8, 2022 for Bartko Zankel Bunzel & Miller, Special Counsel, Fee: $435,610.00, Expenses: $8,549.30. Filed by Interested Party Bartko Zankel Bunzel & Miller, #828 Final Application for Compensation First and Final Application of Hooper, Lundy And Bookman, P.C., as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 5, 2021, Through September 8, 2022 for Hooper, Lundy & Bookman, P.C., Special Counsel, Fee: $169,077.00, Expenses: $22.40. Filed by Spec. Counsel Hooper, Lundy & Bookman, P.C., #830 Final Application for Compensation of Stretto, Inc. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Advisor to the Debtors and Debtors in Possession for the Period December 5, 2021 through September 9, 2022 for Stretto, Other Professional, Fee: $14,370.30, Expenses: $0.00. Filed by Other Prof. Stretto). Hearing scheduled for 12/1/2022 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra). Related document(s) #824 Statement filed by Health Care Ombudsman Tamar Terzian. Modified on 10/26/2022 (myt).
October 24, 2022 Filing 830 Final Application for Compensation of Stretto, Inc. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Advisor to the Debtors and Debtors in Possession for the Period December 5, 2021 through September 9, 2022 for Stretto, Other Professional, Fee: $14,370.30, Expenses: $0.00. Filed by Other Prof. Stretto (Grassgreen, Debra)
October 24, 2022 Filing 829 Declaration of Nina A. Marsden in Support of First and Final Application of Hooper, Lundy And Bookman, P.C., as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 5, 2021, Through September 8, 2022 (RE: related document(s)#828 Application for Compensation). Filed by Spec. Counsel Hooper, Lundy & Bookman, P.C. (Grassgreen, Debra)
October 24, 2022 Filing 828 Final Application for Compensation First and Final Application of Hooper, Lundy And Bookman, P.C., as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 5, 2021, Through September 8, 2022 for Hooper, Lundy & Bookman, P.C., Special Counsel, Fee: $169,077.00, Expenses: $22.40. Filed by Spec. Counsel Hooper, Lundy & Bookman, P.C. (Grassgreen, Debra)
October 24, 2022 Filing 827 Certificate of Service Declaration of Tamar Terzian in Support of Patient Care Ombudsman Second and Final Fee Statement (RE: related document(s)#826 Certificate of Service). Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar). Related document(s) #825 Declaration filed by Health Care Ombudsman Tamar Terzian. Modified on 10/25/2022 (myt).
October 24, 2022 Filing 826 Certificate of Service APPLICATION OF PATIENT CARE OMBUDSMAN AND INDEPENDENT CONSULTANTS FOR ALLOWANCEAND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF JANUARY 14, 2022 -SEPTEMBER 15, 2022 ON A FINAL BASIS (RE: related document(s)#824 Statement). Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
October 24, 2022 Filing 825 Declaration of Tamar Terzian in Support of APPLICATION OF PATIENT CARE OMBUDSMAN AND INDEPENDENT CONSULTANTS FOR ALLOWANCEAND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF JANUARY 14, 2022 -SEPTEMBER 15, 2022 ON A FINAL BASIS (RE: related document(s)#824 Statement). Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
October 24, 2022 Filing 824 Final Statement of APPLICATION OF TAMAR TERZIAN, PATIENT CARE OMBUDSMAN AND INDEPENDENT CONSULTANTS FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF JANUARY 14, 2022 -SEPTEMBER 15, 2022 ON A FINAL BASIS Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
October 24, 2022 Filing 823 Declaration of An Nguyen Ruda in Support of SECOND AND FINAL APPLICATION OF BARTKO ZANKEL BUNZEL & MILLER AS SPECIAL LABOR AND EMPLOYMENT COUNSEL TO THE DEBTORS FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR: (I) THE SECOND INTERIM FEE PERIOD OF APRIL 1, 2022 THROUGH SEPTEMBER 8, 2022; AND (II) THE FINAL FEE PERIOD OF DECEMBER 6, 2021 THROUGH SEPTEMBER 8, 2022 (RE: related document(s)#822 Application for Compensation). Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry)
October 24, 2022 Filing 822 Final Application for Compensation - SECOND AND FINAL APPLICATION OF BARTKO ZANKEL BUNZEL & MILLER AS SPECIAL LABOR AND EMPLOYMENT COUNSEL TO THE DEBTORS FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR: (I) THE SECOND INTERIM FEE PERIOD OF APRIL 1, 2022 THROUGH SEPTEMBER 8, 2022; AND (II) THE FINAL FEE PERIOD OF DECEMBER 6, 2021 THROUGH SEPTEMBER 8, 2022 for Bartko Zankel Bunzel & Miller, Special Counsel, Fee: $435,610.00, Expenses: $8,549.30. Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry)
October 24, 2022 Filing 821 Declaration of Paul S. Jasper in Support of Second Interim and Final Application of Perkins Coie LLP, as Co-Counsel to the Official Committe of Unsecured Creditors, for Allowance and Payment of Fees and Reimbursement of Expenses, (RE: related document(s)#820 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
October 24, 2022 Filing 820 Final Application for Compensation of Perkins Coie LLP as Co-Counsel for Official Committee of Unsecured Creditors, for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $599,724.50, Expenses: $2,645.40. Filed by Attorney Paul S. Jasper (Jasper, Paul)
October 24, 2022 Filing 819 Declaration of Justin Magner in Support of First and Final Application of Cowen and Company, LLC as Investment Banker to the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 5, 2021 through September 8, 2022 (RE: related document(s)#818 Application for Compensation). Filed by Other Prof. Cowen and Company, LLC (Grassgreen, Debra)
October 24, 2022 Filing 818 Final Application for Compensation First and Final Application of Cowen and Company, LLC as Investment Banker to the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 5, 2021 through September 8, 2022 for Cowen and Company, LLC, Other Professional, Fee: $975,000.00, Expenses: $18,590.88. Filed by Other Prof. Cowen and Company, LLC (Grassgreen, Debra)
October 24, 2022 Filing 817 Declaration of Debra I. Grassgreen in Support of Second and Final Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 through September 8, 2022 (RE: related document(s)#816 Application for Compensation). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
October 24, 2022 Filing 816 Final Application for Compensation Second and Final Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 through September 8, 2022 for Debra I. Grassgreen, Attorney, Fee: $2,227,030.50, Expenses: $14,696.91. Filed by Attorney Debra I. Grassgreen (Grassgreen, Debra)
October 24, 2022 Filing 815 Final Application for Compensation of Sills Cummis & Gross P.C., as Co-Counsel for Official Committee of Unsecured Creditors, for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $673,383.00, Expenses: $895.74. Filed by Attorney Paul S. Jasper (Jasper, Paul)
October 24, 2022 Filing 814 PDF with attached Audio File. Court Date & Time [ 10/13/2022 10:00:00 AM ]. File Size [ 62419 KB ]. Run Time [ 01:05:01 ]. (admin).
October 24, 2022 Filing 813 Certificate of Service of Eighth Monthly Fee Statement of Sills Cummis & Gross P.C., as Co-Counsel to the Official Committee of Unsecured Creditors, (RE: related document(s)#812 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
October 24, 2022 Filing 812 Statement of Eighth Monthly Fee Statement of Sills Cummis & Gross P.C., as Co-Counsel to the Official Committee of Unsecured Creditors for the Period of August 1, 2022 Through September 8, 2022 Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
October 21, 2022 Filing 811 Supplemental Certificate of Service re: Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates (Docket No. 776) Filed by Other Prof. Stretto (related document(s)#776 Order on Motion to Reject Lease or Executory Contract). (Betance, Sheryl)
October 21, 2022 Filing 810 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Other Prof. Liquidation Trust (Grassgreen, Debra)
October 21, 2022 Filing 809 Chapter 11 Monthly Operating Report for Case Number 21-51480 for the Month Ending: 09/08/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
October 21, 2022 Filing 808 Chapter 11 Monthly Operating Report for Case Number 21-51479 for the Month Ending: 09/08/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
October 21, 2022 Filing 807 Chapter 11 Monthly Operating Report for Case Number 21-51478 for the Month Ending: 09/08/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
October 21, 2022 Filing 806 Chapter 11 Monthly Operating Report for the Month Ending: 09/08/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
October 20, 2022 Filing 805 Statement of Non-Opposition - Certificate of No Objection Regarding Ninth Monthly Fee Statement of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of August 1, 2022 to September 8, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry). Related document(s) #784 Statement filed by Interested Party Bartko Zankel Bunzel & Miller. Modified on 10/24/2022 (myt).
October 19, 2022 Filing 804 Statement of Non-Opposition regarding Ninth Monthly Fee Statement of Perkins Coie LLP as co-counsel to the Official Committee of Unsecured Creditors, (RE: related document(s)#786 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
October 19, 2022 Filing 803 Statement of Non-Opposition regarding Supplemental Eighth Monthly Fee Statement of Perkins Coie LLP as co-counsel to the Official Committee of Unsecured Creditors, (RE: related document(s)#785 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
October 18, 2022 Filing 802 Notice of Change of Address of San Francisco Attorneys of Pachulski Stang Ziehl & Jones LLP. (Litvak, Maxim)
October 18, 2022 Filing 801 Statement of Non-Opposition Certificate of No Objection Regarding Ninth Monthly Fee Statement of Hooper, Lundy and Bookman, P.C. as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of August 1, 2022 through September 8, 2022 (RE: related document(s)#770 Statement). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
October 18, 2022 Filing 800 Statement of Non-Opposition Certificate of No Objection Regarding Ninth Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of August 1, 2022 through September 8, 2022 (RE: related document(s)#771 Statement). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
October 17, 2022 Filing 799 Notice of Change of Address Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
October 13, 2022 Hearing Held (RE: related document(s) #696 Motion Joint Motion of the Debtors and the Buyer for an Order Enforcing the Sale Orders by Authorizing the Assumption and Assignment of Contracts with Philips Medical Capital, LLC and Response to PMC Objection). Appearances: Steve Golden on behalf of the trustee, Jonathan Doolittle for the buyer Pajaro Valley Healthcare, Keith McDaniels and Paul Winterhalter for Philips Medical Capital, LLC. The motion is under submission. The court will issue a decision. Parties are welcomed to email the CRD if mediation is an option. (acr)
October 12, 2022 Filing 798 Certificate of Service re: The Liquidation Trusts Objection to Claim No. 343 (Docket No. 795), Notice of Hearing on the Liquidation Trusts Objection to Claim No. 343 (Docket No. 796) Filed by Interested Party Stretto (related document(s)#795 Objection to Claim, #796 Notice of Hearing). (Betance, Sheryl)
October 12, 2022 Filing 797 Notice Regarding Notice of Proposed Agenda for Hearing (RE: related document(s)#696 Motion Joint Motion of the Debtors and the Buyer for an Order Enforcing the Sale Orders by Authorizing the Assumption and Assignment of Contracts with Philips Medical Capital, LLC and Response to PMC Objection Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A - Proposed Order)). Filed by Other Prof. Liquidation Trust (Grassgreen, Debra)
October 11, 2022 Filing 796 Notice of Hearing (RE: related document(s)#795 Objection to Claim Number by Claimant The Liquidation Trust's Objection to Claim No. 343 Filed by Debtor Watsonville Hospital Corporation. (Attachments: # 1 Exhibit 1 - Proof of Claim 343)). Hearing scheduled for 11/17/2022 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
October 11, 2022 Filing 795 Objection to Claim Number by Claimant The Liquidation Trust's Objection to Claim No. 343 Filed by Debtor Watsonville Hospital Corporation. (Attachments: #1 Exhibit 1 - Proof of Claim 343) (Grassgreen, Debra)
October 10, 2022 Filing 794 Certificate of Service (RE: related document(s)#793 Reply). Filed by Interested Party Pajaro Valley Healthcare District Hospital Corporation (Doolittle, Jonathan)
October 10, 2022 Filing 793 Reply In Support Of Joint Motion of The Debtors and The Buyer for An Order Enforcing The Sale Orders by Authorizing The Assumption and Assignment of Contracts with Philips Medical Capital, LLC (RE: related document(s)#696 Motion Miscellaneous Relief). Filed by Interested Party Pajaro Valley Healthcare District Hospital Corporation (Attachments: #1 Declaration Declaration of Matko Vranjes In Support of Reply to Joint Motion of The Debtors and The Buyer for An Order Enforcing The Sale Orders by Authorizing The Assumption and Assignment of Contracts with Philips Medical Capital, LLC) (Doolittle, Jonathan)
October 6, 2022 Filing 792 Certificate of Service (RE: related document(s)#785 Statement, #786 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
October 6, 2022 Filing 791 Statement of Non-Opposition regarding Seventh Monthly Fee Statement of Sills Cummis & Gross P.C., as co-counsel to the Official Committee of Unsecured Creditors, (RE: related document(s)#758 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
October 6, 2022 Filing 790 Statement of Non-Opposition regarding Sixth Monthly Fee Statement of Sills Cummis & Gross P.C., as co-counsel to the Official Committee of Unsecured Creditors, (RE: related document(s)#757 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
October 6, 2022 Filing 789 Certificate of Service re: Ninth Monthly Fee Statement of Bartko Zankel Bunzel & Miller, as Special Labor and Employment Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of August 1, 2022 September 8, 2022 (Docket No. 784), Notice of Filing Monthly Staffing and Compensation Report of Force Ten Partners, LLC for the Period of September 1, 2022 Through September 8, 2022 (Docket No. 787) Filed by Other Prof. Stretto (related document(s)#784 Statement, #787 Notice). (Betance, Sheryl)
October 5, 2022 Filing 788 Certificate of Service re: Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates (Docket No. 776), Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates (Docket No. 777), Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates (Docket No. 778), Liquidation Trusts Motion for an Order Enforcing the SEIU Stipulations and SEIU Order (Docket No. 780), Notice of Hearing on Liquidation Trusts Motion for an Order Enforcing the SEIU Stipulations and SEIU Order (Docket No. 781), Notice of Filing Debtors Third and Fourth Quarterly Statement Regarding Payments Made to Ordinary Course Professionals for Services Rendered During the Periods of June 1, 2022 August 31, 2022 and September 1, 2022 September 8, 2022 (Docket No. 782) Filed by Other Prof. Stretto (related document(s)#776 Order on Motion to Reject Lease or Executory Contract, #777 Order on Motion to Reject Lease or Executory Contract, #778 Order on Motion to Reject Lease or Executory Contract, #780 Motion Miscellaneous Relief, #781 Notice of Hearing, #782 Notice). (Betance, Sheryl)
October 4, 2022 Filing 787 Notice Regarding Notice of Filing Monthly Staffing and Compensation Report of Force Ten Partners, LLC for the Period of September 1, 2022 - September 8, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
October 4, 2022 Filing 786 Statement of Ninth Monthly Fee Statement of Perkins Coie LLP, as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from September 1, 2022 Through September 8, 2022, Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
October 4, 2022 Filing 785 Supplemental Statement of Eighth Monthly Fee Statement of Perkins Coie LLP, as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from August 1, 2022 Through August 31, 2022, Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
October 4, 2022 Filing 784 Statement of Ninth Monthly Fee Statement of Bartko Zankel Bunzel & Miller, as Special Labor and Employment Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of August 1, 2022 September 8, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry)
October 4, 2022 Filing 783 Certificate of Service re: Notice of Transfer (Docket No. 775) Filed by Other Prof. Stretto (related document(s)#775 Transfer of Claim). (Betance, Sheryl)
October 3, 2022 Filing 782 Notice Regarding Notice of Filing Debtors' Third and Fourth Quarterly Statement Regarding Payments Made to Ordinary Course Professionals for Services Rendered During the Periods of June 1, 2022 - August 31, 2022 and September 1, 2022 - September 8, 2022 (RE: related document(s)#81 Motion Debtors Motion for Order Authorizing the Debtors to Employ Professionals Used in the Ordinary Course of Business Filed by Debtor Watsonville Hospital Corporation, #172 Order Authorizing The Debtors To Employ Professionals Used In The Ordinary Course Of Business (Related Doc #81) (acr)). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
October 3, 2022 Filing 781 Notice of Hearing (RE: related document(s)#780 Motion Liquidation Trust's Motion for an Order Enforcing the SEIU Stipulations and SEIU Order Filed by Other Prof. Liquidation Trust (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - NLRB Charge # 3 Exhibit C - Ruda Declaration)). Hearing scheduled for 11/3/2022 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Other Prof. Liquidation Trust (Grassgreen, Debra)
October 3, 2022 Filing 780 Motion Liquidation Trust's Motion for an Order Enforcing the SEIU Stipulations and SEIU Order Filed by Other Prof. Liquidation Trust (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - NLRB Charge #3 Exhibit C - Ruda Declaration) (Grassgreen, Debra)
October 3, 2022 Filing 779 Certificate of Service re: Ninth Monthly Fee Statement of Hooper, Lundy and Bookman, P.C., as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for August 1, 2022 Through September 8, 2022 (Docket No. 770), Ninth Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP, as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of August 1, 2022 Through September 8, 2022 (Docket No. 771) Filed by Other Prof. Stretto (related document(s)#770 Statement, #771 Statement). (Betance, Sheryl)
October 3, 2022 Opinion or Order Filing 778 Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates (Related Doc #728) (acr)
October 3, 2022 Opinion or Order Filing 777 Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates (Related Doc #715) (acr)
October 3, 2022 Opinion or Order Filing 776 Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates (Related Doc #709) (acr)
October 3, 2022 Filing 775 Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: CREST MEDICAL SEARCH (Claim No. 100, Amount $30,600.00) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Singer, Michael)
October 3, 2022 Filing 774 Statement of Non-Opposition regarding Eighth Monthly Fee Statement of Perkins Coie LLP as co-counsel to the Official Committee of Unsecured Creditors, (RE: related document(s)#755 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
October 3, 2022 Receipt of filing fee for Transfer of Claim(# 21-51477) [claims,trclmagt] ( 26.00). Receipt number A32167421, amount $ 26.00 (re: Doc#775 Transfer of Claim) (U.S. Treasury)
September 30, 2022 Filing 773 Certificate of Service of Patient Care Ombudsman Second and Final Fee Statement (RE: related document(s)#772 Statement). Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
September 30, 2022 Filing 772 Statement of Patient Care Ombudsman Second and Final Fee Statement Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
September 30, 2022 Filing 771 Statement of Ninth Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of August 1, 2022 through September 8, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
September 30, 2022 Filing 770 Statement of Ninth Monthly Fee Statement of Hooper, Lundy and Bookman, P.C. as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of August 1, 2022 through September 8, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
September 29, 2022 Filing 769 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 9/29/2022 10:00:00 AM ]. File Size [ 4150 KB ]. Run Time [ 00:08:39 ]. (admin).
September 29, 2022 Hearing Held (RE: related document(s) #709 Motion to Reject Lease or Executory Contract Debtors First Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates). The motion is granted as stated on the record. Counsel to upload the order. (acr)
September 29, 2022 Hearing Held (RE: related document(s) #715 Amended Motion to Reject Lease or Executory Contract Debtors Amended Second Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates). Appearance: Steve Golden on behalf of the trustee, formally for the debtor. The amended motion is granted as stated on the record. Counsel to upload the order. (acr)
September 29, 2022 Hearing Held (RE: related document(s) #728 Motion to Reject Lease or Executory Contract Debtors' Third Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates). The motion is granted as stated on the record. Counsel to upload the order. (acr)
September 28, 2022 Filing 768 Notice Regarding Notice of Proposed Agenda for Hearing Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
September 26, 2022 Filing 767 Statement of Non-Opposition - Certificate of No Objection Regarding Eighth Monthly Fee Statement of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of July 1, 2022 to July 31, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry). Related document(s) #690 Statement filed by Interested Party Bartko Zankel Bunzel & Miller. Modified on 9/27/2022 (myt).
September 26, 2022 Filing 766 Response of Philips Medical Capital, LLC in opposition to Joint Motion to Compel Assumption and Assignment (RE: related document(s)#696 Motion Miscellaneous Relief). Filed by Interested Party Philips Medical Capital, LLC (Attachments: #1 Declaration of Eugene A. Fisher, Jr. in support of Response opposign Joint Motion to Compel Assumption and Assignment of purported agreements #2 Proposed Order-FRBP 4001 Denying Relief sought under Joint Motion to Compel Assumption and Assignment of proposed agreements) (Winterhalter, Paul)
September 22, 2022 Filing 765 Certificate of Service. Filed by Interested Party Stretto (related document(s)#760 Chapter 11 Monthly Operating Report, #761 Chapter 11 Monthly Operating Report, #762 Chapter 11 Monthly Operating Report, #763 Chapter 11 Monthly Operating Report). (Betance, Sheryl)
September 22, 2022 Filing 764 Certificate of No Objection Regarding Firth, Sixth, Seventh, & Eighth Monthly Fee Statements of Hooper., Lundy and Bookman, P.C., as Special Healthcare Counsel to Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the period of April 1, 2022 through July 31, 2022 (RE: related document(s)#735 Statement, #736 Statement, #737 Statement, #738 Statement). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
September 21, 2022 Filing 763 Chapter 11 Monthly Operating Report for Case Number 21-51480 for the Month Ending: 08/31/2022 Filed by Debtor Halsen Healthcare, LLC (Attachments: #1 Attachment) (Grassgreen, Debra)
September 21, 2022 Filing 762 Chapter 11 Monthly Operating Report for Case Number 21-51479 for the Month Ending: 08/31/2022 Filed by Debtor Watsonville Hospital Holdings, Inc. (Attachments: #1 Attachment) (Grassgreen, Debra)
September 21, 2022 Filing 761 Chapter 11 Monthly Operating Report for Case Number 21-51478 for the Month Ending: 08/31/2022 Filed by Debtor Watsonville Healthcare Management, LLC (Attachments: #1 Attachment) (Grassgreen, Debra)
September 21, 2022 Filing 760 Chapter 11 Monthly Operating Report for the Month Ending: 08/31/22 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
September 20, 2022 Filing 759 Certificate of Service (RE: related document(s)#757 Statement, #758 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
September 19, 2022 Filing 758 Statement of Seventh Monthly Fee Statement of Sills Cummis & Gross P.C., as Co-Counsel to the Official Committee of Unsecured Creditors for the Period of July 1, 2022 Through July 31, 2022, Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
September 19, 2022 Filing 757 Statement of Sixth Monthly Fee Statement of Sills Cummis & Gross P.C., as Co-Counsel to the Official Committee of Unsecured Creditors for the Period of June 1, 2022 Through June 30, 2022, Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
September 16, 2022 Filing 756 Certificate of Service (RE: related document(s)#755 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
September 16, 2022 Filing 755 Statement of Eighth Monthly Fee Statement of Perkins Coie LLP, as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from August 1, 2022 Through August 31, 2022, Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
September 15, 2022 Opinion or Order Filing 754 Order Approving Stipulation Continuing Hearing (RE: related document(s)#751 Document filed by Interested Party Philips Medical Capital, LLC). (acr)
September 15, 2022 Hearing Continued (RE: related document(s) #696 Motion Joint Motion of the Debtors and the Buyer for an Order Enforcing the Sale Orders by Authorizing the Assumption and Assignment of Contracts with Philips Medical Capital, LLC and Response to PMC Objection). Hearing scheduled for 10/13/2022 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. (acr)
September 14, 2022 Filing 753 Certificate of Service (RE: related document(s)#752 Ombudsman Report). Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
September 14, 2022 Filing 752 Ombudsman Report for the period of 07/15/2022 through 9/15/2022 Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
September 14, 2022 Filing 751 Document: Stipulation of Counsel agreeing to Continuing Hearing. (RE: related document(s)#731 Notice of Hearing). Filed by Interested Party Philips Medical Capital, LLC (Winterhalter, Paul). Related document(s) #696 Motion Joint Motion of the Debtors and the Buyer for an Order Enforcing the Sale Orders by Authorizing the Assumption and Assignment of Contracts with Philips Medical Capital, LLC and Response to PMC Objection filed by Debtor Watsonville Hospital Corporation. Modified on 9/14/2022 (jf).
September 13, 2022 Filing 750 Notice Regarding Certificate of No Objection Regarding Eighth Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel for the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of July 1, 2022 through July 31, 2022 (RE: related document(s)#682 Eighth Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of July1, 2022 through July 31, 2022 Filed by Debtor Watsonville Hospital Corporation). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
September 12, 2022 Filing 749 Certificate of Service re: Notice of Filing Monthly Staffing and Compensation Report of Force Ten Partners, LLC for the Period of August 1, 2022 Through August 31, 2022 (Docket No. 747) Filed by Interested Party Stretto (related document(s)#747 Notice). (Betance, Sheryl)
September 12, 2022 Filing 748 Certificate of Service re: Notice of the Occurrence of the Effective Date for Modified First Amended Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (Docket No. 746) Filed by Interested Party Stretto (related document(s)#746 Notice). (Betance, Sheryl)
September 9, 2022 Filing 747 Notice Regarding Notice of Filing Monthly Staffing and Compensation Report of Force Ten Partners, LLC for the Period of August 1, 2022 through August 31, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
September 9, 2022 Filing 746 Notice Regarding Notice of the Occurrence of the Effective Date for Modified First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (RE: related document(s)#616 Modified Chapter 11 Plan Modified First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors Filed by Debtor Watsonville Hospital Corporation (RE: related document(s)#543 Amended Chapter 11 Plan filed by Debtor Watsonville Hospital Corporation)., #647 Order Confirming Modified First Amended Joint Chapter 11 Plan of Liquidation Proposed by The Debtors and Official Committee of Unsecured Creditors (RE: related document(s)#616 Modified Plan filed by Debtor Watsonville Hospital Corporation). (acr) DEFECTIVE ENTRY: BNC notice not generated. Modified on 7/28/2022 (acr).). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
September 7, 2022 Filing 745 Certificate of Service re: Notice of Transfer (Docket No. 743) Filed by Other Prof. Stretto (related document(s)#743 Transfer of Claim). (Betance, Sheryl)
September 6, 2022 Filing 744 Notice of Change of Address For Guidehouse Managed Services LLC(Scheduled Claim No 2377380, 2377387 and Amount $205,516.66, $1,873,108.71, Claim No 173, 335 and Amount $2,078,625.37, $2,477,665.37) Filed by Broker Xclaim. (Vollenhals, Ryan)
September 6, 2022 Filing 743 Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: Guidehouse Managed Services LLC (Claim No. 335, Amount $2,477,665.37); Guidehouse Managed Services LLC (Claim No. 173, Amount $2,078,625.37) To Bradford Capital Holdings, LP. Fee Amount $52 Filed by Broker Xclaim. (Vollenhals, Ryan)
September 6, 2022 Filing 742 Certificate of Service re: Stipulation and Agreed Order for Assumption and Assignment of Stryker Supply Agreement (Docket No. 733), Notice of Closing of the Sale of the Debtors Assets (Docket No. 734), Fifth Monthly Fee Statement of Hooper, Lundy and Bookman, P.C., as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for April 1, 2022 Through April 30, 2022 (Docket No. 735), Sixth Monthly Fee Statement of Hooper, Lundy and Bookman, P.C., as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for May 1, 2022 Through May 31, 2022 (Docket No. 736), Seventh Monthly Fee Statement of Hooper, Lundy and Bookman, P.C., as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for June 1, 2022 Through June 30, 2022 (Docket No. 737), Eighth Monthly Fee Statement of Hooper, Lundy and Bookman, P.C., as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for July 1, 2022 Through July 31, 2022 (Docket No. 738), Order Approving Stipulation for Assumption and Assignment of Stryker Supply Agreement (Docket No. 739) Filed by Other Prof. Stretto (related document(s)#733 Stipulation to Assume/Reject, #734 Notice, #735 Statement, #736 Statement, #737 Statement, #738 Statement, #739 Order on Stipulation). (Betance, Sheryl)
September 6, 2022 Receipt of filing fee for Transfer of Claim(# 21-51477) [claims,trclmagt] ( 52.00). Receipt number A32122257, amount $ 52.00 (re: Doc#743 Transfer of Claim) (U.S. Treasury)
September 1, 2022 Filing 741 Certificate of Service re: Stipulation and Agreed Order Rejecting Executory Contract with NFS Leasing, Inc. (Docket No. 719), Stipulation and Agreed Order for Assumption and Assignment of Contract with CEP America Neurology, PC, d/b/a Vituity (Docket No. 720), Stipulation and Agreed Order for Assumption and Assignment of API Agreement (Docket No. 721), Order Approving Amended Stipulation for Assumption and Assignment of Contracts with Pinehurst Hospitalist Medical Group, Inc. (Docket No. 722), Order Regarding Assumption and Assignment of Salud Medical Director Agreements (Docket No. 723), Order Approving Stipulations Rejecting Executory Contract with NFS Leasing, Inc. (Docket No. 724), Order Approving Stipulation for Assumption and Assignment of Contract with CEP America Neurology, PC, d/b/a Vituity (Docket No. 725), Order for Assumption and Assignment of API Agreement (Docket No. 726), Stipulation and Agreed Order for Assumption and Assignment of Contract with the Permanente Medical Group, Inc. (Docket No. 727), Debtors Third Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates (Docket No. 728), Notice of Hearing on Debtors Third Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates (Docket No. 729), Amended Omnibus Notice of Hearing on Debtors First Omnibus and Amended Second Omnibus Motions for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates (Docket No. 730), Second Amended Notice of Hearing on Joint Motion of the Debtors and the Buyer for an Order Enforcing the Sale Orders by Authorizing the Assumption and Assignment of Contracts with Philips Medical Capital, LLC and Response to PMC Objection (Docket No. 731), Order Approving Stipulation for Assumption and Assignment of Contract with the Permanente Medical Group, Inc. (Docket No. 732) Filed by Other Prof. Stretto (related document(s)#719 Stipulation to Assume/Reject, #720 Stipulation to Assume/Reject, #721 Stipulation to Assume/Reject, #722 Order on Stipulation, #723 Order on Stipulation, #724 Order on Stipulation, #725 Order on Stipulation, #726 Order on Stipulation, #727 Stipulation to Assume/Reject, #728 Motion to Reject Lease or Executory Contract, #729 Notice of Hearing, #730 Notice of Hearing, #731 Notice of Hearing, #732 Order on Stipulation). (Betance, Sheryl)
September 1, 2022 Filing 740 Certificate of Service re: Amended Stipulation for Assumption and Assignment of Medi-Cal Provider Agreement (Docket No. 701), Agreed Order Among the Debtors, the Buyer, and SEIU-UHW Concerning the SEIU CBAs and the SEIU Claims (Docket No. 702), Agreed Order Among the Debtors, the Buyer, and SEIU-UHW Concerning the SEIU CBAs and the SEIU Claims (Docket No. 703), Agreed Order Among the Debtors, the Buyer, and SEIU-UHW Concerning the SEIU CBAs and the SEIU Claims (Docket No. 704), Agreed Order Approving Stipulation Confirming Assumption and Assignment of Lease with MPT of Watsonville, LLC (Docket No. 705), Agreed Order for Approval of Medi-Cal Stipulation (Docket No. 706), Stipulation and Agreed Order Between the Debtors and the Buyer Concerning the CNA CBA (Docket No. 708), Debtors First Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates (Docket No. 709), Order Approving Amended Stipulation for Assumption and Assignment of Medi-Cal Provider Agreement and Specifying Terms and Conditions (Docket No. 712), Order Approving Stipulation Between the Debtors and the Buyer Concerning the CNA CBA (Docket No. 713), Amended Notice of Hearing on Joint Motion of the Debtors and the Buyer for an Order Enforcing the Sale Orders by Authorizing the Assumption and Assignment of Contracts with Philips Medical Capital, LLC and Response to PMC Objection (Docket No. 714), Debtors Amended Second Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates (Docket No. 715), Omnibus Notice of Hearing on Debtors First Omnibus and Amended Second Omnibus Motions for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates (Docket No. 716), Amended Stipulation and Agreed Order for Assumption and Assignment of Contracts with Pinehurst Hospitalist Medical Group, Inc. (Docket No. 717), Agreed Order Regarding Assumption and Assignment of Salud Medical Director Agreements (Docket No. 718) Filed by Interested Party Stretto (related document(s)#701 Stipulation for Miscellaneous Relief, #702 Order on Stipulation, #703 Order on Stipulation, #704 Order on Stipulation, #705 Order on Stipulation, #706 Order on Stipulation, #708 Stipulation for Miscellaneous Relief, #709 Motion to Reject Lease or Executory Contract, #712 Order on Stipulation, #713 Order on Stipulation, #714 Notice of Hearing, #715 Motion to Reject Lease or Executory Contract, #716 Notice of Hearing, #717 Stipulation to Assume/Reject, #718 Stipulation to Assume/Reject). (Betance, Sheryl)
September 1, 2022 Opinion or Order Filing 739 Order Approving Stipulation for Assumption and Assignment of Stryker Supply Agreement (RE: related document(s)#733 Stipulation to Assume/Reject filed by Debtor Watsonville Hospital Corporation). (acr)
September 1, 2022 Filing 738 Statement of Eighth Monthly Fee Statement of Hooper, Lundy and Bookman, P.C. as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of July 1, 2022 through July 31, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
September 1, 2022 Filing 737 Statement of Seventh Monthly Fee Statement of Hooper, Lundy and Bookman, P.C. as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of June 1, 2022 through June 30, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
September 1, 2022 Filing 736 Statement of Sixth Monthly Fee Statement of Hooper, Lundy and Bookman, P.C. as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of May 1, 2022 through May 31, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
September 1, 2022 Filing 735 Statement of Fifth Monthly Fee Statement of Hooper, Lundy and Bookman, P.C. as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of April 1, 2022 through April 30, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
September 1, 2022 Filing 734 Notice Regarding Notice of Closing of the Sale of the Debtors' Assets (RE: related document(s)#347 Order (I) Approving The Sale of Substantially All of the Debtor's Assets Free and Clear of Liens (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Related Doc #103) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (rdr)). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A) (Grassgreen, Debra)
September 1, 2022 Filing 733 Stipulation to Stipulation and Agreed Order for Assumption and Assignment of Stryker Supply Agreement Filed by Debtor Watsonville Hospital Corporation. (Attachments: #1 Exhibit A - Proposed Order) (Grassgreen, Debra)
August 31, 2022 Opinion or Order Filing 732 Order Approving Stipulation for Assumption and Assignment of Contract with the Permanente Medical Group, Inc. (RE: related document(s)#727 Stipulation to Assume/Reject filed by Debtor Watsonville Hospital Corporation). (acr)
August 31, 2022 Filing 731 Second Amended Notice of Hearing (RE: related document(s)#696 Motion Joint Motion of the Debtors and the Buyer for an Order Enforcing the Sale Orders by Authorizing the Assumption and Assignment of Contracts with Philips Medical Capital, LLC and Response to PMC Objection Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A - Proposed Order)). Hearing scheduled for 9/29/2022 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
August 31, 2022 Filing 730 Amended Notice of Hearing (RE: related document(s)#709 Motion to Reject Lease or Executory Contract Debtors First Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A - Proposed Order), #715 Amended Motion to Reject Lease or Executory Contract Debtors Amended Second Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A - Proposed Order) (Grassgreen, Debra). Related document(s) #711 Motion to Reject Lease or Executory Contract Debtors Second Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates filed by Debtor Watsonville Hospital Corporation. Modified on 8/31/2022 (myt).). Hearing scheduled for 9/29/2022 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
August 31, 2022 Filing 729 Notice of Hearing (RE: related document(s)#728 Motion to Reject Lease or Executory Contract Debtors' Third Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A - Proposed Order)). Hearing scheduled for 9/29/2022 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
August 31, 2022 Filing 728 Motion to Reject Lease or Executory Contract Debtors' Third Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A - Proposed Order) (Grassgreen, Debra)
August 31, 2022 Filing 727 Stipulation to Stipulation and Agreed Order for Assumption and Assignment of Contract with the Permanente Medical Group, Inc. Filed by Debtor Watsonville Hospital Corporation. (Attachments: #1 Exhibit 1 - Proposed Order) (Grassgreen, Debra)
August 31, 2022 Opinion or Order Filing 726 Order for Assumption and Assignment of API Agreement (RE: related document(s)#721 Stipulation to Assume/Reject filed by Debtor Watsonville Hospital Corporation). (acr)
August 31, 2022 Opinion or Order Filing 725 Order Approving Stipulation for Assumption and Assignment of Contract with CEP America - Neurology, PC, D/B/A Vituity (RE: related document(s)#720 Stipulation to Assume/Reject filed by Debtor Watsonville Hospital Corporation). (acr)
August 31, 2022 Opinion or Order Filing 724 Order Approving Stipulation Rejecting Executory Contract With NFS Leasing, Inc. (RE: related document(s)#719 Stipulation to Assume/Reject filed by Debtor Watsonville Hospital Corporation). (acr)
August 31, 2022 Opinion or Order Filing 723 Order Regarding Assumption and Assignment of Salud Medical Director Agreements (RE: related document(s)#718 Stipulation to Assume/Reject filed by Debtor Watsonville Hospital Corporation). (acr)
August 31, 2022 Opinion or Order Filing 722 Order Approving Amended Stipulation for Assumption and Assignment of Contracts With Pinehurst Hospitalist Medical Group, Inc. (RE: related document(s)#717 Stipulation to Assume/Reject filed by Debtor Watsonville Hospital Corporation). (acr)
August 31, 2022 Filing 721 Stipulation to Stipulation and Agreed Order for Assumption and Assignment of API Agreement Filed by Debtor Watsonville Hospital Corporation. (Attachments: #1 Exhibit A - Proposed Order) (Grassgreen, Debra)
August 31, 2022 Filing 720 Stipulation to Stipulation and Agreed order for Assumption and Assignment of Contract with CEP America - Neurology, PC, D/B/A Vituity Filed by Debtor Watsonville Hospital Corporation. (Attachments: #1 Exhibit 1 - Proposed Order) (Grassgreen, Debra)
August 31, 2022 Filing 719 Stipulation to Stipulation and Agreed Order Rejecting Executory Contract With NFS Leasing, Inc. Filed by Debtor Watsonville Hospital Corporation. (Attachments: #1 Exhibit 1 - Proposed Order) (Grassgreen, Debra)
August 30, 2022 Filing 718 Stipulation to Stipulation and Agreed Order for Assumption and Assignment of Salud Medical Director Agreements Filed by Debtor Watsonville Hospital Corporation. (Attachments: #1 Exhibit A - Proposed Order) (Grassgreen, Debra)DEFECTIVE ENTRY: Incorrect PDF attached. Modified on 8/31/2022 (myt).
August 30, 2022 Filing 717 Amended Stipulation to Amended Stipulation and Agreed Order for Assumption and Assignment of Contracts With Pinehurst Hospitalist Medical Group, Inc. Filed by Debtor Watsonville Hospital Corporation. (Attachments: #1 Exhibit 1 - Proposed Order) (Grassgreen, Debra). Related document(s) #677 Stipulation to Assume/Reject filed by Debtor Watsonville Hospital Corporation. Modified on 8/31/2022 (myt).
August 30, 2022 Filing 716 Notice of Hearing (RE: related document(s)#709 Motion to Reject Lease or Executory Contract Debtors First Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A - Proposed Order), #715 Amended Motion to Reject Lease or Executory Contract Debtors Amended Second Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A - Proposed Order)). Hearing scheduled for 9/29/2022 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra) CORRECTIVE ENTRY: Court corrected the hearing location to reflect courtroom 11. Modified on 8/31/2022 (acr).
August 30, 2022 Filing 715 Amended Motion to Reject Lease or Executory Contract Debtors Amended Second Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A - Proposed Order) (Grassgreen, Debra). Related document(s) #711 Motion to Reject Lease or Executory Contract Debtors Second Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates filed by Debtor Watsonville Hospital Corporation. Modified on 8/31/2022 (myt).
August 30, 2022 Filing 714 Amended Notice of Hearing (RE: related document(s)#696 Motion Joint Motion of the Debtors and the Buyer for an Order Enforcing the Sale Orders by Authorizing the Assumption and Assignment of Contracts with Philips Medical Capital, LLC and Response to PMC Objection Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A - Proposed Order)). Hearing scheduled for 9/29/2022 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra) CORRECTIVE ENTRY: Court corrected hearing date to reflect the pdf. Modified on 8/31/2022 (acr).
August 30, 2022 Opinion or Order Filing 713 Order Approving Stipulation Between the Debtors and the Buyer Concerning the CNA CBA (RE: related document(s)#708 Stipulation for Miscellaneous Relief filed by Debtor Watsonville Hospital Corporation). (acr)
August 30, 2022 Opinion or Order Filing 712 Order Approving Amended Stipulation For Assumption and Assignment of Medi-Cal Provider Agreement and Specifying Terms and Conditions (RE: related document(s)#701 Stipulation for Miscellaneous Relief filed by Debtor Watsonville Hospital Corporation). (acr). Related document(s) #695 Stipulation for Miscellaneous Relief filed by Debtor Watsonville Hospital Corporation, #706 Order on Stipulation. Modified on 8/31/2022 (jf).
August 30, 2022 Filing 711 Motion to Reject Lease or Executory Contract Debtors Second Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A - Proposed Order) (Grassgreen, Debra)
August 30, 2022 Filing 710 Statement of Non-Opposition regarding Seventh Monthly Fee Statement of Perkins Coie LLP as co-counsel to the Official Committee of Unsecured Creditors, (RE: related document(s)#663 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
August 30, 2022 Filing 709 Motion to Reject Lease or Executory Contract Debtors First Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts Pursuant to 11 U.S.C. 365 Effective as of the Rejection Dates Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A - Proposed Order) (Grassgreen, Debra)
August 30, 2022 Filing 708 Stipulation, and Agreed Order Between the Debtors and the Buyer Concerning the CNA CBA Filed by Debtor Watsonville Hospital Corporation. (Attachments: #1 Exhibit A - Proposed Order) (Grassgreen, Debra)
August 30, 2022 Filing 707 Certificate of Service re: Eighth Monthly Fee Statement of Bartko Zankel Bunzel & Miller, as Special Labor and Employment Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of July 1, 2022 July 31, 2022 (Docket No. 690), Stipulation and Agreed Order Among the Debtors, the Buyer, and SEIU-UHW Concerning the SEIU Claims (Docket No. 691), Stipulation and Agreed Order Among the Debtors, the Buyer, and SEIU-UHW Concerning the SEIU S&M CBA (Docket No. 692), Stipulation and Agreed Order Among the Debtors, the Buyer, and SEIU-UHW Concerning the SEIU Professionals CBA (Docket No. 693), Stipulation and Agreed Order Confirming Assumption and Assignment of Lease with MPT of Watsonville, LLC (Docket No. 694), Stipulation for Assumption and Assignment of Medi-Cal Provider Agreement (Docket No. 695), Joint Motion of the Debtors and the Buyer for an Order Enforcing the Sale Orders by Authorizing the Assumption and Assignment of Contracts with Philips Medical Capital, LLC and Response to PMC Objection (Docket No. 696), Notice of Hearing on Joint Motion of the Debtors and the Buyer for an Order Enforcing the Sale Orders by Authorizing the Assumption and Assignment of Contracts with Philips Medical Capital, LLC and Response to PMC Objection (Docket No. 698), Declaration of Steven W. Golden in Support of Joint Motion of the Debtors and the Buyer for an Order Enforcing the Sale Orders by Authorizing the Assumption and Assignment of Contracts with Philips Medical Capital, LLC and Response to PMC Objection (Docket No. 699) Filed by Other Prof. Stretto (related document(s)#690 Statement, #691 Stipulation to Assume/Reject, #692 Stipulation to Assume/Reject, #693 Stipulation to Assume/Reject, #694 Stipulation to Assume/Reject, #695 Stipulation for Miscellaneous Relief, #696 Motion Miscellaneous Relief, #698 Notice of Hearing, #699 Declaration). (Betance, Sheryl)
August 30, 2022 Filing 706 Agreed Order For Approval of Medi-Cal Stipulation (RE: related document(s)#695 Stipulation for Miscellaneous Relief filed by Debtor Watsonville Hospital Corporation). (acr) This Order is superseded by the Order Approving Amended Stipulation entered at docket #712. Modified on 8/31/2022 (jf).
August 30, 2022 Filing 705 Agreed Order Approving Stipulation Confirming Assumption and Assignment of Lease With MPT of Watsonville, LLC (RE: related document(s)#694 Stipulation to Assume/Reject filed by Debtor Watsonville Hospital Corporation). (acr)
August 30, 2022 Filing 704 Agreed Order Among the Debtors, the Buyer, and SEIU-UHW Concerning the SEIU CBAS And The SEIU Claims (RE: related document(s)#693 Stipulation to Assume/Reject filed by Debtor Watsonville Hospital Corporation). (acr)
August 30, 2022 Filing 703 Agreed Order Among the Debtors, the Buyer, and SEIU-UHW Concerning the SEIU CBAS and The SEIU Claims (RE: related document(s)#692 Stipulation to Assume/Reject filed by Debtor Watsonville Hospital Corporation). (acr)
August 30, 2022 Filing 702 Agreed Order Among The Debtors, The Buyer, And SEIU-UHW Concerning The SEIU CBAS And The SEIU Claims (RE: related document(s)#691 Stipulation to Assume/Reject filed by Debtor Watsonville Hospital Corporation). (acr)
August 30, 2022 Filing 701 Amended Stipulation, Assumption and Assignment / Amended Stipulation for Assumption and Assignment of Medi-Cal Provider Agreement Filed by Debtor Watsonville Hospital Corporation (RE: related document(s)#695 Stipulation for Miscellaneous Relief filed by Debtor Watsonville Hospital Corporation). (Attachments: #1 Certificate of Service) (Kevane, Henry)
August 29, 2022 Filing 700 Certificate of Service re: Eighth Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP, as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of July 1, 2022 Through July 31, 2022 (Docket No. 682), Stipulation and Agreed Order Among the Debtors, the Buyer, and the California Technical Employees Coalition Concerning the CalTEC CBA (Docket No. 683), Order Approving Stipulation for Assumption and Assignment of Contracts with Pinehurst Hospitalist Medical Group, Inc. (Docket No. 684), Order Approving Stipulation Among the Debtors; Colin Construction Company, Inc., and Pajaro Valley Health Care District Project (Docket No. 685), Order Approving Stipulation Among the Debtors, the Buyer, and General Teamsters Local 853 Concerning the Teamsters CBA and the Teamsters Claims (Docket No. 686), Order Approving Stipulation for Assumption and Assignment of Medicare Provider Agreement and Specifying Terms and Conditions (Docket No. 687), Order Approving Stipulation Among the Debtors, the Buyer, and the California Technical Employees Coalition Concerning the CalTEC CBA (Docket No. 688) Filed by Interested Party Stretto (related document(s)#682 Statement, #683 Stipulation to Assume/Reject, #685 Order on Stipulation, #686 Order on Stipulation, #687 Order on Stipulation, #688 Order on Stipulation). (Betance, Sheryl). Related document(s) #684 Order on Stipulation. Modified on 8/30/2022 (myt).
August 29, 2022 Filing 699 Corrected Declaration of Steven W. Golden in Support of Joint Motion of the Debtors and the Buyer for an Order Enforcing the Sale Orders by Authorizing the Assumption and Assignment of Contracts with Philips Medical Capital, LLC and Response to PMC Objection (RE: related document(s)#696 Motion Miscellaneous Relief). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A #2 Exhibit B-1 #3 Exhibit B-2 #4 Exhibit B-3 #5 Exhibit B-4 #6 Exhibit B-5 #7 Exhibit B-6 #8 Exhibit B-7 #9 Exhibit B-8 #10 Exhibit C #11 Exhibit D #12 Exhibit E #13 Exhibit F #14 Exhibit G #15 Exhibit H #16 Exhibit I #17 Exhibit J #18 Exhibit K-1 #19 Exhibit K-2 #20 Exhibit K-3 #21 Exhibit L #22 Exhibit M #23 Exhibit N #24 Exhibit O #25 Exhibit P #26 Exhibit Q) (Grassgreen, Debra)
August 29, 2022 Filing 698 Notice of Hearing (RE: related document(s)#696 Motion Joint Motion of the Debtors and the Buyer for an Order Enforcing the Sale Orders by Authorizing the Assumption and Assignment of Contracts with Philips Medical Capital, LLC and Response to PMC Objection Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A - Proposed Order)). Hearing scheduled for 9/29/2022 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
August 29, 2022 Filing 697 Declaration of Steven W. Golden in Support of Joint Motion of the Debtors and the Buyer for an Order Enforcing the Sale Orders by Authorizing the Assumption and Assignment of Contracts with Philips Medical Capital, LLC and Response to PMC Objection (RE: related document(s)#696 Motion Miscellaneous Relief). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A #2 Exhibit B-1 #3 Exhibit B-2 #4 Exhibit B-3 #5 Exhibit B-4 #6 Exhibit B-5 #7 Exhibit B-6 #8 Exhibit B-7 #9 Exhibit B-8 #10 Exhibit C #11 Exhibit D #12 Exhibit E #13 Exhibit F #14 Exhibit G #15 Exhibit H #16 Exhibit I #17 Exhibit J #18 Exhibit K-1 #19 Exhibit K-2 #20 Exhibit K-3 #21 Exhibit L #22 Exhibit M #23 Exhibit N #24 Exhibit O #25 Exhibit P #26 Exhibit Q) (Grassgreen, Debra)
August 29, 2022 Filing 696 Motion Joint Motion of the Debtors and the Buyer for an Order Enforcing the Sale Orders by Authorizing the Assumption and Assignment of Contracts with Philips Medical Capital, LLC and Response to PMC Objection Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A - Proposed Order) (Grassgreen, Debra)
August 29, 2022 Filing 695 Stipulation, Assumption and Assignment / Stipulation for Assumption and Assignment of Medi-Cal Provider Agreement Filed by Debtor Watsonville Hospital Corporation. (Attachments: #1 Certificate of Service) (Kevane, Henry)
August 29, 2022 Filing 694 Stipulation to Stipulation and Agreed Order Confirming Assumption and Assignment of Lease With MPT of Watsonville, LLC Filed by Debtor Watsonville Hospital Corporation. (Attachments: #1 Exhibit 1 - Proposed Order) (Grassgreen, Debra)
August 29, 2022 Filing 693 Stipulation to Stipulation and Agreed Order Among the Debtors, the Buyer, and SEIU-UHW Concerning the SEIU Professionals CBA Filed by Debtor Watsonville Hospital Corporation. (Attachments: #1 Exhibit A - Proposed Order) (Grassgreen, Debra)
August 29, 2022 Filing 692 Stipulation to Stipulation and Agreed Order Among the Debtors, the Buyer, and SEIU-UHW Concerning the SEIU S&M CBA Stipulation and Agreed Order Among the Debtors, the Buyer, and Filed by Debtor Watsonville Hospital Corporation. (Attachments: #1 Exhibit A - Proposed Order) (Grassgreen, Debra)
August 29, 2022 Filing 691 Stipulation to Stipulation and Agreed Order Among the Debtors, the Buyer, and SEIU-UHW Concerning the SEIU Claims Filed by Debtor Watsonville Hospital Corporation. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B-1 #3 Exhibit B-2) (Grassgreen, Debra)
August 29, 2022 Filing 690 Statement of Eighth Monthly Fee Statement of Bartko Zankel Bunzel & Miller, as Special Labor and Employment Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of July 1, 2022 July 31, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry)
August 26, 2022 Filing 689 Certificate of Service re: Stipulation and Agreed Order for Assumption and Assignment of Contracts with Pinehurst Hospitalist Medical Group, Inc. (Docket No. 677), Stipulation And Agreed Order Among the Debtors; Colin Construction Company, Inc.; and Pajaro Valley Health Care District Project (Docket No. 678), Stipulation and Agreed Order Among the Debtors, the Buyer, and General Teamsters Local 853 Concerning the Teamsters CBA and the Teamsters Claims (Docket No. 679) Filed by Interested Party Stretto (related document(s)#677 Stipulation to Assume/Reject, #678 Stipulation to Assume/Reject, #679 Stipulation to Assume/Reject). (Betance, Sheryl)
August 26, 2022 Opinion or Order Filing 688 Order Approving Stipulation Among the Debtors, the Buyer, and the California Technical Employees' Coalition Concerning the CalTEC CBA (RE: related document(s)#683 Stipulation to Assume/Reject filed by Debtor Watsonville Hospital Corporation). (al)
August 26, 2022 Opinion or Order Filing 687 Order Approving Stipulation for Assumption and Assignment of Medicare Provider Agreement and Specifying Terms and Conditions (RE: related document(s)#675 Stipulation for Miscellaneous Relief filed by Debtor Watsonville Hospital Corporation). (al)
August 26, 2022 Opinion or Order Filing 686 Order Approving Stipulation Among the Debtors, the Buyer, and General Teamsters Local 853 Concerning the Teamsters CBA and the Teamsters Claims (RE: related document(s)#679 Stipulation to Assume/Reject filed by Debtor Watsonville Hospital Corporation). (acr)
August 26, 2022 Opinion or Order Filing 685 Order Approving Stipulation Among the Debtors; Colin Construction Company, Inc.; and Pajaro Valley Health Care District Project (RE: related document(s)#678 Stipulation to Assume/Reject filed by Debtor Watsonville Hospital Corporation). (acr)
August 26, 2022 Opinion or Order Filing 684 Order Approving Stipulation for Assumption and Assignment of Contracts With Pinehurst Hospitalist Medical Group, Inc. (RE: related document(s)#677 Stipulation to Assume/Reject filed by Debtor Watsonville Hospital Corporation). (acr)
August 26, 2022 Filing 683 Stipulation and Agreed Order Among the Debtors, the Buyer, and the California Technical Employees Coalition Concerning the CalTEC CBA Filed by Debtor Watsonville Hospital Corporation. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B) (Grassgreen, Debra)
August 26, 2022 Filing 682 Eighth Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of July1, 2022 through July 31, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
August 26, 2022 Filing 681 Certificate of No Objection Regarding Fourth Monthly Fee Statement of Hooper, Lundy and Bookman, P.C. as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of March 1, 2022 through March 31, 2022 (RE: related document(s)#622 Statement). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
August 26, 2022 Filing 680 Certificate of No Objection Regarding Third Monthly Fee Statement of Hooper, Lundy and Bookman, P.C. as Special Healthcare Counsel to Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for February 1, 2022 through February 28, 2022 (RE: related document(s)#621 Statement). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
August 25, 2022 Filing 679 Stipulation and Agreed Order Among the Debtors, the Buyer, and General Teamsters Local 853 Concerning the Teamsters CBA and the Teamsters Claims Filed by Debtor Watsonville Hospital Corporation. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B) (Grassgreen, Debra)
August 25, 2022 Filing 678 Stipulation and Agreed Order Among the Debtors; Colin Construction Company, Inc.; and Pajaro Valley Health Care District Project Filed by Debtor Watsonville Hospital Corporation. (Attachments: #1 Exhibit 1 - Proposed Order) (Grassgreen, Debra)
August 25, 2022 Filing 677 Stipulation and Agreed Order for Assumption and Assignment of Contracts With Pinehurst Hospitalist Medical Group, Inc. Filed by Debtor Watsonville Hospital Corporation. (Attachments: #1 Exhibit A - Proposed Order) (Grassgreen, Debra)
August 24, 2022 Filing 676 Amended Certificate of Service (RE: related document(s)#675 Stipulation for Miscellaneous Relief). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
August 24, 2022 Filing 675 Stipulation, ASSUMPTION AND ASSIGNMENT OF MEDICARE PROVIDER AGREEMENT / Stipulation for Assumption and Assignment of Medicare Agreement Filed by Debtor Watsonville Hospital Corporation. (Attachments: #1 Certificate of Service) (Kevane, Henry)
August 19, 2022 Filing 674 Certificate of Service re: Monthly Operating Report (Docket No. 668), Monthly Operating Report (Docket No. 669), Monthly Operating Report (Docket No. 670), Monthly Operating Report (Docket No. 671) Filed by Interested Party Stretto (related document(s)#668 Chapter 11 Monthly Operating Report, #669 Chapter 11 Monthly Operating Report, #670 Chapter 11 Monthly Operating Report, #671 Chapter 11 Monthly Operating Report). (Betance, Sheryl)
August 19, 2022 Filing 673 Statement of Non-Opposition / Certificate of No Objection Regarding Sixth Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel for the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of June 1, 2022 through June 31, 2022 (RE: related document(s)#658 Statement). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
August 17, 2022 Filing 672 Certificate of Service re: Notice of Filing Monthly Staffing and Compensation Report of Force Ten Partners, LLC for the Period of July 1, 2022 Through July 31, 2022 (Docket No. 660) Filed by Other Prof. Stretto (related document(s)#660 Notice). (Betance, Sheryl)
August 17, 2022 Filing 671 Chapter 11 Monthly Operating Report for Case Number 21-51480 for the Month Ending: 07/31/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
August 17, 2022 Filing 670 Chapter 11 Monthly Operating Report for Case Number 21-51479 for the Month Ending: 07/31/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
August 17, 2022 Filing 669 Chapter 11 Monthly Operating Report for Case Number 21-51478 for the Month Ending: 07/31/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
August 17, 2022 Filing 668 Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
August 16, 2022 Filing 667 Statement of Non-Opposition regarding Fifth Monthly Fee Statement of Sills Cummis & Gross P.C., as co-counsel to the Official Committee of Unsecured Creditors, (RE: related document(s)#654 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
August 16, 2022 Filing 666 Statement of Non-Opposition regarding Fourth Monthly Fee Statement of Sills Cummis & Gross P.C., as co-counsel to the Official Committee of Unsecured Creditors, (RE: related document(s)#652 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
August 15, 2022 Filing 665 Certificate of Service (RE: related document(s)#663 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
August 15, 2022 Filing 664 Statement of Non-Opposition regarding Sixth Monthly Fee Statement of Perkins Coie LLP as co-counsel to the Official Committee of Unsecured Creditors, (RE: related document(s)#649 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
August 15, 2022 Filing 663 Statement of Seventh Monthly Fee Statement of Perkins Coie LLP, as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from July 1, 2022 Through July 31, 2022, Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
August 12, 2022 Filing 662 Supplemental Certificate of Service re: Order Sustaining Debtors First Omnibus Objection to Claims (Duplicate and Contingent Employee and Retiree Claims) (Docket No. 638) and Order Sustaining Debtors Second Omnibus Objection to Claims (Misclassified Claims) (Docket No. 639) Filed by Other Prof. Stretto (related document(s)#638 Order on Objection, #639 Order on Objection). (Betance, Sheryl)
August 12, 2022 Filing 661 Statement of Non-Opposition - Certificate of No Objection Regarding Seventh Monthly Fee Statement of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of June 1, 2022 to June 30, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry). Related document(s) #635 Statement filed by Interested Party Bartko Zankel Bunzel & Miller. Modified on 8/15/2022 (myt).
August 12, 2022 Filing 660 Notice Regarding Notice of Filing Monthly Staffing and Compensation Report of Force Ten Partners, LLC for the Period of July 1, 2022 through July 31, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
August 5, 2022 Filing 659 Certificate of Service re: Seventh Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP, as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of June 1, 2022 Through June 30, 2022 (Docket No. 658) Filed by Other Prof. Stretto (related document(s)#658 Statement). (Betance, Sheryl)
August 4, 2022 Filing 658 Statement of Seventh Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of June1, 2022 through June 30, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
August 2, 2022 Filing 657 Notice of Change of Address for U.S. Government Attorney Desiree M. Amador Filed by Creditor Pension Benefit Guaranty Corporation (Amador, Desiree)
August 1, 2022 Filing 656 Withdrawal of Claim: re: Claim No. 304 for California Department of Tax and Fee Administration Filed by Other Prof. Stretto. (Betance, Sheryl)
August 1, 2022 Filing 655 Certificate of Service (RE: related document(s)#652 Statement, #654 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
August 1, 2022 Filing 654 Statement of Fifth Monthly Fee Statement of Sills Cummis & Gross P.C., as Co-Counsel to the Official Committee of Unsecured Creditors for the Period of May 1, 2022 Through May 31, 2022, Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
August 1, 2022 Filing 653 Certificate of Service re: Order Sustaining Debtors Objection to Claims Filed by David J. Ochoa (Claim Nos. 327 and 328) (Docket No. 646), Order Confirming Modified First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (Docket No. 647) Filed by Other Prof. Stretto (related document(s)#646 Order on Objection, #647 Order Confirming Chapter 11 Plan). (Betance, Sheryl)
August 1, 2022 Filing 652 Statement of Fourth Monthly Fee Statement of Sills Cummis & Gross P.C., as Co-Counsel to the Official Committee of Unsecured Creditors for the Period of April 1, 2022 Through April 30, 2022, Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
August 1, 2022 Filing 651 Supplemental Certificate of Service re: Notice of (A) Hearing to Consider Confirmation of First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and the Official Committee of Unsecured Creditors; (B) Deadline for Voting to Accept or Reject Plan; and (C) Related Matters Filed by Other Prof. Stretto. (Betance, Sheryl)
July 29, 2022 Filing 650 Certificate of Service (RE: related document(s)#649 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
July 29, 2022 Filing 649 Statement of Sixth Monthly Fee Statement of Perkins Coie LLP, as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from June 1, 2022 Through June 30, 2022, Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
July 28, 2022 Filing 648 Ombudsman Report for the period of 05/15/2022 through 07/15/2022 Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
July 28, 2022 Opinion or Order Filing 647 Order Confirming Modified First Amended Joint Chapter 11 Plan of Liquidation Proposed by The Debtors and Official Committee of Unsecured Creditors (RE: related document(s)#616 Modified Plan filed by Debtor Watsonville Hospital Corporation). (acr) DEFECTIVE ENTRY: BNC notice not generated. Modified on 7/28/2022 (acr).
July 28, 2022 Opinion or Order Filing 646 Order Sustaining Debtors' Objection To Claims Filed By David J. Ochoa (Claim Nos. 327 and (328) (RE: related document(s)#577 Objection to Claim filed by Debtor Watsonville Hospital Corporation). (acr)
July 27, 2022 Filing 645 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 7/27/2022 10:00:00 AM ]. File Size [ 13615 KB ]. Run Time [ 00:28:22 ]. (admin).
July 27, 2022 Filing 644 Certificate of Service re: Notice of Proposed Agenda for Hearing (Docket No. 636), Order Sustaining Debtors First Omnibus Objection to Claims (Duplicate and Contingent Employee and Retiree Claims) (Docket No. 638), Order Sustaining Debtors Second Omnibus Objection to Claims (Misclassified Claims) (Docket No. 639), Order Sustaining Debtors Third Omnibus Objection to Claims (No Liability Claims) (Docket No. 640), Notice of Filing of Blackline of Proposed Confirmation Order (Docket No. 642), Amended Notice of Proposed Agenda for Hearing (Docket No. 643) Filed by Other Prof. Stretto (related document(s)#636 Notice, #638 Order on Objection, #639 Order on Objection, #640 Order on Objection, #642 Notice, #643 Notice). (Betance, Sheryl)
July 27, 2022 Hearing Held (RE: related document(s) #577 Objection to Claim). The objection to cliam by David J. Ochoa is sustained. Counsel to upload the order. (acr)
July 27, 2022 Confirmation Hearing Held re: Chapter 11 Plan. CONFIRMED. (RE: related document(s) #616 Modified Plan). Appearances: Steven Golden and Debra Grassgreen on behalf of the debtor, Jason Blumberg for UST, Jonathan Doolittle for Pajaro Valley Health Care District, Tom Forrester for the MedHost entities, Paul Jasper and Boris Mankovetskiy for the Official Committee of Unsecured Creditors, and Tom Patterson for the Medical Property Trust Properties. The court overrules the UST's objection. The modified first amended joint chapter 11 plan is confirmed. Counsel to upload the order. (acr)
July 27, 2022 Hearing Held (RE: related document(s) #103 Motion to Sell Property Free and Clear Under Section 363(f)Debtors' Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executory). The motion approving the sale is granted. Counsel to upload the order. (acr)
July 26, 2022 Filing 643 Amended Notice Regarding Amended Notice of Proposed Agenda for Hearing (RE: related document(s)#636 Notice Regarding Notice of Proposed Agenda for Hearing Filed by Debtor Watsonville Hospital Corporation). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
July 26, 2022 Filing 642 Corrected Notice Regarding Notice of Filing of Blackline of Proposed Confirmation Order (RE: related document(s)#623 Memorandum of Points and Authorities in Support of Modified First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (RE: related document(s)#616 Modified Plan). Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A - Proposed Confirmation Order # 2 Exhibit B)). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit 1) (Grassgreen, Debra)
July 26, 2022 Filing 641 Notice Regarding Notice of Filing Blackline of Proposed Confirmation Order (RE: related document(s)#623 Memorandum of Points and Authorities in Support of Modified First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (RE: related document(s)#616 Modified Plan). Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A - Proposed Confirmation Order # 2 Exhibit B)). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit 1 - Blackline of Proposed Confirmation Order) (Grassgreen, Debra)
July 26, 2022 Opinion or Order Filing 640 Order Sustaining Debtors' Third Omnibus Objection To Claims (No Liability Claims) (RE: related document(s)#575 Objection to Claim filed by Debtor Watsonville Hospital Corporation). (acr)
July 26, 2022 Opinion or Order Filing 639 Order Sustaining Debtors' Second Omnibus Objection To Claims (Misclassified Claims) (RE: related document(s)#574 Objection to Claim filed by Debtor Watsonville Hospital Corporation). (acr)
July 26, 2022 Opinion or Order Filing 638 Order Sustaining Debtor's First Omnibus Objection To Claims (Duplicate And Contingent Employee And Retiree Claims) (RE: related document(s)#573 Objection to Claim filed by Debtor Watsonville Hospital Corporation). (acr)
July 26, 2022 Filing 637 Certificate of Service re: Seventh Monthly Fee Statement of Bartko Zankel Bunzel & Miller, as Special Labor and Employment Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of June 1, 2022 June 30, 2022 (Docket No. 635) Filed by Other Prof. Stretto (related document(s)#635 Statement). (Betance, Sheryl)
July 26, 2022 Filing 636 Notice Regarding Notice of Proposed Agenda for Hearing Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
July 25, 2022 Filing 635 Statement of - Seventh Monthly Fee Statement of Bartko Zankel Bunzel & Miller, as Special Labor and Employment Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of June 1, 2022 June 30, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry)
July 25, 2022 Filing 634 Statement of Non-Opposition Certificate of No Objection Regarding Debtors' Objection to Claims Filed by David J. Ochoa (Claim Nos. 327 and 328) (RE: related document(s)#577 Objection to Claim). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
July 25, 2022 Filing 633 Statement of Non-Opposition Certificate of No Objection Regarding Debtors' First, Second and Third Omnibus Objection to Claims (RE: related document(s)#573 Objection to Claim, #574 Objection to Claim, #575 Objection to Claim). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
July 22, 2022 Filing 632 Statement of Non-Opposition Certificate of No Objection Regarding Sixth Monthly Fee Statement of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of May 1, 2022 to May 31, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry). Related document(s) #598 Statement filed by Interested Party Bartko Zankel Bunzel & Miller. Modified on 7/26/2022 (myt).
July 21, 2022 Filing 631 Withdrawal of Documents Withdrawal Of Medhosts Objection To (i) The Proposed Assumption And Designation Of Medhosts Executory Contracts, (ii) The Assignment Of Medhosts Executory Contracts To An Assignee, (iii) The Description Of Contract Parties And Cure Amounts Assigned To Medhosts Contracts; And (iv) The Provision Of Adequate Assurance Of Future Performance (RE: related document(s)#265 Objection). Filed by Creditors Medhost Business Services, Inc., Medhost Cloud Services, Inc., Medhost Direct, Inc. (Attachments: #1 Certificate of Service) (Marum, J.)
July 20, 2022 Filing 630 Chapter 11 Monthly Operating Report for Case Number 21-51480 for the Month Ending: 06/30/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
July 20, 2022 Filing 629 Chapter 11 Monthly Operating Report for Case Number 21-51479 for the Month Ending: 06/30/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
July 20, 2022 Filing 628 Chapter 11 Monthly Operating Report for Case Number 21-51478 for the Month Ending: 06/30/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
July 20, 2022 Filing 627 Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
July 19, 2022 Filing 626 Certificate of Service re: Modified Plan, Notice of Blackline Plan, Summary of Ballots and Tabulation Declarations Filed by Other Prof. Stretto (related document(s)#616 Modified Plan, #617 Notice, #618 Summary of Ballots, #619 Declaration, #620 Statement of Non-Opposition, #621 Statement, #622 Statement, #623 Memo of Points & Authorities, #624 Declaration, #625 Notice). (Betance, Sheryl)
July 19, 2022 Filing 625 Notice Regarding Notice of Filing Monthly Staffing and Compensation Report of Force Ten Partners, LLC for the Period of June 1, 2022 through June 30, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
July 19, 2022 Filing 624 Declaration of Cecilia Montalvo in Support of Modified First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (RE: related document(s)#616 Modified Plan). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
July 18, 2022 Filing 623 Memorandum of Points and Authorities in Support of Modified First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (RE: related document(s)#616 Modified Plan). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A - Proposed Confirmation Order #2 Exhibit B) (Grassgreen, Debra)
July 18, 2022 Filing 622 Statement of Fourth Monthly Fee Statement of Hooper, Lundy and Bookman, P.C. as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of March 1, 2022 through March 31, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
July 18, 2022 Filing 621 Statement of Third Monthly Fee Statement of Hooper, Lundy and Bookman, P.C. as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of February 1, 2022 Through February 28, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
July 18, 2022 Filing 620 Statement of Non-Opposition Certificate of No Objection Regarding Sixth Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of May 1, 2022 Through May 31, 2022 (RE: related document(s)#589 Statement). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
July 18, 2022 Filing 619 Declaration of Jeremy Rosenthal in Support of Modified First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (RE: related document(s)#616 Modified Plan). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
July 18, 2022 Filing 618 Summary of Ballots Tabulation Declaration in Connection with Confirmation of Modified First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A - Tabulation Summary #2 Exhibit B - Report of Submitted Ballots #3 Exhibit C - Report of Non-Tabulated Ballots #4 Exhibit D - Ballots) (Grassgreen, Debra)
July 18, 2022 Filing 617 Notice Regarding Notice of Filing of Blackline of Plan (RE: related document(s)#543 First Amended Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors Filed by Debtor Watsonville Hospital Corporation (RE: related document(s)#472 Chapter 11 Plan filed by Debtor Watsonville Hospital Corporation)., #616 Modified Chapter 11 Plan Modified First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors Filed by Debtor Watsonville Hospital Corporation (RE: related document(s)#543 Amended Chapter 11 Plan filed by Debtor Watsonville Hospital Corporation).). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit 1) (Grassgreen, Debra)
July 18, 2022 Filing 616 Modified Chapter 11 Plan Modified First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors Filed by Debtor Watsonville Hospital Corporation (RE: related document(s)#543 Amended Chapter 11 Plan filed by Debtor Watsonville Hospital Corporation). (Grassgreen, Debra)
July 18, 2022 Filing 614 Supplemental Certificate of Service re: Order (I) Approving Disclosure Statement; (II) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (III) Scheduling Hearing on Confirmation of Plan; and (IV) Approving Related Matters (Docket No. 557), Notice of Non-Voting Status With Respect to Classes Deemed and Presumed to Accept or Reject First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and the Official Committee of Unsecured Creditor, Notice of (A) Hearing to Consider Confirmation of First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and the Official Committee of Unsecured Creditors; (B) Deadline for Voting to Accept or Reject Plan; and (C) Related Matters, Disclosure Statement for First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors, Cover Letter, Ballot to Accept or Reject First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and the Official Committee of Unsecured Creditors Filed by Other Prof. Stretto (related document(s)#557 Order on Motion to Approve Document, #600 Notice). (Betance, Sheryl)
July 17, 2022 Filing 615 Agreed Order Extending Deadline of Medhost to Object to First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (RE: related document(s)#609 Stipulation to Extend Time filed by Debtor Watsonville Hospital Corporation, Creditor Committee Official Committee of Unsecured Creditors, Creditor Medhost Direct, Inc., Creditor Medhost Cloud Services, Inc., Creditor Medhost Business Services, Inc.). (acr)
July 15, 2022 Filing 613 Certificate of Service (RE: related document(s)#611 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason)
July 15, 2022 Filing 612 Certificate of Service re: Stipulation and Agreed Order for Assumption and Assignment of Cigna Agreements (Docket No. 606), Agreed Order Regarding Assumption and Assignment of Cigna Agreements (Docket No. 607) Filed by Other Prof. Stretto (related document(s)#606 Stipulation to Assume/Reject, #607 Order on Stipulation). (Betance, Sheryl)
July 14, 2022 Filing 611 Objection Objection and Reservation of Rights of the U.S. Trustee to Confirmation of Joint Plan of Reorganization (ECF No. 543). (RE: related document(s)#543 Amended Chapter 11 Plan). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason)
July 14, 2022 Filing 610 Objection TO DEBTORS THIRD SUPPLEMENTAL NOTICE OF POTENTIAL ASSUMPTION, ASSIGNMENT, AND CURE AMOUNT TO CERTAIN EXECUTORY CONTRACTS AND LEASES (RE: related document(s)#600 Notice). Filed by Interested Party Philips Medical Capital, LLC (Attachments: #1 Exhibit 1 #2 Exhibit 2) (McDaniels, Keith)
July 14, 2022 Filing 609 Stipulation to Extend Time / Stipulation and Agreed Order to Extend Deadline of Medhost to Object to First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors Filed by Creditors Medhost Business Services, Inc., Medhost Cloud Services, Inc., Medhost Direct, Inc., Creditor Committee Official Committee of Unsecured Creditors, Debtor Watsonville Hospital Corporation (RE: related document(s)#543 Amended Chapter 11 Plan filed by Debtor Watsonville Hospital Corporation, #557 Order on Motion to Approve Document). (Grassgreen, Debra)
July 12, 2022 Filing 608 Objection To Third Supplemental Notice Of Potential Assumption And Assignment And Cure Amount With Respect To The Executory Contracts And Unexpired Leases Of The Debtors In Connection With A Sale Of Substantially All Of The Debtors Assets (RE: related document(s)#600 Notice). Filed by Creditors Medhost Business Services, Inc., Medhost Cloud Services, Inc., Medhost Direct, Inc. (Attachments: #1 Certificate of Service) (Marum, J.)
July 12, 2022 Filing 607 Agreed Order Regarding Assumption and Assignment of Cigna Agreements (RE: related document(s)#606 Stipulation to Assume/Reject filed by Debtor Watsonville Hospital Corporation). (acr)
July 12, 2022 Filing 606 Stipulation to Stipulation and Agreed Order for Assumption and Assignment of Cigna Agreements Filed by Debtor Watsonville Hospital Corporation. (Grassgreen, Debra)
July 11, 2022 Filing 605 Certificate of Service re: Notice of Filing of Plan Supplement to First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (Docket No. 602) Filed by Other Prof. Stretto (related document(s)#602 Notice). (Betance, Sheryl)
July 8, 2022 Filing 604 Supplemental Certificate of Service re: Order (I) Approving Disclosure Statement; (II) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (III) Scheduling Hearing on Confirmation of Plan; and (IV) Approving Related Matters (Docket No. 557), Notice of Non-Voting Status With Respect to Classes Deemed and Presumed to Accept or Reject First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and the Official Committee of Unsecured Creditor, Notice of (A) Hearing to Consider Confirmation of First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and the Official Committee of Unsecured Creditors; (B) Deadline for Voting to Accept or Reject Plan; and (C) Related Matters, Disclosure Statement for First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors, Cover Letter, Ballot to Accept or Reject First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and the Official Committee of Unsecured Creditors Filed by Other Prof. Stretto (related document(s)#557 Order on Motion to Approve Document). (Betance, Sheryl)
July 8, 2022 Filing 603 Certificate of Service re: Third Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 600) Filed by Other Prof. Stretto (related document(s)#600 Notice). (Betance, Sheryl)
July 8, 2022 Filing 602 Notice Regarding Notice of Filing Plan Supplement to First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (RE: related document(s)#543 First Amended Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors Filed by Debtor Watsonville Hospital Corporation (RE: related document(s)#472 Chapter 11 Plan filed by Debtor Watsonville Hospital Corporation).). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
July 7, 2022 Filing 601 Certificate of Service re: Sixth Monthly Fee Statement of Bartko Zankel Bunzel & Miller, as Special Labor and Employment Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of May 1, 2022 May 31, 2022 (Docket No. 598) Filed by Other Prof. Stretto (related document(s)#598 Statement). (Betance, Sheryl)
July 7, 2022 Filing 600 Notice Regarding Third Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors' Assets (RE: related document(s)#93 Motion Debtors Motion for Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Authorizing Debtors to Enter into Stalking Horse Agreement and Approving Bid Protections; (E) Scheduling a Sale Hearing; and (F) Granting Certain Related Relief Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D), #188 Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Scheduling a Sale Hearing; and (E) Granting Certain Related Relief (Related Doc #93) (acr), #200 Notice Regarding Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors' Assets (RE: related document(s)#188 Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Scheduling a Sale Hearing; and (E) Granting Certain Related Relief (Related Doc #93) (acr)). Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Appendix A), #297 Notice Regarding First Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors' Assets (RE: related document(s)#200 Notice Regarding Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors' Assets (RE: related document(s)#188 Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Scheduling a Sale Hearing; and (E) Granting Certain Related Relief (Related Doc #93) (acr)). Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Appendix A)). Filed by Debtor Watsonville Hospital Corporation, #317 Notice Regarding Second Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors' Assets (RE: related document(s)#93 Motion Debtors Motion for Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Authorizing Debtors to Enter into Stalking Horse Agreement and Approving Bid Protections; (E) Scheduling a Sale Hearing; and (F) Granting Certain Related Relief Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D), #188 Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Scheduling a Sale Hearing; and (E) Granting Certain Related Relief (Related Doc #93) (acr), #200 Notice Regarding Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors' Assets (RE: related document(s)#188 Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Scheduling a Sale Hearing; and (E) Granting Certain Related Relief (Related Doc #93) (acr)). Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Appendix A), #297 Notice Regarding First Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors' Assets (RE: related document(s)#200 Notice Regarding Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors' Assets (RE: related document(s)#188 Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Scheduling a Sale Hearing; and (E) Granting Certain Related Relief (Related Doc #93) (acr)). Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Appendix A)). Filed by Debtor Watsonville Hospital Corporation). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra). Related document(s) #103 Motion to Sell Property Free and Clear Under Section 363(f)Debtors' Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executo filed by Debtor Watsonville Hospital Corporation. Modified on 2/18/2022 (myt).). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra). Related document(s) #347 Order on Motion to Sell Property Free and Clear. Modified on 7/7/2022 (myt).
July 6, 2022 Opinion or Order Filing 599 Order Approving First Interim Fee Application of Sills Cummis & Gross P.C., As Co-Counsel to Official Committee of Unsecured Creditors Fro the Period of December 29, 2021 Through March 31, 2022 (Related Doc #491). fees awarded: $338937.50, expenses awarded: $746.06 for Official Committee of Unsecured Creditors (acr)
July 6, 2022 Filing 598 Statement of Sixth Monthly Fee Statement of Bartko Zankel Bunzel & Miller, as Special Labor and Employment Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of May 1, 2022 May 31, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry)
July 6, 2022 Filing 597 Certificate of Service re: Notice of Transfer (Docket No. 595) Filed by Interested Party Stretto (related document(s)#595 Transfer of Claim). (Betance, Sheryl)
July 6, 2022 Filing 596 Statement of Non-Opposition - Certificate of No Objection Regarding Fifth Monthly Fee Statement of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of April 1, 2022 to April 30, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry). Related document(s) #534 Statement filed by Interested Party Bartko Zankel Bunzel & Miller. Modified on 7/7/2022 (myt).
July 5, 2022 Filing 595 Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: MIMEDX Group, Inc. (Claim No. 3, Amount $99,779.00) To TRC Master Fund LLC. Fee Amount $26 Filed by Interested Party TR Capital Management LLC. (Ross, Terrel)
July 5, 2022 Receipt of filing fee for Transfer of Claim(# 21-51477) [claims,trclmagt] ( 26.00). Receipt number A32010672, amount $ 26.00 (re: Doc#595 Transfer of Claim) (U.S. Treasury)
July 1, 2022 Filing 594 Supplemental Certificate of Service re: Order (I) Approving Disclosure Statement; (II) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (III) Scheduling Hearing on Confirmation of Plan; and (IV) Approving Related Matters (Docket No. 557), Disclosure Statement for First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors, Cover Letter, Ballot to Accept or Reject First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and the Official Committee of Unsecured Creditors, Notice of (A) Hearing to Consider Confirmation of First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and the Official Committee of Unsecured Creditors; (B) Deadline for Voting to Accept or Reject Plan; and (C) Related Matters, Notice of Non-Voting Status With Respect to Classes Deemed and Presumed to Accept or Reject First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and the Official Committee of Unsecured Creditor Filed by Other Prof. Stretto (related document(s)#557 Order on Motion to Approve Document). (Betance, Sheryl)
July 1, 2022 Filing 593 Certificate of Service re: Sixth Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP, as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of May 1, 2022 Through May 31, 2022 (Docket No. 589) Filed by Other Prof. Stretto (related document(s)#589 Statement). (Betance, Sheryl)
July 1, 2022 Filing 592 Statement of Non-Opposition regarding Fifth Monthly Fee Statement of Perkins Coie LLP as co-counsel to the Official Committee of Unsecured Creditors, (RE: related document(s)#561 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
July 1, 2022 Filing 591 Statement of Non-Opposition regarding Fourth Monthly Fee Statement of Perkins Coie LLP as co-counsel to the Official Committee of Unsecured Creditors, (RE: related document(s)#549 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
June 30, 2022 Filing 590 Certificate of Service re: Notice of Filing Debtors Second Quarterly Statement Regarding Payments Made to Ordinary Course Professionals for Services Rendered During the Period of March 1, 2022 May 31, 2022 (Docket No. 588) Filed by Other Prof. Stretto (related document(s)#588 Notice). (Betance, Sheryl)
June 30, 2022 Filing 589 Statement of Sixth Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of May 1, 2022 Through May 31, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
June 29, 2022 Filing 588 Notice Regarding Notice of Filing Debtors' Second Quarterly Statement Regarding Payments Made to Ordinary Course Professionals for Services Rendered During the Period of March 1, 2022 through May 31, 2022 (RE: related document(s)#172 Order Authorizing The Debtors To Employ Professionals Used In The Ordinary Course Of Business (Related Doc #81) (acr)). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
June 29, 2022 Opinion or Order Filing 587 Order Approving First Interim Applications For Compensation and Reimbursement of Expenses of Patient Care Ombudsman (Related Doc #478). fees awarded: $38518.80, expenses awarded: $8537.73 for Tamar Terzian (rdr)
June 28, 2022 Opinion or Order Filing 586 Order Approving First Interim Application of Bartko Zankel Bunzel & Miller, As Special Labor and Employment Counsel For the Debtors, For Allowance and Payment of Compensation and Reimbursement of Expenses For the Period of December 6, 2021 Through March 31, 2022 (Related Doc #516). fees awarded: $151024.75, expenses awarded: $5297.21 for Bartko Zankel Bunzel & Miller (rdr)
June 28, 2022 Opinion or Order Filing 585 Order Approving First Interim Application of Pachulski Stang Ziehl & Jones LLP As Counsel to the Debtors For Allowance and Payment of Compensation and Reimbursement of Expenses For The Period December 6, 2021 Through March 31, 2022 (Related Doc #486). fees awarded: $1265726.00, expenses awarded: $6172.33 for Debra I. Grassgreen (rdr)
June 24, 2022 Opinion or Order Filing 584 Order Approving First Interim Application of Perkins Coie LLP As Co-Counsel To the Official Committee of Unsecured Creditors for Allowance and Payment of Fees And Reimbursement of Expenses for the Period of December 29, 2021 through March 31, 2022 (Related Doc #488). fees awarded: $349282.50, expenses awarded: $2242.96 for Official Committee of Unsecured Creditors (acr)
June 24, 2022 Filing 583 Certificate of Service (Supplemental) re: Notice of (A) Hearing to Consider Confirmation of First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and the Official Committee of Unsecured Creditors; (B) Deadline for Voting to Accept or Reject Plan; and (C) Related Matters Filed by Other Prof. Stretto. (Betance, Sheryl)
June 24, 2022 Filing 582 Certificate of Service Certification of Conflict (RE: related document(s)#581 Declaration). Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
June 24, 2022 Filing 581 Declaration of Tamar Terzian in Certification of Conflict of Patient Care Ombudsman Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
June 22, 2022 Filing 580 Certificate of Service re: Procedures for Filing Omnibus Claims Objections (Docket No. 558, pages 5-10), Amended Monthly Operating Report (Docket No. 567), Amended Monthly Operating Report (Docket No. 568), Monthly Operating Report (Docket No. 569), Monthly Operating Report (Docket No. 570), Monthly Operating Report (Docket No. 571), Monthly Operating Report (Docket No. 572), Debtors First Omnibus Objection to Claims (Duplicate and Contingent Employee and Retiree Claims) (Docket No. 573), Debtors Second Omnibus Objection to Claims (Misclassified Claims) (Docket No. 574), Debtors Third Omnibus Objection to Claims (No Liability Claims) (Docket No. 575), Declaration of Jeremy Rosenthal in Support of the Debtors First, Second, and Third Omnibus Objections to Claims (Docket No. 576), Debtors Objection to Claims Filed by David J. Ochoa (Claim Nos. 327 and 328) (Docket No. 577), Omnibus Notice of Hearing On: (I) Debtors First Omnibus Objection to Claims (Duplicate and Contingent Employee and Retiree Claims); (II) Debtors Second Omnibus Objection to Claims (Misclassified Claims); (III) Debtors Third Omnibus Objection to Claims (No Liability Claims); and (IV) Debtors Objection to Claims Filed by David J. Ochoa (Claim Nos. 327 and 328) (Docket No. 578), Notice of Debtors First Omnibus Claims Objection, Notice of Debtors Second Omnibus Claims Objection, Notice of Debtors Third Omnibus Claims Objection Filed by Other Prof. Stretto (related document(s)#558 Order on Motion to Approve Document, #567 Chapter 11 Monthly Operating Report, #568 Chapter 11 Monthly Operating Report, #569 Chapter 11 Monthly Operating Report, #570 Chapter 11 Monthly Operating Report, #571 Chapter 11 Monthly Operating Report, #572 Chapter 11 Monthly Operating Report, #573 Objection to Claim, #574 Objection to Claim, #575 Objection to Claim, #576 Declaration, #577 Objection to Claim, #578 Notice of Hearing). (Betance, Sheryl)
June 22, 2022 Filing 579 Statement of Non-Opposition Certificate of No Objection Regarding Fifth Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of April 1, 2022 - April 30, 2022 (RE: related document(s)#523 Statement). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
June 21, 2022 Filing 578 Omnibus Notice of Hearing (RE: related document(s)#573 Objection to Claim Number by Claimant Debtors' First Omnibus Objection to Claims (Duplicate and Contingent Employee and Retiree Claims) Filed by Debtor Watsonville Hospital Corporation., #574 Objection to Claim Number by Claimant Debtors' Second Omnibus Objection to Claims (Misclassified Claims) Filed by Debtor Watsonville Hospital Corporation., #575 Objection to Claim Number by Claimant Debtors' Third Omnibus Objection to Claims (No Liability Claims) Filed by Debtor Watsonville Hospital Corporation., #577 Objection to Claim Number by Claimant David J. Ochoa Debtors' Objection to Claims Filed by David J. Ochoa (Claim Nos. 327 and 328) Filed by Debtor Watsonville Hospital Corporation. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)). Hearing scheduled for 7/27/2022 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
June 21, 2022 Filing 577 Objection to Claim Number by Claimant David J. Ochoa Debtors' Objection to Claims Filed by David J. Ochoa (Claim Nos. 327 and 328) Filed by Debtor Watsonville Hospital Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Grassgreen, Debra)
June 21, 2022 Filing 576 Declaration of Jeremy Rosenthal in Support of Debtors' First, Second and Third Omnibus Objections to Claims (RE: related document(s)#573 Objection to Claim, #574 Objection to Claim, #575 Objection to Claim). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
June 21, 2022 Filing 575 Objection to Claim Number by Claimant Debtors' Third Omnibus Objection to Claims (No Liability Claims) Filed by Debtor Watsonville Hospital Corporation. (Grassgreen, Debra)
June 21, 2022 Filing 574 Objection to Claim Number by Claimant Debtors' Second Omnibus Objection to Claims (Misclassified Claims) Filed by Debtor Watsonville Hospital Corporation. (Grassgreen, Debra)
June 21, 2022 Filing 573 Objection to Claim Number by Claimant Debtors' First Omnibus Objection to Claims (Duplicate and Contingent Employee and Retiree Claims) Filed by Debtor Watsonville Hospital Corporation. (Grassgreen, Debra)
June 21, 2022 Filing 572 Chapter 11 Monthly Operating Report for Case Number 21-51480 for the Month Ending: 05/31/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
June 21, 2022 Filing 571 Chapter 11 Monthly Operating Report for Case Number 21-51479 for the Month Ending: 05/31/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
June 21, 2022 Filing 570 Chapter 11 Monthly Operating Report for Case Number 21-51478 for the Month Ending: 05/31/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
June 21, 2022 Filing 569 Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
June 21, 2022 Filing 568 Amended Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
June 21, 2022 Filing 567 Amended Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
June 21, 2022 Filing 566 Certificate of Service DECLARATION IN SUPPORT OF FIRST INTERIM FEE APPLICATION OF TAMAR TERZIAN, PATIENT CARE OMBUDSMAN AND INDEPENDENT CONSULTANTS FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF JANUARY 14, 2022 -MARCH 14, 2022 (RE: related document(s)#565 Declaration). Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar). Related document(s) #465 Statement filed by Health Care Ombudsman Tamar Terzian. Modified on 6/21/2022 (myt).
June 21, 2022 Filing 565 Declaration DECLARATION IN SUPPORT OF FIRST INTERIM FEE APPLICATION OF TAMAR TERZIAN, PATIENT CARE OMBUDSMAN AND INDEPENDENT CONSULTANTS FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF JANUARY 14, 2022 -MARCH 14, 2022 (RE: related document(s)#465 Statement). Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
June 17, 2022 Filing 564 Certificate of Service re: Solicitation Materials Filed by Other Prof. Stretto (related document(s)#557 Order on Motion to Approve Document). (Betance, Sheryl)
June 16, 2022 Filing 563 Certificate of Service re: Notice of Filing Monthly Staffing and Compensation Report of Force Ten Partners, LLC for the Period of May 1, 2022 Through May 31, 2022 (Docket No. 559), Notice of Hearing on Medhost's Objection to (I) the Proposed Assumption and Designation of Medhost's Executory Contracts, (II) the Assignment of Medhost's Executory Contracts to an Assignee, (III) the Description of Contract Parties and Cure Amounts Assigned to Medhost's Contracts; and (IV) the Provision of Adequate Assurance of Future Performance (Docket No. 560) Filed by Other Prof. Stretto (related document(s)#559 Notice, #560 Notice of Hearing). (Betance, Sheryl)
June 15, 2022 Filing 562 Certificate of Service (RE: related document(s)#549 Statement, #561 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
June 15, 2022 Filing 561 Statement of Fifth Monthly Fee Statement of Perkins Coie LLP, as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from May 1, 2022 Through May 31, 2022, Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
June 15, 2022 Filing 560 Notice of Hearing on MedHost's Objection to (I) the Proposed Assumption and Designation of Medhost's Executory Contracts, (II) the Assignment of Medhost's Executory Contracts to an Assignee, (III) the Description of Contract Parties and Cure Amounts Assigned to Medhost's Contracts; and (IV) the Provision of Adequate Assurance of Future Performance (RE: related document(s)#103 Motion to Sell Property Free and Clear Under Section 363(f)Debtors' Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief.Fee Amount $188,. Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A)). Hearing scheduled for 7/27/2022 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
June 15, 2022 Filing 559 Notice Regarding Notice of Filing Monthly Staffing and Compensation Report of Force Ten Partners, LLC for the Period of May 1, 2022 through May 31, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
June 14, 2022 Opinion or Order Filing 558 Order Approving (A) Procedures for Filing Omnibus Objections to Claims and (B) The Form and Manner of Notice of Omnibus Objections (Related Doc #483) (acr)
June 14, 2022 Opinion or Order Filing 557 Order (I) Approving Disclosure Statement; (II) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (III) Scheduling Hearing on Confirmation of Plan; and (IV) Approving Related Matters (Related Doc #474) (acr)
June 13, 2022 Filing 556 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 6/13/2022 1:00:00 AM ]. File Size [ 23726 KB ]. Run Time [ 00:24:43 ]. (admin).
June 13, 2022 Hearing Held (RE: related document(s) #478 First Application for Compensation APPLICATION FOR FIRST INTERIM FEE APPLICATION OF TAMAR TERZIAN, PATIENT CARE OMBUDSMAN AND INDEPENDENT CONSULTANTS FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF JANUARY 14). Fees and expenses are allowed as requested on an interim basis. Counsel and the UST to confer whether a certification is required. Counsel to upload the order. (acr)
June 13, 2022 Hearing Held (RE: related document(s) #483 Motion to Approve Document Joint Motion for Order Approving (A) Procedures for Filing Omnibus Objections to Claims and (B) The Form and Manner of Notice of Omnibus Objections). The motion is approved. Counsel to upload the order. (acr)
June 13, 2022 Hearing Held (RE: related document(s) #474 Motion to Approve Document Joint Motion for an Order (I) Approving Disclosure Statement; (II) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (III) Scheduling Hearing on Confirmation of Plan; and (IV) Approving Related M). The motion is approved. Counsel to upload the order. (acr)
June 13, 2022 Hearing Held (RE: related document(s) #486 Interim Application for Compensation First Interim Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 through March 31, 20). Fees and expenses are allowed in full on an interim basis, subject to agreed-to reductions with the US Trustee. Counsel to upload the order. (acr) CORRECTIVE ENTRY: Court corrected the minute entry. Modified on 6/13/2022 (acr).
June 13, 2022 Hearing Held (RE: related document(s) #488 First Application for Compensation of Perkins Coie LLP as Co-Counsel for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $351,782.50, Expenses: $2,242.96.). Fees and expenses are allowed in full on an interim basis, subject to agreed-to reductions with the US Trustee. Counsel to upload the order. (acr) CORRECTIVE ENTRY: Court corrected the minute entry. Modified on 6/13/2022 (acr).
June 13, 2022 Hearing Held (RE: related document(s) #516 Interim Application for Compensation - First Interim Application of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December). Fees and expenses are allowed in full on an interim basis, subject to agreed-to reductions with the US Trustee. Counsel to upload the order. CORRECTIVE ENTRY: Court corrected the minute entry. (acr) Modified on 6/13/2022 (acr).
June 13, 2022 Hearing Held (RE: related document(s) #491 First Application for Compensation of Sills Cummis & Gross P.C., as Co-Counsel for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $341,437.50, Expenses: $746.06.). Fees and expenses are allowed in full on an interim basis, subject to agreed-to reductions with the US Trustee. Counsel to upload the order. (acr) CORRECTIVE ENTRY: Court corrected the minute entry. Modified on 6/13/2022 (acr).
June 13, 2022 Hearing Held (RE: related document(s) #473 Disclosure Statement). Appearances: Steve Golden on behalf of the debtor, Paul Jasper and Andrew Sherman for the Official Committee of Unsecured Creditors, Jason Blumberg for the UST, Barrett Marum and Tom Forrester for the MedHost entities. The objection filed by UST is overruled. The disclosure statement is approved. Counsel to upload the order. (acr)
June 10, 2022 Filing 555 Certificate of Service re: Notice of Proposed Agenda for Hearing (Docket No. 552) Filed by Other Prof. Stretto (related document(s)#552 Notice). (Betance, Sheryl)
June 10, 2022 Filing 554 Certificate of Service re: Declaration of Karl Lohwater in Accordance with Bankruptcy Rules 2014 and 2016 (Docket No. 533), Supplemental Declaration of An Nguyen Ruda in Support of First Interim Application of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 Through March 31, 2022 (Docket No. 548) Filed by Interested Party Stretto (related document(s)#533 Declaration, #548 Declaration). (Betance, Sheryl)
June 10, 2022 Filing 553 Certificate of Service (RE: related document(s)#551 Supplemental Document). Filed by Debtor Watsonville Hospital Corporation (Terzian, Tamar)
June 10, 2022 Filing 552 Notice Regarding Notice of Proposed Agenda for Hearing Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
June 10, 2022 Filing 551 Supplemental Document Supplemental For First Interim Fee Application of Tamar Terzian, Patient Care Ombudsman and Independent Consultants For Allowance and Payment of Compensation and Reimbursement of Expenses For The Period of January 14, 2022 March 15, 2022 in (RE: related document(s)#478 Application for Compensation). Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)DEFECTIVE ENTRY: Incorrect event code selected. Modified on 6/14/2022 (myt).
June 9, 2022 Filing 550 Certificate of Service re: First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (Docket No. 543), Disclosure Statement for First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (Docket No. 544), Plan Proponents Reply in Support of Joint Motion for an Order (I) Approving Disclosure Statement; (II) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (III) Scheduling Hearing on Confirmation of Plan; and (IV) Approving Related Matters (Docket No. 545), Notice of Filing of Blacklines of Plan and Disclosure Statement (Docket No. 546), Notice of Filing of Revised Proposed Order Approving (A) Procedures for Filing Omnibus Objections to Claims and (B) the Form and Manner of Notice of Omnibus Objections (Docket No. 547) Filed by Other Prof. Stretto (related document(s)#543 Amended Chapter 11 Plan, #544 Amended Disclosure Statement, #545 Reply, #546 Notice, #547 Notice). (Betance, Sheryl)
June 9, 2022 Filing 549 Statement of Fourth Monthly Fee Statement of Perkins Coie LLP, as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from April 1, 2022 Through April 30, 2022, Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
June 8, 2022 Filing 548 Supplemental Declaration of An Nguyen Ruda in Support of First Interim Application of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 through March 31, 2022 (RE: related document(s)#516 Application for Compensation). Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry)
June 8, 2022 Filing 547 Notice Regarding Notice of Filing Revised Proposed Order Approving (A) Procedures for Filing Omnibus Objections to Claims and (B) The Form and Manner of Notice of Omnibus Objections (RE: related document(s)#483 Motion to Approve Document Joint Motion for Order Approving (A) Procedures for Filing Omnibus Objections to Claims and (B) The Form and Manner of Notice of Omnibus Objections Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A - Proposed Order)). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A #2 Exhibit B) (Grassgreen, Debra)
June 8, 2022 Filing 546 Notice Regarding Notice of Filing of Blacklines of Plan and disclosure Statement (RE: related document(s)#472 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors Filed by Debtor Watsonville Hospital Corporation (RE: related document(s)#441 Order on Motion to Extend/Limit Exclusivity Period)., #473 Disclosure Statement for Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors Filed by Debtor Watsonville Hospital Corporation (RE: related document(s)#441 Order on Motion to Extend/Limit Exclusivity Period).). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Grassgreen, Debra)
June 8, 2022 Filing 545 Reply Plan Proponents' Reply in Support of Joint Motion for an Order (I) Approving Disclosure Statement; (II) Establishing Procedures of the Solicitation and Tabulation of Votes on Plan; (III) Scheduling Hearing on Confirmation of Plan; and (IV) Approving Related Matters (RE: related document(s)#536 Objection). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Grassgreen, Debra)
June 8, 2022 Filing 544 Disclosure Statement Disclosure Statement for First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors Filed by Debtor Watsonville Hospital Corporation. (Grassgreen, Debra)
June 8, 2022 Filing 543 First Amended Amended Chapter 11 Plan First Amended Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors Filed by Debtor Watsonville Hospital Corporation (RE: related document(s)#472 Chapter 11 Plan filed by Debtor Watsonville Hospital Corporation). (Grassgreen, Debra)
June 7, 2022 Filing 542 Supplemental Certificate of Service re: Notice of Chapter 11 Bankruptcy Case (Docket No. 48, pages 5-7), Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), Notice of Hearing on Joint Motion for an Order (I) Approving Disclosure Statement; (II) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (III) Scheduling Hearing on Confirmation of Plan; and (IV) Approving Related Matters (Docket No. 475), Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets Filed by Other Prof. Stretto (related document(s)#48 Order on Motion Re: Chapter 11 First Day Motions, #191 Notice, #475 Notice of Hearing). (Betance, Sheryl)
June 7, 2022 Filing 541 Certificate of Service re: Supplemental Declaration of Debra I. Grassgreen in Support of First Interim Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 Through March 31, 2022 (Docket No. 537) Filed by Other Prof. Stretto (related document(s)#537 Declaration). (Betance, Sheryl)
June 7, 2022 Filing 540 Supplemental Document of Sills Cummis & Gross P.C., in Support (RE: related document(s)#491 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
June 7, 2022 Filing 539 Supplemental Declaration of Andrew H. Sherman in Support of First Interim Fee Application of Sills Cummis & Gross P.C., as Co-Counsel to the Official Committee of Unsecured Creditors for the Period of December 29, 2021 Through March 31, 2022, (RE: related document(s)#491 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
June 6, 2022 Filing 538 Certificate of Service on Objection and Reservation of Rights of the U.S. Trustee to Approval of (I) Disclosure Statement and (II) Motion to Approve Solicitation and Voting Procedures. (RE: related document(s)#472 Chapter 11 Plan, #473 Disclosure Statement, #536 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason)
June 6, 2022 Filing 537 Supplemental Declaration of Debra I. Grassgreen in Support of First Interim Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 through March 31, 2022 (RE: related document(s)#486 Application for Compensation). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
June 6, 2022 Filing 536 Objection and Reservation of Rights of the U.S. Trustee to Approval of (I) Disclosure Statement and (II) Motion to Approve Solicitation and Voting Procedures. (RE: related document(s)#472 Chapter 11 Plan, #473 Disclosure Statement). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason)
June 6, 2022 Filing 535 Certificate of Service re: Fifth Monthly Fee Statement of Bartko Zankel Bunzel & Miller, as Special Labor and Employment Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of April 1, 2022 April 30, 2022 (Docket No. 534) Filed by Other Prof. Stretto (related document(s)#534 Statement). (Betance, Sheryl)
June 3, 2022 Filing 534 Corrected Statement of Fifth Monthly Fee Statement of Bartko Zankel Bunzel & Miller, As Special Labor and Employment Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of April 1, 2022 to April 30, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry)
June 3, 2022 Filing 533 Declaration of Karl Lohwater in Accordance with Bankruptcy Rules 2014 and 2016 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry)
June 3, 2022 Filing 532 Statement of Fifth Monthly Fee Statement of Bartko Zankel Bunzel & Miller, As Special Labor and Employment Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of April 1, 2022 to April 30, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry)
June 3, 2022 Filing 531 Certificate of Service (RE: related document(s)#528 Response, #529 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Rofael, Elvina)
June 3, 2022 Filing 530 Supplemental Declaration of Paul S. Jasper in Support of First Interim Application of Perkins Coie LLP as Co-Counsel to The Official Committee of Unsecured Creditors for Allowance and Payment of Fees and Reimbursement of Expenses for The Period of December 29, 2021 Through March 31, 2022, (RE: related document(s)#488 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
June 3, 2022 Filing 529 Objection Limited Objection and Reservation of Rights of the U.S. Trustee to Approval of Joint Motion for Order Approving (A) Procedures for Filing Omnibus Objections to Claims and (B) the Form and Manner of Notice of Omnibus Objections. (RE: related document(s)#483 Motion to Approve Document). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Rofael, Elvina)
June 3, 2022 Filing 528 Response U.S. Trustee's Omnibus Reservation of Rights with Respect to First Interim Fee Applications. (RE: related document(s)#478 Application for Compensation, #486 Application for Compensation, #487 Declaration, #488 Application for Compensation, #489 Declaration, #490 Notice of Hearing, #491 Application for Compensation, #492 Statement of Non-Opposition, #493 Notice, #494 Notice of Hearing, #495 Notice of Hearing, #514 Application to Employ, #515 Declaration, #516 Application for Compensation, #517 Declaration, #518 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Rofael, Elvina)
May 27, 2022 Filing 527 Supplemental Certificate of Service re: Notice of Hearing on Joint Motion for an Order (I) Approving Disclosure Statement; (II) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (III) Scheduling Hearing on Confirmation of Plan; and (IV) Approving Related Matters (Docket No. 475) Filed by Interested Party Stretto (related document(s)#475 Notice of Hearing). (Betance, Sheryl)
May 27, 2022 Filing 526 Certificate of Service re: Notice of Hearing on Joint Motion for an Order (I) Approving Disclosure Statement; (II) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (III) Scheduling Hearing on Confirmation of Plan; and (IV) Approving Related Matters (Docket No. 475) Filed by Interested Party Stretto (related document(s)#475 Notice of Hearing). (Betance, Sheryl)
May 26, 2022 Filing 525 Certificate of Service re: Fifth Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP, as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of April 1, 2022 Through April 30, 2022 (Docket No. 523) Filed by Other Prof. Stretto (related document(s)#523 Statement). (Betance, Sheryl)
May 24, 2022 Filing 524 Certificate of Service re: Notice of Filing of Exhibit C to Disclosure Statement (Plan Recovery Analysis) for Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (Docket No. 519) Filed by Other Prof. Stretto (related document(s)#519 Notice). (Betance, Sheryl)
May 24, 2022 Filing 523 Statement of Fourth Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of April 1, 2022 through April 30, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
May 23, 2022 Filing 522 Certificate of Service re: First Interim Application of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 Through March 31, 2022 (Docket No. 516), Notice of Hearing on First Interim Application of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 Through March 31, 2022 (Docket No. 518) Filed by Other Prof. Stretto (related document(s)#516 Application for Compensation, #518 Notice of Hearing). (Betance, Sheryl)
May 23, 2022 Filing 521 Supplemental Certificate of Service re: Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 347), Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (Docket No. 472), Disclosure Statement for Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (Docket No. 473), Joint Motion for an Order (I) Approving Disclosure Statement; (II) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (III) Scheduling Hearing on Confirmation of Plan; and (IV) Approving Related Matters (Docket No. 474), Notice of Hearing on Joint Motion for an Order (I) Approving Disclosure Statement; (II) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (III) Scheduling Hearing on Confirmation of Plan; and (IV) Approving Related Matters (Docket No. 475) Filed by Interested Party Stretto (related document(s)#347 Order on Motion to Sell Property Free and Clear, #472 Chapter 11 Plan, #473 Disclosure Statement, #474 Motion to Approve Document, #475 Notice of Hearing). (Betance, Sheryl)
May 23, 2022 Filing 520 Notice of Appearance and Request for Notice of Appearance and Request for Service of Papers by Anjana Gunn. Filed by Interested Party CA Emergency Medical Services Authority (Gunn, Anjana)
May 23, 2022 Filing 519 Notice Regarding Notice of Filing Exhibit C to Disclosure Statement (Plan Recovery Analysis) for Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (RE: related document(s)#473 Disclosure Statement for Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors Filed by Debtor Watsonville Hospital Corporation (RE: related document(s)#441 Order on Motion to Extend/Limit Exclusivity Period).). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
May 20, 2022 Filing 518 Notice of Hearing (RE: related document(s)#516 Interim Application for Compensation - First Interim Application of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 Through March 31, 2022 for Bartko Zankel Bunzel & Miller, Special Counsel, Fee: $156,024.75, Expenses: $5,401.93. Filed by Interested Party Bartko Zankel Bunzel & Miller). Hearing scheduled for 6/13/2022 at 01:00 PM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
May 20, 2022 Filing 517 Declaration of An Ruda in Support of First Interim Application of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 Through March 31, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry). Related document(s) #516 Interim Application for Compensation - First Interim Application of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December filed by Interested Party Bartko Zankel Bunzel & Miller. Modified on 5/23/2022 (myt).
May 20, 2022 Filing 516 Interim Application for Compensation - First Interim Application of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 Through March 31, 2022 for Bartko Zankel Bunzel & Miller, Special Counsel, Fee: $156,024.75, Expenses: $5,401.93. Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry)
May 20, 2022 Filing 515 Declaration of An Ruda in Support of Dkt. 514 - First Interim Application of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 through March 31, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry)
May 20, 2022 Filing 514 Interim Application to Employ Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel - First Interim Application of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 through March 31, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry)
May 20, 2022 Filing 513 Supplemental Certificate of Service re: Notice of Hearing on Joint Motion for an Order (I) Approving Disclosure Statement; (II) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (III) Scheduling Hearing on Confirmation of Plan; and (IV) Approving Related Matters (Docket No. 475) Filed by Other Prof. Stretto (related document(s)#475 Notice of Hearing). (Betance, Sheryl)
May 19, 2022 Filing 512 Certificate of Service re: Second Amended Notice of Hearing on First Interim Fee Applications of Estate Professionals (Docket No. 505) Filed by Interested Party Stretto (related document(s)#505 Notice of Hearing). (Betance, Sheryl)
May 19, 2022 Filing 511 Chapter 11 Monthly Operating Report for Case Number 21-51480 for the Month Ending: 04/30/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
May 19, 2022 Filing 510 Chapter 11 Monthly Operating Report for Case Number 21-51479 for the Month Ending: 04/30/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
May 19, 2022 Filing 509 Chapter 11 Monthly Operating Report for Case Number 21-51478 for the Month Ending: 04/30/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
May 19, 2022 Filing 508 Chapter 11 Monthly Operating Report for the Month Ending: 04/01/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
May 19, 2022 Filing 507 Certificate of Service re: Notice of Filing Monthly Staffing and Compensation Report of Force Ten Partners, LLC for the Period of March 1, 2022 Through March 31, 2022 (Docket No. 498), Notice of Cancellation of May 24, 2022 Hearing (Docket No. 499), Amended Notice of Hearing on Joint Motion for Order Approving (A) Procedures for Filing Omnibus Objections to Claims and (B) the Form and Manner of Notice of Omnibus Objections (Docket No. 503), Amended Notice of Hearing on First Interim Fee Applications of Estate Professionals (Docket No. 504) Filed by Interested Party Stretto (related document(s)#498 Notice, #499 Notice, #503 Notice of Hearing, #504 Notice of Hearing). (Betance, Sheryl)
May 19, 2022 Filing 506 Certificate of Service re: Joint Motion for Order Approving (A) Procedures for Filing Omnibus Objections to Claims and (B) the Form and Manner of Notice of Omnibus Objections (Docket No. 483), Declaration of Jeremy Rosenthal in Support of Joint Motion for Order Approving (A) Procedures for Filing Omnibus Objections to Claims and (B) the Form and Manner of Notice of Omnibus Objections (Docket No. 484), Notice of Hearing on Joint Motion for Order Approving (A) Procedures for Filing Omnibus Objections to Claims and (B) the Form and Manner of Notice of Omnibus Objections (Docket No. 485), First Interim Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 Through March 31, 2022 (Docket No. 486), Declaration of Debra I. Grassgreen in Support of First Interim Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 Through March 31, 2022 (Docket No. 487), First Interim Application of Perkins Coie LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Fees and Reimbursement of Expenses for the Period of December 29, 2021 Through March 31, 2022 (Docket No. 488), Notice of Hearing on First Interim Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 Through March 31, 2022 (Docket No. 490), First Interim Fee Application of Sills Cummis & Gross P.C., as Co-Counsel to the Official Committee of Unsecured Creditors for the Period of December 29, 2021 Through March 31, 2022 (Docket No. 491), Notice of Errata (Docket No. 493), Notice of Hearing on First Interim Application of Perkins Coie LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Fees and Reimbursement of Expenses for the Period December 29, 2021 Through March 31, 2022 (Docket No. 494), Notice of Hearing on First Interim Application of Perkins Coie LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Fees and Reimbursement of Expenses for the Period December 29, 2021 Through March 31, 2022 (Docket No. 495) Filed by Interested Party Stretto (related document(s)#483 Motion to Approve Document, #484 Declaration, #485 Notice of Hearing, #486 Application for Compensation, #487 Declaration, #488 Application for Compensation, #490 Notice of Hearing, #491 Application for Compensation, #493 Notice, #494 Notice of Hearing, #495 Notice of Hearing). (Betance, Sheryl)
May 18, 2022 Filing 505 Second Amended Notice of Hearing on First Interim Fee Applications of Estate Professionals (RE: related document(s)#486 Interim Application for Compensation First Interim Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 through March 31, 2022 for Debra I. Grassgreen, Debtor's Attorney, Fee: $1,277,651.50, Expenses: $6,172.33. Filed by Attorney Debra I. Grassgreen (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I), #488 First Application for Compensation of Perkins Coie LLP as Co-Counsel for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $351,782.50, Expenses: $2,242.96. Filed by Attorney Paul S. Jasper, #491 First Application for Compensation of Sills Cummis & Gross P.C., as Co-Counsel for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $341,437.50, Expenses: $746.06. Filed by Attorney Paul S. Jasper). Hearing scheduled for 6/13/2022 at 01:00 PM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
May 17, 2022 Filing 504 Amended Notice of Hearing on First Interim Fee Applications of Estate Professionals (RE: related document(s)#486 Interim Application for Compensation First Interim Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 through March 31, 2022 for Debra I. Grassgreen, Debtor's Attorney, Fee: $1,277,651.50, Expenses: $6,172.33. Filed by Attorney Debra I. Grassgreen (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I). Filed by Attorney Paul S. Jasper). Hearing scheduled for 6/13/2022 at 01:00 PM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra).
May 17, 2022 Filing 503 Amended Notice of Hearing (RE: related document(s)#483 Motion to Approve Document Joint Motion for Order Approving (A) Procedures for Filing Omnibus Objections to Claims and (B) The Form and Manner of Notice of Omnibus Objections Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A - Proposed Order)). Hearing scheduled for 6/13/2022 at 01:00 PM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
May 17, 2022 Filing 502 Certificate of Service and Certificate of Mailing (RE: related document(s)#501 Ombudsman Report). Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
May 17, 2022 Filing 501 Ombudsman Report for the period of 03/15/22 through 05/15/22 Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
May 17, 2022 Filing 500 Notice Regarding ATTORNEY CHANGE OF ADDRESS OR LAW FIRM Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
May 17, 2022 Filing 499 Notice Regarding Notice of Cancellation of May 24, 2022 Hearing (RE: related document(s)#442 Notice Regarding Notice of Setting Omnibus Hearing Dates Pursuant to Case Management Order Filed by Debtor Watsonville Hospital Corporation). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
May 17, 2022 Filing 498 Notice Regarding Notice of Filing Monthly Staffing and Compensation Report of Force Ten Partners, LLC for the Period of April 1, 2022 through April 30, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
May 16, 2022 Filing 497 Supplemental Certificate of Service re: Notice of Chapter 11 Bankruptcy Case (Docket No. 48, pages 5-7), Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 200), First Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 297), Supplemental Declaration of Jeremy Rosenthal in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 318), Declaration of Lorie R. Beers in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 319), Notice of Filing of (I) First Amendment to Asset Purchase Agreement and (II) Initial Schedules to Asset Purchase Agreement (Docket No. 320), Notice of Filing of Revised Proposed Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 321), Debtors Reply in Support of Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 322), Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 347), Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets Filed by Interested Party Stretto (related document(s)#48 Order on Motion Re: Chapter 11 First Day Motions, #191 Notice, #200 Notice, #297 Notice, #318 Declaration, #319 Declaration, #320 Notice, #321 Notice, #322 Reply, #347 Order on Motion to Sell Property Free and Clear). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 5/17/2022 (myt).
May 16, 2022 Filing 496 Statement of Non-Opposition - Certificate of No Objection Regarding Fourth Monthly Fee Statement of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of March 1, 2022 to March 31, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry). Related document(s) #458 Statement filed by Interested Party Bartko Zankel Bunzel & Miller. Modified on 5/17/2022 (myt).
May 16, 2022 Filing 495 Notice of Hearing on First Interim Fee Application of Sills Cummis & Gross P.C., as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Fees and Reimbursement of Expenses for the Period December 29, 2021 through March 31, 2022 (RE: related document(s)#491 First Application for Compensation of Sills Cummis & Gross P.C., as Co-Counsel for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $341,437.50, Expenses: $746.06. Filed by Attorney Paul S. Jasper). Hearing scheduled for 6/13/2022 at 01:00 PM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
May 16, 2022 Filing 494 Notice of Hearing on First Interim Application of Perkins Coie LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance and Payment of Fees and Reimbursement of Expenses for the Period December 29, 2021 through March 31, 2022 (RE: related document(s)#488 First Application for Compensation of Perkins Coie LLP as Co-Counsel for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $351,782.50, Expenses: $2,242.96. Filed by Attorney Paul S. Jasper). Hearing scheduled for 6/13/2022 at 01:00 PM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
May 16, 2022 Filing 493 Notice Regarding Errata to Correct Hearing Date and Objection Deadline (RE: related document(s)#488 First Application for Compensation of Perkins Coie LLP as Co-Counsel for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $351,782.50, Expenses: $2,242.96. Filed by Attorney Paul S. Jasper, #491 First Application for Compensation of Sills Cummis & Gross P.C., as Co-Counsel for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $341,437.50, Expenses: $746.06. Filed by Attorney Paul S. Jasper). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
May 16, 2022 Filing 492 Statement of Non-Opposition Regarding Third Monthly Fee Statement of Sills Cummis & Gross, P.C., (RE: related document(s)#459 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
May 16, 2022 Filing 491 First Application for Compensation of Sills Cummis & Gross P.C., as Co-Counsel for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $341,437.50, Expenses: $746.06. Filed by Attorney Paul S. Jasper (Jasper, Paul)
May 16, 2022 Filing 490 Notice of Hearing on First Interim Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 through March 31, 2022 (RE: related document(s)#486 Interim Application for Compensation First Interim Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 through March 31, 2022 for Debra I. Grassgreen, Debtor's Attorney, Fee: $1,277,651.50, Expenses: $6,172.33. Filed by Attorney Debra I. Grassgreen (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I)). Hearing scheduled for 6/13/2022 at 01:00 PM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
May 16, 2022 Filing 489 Declaration of Paul S. Jasper in Support of First Interim Application for Compensation of Perkins Coie LLP as Co-Counsel to the Official Committee of Unsecured Creditors (RE: related document(s)#488 Application for Compensation). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
May 16, 2022 Filing 488 First Application for Compensation of Perkins Coie LLP as Co-Counsel for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Fee: $351,782.50, Expenses: $2,242.96. Filed by Attorney Paul S. Jasper (Jasper, Paul)
May 16, 2022 Filing 487 Declaration of Debra I. Grassgreen in Support of First Interim Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 through March 31, 2022 (RE: related document(s)#486 Application for Compensation). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
May 16, 2022 Filing 486 Interim Application for Compensation First Interim Application of Pachulski Stang Ziehl & Jones LLP as Counsel to the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period December 6, 2021 through March 31, 2022 for Debra I. Grassgreen, Debtor's Attorney, Fee: $1,277,651.50, Expenses: $6,172.33. Filed by Attorney Debra I. Grassgreen (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I) (Grassgreen, Debra)
May 16, 2022 Filing 485 Notice of Hearing on Joint Motion for Order Approving (A) Procedures for Filing Omnibus Objections to Claims and (B) The Form and Manner of Notice of Omnibus Objection (RE: related document(s)#483 Motion to Approve Document Joint Motion for Order Approving (A) Procedures for Filing Omnibus Objections to Claims and (B) The Form and Manner of Notice of Omnibus Objections Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A - Proposed Order)). Hearing scheduled for 6/13/2022 at 01:00 PM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
May 16, 2022 Filing 484 Declaration of Jeremy Rosenthal in Support of Joint Motion for Order Approving (A) Procedures for Filing Omnibus Objections to Claims and (B) The Form and Manner of Notice of Omnibus Objections (RE: related document(s)#483 Motion to Approve Document). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
May 16, 2022 Filing 483 Motion to Approve Document Joint Motion for Order Approving (A) Procedures for Filing Omnibus Objections to Claims and (B) The Form and Manner of Notice of Omnibus Objections Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A - Proposed Order) (Grassgreen, Debra)
May 12, 2022 Filing 482 Statement of Non-Opposition Certificate of No Objection Regarding Third Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of March 1, 2022 through March 31, 2022 (RE: related document(s)#464 Statement). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
May 12, 2022 Filing 481 Statement of Non-Opposition CERTIFICATION OF NO OBJECTION REGARDING THIRD MONTHLY FEE STATEMENT OF PERKINS COIE LLP, AS CO-COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD FROM MARCH 1, 2022 THROUGH MARCH 31, 2022 (RE: related document(s)#444 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
May 11, 2022 Filing 480 First Certificate of Service CERTIFICATE OF MAILING (RE: related document(s)#479 Notice of Hearing). Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar). Related document(s) #478 First Application for Compensation APPLICATION FOR FIRST INTERIM FEE APPLICATION OF TAMAR TERZIAN, PATIENT CARE OMBUDSMAN AND INDEPENDENT CONSULTANTS FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF JANUARY 14 filed by Health Care Ombudsman Tamar Terzian. Modified on 5/12/2022 (myt).
May 11, 2022 Filing 479 First Notice of Hearing ON FIRST INTERIM FEE STATEMENT OF TAMAR TERZIAN PATIENT CARE OMBUDSMAN AND INDEPENDENT CONSULTANTS FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES THROUGH MARCH 15, 2022 (RE: related document(s)#478 First Application for Compensation APPLICATION FOR FIRST INTERIM FEE APPLICATION OF TAMAR TERZIAN, PATIENT CARE OMBUDSMAN AND INDEPENDENT CONSULTANTS FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF JANUARY 14, 2022 -MARCH 14, 2022 for Tamar Terzian, Ombudsman Health, Fee: $38,518.80, Expenses: $8,537.73. Filed by Attorney Tamar Terzian). Hearing scheduled for 6/13/2022 at 01:00 PM in/via San Jose Courtroom 11 - Hammond. Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
May 11, 2022 Filing 478 First Application for Compensation APPLICATION FOR FIRST INTERIM FEE APPLICATION OF TAMAR TERZIAN, PATIENT CARE OMBUDSMAN AND INDEPENDENT CONSULTANTS FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF JANUARY 14, 2022 -MARCH 14, 2022 for Tamar Terzian, Ombudsman Health, Fee: $38,518.80, Expenses: $8,537.73. Filed by Attorney Tamar Terzian (Terzian, Tamar)
May 9, 2022 Filing 477 Certificate of Service re: Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (Docket No. 472), Disclosure Statement for Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors (Docket No. 473), Joint Motion for an Order (I) Approving Disclosure Statement; (II) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (III) Scheduling Hearing on Confirmation of Plan; and Approving Related Matters (Docket No. 474), Notice of Hearing on Joint Motion for an Order (I) Approving Disclosure Statement; (II) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (III) Scheduling Hearing on Confirmation of Plan; and (IV) Approving Related Matters (Docket No. 475) Filed by Other Prof. Stretto (related document(s)#472 Chapter 11 Plan, #473 Disclosure Statement, #474 Motion to Approve Document, #475 Notice of Hearing). (Betance, Sheryl)
May 6, 2022 Filing 476 Certificate of Service re: Agreed Order Between Cardinal Health and the Debtors for Relief from the Automatic Stay, for Cause, to Set-Off Mutual Pre-Petition Obligations (Docket No. 471) Filed by Other Prof. Stretto (related document(s)#471 Order on Stipulation). (Betance, Sheryl)
May 6, 2022 Filing 475 Notice of Hearing on Joint Motion for an Order (I) Approving Disclosure Statement; (II) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (III) Scheduling Hearing on Confirmation of Plan; and (IV) Approving Related Matters (RE: related document(s)#473 Disclosure Statement for Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors Filed by Debtor Watsonville Hospital Corporation (RE: related document(s)#441 Order on Motion to Extend/Limit Exclusivity Period)., #474 Motion to Approve Document Joint Motion for an Order (I) Approving Disclosure Statement; (II) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (III) Scheduling Hearing on Confirmation of Plan; and (IV) Approving Related Matters (RE: related document(s)#473 Disclosure Statement filed by Debtor Watsonville Hospital Corporation). Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D-1 # 5 Exhibit D-2)). Hearing scheduled for 6/13/2022 at 01:00 PM in/via San Jose Courtroom 11 - Hammond. Last day to oppose disclosure statement is 6/6/2022. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
May 6, 2022 Filing 474 Motion to Approve Document Joint Motion for an Order (I) Approving Disclosure Statement; (II) Establishing Procedures for the Solicitation and Tabulation of Votes on Plan; (III) Scheduling Hearing on Confirmation of Plan; and (IV) Approving Related Matters (RE: related document(s)#473 Disclosure Statement filed by Debtor Watsonville Hospital Corporation). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D-1 #5 Exhibit D-2) (Grassgreen, Debra)
May 6, 2022 Filing 473 Disclosure Statement for Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors Filed by Debtor Watsonville Hospital Corporation (RE: related document(s)#441 Order on Motion to Extend/Limit Exclusivity Period). (Grassgreen, Debra)
May 6, 2022 Filing 472 Chapter 11 Plan of Reorganization Joint Chapter 11 Plan of Liquidation Proposed by the Debtors and Official Committee of Unsecured Creditors Filed by Debtor Watsonville Hospital Corporation (RE: related document(s)#441 Order on Motion to Extend/Limit Exclusivity Period). (Grassgreen, Debra)
May 4, 2022 Filing 471 Agreed Order Between Cardinal Health and The Debtors For Relief From The Automatic Stay, For Cause, To Set-Off Mutual Pre_Petition Obligations (RE: related document(s)#469 Stipulation for Relief From Stay filed by Debtor Watsonville Hospital Corporation). (acr)
May 3, 2022 Filing 470 Certificate of Service re: Stipulation and Agreed Order Between Cardinal Health and the Debtors for Relief from the Automatic Stay, for Cause, to Set-Off Mutual Pre-Petition Obligations (Docket No. 469) Filed by Interested Party Stretto (related document(s)#469 Stipulation for Relief From Stay). (Betance, Sheryl)
May 2, 2022 Filing 469 Stipulation for Relief from Stay Stipulation and Agreed Order Between Cardinal Health and the Debtors for Relief from the Automatic Stay, for Cause, to Set-Off Mutual Pre-Petition Obligations. Filed by Debtor Watsonville Hospital Corporation. (Grassgreen, Debra)
April 27, 2022 Filing 468 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 4/27/2022 10:00:00 AM ]. File Size [ 9149 KB ]. Run Time [ 00:19:04 ]. (admin).
April 27, 2022 Filing 467 Certificate of Service re: Notice of Proposed Agenda for Hearing (Docket No. 463), Fourth Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP, as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of March 1, 2022 Through March 31, 2022 (Docket No. 464) Filed by Interested Party Stretto (related document(s)#463 Notice, #464 Statement). (Betance, Sheryl)
April 27, 2022 Hearing Held (RE: related document(s) Hearing Set). Appearances: Steve Golden on behalf of the debtor, Paul Jasper and Andrew Sherman for the Official Committee of Unsecured Creditors, Tom Forrester and Barrett Marum for the MedHost entities, and Jonathan Doolittle for Pajaro Valley Health Care District. The status conference was held. (acr)
April 26, 2022 Filing 466 Certificate of Service First Interim Fee Statement of Tamar Terzian, Patient Care Ombudsman And Independent Consultants For Allowance and Payment of Compensation And Reimbursement of Expenses Through March 15, 2022 (RE: related document(s)#465 Statement). Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
April 26, 2022 Filing 465 Statement of First Interim Fee Statement of Tamar Terzian Patient Care Ombudsman and Independent Consultants For Allowance and Payment of Compensation And Reimbursement of Expenses Through March 15, 2022 Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
April 26, 2022 Filing 464 Statement of Third Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of March 1, 2022 through March 31, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
April 26, 2022 Filing 463 Notice Regarding Notice of Proposed Agenda for Hearing Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
April 25, 2022 Filing 462 Certificate of Service re: Monthly Operating Report (Docket No. 454), Monthly Operating Report (Docket No. 455), Monthly Operating Report (Docket No. 456), Monthly Operating Report (Docket No. 457), Fourth Monthly Fee Statement of Bartko Zankel Bunzel & Miller, as Special Labor and Employment Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of March 1, 2022 March 31, 2022 (Docket No. 458) Filed by Interested Party Stretto (related document(s)#454 Chapter 11 Monthly Operating Report, #455 Chapter 11 Monthly Operating Report, #456 Chapter 11 Monthly Operating Report, #457 Chapter 11 Monthly Operating Report, #458 Statement). (Betance, Sheryl)
April 25, 2022 Filing 461 Document: Second Status Report Regarding Assumption and Assignment of Medhost Contracts. Filed by Creditors Medhost Business Services, Inc., Medhost Cloud Services, Inc., Medhost Direct, Inc. (Attachments: #1 Certificate of Service) (Marum, J.)
April 25, 2022 Filing 460 Certificate of Service (RE: related document(s)#444 Statement, #459 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
April 25, 2022 Filing 459 Statement of Third Monthly Fee Statement of Sills Cummis & Gross P.C., as Co-Counsel to the Official Committee of Unsecured Creditors for the Period of March 1, 2022 Through March 31, 2022, Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
April 22, 2022 Filing 458 Statement of -- Fourth Monthly Fee Statement Of Bartko Zankel Bunzel & Miller, As Special Labor And Employment Counsel For The Debtors, For Allowance And Payment Of Compensation And Reimbursement Of Expenses For The Period Of March 1, 2022 March 31, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry)
April 21, 2022 Filing 457 Chapter 11 Monthly Operating Report for Case Number 21-51480 for the Month Ending: 03/31/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
April 21, 2022 Filing 456 Chapter 11 Monthly Operating Report for Case Number 21-51479 for the Month Ending: 03/31/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
April 21, 2022 Filing 455 Chapter 11 Monthly Operating Report for Case Number 21-51478 for the Month Ending: 03/31/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
April 21, 2022 Filing 454 Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
April 21, 2022 Filing 453 Supplemental Certificate of Service re: Notice of Chapter 11 Bankruptcy Case (Docket No. 48, pages 5-7), Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets Filed by Other Prof. Stretto (related document(s)#48 Order on Motion Re: Chapter 11 First Day Motions, #191 Notice). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 4/21/2022 (myt).
April 21, 2022 Filing 452 Certificate of Service re: Stipulation and Agreed Order Regarding Allowance and Payment in Full of Secured Claim of CNH Finance Fund I, L.P. (Docket No. 450), Order Approving Stipulation Regarding Allowance and Payment in Full of Secured Claim of CNH Finance Fund I, L.P. (Docket No. 451) Filed by Other Prof. Stretto (related document(s)#450 Stipulation to Allow Claims, #451 Order on Stipulation). (Betance, Sheryl)
April 19, 2022 Opinion or Order Filing 451 Order Approving Stipulation Regarding Allowance and Payment in full of Secured Claim of CNH Finance Fund I, L.P. (RE: related document(s)#450 Stipulation to Allow Claims filed by Debtor Watsonville Hospital Corporation). (acr)
April 19, 2022 Filing 450 Stipulation to Allow Claims Stipulation and Agreed Order Regarding Allowance and Payment in Full of Secured Claim of CNH Finance Fund I, L.P. Filed by Debtor Watsonville Hospital Corporation. (Grassgreen, Debra)
April 18, 2022 Filing 449 Statement of Non-Opposition - CERTIFICATE OF NO OBJECTION REGARDING THIRD MONTHLY FEE STATEMENT OF BARTKO ZANKEL BUNZEL & MILLER AS SPECIAL LABOR AND EMPLOYMENT COUNSEL FOR THE DEBTORS FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF FEBRUARY 1, 2022 TO FEBRUARY 28, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry)
April 18, 2022 Filing 448 Supplemental Certificate of Service re: Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 200), First Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 297), Supplemental Declaration of Jeremy Rosenthal in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 318), Declaration of Lorie R. Beers in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 319), Notice of Filing of (I) First Amendment to Asset Purchase Agreement and (II) Initial Schedules to Asset Purchase Agreement (Docket No. 320), Notice of Filing of Revised Proposed Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 321), Debtors Reply in Support of Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 322), Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 347), Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets Filed by Other Prof. Stretto (related document(s)#191 Notice, #200 Notice, #297 Notice, #318 Declaration, #319 Declaration, #320 Notice, #321 Notice, #322 Reply, #347 Order on Motion to Sell Property Free and Clear). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 4/18/2022 (myt).
April 18, 2022 Filing 447 Certificate of Service re: Notice of Filing Monthly Staffing and Compensation Report of Force Ten Partners, LLC for the Period of March 1, 2022 Through March 31, 2022 (Docket No. 445) Filed by Other Prof. Stretto (related document(s)#445 Notice). (Betance, Sheryl)
April 15, 2022 Filing 446 Certificate of Service re: Notice of Setting of Omnibus Hearings Pursuant to Case Management Order (Docket No. 442), Notice of Status Conference (Docket No. 443) Filed by Other Prof. Stretto (related document(s)#442 Notice, #443 Notice of Status Conference). (Betance, Sheryl)
April 15, 2022 Filing 445 Notice Regarding Notice of Filing Monthly Staffing and Compensation Report of Force Ten Partners, LLC for the Period of March 1, 2022 through March 31, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
April 15, 2022 Filing 444 Statement of Third Monthly Fee Statement of Perkins Coie LLP, as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from March 1, 2022 Through March 31, 2022, Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
April 14, 2022 Filing 443 Notice of Status Conference scheduled for 4/27/2022 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
April 14, 2022 Filing 442 Notice Regarding Notice of Setting Omnibus Hearing Dates Pursuant to Case Management Order Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
April 14, 2022 Hearing Set (RE: related document(s)#66 Document). Status Conference scheduled for 4/27/2022 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. (acr)
April 8, 2022 Opinion or Order Filing 441 Order Extending The Time Periods During Which The Debtor Has The Exclusive Right to File A Plan And To Solicit Acceptances Thereof Pursuant to Section 1121(D) Of The Bankruptcy Code (Related Doc #416) Chapter 11 Plan due by 7/5/2022. Disclosure Statement due by 7/5/2022. (acr)
April 8, 2022 Filing 440 Statement of Non-Opposition Certificate of No Objection Regarding Debtors' Motion for Order Extending the Time Periods During Which the Debtor Has the Exclusive Right to File a Plan and to Solicit Acceptances Thereof Pursuant to Section 1121(d) of the Bankruptcy Code (RE: related document(s)#416 Motion to Extend/Limit Exclusivity Period). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
April 7, 2022 Filing 439 Supplemental Certificate of Service re: Notice of Chapter 11 Bankruptcy Case (Docket No. 48, pages 5-7), Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets Filed by Other Prof. Stretto (related document(s)#48 Order on Motion Re: Chapter 11 First Day Motions, #191 Notice). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 4/8/2022 (myt).
April 7, 2022 Filing 438 Statement of Non-Opposition regarding Second Monthly Fee Statement of Sills Cummis & Gross P.C., as co-counsel to the Official Committee of Unsecured Creditors, (RE: related document(s)#412 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
April 6, 2022 Opinion or Order Filing 437 Order Approving Application for Admission of Attorney Pro Hac Vice (Related Doc #425). (rdr)
April 5, 2022 Filing 436 Withdrawal of Claim: Notice of Withdrawal of Claim No. 280 filed on April 4, 2022 Filed by Interested Party The Permanente Medical Group, Inc. (Dumas, Cecily)
April 5, 2022 Filing 435 Statement of Non-Opposition Regarding Third Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of February 1, 2022 through February 28, 2022 (RE: related document(s)#410 Statement). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
April 5, 2022 Filing 434 Statement of Non-Opposition regarding Second Monthly Fee Statement of Perkins Coie LLP as co-counsel to the Official Committee of Unsecured Creditors, (RE: related document(s)#390 Statement, #391 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
April 4, 2022 Filing 433 Statement of Non-Opposition Regarding Second Monthly Fee Statement of Hooper, Lundy and Bookman, P.C. as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2022 through January 31, 2022 (RE: related document(s)#398 Statement). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
April 4, 2022 Filing 432 Statement of Non-Opposition Regarding First Monthly Fee Statement of Hooper, Lundy and Bookman, P.C. as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of December 5, 2021 through December 31, 2021 (RE: related document(s)#397 Statement). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
April 4, 2022 Filing 431 Statement of Non-Opposition Regarding Second Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2022 through January 31, 2022 (RE: related document(s)#383 Statement). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
April 1, 2022 Filing 430 Supplemental Certificate of Service re: Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 200), First Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 297), Supplemental Declaration of Jeremy Rosenthal in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 318), Declaration of Lorie R. Beers in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 319), Notice of Filing of (I) First Amendment to Asset Purchase Agreement and (II) Initial Schedules to Asset Purchase Agreement (Docket No. 320), Notice of Filing of Revised Proposed Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 321), Debtors Reply in Support of Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 322), Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 347), Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets Filed by Other Prof. Stretto (related document(s)#191 Notice, #200 Notice, #297 Notice, #318 Declaration, #319 Declaration, #320 Notice, #321 Notice, #322 Reply, #347 Order on Motion to Sell Property Free and Clear). (Betance, Sheryl)
March 30, 2022 Filing 429 Supplemental Certificate of Service re: Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 200), First Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 297) Filed by Other Prof. Stretto (related document(s)#200 Notice, #297 Notice). (Betance, Sheryl)
March 29, 2022 Filing 428 Certificate of Service re: Third Monthly Fee Statement of Bartko Zankel Bunzel & Miller, as Special Labor and Employment Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of February 1, 2022 February 28, 2022 (Docket No. 426) Filed by Other Prof. Stretto (related document(s)#426 Statement). (Betance, Sheryl)
March 29, 2022 Filing 427 Substitution of Attorney Desiree M. Amador. Attorney Emily Elisabeth Manbeck terminated. Desiree M. Amador added to the case. Filed by Creditors Pension Benefit Guaranty Corporation, Pension Benefit Guaranty Corporation (Amador, Desiree)
March 28, 2022 Filing 426 Statement of Third Monthly Fee Statement of Bartko Zankel Bunzel & Miller, as Special Labor and Employment Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of February 1, 2022 February 28, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry)
March 25, 2022 Filing 425 Application for Admission of Attorney Pro Hac Vice submitted on behalf of Paul J. Winterhalter, Esquire. Fee Amount $317 (Attachments: #1 Proposed Order-FRBP 4001 Authorizing Paul J. Winterhalter, Esquire Admission Pro Hac Vice) (Winterhalter, Paul)
March 25, 2022 Filing 424 Certificate of Service re: Order Extending the Period to Remove State Court Actions (Docket No. 421) Filed by Other Prof. Stretto (related document(s)#421 Order on Motion to Extend Time). (Betance, Sheryl)
March 25, 2022 Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice(# 21-51477) [motion,mprohac] ( 317.00). Receipt number A31850304, amount $ 317.00 (re: Doc#425 Application for Admission of Attorney Pro Hac Vice submitted on behalf of Paul J. Winterhalter, Esquire. Fee Amount $317) (U.S. Treasury)
March 24, 2022 Filing 423 Supplemental Certificate of Service re: Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 200), First Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 297), Supplemental Declaration of Jeremy Rosenthal in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 318), Declaration of Lorie R. Beers in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 319), Notice of Filing of (I) First Amendment to Asset Purchase Agreement and (II) Initial Schedules to Asset Purchase Agreement (Docket No. 320), Notice of Filing of Revised Proposed Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 321), Debtors Reply in Support of Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 322), Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 347), Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets Filed by Other Prof. Stretto (related document(s)#191 Notice, #200 Notice, #297 Notice, #318 Declaration, #319 Declaration, #320 Notice, #321 Notice, #322 Reply, #347 Order on Motion to Sell Property Free and Clear). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 3/25/2022 (myt).
March 24, 2022 Filing 422 Certificate of Service re: Debtors Motion for Order Extending the Time Periods During Which the Debtor has the Exclusive Right to File a Plan and to Solicit Acceptances Thereof Pursuant to Section 1121(D) of the Bankruptcy Code (Docket No. 416), Declaration of Jeremy Rosenthal in Support of Debtors Motion for Order Extending the Time Periods During Which the Debtor has the Exclusive Right to File a Plan and to Solicit Acceptances Thereof Pursuant to Section 1121(D) of the Bankruptcy Code (Docket No. 417), Notice of Motion for Order Extending the Time Periods During Which the Debtor has the Exclusive Right to File a Plan and to Solicit Acceptances Thereof Pursuant to Section 1121(D) of the Bankruptcy Code and Opportunity for Hearing (Docket No. 418) Filed by Other Prof. Stretto (related document(s)#416 Motion to Extend/Limit Exclusivity Period, #417 Declaration, #418 Opportunity for Hearing). (Betance, Sheryl)
March 24, 2022 Filing 420 Statement of Non-Opposition - Certificate of No Objection Regarding Second Monthly Fee Statement of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel For the Debtors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2022 to January 31, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry). Related document(s) #371 Statement filed by Interested Party Bartko Zankel Bunzel & Miller. Modified on 3/24/2022 (myt).
March 23, 2022 Opinion or Order Filing 421 Order Extending The Period To Remove State Court Actions (Related Doc #365) (acr)
March 23, 2022 Filing 419 Notice of Appearance and Request for Notice by Keith A. McDaniels. Filed by Interested Party Philips Medical Capital, LLC (McDaniels, Keith)
March 23, 2022 Filing 418 Notice and Opportunity for Hearing re Debtors Motion for Order Extending the Time Periods During Which the Debtor Has the Exclusive Right to File a Plan and to Solicit Acceptances Thereof Pursuant to Section 1121(d) of the Bankruptcy Code (RE: related document(s)#416 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtors Motion for Order Extending the Time Periods During Which the Debtor Has the Exclusive Right to File a Plan and to Solicit Acceptances Thereof Pursuant to Section 1121(d) of the Bankruptcy Code Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A - Proposed Order)). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
March 23, 2022 Filing 417 Declaration of Jeremy Rosenthal in Support of Debtors Motion for Order Extending the Time Periods During Which the Debtor Has the Exclusive Right to File a Plan and to Solicit Acceptances Thereof Pursuant to Section 1121(d) of the Bankruptcy Code (RE: related document(s)#416 Motion to Extend/Limit Exclusivity Period). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
March 23, 2022 Filing 416 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtors Motion for Order Extending the Time Periods During Which the Debtor Has the Exclusive Right to File a Plan and to Solicit Acceptances Thereof Pursuant to Section 1121(d) of the Bankruptcy Code Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A - Proposed Order) (Grassgreen, Debra)
March 22, 2022 Filing 415 Document: Status Report Regarding Assumption and Assignment of Medhost Contracts. Filed by Creditors Medhost Business Services, Inc., Medhost Cloud Services, Inc., Medhost Direct, Inc. (Attachments: #1 Certificate of Service) (Marum, J.)
March 22, 2022 Filing 414 Certificate of Service re: Third Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP, as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of February 1, 2022 Through February 28, 2022 (Docket No. 410), Notice of Filing Debtors First Quarterly Statement Regarding Payments Made to Ordinary Course Professionals for Services Rendered During the Period of December 5, 2021 February 28, 2022 (Docket No. 411) Filed by Other Prof. Stretto (related document(s)#410 Statement, #411 Notice). (Betance, Sheryl)
March 22, 2022 Filing 413 Certificate of Service (RE: related document(s)#389 Statement, #390 Statement, #391 Statement, #412 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
March 22, 2022 Filing 412 Statement of Second Monthly Fee Statement of Sills Cummis & Gross P.C. as Co-Counsel to the Official Committee of Unsecured Creditors for the Period of February 1, 2022 Through February 28, 2022, Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
March 21, 2022 Filing 411 Notice Regarding Notice of Filing Debtors' First Quarterly Statement Regarding Payments Made to Ordinary Course Professionals for Services Rendered During the Period of December 5, 2021 through February 28, 2022 (RE: related document(s)#172 Order Authorizing The Debtors To Employ Professionals Used In The Ordinary Course Of Business (Related Doc #81) (acr)). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
March 21, 2022 Filing 410 Statement of Third Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of February 1, 2022 through February 28, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
March 21, 2022 Filing 409 Statement of Non-Opposition Certificate of No Objection Regarding Motion for Order Extending the Period to Remove State Court Actions Pursuant to 28 U.S.C. 1452 and Rules 9006(b) and 9027 of the Federal Rules of Bankruptcy Procedure (RE: related document(s)#365 Motion to Extend Time). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
March 21, 2022 Filing 408 Certificate of Service re: Monthly Operating Report (Docket No. 402), Monthly Operating Report (Docket No. 403), Monthly Operating Report (Docket No. 404) Filed by Other Prof. Stretto (related document(s)#402 Chapter 11 Monthly Operating Report, #403 Chapter 11 Monthly Operating Report, #404 Chapter 11 Monthly Operating Report). (Betance, Sheryl)
March 18, 2022 Filing 407 Supplemental Certificate of Service re: Notice of Deadline for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim Filed by Other Prof. Stretto. (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 3/21/2022 (myt).
March 18, 2022 Filing 406 Certificate of Service re: Notice of Filing Monthly Staffing and Compensation Report of Force Ten Partners, LLC for the Period of February 1, 2022 Through February 28, 2022 (Docket No. 392), Notice of Filing of First Amended Exhibit to Order Authorizing the Debtors to Employ Professionals Used in the Ordinary Course of Business (Docket No. 393), Declaration of Gail Blanchard-Saiger in Support of Retention of Blanchard Saiger Law, P.C. (Docket No. 394), Declaration of Muira Mishra in Support of Retention of MKM Law Group, P.C. (Docket No. 395), Declaration of Jennie L. Lee in Support of Retention of Law Offices of Jennie L. Lee (Docket No. 396), First Monthly Fee Statement of Hooper, Lundy and Bookman, P.C., as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for December 5, 2021 Through December 31, 2021 (Docket No. 397), Second Monthly Fee Statement of Hooper, Lundy and Bookman, P.C., as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for January 1, 2022 Through January 31, 2022 (Docket No. 398) Filed by Other Prof. Stretto (related document(s)#392 Notice, #393 Notice, #394 Declaration, #395 Declaration, #396 Declaration, #397 Statement, #398 Statement). (Betance, Sheryl)
March 18, 2022 Filing 405 Chapter 11 Monthly Operating Report for Case Number 21-51480 for the Month Ending: 02/28/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
March 18, 2022 Filing 404 Chapter 11 Monthly Operating Report for Case Number 21-51479 for the Month Ending: 02/28/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
March 18, 2022 Filing 403 Chapter 11 Monthly Operating Report for Case Number 21-51478 for the Month Ending: 02/28/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
March 18, 2022 Filing 402 Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
March 18, 2022 Filing 401 Withdrawal of Documents Filed by Creditor Argo Partners (related document(s)#359 Transfer of Claim). (Singer, Michael)
March 18, 2022 Filing 400 Withdrawal of Documents Filed by Creditor Argo Partners (related document(s)#343 Transfer of Claim). (Singer, Michael)
March 18, 2022 Filing 399 Withdrawal of Documents Filed by Creditor Argo Partners (related document(s)#361 Transfer of Claim). (Singer, Michael)
March 17, 2022 Filing 398 Statement of Second Monthly Fee Statement of Hooper, Lundy and Bookman, P.C. as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2022 through January 31, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
March 17, 2022 Filing 397 Statement of First Monthly Fee Statement of Hooper, Lundy and Bookman, P.C. as Special Healthcare Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of December 5, 2021 through December 31, 2021 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
March 17, 2022 Filing 396 Declaration of Jennie L. Lee in Support of Retention of Law Offices of Jennie L. Lee (RE: related document(s)#172 Order on Motion for Miscellaneous Relief). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 OCP Retention Questionnaire) (Grassgreen, Debra)
March 17, 2022 Filing 395 Declaration of Muira Mishra in Support of Retention of MKM Law Group, P.C. (RE: related document(s)#172 Order on Motion for Miscellaneous Relief). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 OCP Retention Questionnaire) (Grassgreen, Debra)
March 17, 2022 Filing 394 Declaration of Gail Blanchard-Saiger in Support of Retention of Blanchard Saiger Law, P.C. (RE: related document(s)#172 Order on Motion for Miscellaneous Relief). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 OCP Retention Questionnaire) (Grassgreen, Debra)
March 17, 2022 Filing 393 Notice Regarding Notice of Filing First Amended Exhibit 1 to Order Authorizing The Debtors To Employ Professionals Used In The Ordinary Course Of Business (RE: related document(s)#172 Order Authorizing The Debtors To Employ Professionals Used In The Ordinary Course Of Business (Related Doc #81) (acr)). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
March 17, 2022 Filing 392 Notice Regarding Notice of Filing Monthly Staffing and Compensation Report of Force Ten Partners, LLC for the Period of February 1, 2022 through February 28, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
March 17, 2022 Filing 391 Statement of Amended Coversheet (to correct objection deadline) to Second Monthly Fee Statement of Perkins Coie as Co-Counsel to the Official Committee of Unsecured Creditors, (RE: related document(s)#390 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
March 17, 2022 Filing 390 Statement of Second Monthly Fee Statement of Perkins Coie LLP, as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from February 1, 2022 Through February 28, 2022, Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
March 17, 2022 Filing 389 Statement of Official Committee of Unsecured Creditors Pursuant to Bankruptcy Rule 2019 Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
March 16, 2022 Filing 388 Certificate of Service re: Notice of Cancellation of March 23, 2022 Hearing (Docket No. 386) Filed by Other Prof. Stretto (related document(s)#386 Notice). (Betance, Sheryl)
March 16, 2022 Filing 387 Supplemental Certificate of Service re: Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 200), First Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 297), Supplemental Declaration of Jeremy Rosenthal in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 318), Declaration of Lorie R. Beers in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 319), Notice of Filing of (I) First Amendment to Asset Purchase Agreement and (II) Initial Schedules to Asset Purchase Agreement (Docket No. 320), Notice of Filing of Revised Proposed Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 321), Debtors Reply in Support of Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 322), Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 347), Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets Filed by Other Prof. Stretto (related document(s)#191 Notice, #200 Notice, #297 Notice, #318 Declaration, #319 Declaration, #320 Notice, #321 Notice, #322 Reply, #347 Order on Motion to Sell Property Free and Clear). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 3/17/2022 (myt).
March 16, 2022 Filing 386 Notice Regarding Notice of Cancellation of March 23, 2022 Hearing Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
March 15, 2022 Filing 385 Certificate of Service re: Second Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP, as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2022 Through January 31, 2022 (Docket No. 383) Filed by Other Prof. Stretto (related document(s)#383 Statement). (Betance, Sheryl)
March 15, 2022 Filing 384 Statement of Non-Opposition Regarding the First Monthly Fee Statement of Sills Cummis & Gross P.C., as Co-Counsel to the Official Committee of Unsecured Creditors for the Period of December 29, 2021 through January 31, 2022 (RE: related document(s)#345 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
March 14, 2022 Filing 383 Statement of Second Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2022 through January 31, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
March 14, 2022 Filing 382 Statement of Non-Opposition Regarding the First Monthly Fee Statement of Perkins Coie LLP, as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from December 29, 2021 through January 31, 2022, (RE: related document(s)#334 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
March 14, 2022 Filing 381 Supplemental Certificate of Service re: Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 347), Notice of Deadline for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim Filed by Other Prof. Stretto (related document(s)#347 Order on Motion to Sell Property Free and Clear). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 3/14/2022 (myt).
March 11, 2022 Filing 380 Certificate of Service Re First Interim Report of Patient Care Ombudsman Pursuant To 11 U.S.C. 333(b)(2) (RE: related document(s)#379 Ombudsman Report). Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
March 11, 2022 Filing 379 Ombudsman Report for the period of 01/14/22 through 03/14/22 Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
March 10, 2022 Filing 378 Amended Certificate of Service re: Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 200), First Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 297), Supplemental Declaration of Jeremy Rosenthal in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 318), Declaration of Lorie R. Beers in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 319), Notice of Filing of (I) First Amendment to Asset Purchase Agreement and (II) Initial Schedules to Asset Purchase Agreement (Docket No. 320), Notice of Filing of Revised Proposed Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 321), Debtors Reply in Support of Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 322), Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 347), Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets Filed by Interested Party Stretto (related document(s)#191 Notice, #200 Notice, #297 Notice, #318 Declaration, #319 Declaration, #320 Notice, #321 Notice, #322 Reply, #347 Order on Motion to Sell Property Free and Clear). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 3/14/2022 (myt).
March 10, 2022 Filing 377 Supplemental Certificate of Service re: Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 200), First Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 297), Supplemental Declaration of Jeremy Rosenthal in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 318), Declaration of Lorie R. Beers in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 319), Notice of Filing of (I) First Amendment to Asset Purchase Agreement and (II) Initial Schedules to Asset Purchase Agreement (Docket No. 320), Notice of Filing of Revised Proposed Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 321), Debtors Reply in Support of Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 322), Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 347), Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets Filed by Other Prof. Stretto (related document(s)#191 Notice, #200 Notice, #297 Notice, #318 Declaration, #319 Declaration, #320 Notice, #321 Notice, #322 Reply, #347 Order on Motion to Sell Property Free and Clear). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 3/14/2022 (myt).
March 10, 2022 Opinion or Order Filing 376 Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc #374). (acr)
March 10, 2022 Opinion or Order Filing 375 Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc #373). (acr)
March 10, 2022 Filing 374 Application for Admission of Attorney Pro Hac Vice (Scott A. Zuber, Esq.). Fee Amount $317 (Attachments: #1 Certificate of Good Standing) (Zuber, Scott)
March 10, 2022 Filing 373 Application for Admission of Attorney Pro Hac Vice (Terri Jane Freedman, Esq.). Fee Amount $317 (Attachments: #1 Certificate of Good Standing) (Freedman, Terri)
March 10, 2022 Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice(# 21-51477) [motion,mprohac] ( 317.00). Receipt number A31820090, amount $ 317.00 (re: Doc#373 Application for Admission of Attorney Pro Hac Vice (Terri Jane Freedman, Esq.). Fee Amount $317) (U.S. Treasury)
March 10, 2022 Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice(# 21-51477) [motion,mprohac] ( 317.00). Receipt number A31820185, amount $ 317.00 (re: Doc#374 Application for Admission of Attorney Pro Hac Vice (Scott A. Zuber, Esq.). Fee Amount $317) (U.S. Treasury)
March 8, 2022 Filing 372 Certificate of Service re: Second Monthly Fee Statement of Bartko Zankel Bunzel & Miller, as Special Labor and Employment Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of January 1, 2022 January 31, 2022 (Docket No. 371) Filed by Interested Party Stretto (related document(s)#371 Statement). (Betance, Sheryl)
March 7, 2022 Filing 371 Statement of SECOND MONTHLY FEE STATEMENT OF BARTKO ZANKEL BUNZEL & MILLER, AS SPECIAL LABOR AND EMPLOYMENT COUNSEL FOR THE DEBTORS, FOR ALLOWANCE AND PAYMENT OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF JANUARY 1, 2022 JANUARY 31, 2022 Filed by Interested Party Bartko Zankel Bunzel & Miller (Duffy, Kerry)
March 7, 2022 Filing 370 Certificate of Service re: Motion for Order Extending the Period to Remove State Court Actions Pursuant to 28 U.S.C. 1452 and Rules 9006(b) and 9027 of the Federal Rules of Bankruptcy Procedure; Memorandum of Points and Authorities (Docket No. 365), Declaration of Jeremy Rosenthal in Support of Debtors Motion for Order Extending the Period to Remove State Court Actions Pursuant to 28 U.S.C. 1452 and Rules 9006(b) and 9027 of the Federal Rules of Bankruptcy Procedure; Memorandum of Points and Authorities (Docket No. 366), Notice of Motion for Order Extending the Period to Remove State Court Actions Pursuant to 28 U.S.C. 1452 and Rules 9006(b) and 9027 of the Federal Rules of Bankruptcy Procedure and Opportunity for Hearing (Docket No. 367) Filed by Other Prof. Stretto (related document(s)#365 Motion to Extend Time, #366 Declaration, #367 Opportunity for Hearing). (Betance, Sheryl)
March 4, 2022 Filing 369 Supplemental Certificate of Service re: Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), Supplemental Declaration of Jeremy Rosenthal in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 318), Declaration of Lorie R. Beers in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 319), Notice of Filing of (I) First Amendment to Asset Purchase Agreement and (II) Initial Schedules to Asset Purchase Agreement (Docket No. 320), Notice of Filing of Revised Proposed Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 321), Debtors Reply in Support of Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 322), Notice of Bar Dates for Filing Proofs of Claim, Notice of Deadline for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets Filed by Other Prof. Stretto (related document(s)#191 Notice, #318 Declaration, #319 Declaration, #320 Notice, #321 Notice, #322 Reply). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 3/7/2022 (myt).
March 4, 2022 Filing 368 Supplemental Certificate of Service re: Notice of Chapter 11 Bankruptcy Case (Docket No. 48, pages 5-7), Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets Filed by Other Prof. Stretto (related document(s)#48 Order on Motion Re: Chapter 11 First Day Motions, #191 Notice). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 3/7/2022 (myt).
March 4, 2022 Filing 367 Notice and Opportunity for Hearing Notice of Motion for Order Extending the Period to Remove State Court Actions Pursuant to 28 U.S.C. 1452 and Rules 9006(b) and 9027 of the Federal Rules of Bankruptcy Procedure and Opportunity for Hearing (RE: related document(s)#365 Motion to Extend Time Motion for Order Extending the Period to Remove State Court Actions Pursuant to 28 U.S.C. 1452 and Rules 9006(b) and 9027 of the Federal Rules of Bankruptcy Procedure Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A)(RE: related document(s)#365 Motion to Extend Time). Filed by Debtor Watsonville Hospital Corporation). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra). Modified on 3/7/2022 (myt).
March 4, 2022 Filing 366 Declaration of Jeremy Rosenthal in Support of Motion for Order Extending the Period to Remove State Court Actions Pursuant to 28 U.S.C. 1452 and Rules 9006(b) and 9027 of the Federal Rules of Bankruptcy Procedure (RE: related document(s)#365 Motion to Extend Time). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
March 4, 2022 Filing 365 Motion to Extend Time Motion for Order Extending the Period to Remove State Court Actions Pursuant to 28 U.S.C. 1452 and Rules 9006(b) and 9027 of the Federal Rules of Bankruptcy Procedure Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A) (Grassgreen, Debra)
March 3, 2022 Filing 364 Certificate of Service re: Notice of Transfer (Docket No. 361) Filed by Interested Party Stretto (related document(s)#361 Transfer of Claim). (Betance, Sheryl)
March 2, 2022 Filing 363 Supplemental Certificate of Service re: Supplemental Declaration of Debra I. Grassgreen in Support of Debtors Application for the Entry of an Order Authorizing the Retention of Pachulski Stang Ziehl & Jones LLP as Attorneys for the Debtors Effective as of the Petition Date (Docket No. 123), Supplemental Declaration of An Nguyen Ruda in Support of Debtors Application Pursuant to 11 U.S.C. 327(E), Fed. R. Bankr. P. 2014(A) and 2016 for Authority to Retain and Employ Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors Effective as of the Petition Date (Docket No. 125), Supplemental Declaration of Jeremy Rosenthal, Chief Restructuring Officer, in Support of the Debtors Second Day Relief (Docket No. 126), Supplemental Declaration of Jeremy Rosenthal in Support of Debtors CRO Motion Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effective as of the Petition Date (Docket No. 134), Declaration of David J. Gordon in Support of Debtors Motion Pursuant to 11 U.S.C. 363(B) and 105(A) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effective as of the Petition Date (Docket No. 136), Supplemental Declaration of Lorie Beers in Support of Debtors Application Pursuant to 11 U.S.C. 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) to Retain and Employ Cowen and Company, LLC as Investment Banker to the Debtors Effective as of the Petition Date (Docket No. 139), Final Order (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 Banks to Pay All Checks and Electronic Payment Requests Made by the Debtors Relating to the Foregoing; and (III) Granting Related Relief (Docket No. 185), Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 200), Declaration of Eric Kuo in Support of Retention of Pension Assurance LLP (Docket No. 276), First Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 297), Supplemental Declaration of Jeremy Rosenthal in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 318), Declaration of Lorie R. Beers in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 319), Notice of Filing of (I) First Amendment to Asset Purchase Agreement and (II) Initial Schedules to Asset Purchase Agreement (Docket No. 320), Notice of Filing of Revised Proposed Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 321), Debtors Reply in Support of Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 322), Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 347), Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets Filed by Interested Party Stretto (related document(s)#123 Declaration, #125 Declaration, #126 Declaration, #134 Declaration, #136 Declaration, #139 Declaration, #185 Order on Motion Re: Chapter 11 First Day Motions, #191 Notice, #200 Notice, #276 Declaration, #297 Notice, #318 Declaration, #319 Declaration, #320 Notice, #321 Notice, #322 Reply, #347 Order on Motion to Sell Property Free and Clear). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 3/3/2022 (myt).
March 2, 2022 Filing 362 Certificate of Service re: Notice of Transfer (Docket No. 359) Filed by Interested Party Stretto (related document(s)#359 Transfer of Claim). (Betance, Sheryl)
March 2, 2022 Filing 361 Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: AGILITI HEALTH INC (Amount $70,881.23) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Singer, Michael)
March 2, 2022 Receipt of filing fee for Transfer of Claim(# 21-51477) [claims,trclmagt] ( 26.00). Receipt number A31805137, amount $ 26.00 (re: Doc#361 Transfer of Claim) (U.S. Treasury)
February 28, 2022 Filing 360 Certificate of Service re: Agreed Order Approving Stipulation by and Between Debtor Watsonville Hospital Corporation and Owens & Minor Distribution, Inc. (Docket No. 357) Filed by Other Prof. Stretto (related document(s)#357 Order on Stipulation). (Betance, Sheryl)
February 28, 2022 Filing 359 Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferors: Monterey Bay Heart Center (Amount $15,960.00) To Argo Partners. Fee Amount $26 Filed by Creditor Argo Partners. (Singer, Michael)
February 28, 2022 Receipt of filing fee for Transfer of Claim(# 21-51477) [claims,trclmagt] ( 26.00). Receipt number A31801620, amount $ 26.00 (re: Doc#359 Transfer of Claim) (U.S. Treasury)
February 27, 2022 Filing 358 BNC Certificate of Mailing (RE: related document(s) #356 Transcript). Notice Date 02/27/2022. (Admin.)
February 25, 2022 Filing 357 Agreed Order Approving Stipulation By and Between Debtor Watsonville Hospital Corporation And Owens & Minor Distribution, Inc. (RE: related document(s)#349 Stipulation to Approve Document filed by Debtor Watsonville Hospital Corporation). (acr)
February 25, 2022 Filing 356 Transcript regarding Hearing Held 2/23/2022 RE: status conference. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, Veritext. . Notice of Intent to Request Redaction Deadline Due By 3/4/2022. Redaction Request Due By 03/18/2022. Redacted Transcript Submission Due By 03/28/2022. Transcript access will be restricted through 05/26/2022. (Rupa, Dion)
February 25, 2022 Filing 355 Supplemental Certificate of Service re: Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), First Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 297), Notice of Deadline for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Bar Date for Filing Proofs of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets Filed by Interested Party Stretto (related document(s)#191 Notice, #297 Notice). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 2/25/2022 (myt).
February 25, 2022 Filing 354 Certificate of Service re: Stipulation and Agreed Order by and Between Debtor Watsonville Hospital Corporation and Owens & Minor Distribution, Inc. (Docket No. 349) Filed by Interested Party Stretto (related document(s)#349 Stipulation to Approve Document). (Betance, Sheryl)
February 24, 2022 Filing 353 Corrected Certificate of Service re: Notice of Transfer (Docket No. 343) Filed by Interested Party Stretto (related document(s)#343 Transfer of Claim). (Betance, Sheryl). Modified on 2/25/2022 (myt).
February 24, 2022 Filing 352 Certificate of Service re: Notice of Transfer (Docket No. 343) Filed by Interested Party Stretto (related document(s)#343 Transfer of Claim). (Betance, Sheryl)
February 24, 2022 Filing 351 Certificate of Service re: Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 347) Filed by Interested Party Stretto (related document(s)#347 Order on Motion to Sell Property Free and Clear). (Betance, Sheryl)
February 24, 2022 Filing 350 Acknowledgment of Request for Transcript Received on 2/24/2022. (RE: related document(s)#342 Transcript Order Form (Public Request)). (Rupa, Dion)
February 24, 2022 Filing 349 Stipulation to Approve Document Stipulation and Agreed Order by and Between Debtor Wastonville Hospital Corporation and Owens & Minor Distribution, Inc. Filed by Debtor Watsonville Hospital Corporation (RE: related document(s)#200 Notice filed by Debtor Watsonville Hospital Corporation, #266 Motion to Allow Claims filed by Creditor Owens & Minor Distributions, Inc., Motion to Pay). (Attachments: #1 Exhibit A - Agreed Order) (Grassgreen, Debra)
February 23, 2022 Filing 348 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 2/23/2022 10:00:00 AM ]. File Size [ 19092 KB ]. Run Time [ 00:19:53 ]. (admin).
February 23, 2022 Opinion or Order Filing 347 Order (I) Approving The Sale of Substantially All of the Debtor's Assets Free and Clear of Liens (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Related Doc #103) (Attachments: #1 Exhibit 1 #2 Exhibit 2) (rdr)
February 23, 2022 Filing 346 Certificate of Service (RE: related document(s)#345 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
February 23, 2022 Filing 345 Statement of First Monthly Fee Statement of Sills Cummis & Gross P.C. as Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of December 29, 2021 through January 31, 2022, Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
February 23, 2022 Opinion or Order Filing 344 Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc #331). (rdr)
February 23, 2022 Filing 343 Transfer of Claim. (#). Transfer Agreement 3001 (e) 2 Transferors: ECMO PRN LLC (Claim No. 74, Amount $37,561.50) To Argo Partners. Fee Amount $26 Filed by Creditors Argo Partners, Argo Partners. (Singer, Michael)
February 23, 2022 Filing 342 Transcript Order Form regarding Hearing Date 2/23/2022 (RE: related document(s)#103 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
February 23, 2022 Filing 341 Notice of Appearance and Request for Notice of Adam S. Cashman and Doug Tilley by Adam S. Cashman. Filed by Interested Party Intuitive Surgical Inc (Cashman, Adam)
February 23, 2022 Filing 340 Certificate of Service re: Amended Notice of Proposed Agenda for Hearing (Docket No. 338) Filed by Interested Party Stretto (related document(s)#338 Notice). (Betance, Sheryl)
February 23, 2022 Filing 339 Certificate of Service re: Notice of Proposed Agenda for Hearing (Docket No. 330) Filed by Interested Party Stretto (related document(s)#330 Notice). (Betance, Sheryl)
February 23, 2022 Filing 338 Amended Notice Regarding Amended Notice of Proposed Agenda for Hearing (RE: related document(s)#330 Notice Regarding Notice of Proposed Agenda for Hearing Filed by Debtor Watsonville Hospital Corporation). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra). Related document(s) #103 Motion to Sell Property Free and Clear Under Section 363(f)Debtors' Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executo filed by Debtor Watsonville Hospital Corporation. Modified on 2/24/2022 (myt).
February 23, 2022 Hearing Held (RE: related document(s) #66 Status Conference). The status conference was held. (acr)
February 23, 2022 Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 21-51477-342 Regarding Hearing Date: 2/23/2022. Transcription Service Provider: Veritext, Contact Information: bankruptcy-li@veritext.com (RE: related document(s)#342 Transcript Order Form (Public Request)). (myt)
February 23, 2022 Receipt of filing fee for Transfer of Claim(# 21-51477) [claims,trclmagt] ( 26.00). Receipt number A31794521, amount $ 26.00 (re: Doc#343 Transfer of Claim) (U.S. Treasury)
February 23, 2022 Hearing Held (RE: related document(s) #103 Motion to Sell Property Free and Clear Under Section 363(f)Debtors' Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executo). Appearances: Steve Golden and Max Litvak on behalf of the debtor, Jonathan Doolittle for Pajaro Valley Healthcare District Project, and Paul Jasper for the official committee for unsecured creditors. For the reasons stated on the record, the motion to sell property is approved as requested. Counsel to upload the order. (acr)
February 22, 2022 Filing 337 Statement of the Official Committee of Unsecured Creditors in Support of Approval of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially all of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (RE: related document(s)#103 Motion to Sell Property Free and Clear Under 363(f)). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
February 22, 2022 Filing 336 Certificate of Service (RE: related document(s)#332 Declaration). Filed by Interested Party Pajaro Valley Healthcare District Project (Doolittle, Jonathan)
February 22, 2022 Filing 335 Certificate of Service (RE: related document(s)#334 Statement). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
February 22, 2022 Filing 334 Statement of First Monthly Fee Statement of Perkins Coie LLP as Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of December 29, 2021 through January 31, 2022, Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
February 22, 2022 Filing 333 Certificate of Service re: Second Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 317), Supplemental Declaration of Jeremy Rosenthal in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 318), Declaration of Lorie R. Beers in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 319), Notice of Filing of (I) First Amendment to Asset Purchase Agreement and (II) Initial Schedules to Asset Purchase Agreement (Docket No. 320), Notice of Filing of Revised Proposed Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 321), Debtors Reply in Support of Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 322), Monthly Operating Reports (Docket Nos. 323-326) Filed by Interested Party Stretto (related document(s)#317 Notice, #318 Declaration, #319 Declaration, #320 Notice, #321 Notice, #322 Reply, #323 Chapter 11 Monthly Operating Report, #324 Chapter 11 Monthly Operating Report, #325 Chapter 11 Monthly Operating Report, #326 Chapter 11 Monthly Operating Report). (Betance, Sheryl)
February 22, 2022 Filing 332 Declaration of Mimi Hall in In Support Of The Pajaro Valley Healthcare District Projects Statement In Support Of Debtors Motion For Entry Of An Order (I) Approving The Sale Of Substantially All Of The Debtors Assets Free And Clear Of Liens, (II) Approving The Assumption And Assignment Of Executory Contracts And Unexpired Leases, And (III) Granting Related Relief of (RE: related document(s)#103 Motion to Sell Property Free and Clear Under 363(f)). Filed by Interested Party Pajaro Valley Healthcare District Project (Doolittle, Jonathan)
February 22, 2022 Filing 331 Application for Admission of Attorney Pro Hac Vice of Jeffrey C. Wisler. Fee Amount $317 (Attachments: #1 Certificate of Good Standing) (Wisler, Jeffrey)
February 22, 2022 Filing 330 Notice Regarding Notice of Proposed Agenda for Hearing Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra). Related document(s) #103 Motion to Sell Property Free and Clear Under Section 363(f)Debtors' Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executo filed by Debtor Watsonville Hospital Corporation. Modified on 2/24/2022 (myt).
February 22, 2022 Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice(# 21-51477) [motion,mprohac] ( 317.00). Receipt number A31791643, amount $ 317.00 (re: Doc#331 Application for Admission of Attorney Pro Hac Vice of Jeffrey C. Wisler. Fee Amount $317) (U.S. Treasury)
February 21, 2022 Filing 329 Statement of Non-Opposition Certificate of No Objection Regarding First Monthly Fee Statement of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of December 6, 2021 through December 31, 2021 (RE: related document(s)#269 Statement). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
February 21, 2022 Filing 328 Statement of Non-Opposition Certificate of No Objection Regarding First Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of December 6, 2021 through December 31, 2021 (RE: related document(s)#268 Statement). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
February 18, 2022 Filing 327 Supplemental Certificate of Service re: Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), First Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 297), Notice of Deadline for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim Filed by Interested Party Stretto (related document(s)#191 Notice, #297 Notice). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim.Modified on 2/22/2022 (myt).
February 18, 2022 Filing 326 Chapter 11 Monthly Operating Report for Case Number 21-51480 for the Month Ending: 01/31/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
February 18, 2022 Filing 325 Chapter 11 Monthly Operating Report for Case Number 21-51479 for the Month Ending: 01/31/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
February 18, 2022 Filing 324 Chapter 11 Monthly Operating Report for Case Number 21-51478 for the Month Ending: 01/31/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
February 18, 2022 Filing 323 Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2022 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
February 18, 2022 Filing 322 Reply Debtors' Reply in Support of Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (RE: related document(s)#103 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A) (Grassgreen, Debra)
February 18, 2022 Filing 321 Notice Regarding Notice of Filing Revised Proposed Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (RE: related document(s)#103 Motion to Sell Property Free and Clear Under Section 363(f)Debtors' Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief.Fee Amount $188,. Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A)). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A #2 Exhibit B) (Grassgreen, Debra)
February 18, 2022 Filing 320 Notice Regarding Notice of Filing of (I) First Amendment to Asset Purchase Agreement and (II) Initial Schedules to Asset Purchase Agreement (RE: related document(s)#103 Motion to Sell Property Free and Clear Under Section 363(f)Debtors' Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief.Fee Amount $188,. Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A), #188 Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Scheduling a Sale Hearing; and (E) Granting Certain Related Relief (Related Doc #93) (acr)). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Grassgreen, Debra). Related document(s) #308 Notice filed by Debtor Watsonville Hospital Corporation. Modified on 2/24/2022 (myt).
February 18, 2022 Filing 319 Declaration of Lorie R. Beers in Support of Debtors' Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (RE: related document(s)#103 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
February 18, 2022 Filing 318 Supplemental Declaration of Jeremy Rosenthal in Support of Debtors' Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (RE: related document(s)#103 Motion to Sell Property Free and Clear Under 363(f), #104 Declaration). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
February 18, 2022 Filing 317 Notice Regarding Second Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors' Assets (RE: related document(s)#93 Motion Debtors Motion for Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Authorizing Debtors to Enter into Stalking Horse Agreement and Approving Bid Protections; (E) Scheduling a Sale Hearing; and (F) Granting Certain Related Relief Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D), #188 Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Scheduling a Sale Hearing; and (E) Granting Certain Related Relief (Related Doc #93) (acr), #200 Notice Regarding Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors' Assets (RE: related document(s)#188 Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Scheduling a Sale Hearing; and (E) Granting Certain Related Relief (Related Doc #93) (acr)). Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Appendix A), #297 Notice Regarding First Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors' Assets (RE: related document(s)#200 Notice Regarding Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors' Assets (RE: related document(s)#188 Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Scheduling a Sale Hearing; and (E) Granting Certain Related Relief (Related Doc #93) (acr)). Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Appendix A)). Filed by Debtor Watsonville Hospital Corporation). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra). Related document(s) #103 Motion to Sell Property Free and Clear Under Section 363(f)Debtors' Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executo filed by Debtor Watsonville Hospital Corporation. Modified on 2/18/2022 (myt).
February 18, 2022 Hearing Continued (RE: related document(s) #266 Motion to Allow Claims and). Hearing scheduled for 03/23/2022 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Continued to 3/23/22 at 10:00 a.m. per the agreement of the parties. (acr)
February 17, 2022 Filing 316 Certificate of Service for Verified Statement Re Independent Contractors Assisting PCO (RE: related document(s)#315 Notice). Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
February 17, 2022 Filing 315 Notice Regarding Verified Statement Re Independent Contractors Assisting PCO Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
February 17, 2022 Filing 314 Supplemental Certificate of Service re: Notice of Chapter 11 Bankruptcy Case (Docket No. 48, pages 5-7), Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets Filed by Interested Party Stretto (related document(s)#48 Order on Motion Re: Chapter 11 First Day Motions, #191 Notice). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 2/18/2022 (myt).
February 17, 2022 Filing 313 Certificate of Service re: Debtors Status Conference Statement (Docket No. 311) Filed by Interested Party Stretto (related document(s)#311 Status Conference Statement). (Betance, Sheryl)
February 16, 2022 Filing 312 Objection - Limited Objection to First Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors' Assets and Certificate of Service (RE: related document(s)#297 Notice). Filed by Interested Partys Sun Medical Technologies, Inc., HealthTronics Mobile Solutions, L.L.C. (Prince, Christopher)
February 16, 2022 Filing 311 Status Conference Statement (RE: related document(s)#66 Document). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A) (Grassgreen, Debra)
February 16, 2022 Filing 310 Certificate of Service re: Notice of Setting of Omnibus Hearings Pursuant to Case Management Order (Docket No. 307). Notice of Cancellation of Auction and Designation of Stalking Horse Bidder as the Purchaser (Docket No. 308) Filed by Interested Party Stretto (related document(s)#307 Notice, #308 Notice). (Betance, Sheryl)
February 15, 2022 Filing 309 PDF with attached Audio File. Court Date & Time [ 2/15/2022 10:00:00 AM ]. File Size [ 2589 KB ]. Run Time [ 00:02:42 ]. (admin).
February 15, 2022 Filing 308 Notice Regarding Notice of Cancellation of Auction and Designation of Stalking Horse Bidder as the Purchaser (RE: related document(s)#188 Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Scheduling a Sale Hearing; and (E) Granting Certain Related Relief (Related Doc #93) (acr)). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra). Related document(s) #103 Motion to Sell Property Free and Clear Under Section 363(f)Debtors' Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executo filed by Debtor Watsonville Hospital Corporation. Modified on 2/18/2022 (myt).
February 15, 2022 Filing 307 Notice Regarding Notice of Setting of Omnibus Hearing Dates Pursuant to Case Management Order Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra). Related document(s) #49 Order on Motion Re: Chapter 11 First Day Motions. Modified on 2/17/2022 (myt).
February 15, 2022 Filing 306 Certificate of Service re: Notice of Proposed Agenda for Hearing (Docket No. 304), Notice of Filing Monthly Staffing and Compensation Report of Force Ten Partners, LLC for the Period of January 1, 2022 Through January 31, 2022 (Docket No. 305) Filed by Interested Party Stretto (related document(s)#304 Notice, #305 Notice). (Betance, Sheryl)
February 15, 2022 Hearing Continued (RE: related document(s) #66 Order and Notice of Chapter 11 Status Conference (Chapter 11)). Hearing scheduled for 02/23/2022 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Appearance: Steven Golden on behalf of the debtor. The status conference is continued to 2/23/22 at 10:00 a.m. via Zoom. (acr)
February 14, 2022 Filing 305 Notice Regarding Notice of Filing Monthly Staffing and Compensation Report of Force Ten Partners, LLC for the Period of January 1, 2022 through January 31, 2022 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
February 14, 2022 Filing 304 Notice Regarding Notice of Proposed Agenda for Hearing (RE: related document(s)#66 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 2/15/2022 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (myt)). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
February 11, 2022 Filing 303 Withdrawal of Documents Cure Objection. Filed by Creditor Constellation NewEnergy Gas Division, LLC (St. James, Michael). Related document(s) #275 Objection filed by Creditor Constellation NewEnergy Gas Division, LLC. Modified on 2/14/2022 (myt).
February 11, 2022 Filing 302 Supplemental Certificate of Service re: Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 200), Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets Filed by Interested Party Stretto (related document(s)#191 Notice, #200 Notice). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 2/14/2022 (myt).
February 11, 2022 Filing 301 Supplemental Certificate of Service re: Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 200), Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets, Notice of Deadline for Filing Proofs of Claim Filed by Interested Party Stretto (related document(s)#191 Notice, #200 Notice). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 2/14/2022 (myt).
February 10, 2022 Filing 300 Notice of Appearance and Request for Notice by Kerry Duffy. Filed by Special Labor and Employment Counsel to Debtors (Duffy, Kerry) Modified on 2/14/2022 (myt).
February 10, 2022 Filing 299 Supplemental Certificate of Service re: Notice of Chapter 11 Bankruptcy Case (Docket No. 48, pages 5-7), Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets Filed by Interested Party Stretto (related document(s)#48 Order on Motion Re: Chapter 11 First Day Motions, #191 Notice). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 2/10/2022 (myt).
February 10, 2022 Filing 298 Certificate of Service re: First Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 297) Filed by Interested Party Stretto (related document(s)#297 Notice). (Betance, Sheryl)
February 9, 2022 Filing 297 Notice Regarding First Supplemental Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors' Assets (RE: related document(s)#200 Notice Regarding Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors' Assets (RE: related document(s)#188 Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Scheduling a Sale Hearing; and (E) Granting Certain Related Relief (Related Doc #93) (acr)). Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Appendix A)). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
February 9, 2022 Filing 296 Supplemental Certificate of Service re: Order Shortening Time (Docket No. 43), Order (I) Authorizing and Approving the Appointment of Stretto as Claims and Noticing Agent, and (II) Granting Related Relief (Docket No. 44), Order Extending Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs (Docket No. 45), Order Granting Debtors Motion to Temporarily Suspend Deadline for Filing Proofs of Claim (Docket No. 46), Order Authorizing Oversize Briefing for Certain First Day Motions (Docket No. 47), 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 Five Largest Unsecured Creditors, and (C) Protecting Confidential Patient Information; (II) Implementing Certain Procedures for the Notice of Commencement; and (III) Granting Related Relief (Docket No. 48), Order (I) Implementing Certain Complex Case Management Procedures; (II) Limiting Notice of Certain Pleadings; and (III) Granting Related Relief (Docket No. 49), Interim Order (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 Banks to Pay All Checks and Electronic Payment Requests Made by the Debtors Relating to the Foregoing; and (III) Granting Related Relief (Docket No. 50), Interim Order Pursuant to 11 U.S.C. 366 and 105(A) Requesting Entry of an Order (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 (Docket No. 51), Interim Order 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 (Docket No. 52), Interim Order (I) Authorizing Maintenance of Existing Bank Accounts; (II) Authorizing Continuance of Existing Cash Management System; (III) Granting Limited Waiver of Section 345(b) Deposit Requirements; and (IV) Granting Related Relief (Docket No. 53), Interim Order (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 (Docket No. 54), Final Order (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 Banks to Pay All Checks and Electronic Payment Requests Made by the Debtors Relating to the Foregoing; and (III) Granting Related Relief (Docket No. 185), Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets, Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 200) Filed by Interested Party Stretto (related document(s)#43 Order on Motion Re: Chapter 11 First Day Motions, #44 Order on Application to Employ, #45 Order on Motion Re: Chapter 11 First Day Motions, #46 Order on Motion Re: Chapter 11 First Day Motions, #47 Order on Motion Re: Chapter 11 First Day Motions, #48 Order on Motion Re: Chapter 11 First Day Motions, #49 Order on Motion Re: Chapter 11 First Day Motions, #50 Order, #51 Order, #52 Order, #53 Order, #54 Order, #185 Order on Motion Re: Chapter 11 First Day Motions, #191 Notice, #200 Notice). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 2/9/2022 (myt).
February 8, 2022 Filing 295 Notice of Appearance and Request for Notice by Andrew B. Still. Filed by Creditor California Physicians' Service dba Blue Shield of California (Still, Andrew)
February 8, 2022 Filing 294 Amended Certificate of Service (RE: related document(s)#284 Objection). Filed by Creditor Cardinal Health (Jewett-Brewster, Monique)
February 8, 2022 Filing 293 Certificate of Service by Electronic Mail (RE: related document(s)#285 Objection). Filed by Creditor Cardinal Health (Jewett-Brewster, Monique)
February 8, 2022 Filing 292 Certificate of Service by Mail (RE: related document(s)#285 Objection). Filed by Creditor Cardinal Health (Jewett-Brewster, Monique)
February 8, 2022 Filing 291 Affidavit Re: Notice of Filing Affidavits of Publication with Respect to Notice of Entry of Bar Date Order Establishing Deadlines For Filing Proofs of Claim (RE: related document(s)#171 Order on Motion to Set Last Day to File Proofs of Claim). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
February 8, 2022 Filing 290 Withdrawal of Claim: re: Claim No. 133 for Nancy Gonzalez Garcia Filed by Interested Party Stretto. (Betance, Sheryl)
February 7, 2022 Filing 289 Objection to Approval of Assumption & Assignment of Executory Contracts (RE: related document(s)#103 Motion to Sell Property Free and Clear Under 363(f)). Filed by Interested Partys CIGNA Healthcare of California Inc., Connecticut General Life Insurance Company (Attachments: #1 Certificate of Service) (Colabianchi, Sandi). Related document(s) #188 Order on Motion for Miscellaneous Relief, #200 Notice filed by Debtor Watsonville Hospital Corporation. Modified on 2/9/2022 (myt).
February 7, 2022 Filing 288 Objection and Reservation of Rights with Respect to Potential Assumption and Assignment and Cure Amount Relating to Executory Contracts of LifeLinc Corporation and LifeLinc Anesthesia VI, P.C. (RE: related document(s)#200 Notice). Filed by Creditor LifeLinc Corporation (Kim, Jane)
February 7, 2022 Filing 287 Objection and Reservation of Rights of Colin Construction Company, Inc. To Notice of Potential Assumption and Assignment and Cure Amount With Respect to Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially all of Debtors' Assets (RE: related document(s)#200 Notice). Filed by Creditor Colin Construction Company, Inc. (Attachments: #1 Certificate of Service) (Bostick, Mark)
February 7, 2022 Filing 286 Certificate of Service Filed by Interested Party California Department of Health Care Services (Gunn, Anjana). Related document(s) #283 Objection filed by Interested Party California Department of Health Care Services. Modified on 2/9/2022 (myt).
February 7, 2022 Filing 285 Objection of Cardinal Health to Debtors' Motion for Entry of An Order (I) Approving the Sale of Substantially All of the Debtors' Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (RE: related document(s)#188 Order on Motion for Miscellaneous Relief). Filed by Creditor Cardinal Health (Jewett-Brewster, Monique). Related document(s) #103 Motion to Sell Property Free and Clear Under Section 363(f)Debtors' Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executo filed by Debtor Watsonville Hospital Corporation. Modified on 2/9/2022 (myt).
February 7, 2022 Filing 284 Objection of Cardinal Health 108, LLC Cardinal Health 110, LLC, Cardinal Health 200 LLC and Cardinal Health 414 LLC to Cure Amounts Set Forth in Debtors' Notice of Potential Assumption and Assignment and Cure Amount With Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors' Assets (RE: related document(s)#200 Notice). Filed by Creditor Cardinal Health (Attachments: #1 Certificate of Service) (Jewett-Brewster, Monique). Related document(s) #103 Motion to Sell Property Free and Clear Under Section 363(f)Debtors' Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executo filed by Debtor Watsonville Hospital Corporation. Modified on 2/9/2022 (myt).
February 7, 2022 Filing 283 Objection and Memorandum of Points and Authorities in Support Thereof (RE: related document(s)#103 Motion to Sell Property Free and Clear Under 363(f), #200 Notice). Filed by Interested Party California Department of Health Care Services (Attachments: #1 Declaration OF HANH VO IN SUPPORT OF) (Gunn, Anjana)
February 7, 2022 Filing 282 Joint Notice of Appearance and Request for Notice by Monique Jewett-Brewster. Filed by Creditor Cardinal Health (Jewett-Brewster, Monique)
February 7, 2022 Filing 281 Objection Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief [Docket No. 103] Filed by Creditor U.S. Dept. of Health and Human Services, Centers for Medicare and Medicaid Services (Attachments: #1 Certificate of Service) (Pyle, Michael). Related document(s) #200 Notice filed by Debtor Watsonville Hospital Corporation. Modified on 2/7/2022 (myt).
February 7, 2022 Filing 280 Objection to Notice of Potential Assumption and Assignment and Cure Amount With Respect to The Executory Contracts and Unexpired Leases of The Debtors In Connection With a Sale of Substantially All of The Debtors' Assets (RE: related document(s)#200 Notice). Filed by Creditor Picis Clinical Solutions, Inc. (Attachments: #1 Declaration DECLARATION OF JOHN DANAHEY IN SUPPORT OF CREDITOR PICIS CLINICAL SOLUTIONS, INC.'S OBJECTION TO NOTICE OF POTENTIAL ASSUMPTION AND ASSIGNMENT AND CURE AMOUNT WITH RESPECT TO THE EXECUTORY CONTRACTS AND UNEXPIRED LEASES OF THE DEBTORS IN CONNECTION WITH A) (Dutra, Anthony)
February 7, 2022 Filing 279 Certificate of Service re: Declaration of Eric Kuo in Support of Retention of Pension Assurance LLP (Docket No. 276) Filed by Interested Party Stretto (related document(s)#276 Declaration). (Betance, Sheryl)
February 4, 2022 Filing 278 Withdrawal of Claim: re: Claim No. 118 for Lupita Zamora Filed by Interested Party Stretto. (Betance, Sheryl)
February 4, 2022 Filing 277 Supplemental Certificate of Service re: Debtors Motin for Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Authorizing Debtors to Enter into Stalking Horse Agreement and Approving Bid Protections; (E) Scheduling a Sale Hearing; and (F) Granting Certain Related Relief (Docket No. 93), Declaration of Lorie R. Beers in Support of Debtors Motion for Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Authorizing Debtors to Enter into Stalking Horse Agreement and Approving Bid Protections; (E) Scheduling a Sale Hearing; and (F) Granting Certain Related Relief (Docket No. 94), Declaration of Jeremy Rosenthal in Support of Debtors Motion for Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Authorizing Debtors to Enter into Stalking Horse Agreement and Approving Bid Protections; (E) Scheduling a Sale Hearing; and (F) Granting Certain Related Relief (Docket No. 95), Notice of Hearing on Debtors Motion for Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Authorizing Debtors to Enter into Stalking Horse Agreement and Approving Bid Protections; (E) Scheduling a Sale Hearing; and (F) Granting Certain Related Relief (Docket No. 96), Notice of Continued Hearing on 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 (Docket No. 114), Order Authorizing the Debtors to Employ Professionals Used in the Ordinary Course of Business (Docket No. 172), Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 200), Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets, Notice of Bar Dates for Filing Proofs of Claim Filed by Interested Party Stretto (related document(s)#93 Motion Miscellaneous Relief, #94 Declaration, #95 Declaration, #96 Notice of Hearing, #114 Notice of Continued Hearing, #172 Order on Motion for Miscellaneous Relief, #191 Notice, #200 Notice). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 2/7/2022 (myt).
February 4, 2022 Filing 276 Declaration of Eric Kuo in Support of Retention of Pension Assurance LLP (RE: related document(s)#172 Order on Motion for Miscellaneous Relief). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 OCP Retention Questionnaire) (Grassgreen, Debra)
February 4, 2022 Filing 275 Objection (Cure) (RE: related document(s)#200 Notice). Filed by Creditor Constellation NewEnergy Gas Division, LLC (St. James, Michael)
February 3, 2022 Filing 274 Objection to Cure Amount Stated in Debtors' Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors' Assets (RE: related document(s)#200 Notice). Filed by Creditor California Physicians' Service dba Blue Shield of California (Attachments: #1 Certificate of Service) (Reynolds, Michael)
February 3, 2022 Filing 273 Certificate of Service re: First Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP, as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of December 6, 2021 Through December 31, 2021 (Docket No. 268), First Monthly Fee Statement of Bartko Zankel Bunzel & Miller, as Special Labor and Employment Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of December 6, 2021 December 31, 2021 (Docket No. 269), Declaration of John T. Maxwell in Support of Retention of Dummit, Buchholz & Trapp (Docket No. 270) Filed by Interested Party Stretto (related document(s)#268 Statement, #269 Statement, #270 Declaration). (Betance, Sheryl)
February 2, 2022 Filing 272 Certificate of Service Acceptance of Appointment (RE: related document(s)#271 Statement). Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
February 2, 2022 Filing 271 Statement of Acceptance of Appointment Filed by Health Care Ombudsman Tamar Terzian (Terzian, Tamar)
February 2, 2022 Filing 270 Declaration of John T. Maxwell in Support of Retention of Dummit, Buchholz & Trapp (RE: related document(s)#172 Order on Motion for Miscellaneous Relief). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 OCP Retention Questionnaire) (Grassgreen, Debra)
February 2, 2022 Filing 269 Statement of First Monthly Fee Statement of Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of December 6, 2021 through December 31, 2021 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
February 2, 2022 Filing 268 Statement of First Monthly Fee Statement of Pachulski Stang Ziehl & Jones LLP as Counsel for the Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period of December 6, 2021 through December 31, 2021 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
February 2, 2022 Filing 267 Notice of Hearing (RE: related document(s)#266 Motion to Allow Claims and, Motion to Pay Administrative Expense Claim Pursuant to Section 503(b)(9) Filed by Creditor Owens & Minor Distributions, Inc. (St. James, Michael)). Hearing scheduled for 2/23/2022 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Creditor Owens & Minor Distributions, Inc. (Attachments: #1 Certificate of Service) (St. James, Michael)
February 2, 2022 Filing 266 Motion to Allow Claims and, Motion to Pay Administrative Expense Claim Pursuant to Section 503(b)(9) Filed by Creditor Owens & Minor Distributions, Inc. (St. James, Michael)
February 2, 2022 Meeting of Creditors Held and Concluded. . (Blumberg, Jason)
February 1, 2022 Filing 265 Objection Medhost's To (I) The Proposed Assumption And Designation Of Medhost's Executory Contracts, (II) The Assignment Of Medhost's Executory Contracts To An Assignee, (III) The Description Of Contract Parties And Cure Amounts Assigned To Medhost's Contracts; And (IV) The Provision Of Adequate Assurance Of Future Performance (RE: related document(s)#200 Notice). Filed by Creditors Medhost Business Services, Inc., Medhost Cloud Services, Inc., Medhost Direct, Inc. (Attachments: #1 Declaration of William P. Anderson, Chief Executive Officer of Medhost #2 Declaration of Thomas H. Forrester #3 Certificate of Service) (Marum, J.)
February 1, 2022 Opinion or Order Filing 264 Order Approving Application For Admission of Attorney Pro Hac Vice (Related Doc #263). (rdr)
February 1, 2022 Filing 263 Application for Admission of Attorney Pro Hac Vice of Thomas H. Forrester. Fee Amount $317 (Forrester, Thomas)
February 1, 2022 Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice(# 21-51477) [motion,mprohac] ( 317.00). Receipt number A31757936, amount $ 317.00 (re: Doc#263 Application for Admission of Attorney Pro Hac Vice of Thomas H. Forrester. Fee Amount $317) (U.S. Treasury)
January 31, 2022 Filing 262 Certificate of Service re: Monthly Operating Report (Docket No. 255), Monthly Operating Report (Docket No. 256), Monthly Operating Report (Docket No. 257), Monthly Operating Report (Docket No. 258) Filed by Interested Party Stretto (related document(s)#255 Chapter 11 Monthly Operating Report, #256 Chapter 11 Monthly Operating Report, #257 Chapter 11 Monthly Operating Report, #258 Chapter 11 Monthly Operating Report). (Betance, Sheryl)
January 31, 2022 Opinion or Order Filing 261 Order Granting Application to Retain and Employ Sills Cummis and Gross P.C. as Co-Counsel for the Official Committee of Unsecured Creditors of Watsonville Hospital Corporation, ET AL., Effective as of December 29, 2021 (Related Doc #211) (al)
January 31, 2022 Filing 260 Notice of Appearance and Request for Notice by Jane Kim. Filed by Creditor LifeLinc Corporation (Kim, Jane)
January 28, 2022 Opinion or Order Filing 259 Order Authorizing Retention of Perkins Coie LLP as Co-Counsel to Official Committee of Unsecured Creditors Effective As Of December 29, 2021 (Related Doc #208) (rdr)
January 28, 2022 Filing 258 Chapter 11 Monthly Operating Report for Case Number 21-51480 for the Month Ending: 12/31/20221 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
January 28, 2022 Filing 257 Chapter 11 Monthly Operating Report for Case Number 21-51479 for the Month Ending: 12/31/20221 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
January 28, 2022 Filing 256 Chapter 11 Monthly Operating Report for Case Number 21-51478 for the Month Ending: 12/31/2021 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
January 28, 2022 Filing 255 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/20221 Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Attachment) (Grassgreen, Debra)
January 28, 2022 Filing 254 Supplemental Certificate of Service re: Notice of Chapter 11 Bankruptcy Case (Docket No. 48, Pages 5-7), Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191), Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Deadline for Filing Proofs of Claim Filed by Interested Party Stretto (related document(s)#48 Order on Motion Re: Chapter 11 First Day Motions, #191 Notice). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 1/31/2022 (myt).
January 28, 2022 Filing 253 Supplemental Certificate of Service re: Notice of Deadline for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim Filed by Interested Party Stretto. (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 1/31/2022 (myt).
January 28, 2022 Filing 252 Statement of Non-Opposition / Certificate of No Objection (RE: related document(s)#211 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
January 27, 2022 Filing 251 Certificate of Service Filed by Interested Party California Department of Health Care Services (Gunn, Anjana). Related document(s) #177 Notice of Appearance and Request for Notice filed by Interested Party California Department of Public Health. Modified on 1/31/2022 (myt).
January 27, 2022 Filing 250 Statement of Non-Opposition / Certificate of No Objection (RE: related document(s)#208 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
January 27, 2022 Filing 249 Supplemental Declaration of Paul S. Jasper in Support of Application for Entry of Order Authorizing Retention of Perkins Coie LLP as Co-Counsel to Official Committee of Unsecured Creditors (RE: related document(s)#208 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
January 27, 2022 Filing 248 Notice of Appearance and Request for Notice for Service of Papers by Anjana Gunn. Filed by Interested Partys California Department of Health Care Services, California Department of Public Health (Gunn, Anjana)
January 26, 2022 Filing 247 BNC Certificate of Mailing (RE: related document(s) #234 Transcript). Notice Date 01/26/2022. (Admin.)
January 26, 2022 Filing 246 Certificate of Service re: Notice of Increase in Hourly Rates for Pachulski Stang Ziehl & Jones LLP Effective as of January 1, 2022 (Docket No. 240), Order Pursuant to 11 U.S.C. 327(E), Fed. R. Bankr. P. 2014(A) and 2016, Authorizing the Debtors to Retain and Employ Hooper, Lundy & Bookman, P.C. as Special Healthcare Counsel for the Debtors Effective as of the Petition Date (Docket No. 241), Notice of Filing of Affidavits of Publication with Respect to Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 242), Notice of Filing Monthly Staffing and Compensation Report of Force Ten Partners, LLC for the Period of December 5, 2021 Through December 31, 20221 (Docket No. 243) Filed by Interested Party Stretto (related document(s)#240 Notice, #241 Order on Application to Employ, #242 Affidavit, #243 Notice). (Betance, Sheryl)
January 25, 2022 Filing 245 Supplemental Certificate of Service re: Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets, Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191) Filed by Interested Party Stretto (related document(s)#191 Notice). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 1/26/2022 (myt).
January 25, 2022 Filing 244 Certificate of Service re: Declaration of Janelle Blanco in Support of Retention of Blanco + Hopkins & Associates, LLC (Docket No. 237), Declaration of David Vance in Support of Retention of Steve Clark & Associates, Inc. (Docket No. 238) Filed by Interested Party Stretto (related document(s)#237 Declaration, #238 Declaration). (Betance, Sheryl)
January 25, 2022 Filing 243 Notice Regarding Notice of Filing Monthly Staffing and Compensation Report of Force Ten Partners, LLC for the Period of December 5, 2021 through December 31, 2021 Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 25, 2022 Filing 242 Affidavit Re: Notice of Filing Affidavits of Publication with Respect to Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection With a Sale of Substantially All of the Debtors Assets (RE: related document(s)#188 Order on Motion for Miscellaneous Relief). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 25, 2022 Filing 240 Notice Regarding Notice of Increase in Hourly Rates for Pachulski Stang Ziehl & Jones LLP Effective as of January 1, 2022 (RE: related document(s)#179 Order Authorizing the Retention of Pachulski Stang Ziehl & Jones LLP As Attorneys For the Debtors Effective As Of The Petition Date (Related Doc #70) (acr)). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 24, 2022 Opinion or Order Filing 241 Order Pursuant to 11 U.S.C. 327(E), Fed. R. Bankr. P. 2014(A) And 2016, Authorizing The Debtors To Retain And Employ Hooper, Lundy & Bookman, P.C. As Special Healthcare Counsel For The Debtors Effective As Of The Petition Date (Related Doc #87) (acr)
January 24, 2022 Filing 239 Notice Regarding Notice of Applicability of Large-Case United States Trustee Fee Guidelines Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason)
January 24, 2022 Filing 238 Declaration of David Vance in Support of Retention of Steve Clark & Associates, Inc. (RE: related document(s)#172 Order on Motion for Miscellaneous Relief). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 OCP Retention Questionnaire) (Grassgreen, Debra)
January 24, 2022 Filing 237 Declaration of Janelle Blanco in Support of Retention of Blanco + Hopkins & Associates, LLC (RE: related document(s)#172 Order on Motion for Miscellaneous Relief). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 OCP Retention Questionnaire) (Grassgreen, Debra)
January 21, 2022 Filing 236 Supplemental Certificate of Service re: Notice of Deadline for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim Filed by Interested Party Stretto. (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 1/25/2022 (myt).
January 21, 2022 Filing 235 Certificate of Service re: Final Order (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; and (VI) Granting Related Relief (Docket No. 232) Filed by Interested Party Stretto (related document(s)#232 Order on Motion Re: Chapter 11 First Day Motions). (Betance, Sheryl)
January 21, 2022 Filing 234 Transcript regarding Hearing Held 1/19/2022 RE: Watsonville Hospital Corporation. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, Veritext Legal Solutions. . Notice of Intent to Request Redaction Deadline Due By 1/28/2022. Redaction Request Due By 02/11/2022. Redacted Transcript Submission Due By 02/22/2022. Transcript access will be restricted through 04/21/2022. (Rupa, Dion)
January 21, 2022 Filing 233 Notice of Appearance and Request for Notice OF SERVICE OF PAPERS by Michael T. Pyle. Filed by Creditor U.S. Dept. of Health and Human Services, Centers for Medicare and Medicaid Services (Pyle, Michael)
January 20, 2022 Filing 232 Final Order (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) Granting Related Relief (Related Doc #10) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (acr)
January 20, 2022 Filing 231 Acknowledgment of Request for Transcript Received on 1/20/2022. (RE: related document(s)#220 Transcript Order Form (Public Request)). (Rupa, Dion)
January 20, 2022 Filing 230 Certificate of Service re: Notice of Proposed Agenda for Hearing (Docket No. 217), Order Approving the Appointment of Tamar Terzian as Patient Care Ombudsman (Docket No. 219) Filed by Interested Party Stretto (related document(s)#217 Notice, #219 Order on Motion for Appointment of Ombudsman). (Betance, Sheryl)
January 20, 2022 Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 21-51477-220 Regarding Hearing Date: 1/19/2022. Transcription Service Provider: Veritext, Contact Information: bankruptcy-li@veritext.com (RE: related document(s)#220 Transcript Order Form (Public Request)). (myt)
January 19, 2022 Filing 229 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/19/2022 10:00:00 AM ]. File Size [ 45721 KB ]. Run Time [ 00:47:38 ]. (admin).
January 19, 2022 Filing 228 Statement of Financial Affairs for Non-Individual Halsen Healthcare, LLC Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 19, 2022 Filing 227 Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Summary of Assets and Liabilities for Non-Individual Halsen Healthcare, LLC Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 19, 2022 Filing 226 Statement of Financial Affairs for Non-Individual Watsonville Hospital Holdings, Inc. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 19, 2022 Filing 225 Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Summary of Assets and Liabilities for Non-Individual Watsonville Hospital Holdings, Inc. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 19, 2022 Filing 224 Statement of Financial Affairs for Non-Individual Watsonville Healthcare Management, LLC Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 19, 2022 Filing 223 Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Summary of Assets and Liabilities for Non-Individual Watsonville Healthcare Management, LLC Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 19, 2022 Filing 222 Statement of Financial Affairs for Non-Individual Watsonville Hospital Corporation Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 19, 2022 Filing 221 Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Summary of Assets and Liabilities for Non-Individual Watsonville Hospital Corporation Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 19, 2022 Filing 220 Transcript Order Form regarding Hearing Date 1/19/2022 (RE: related document(s)#10 Motion Re: Chapter 11 First Day Motions). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 19, 2022 Hearing Held (RE: related document(s) #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 B). Appearances: Max Litvak on behalf of the debtor, Andrew Sherman and Paul Jasper for the Official Committee of Unsecured Creditors, Jason Blumberg for the UST, and Sasha Gurvitz for MPT of Watsonville Lender, LLC. The UST's objections are overruled as stated on the record. The motion authorizing postpetition financing is granted on a final basis. Counsel to upload the order. (acr)
January 18, 2022 Opinion or Order Filing 219 Order Approving The Appointment of Tamar Terzian As Patient Care Ombudsman (Related Doc #204) (acr)
January 18, 2022 Filing 218 Certificate of Service (RE: related document(s)#203 Appointment of Ombudsman). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Villacorta, Marta)
January 18, 2022 Filing 217 Notice Regarding Notice of Proposed Agenda for Hearing (RE: related document(s)#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, #34 Objection United States Trustee's Omnibus Objection to Debtors' First Day Motions (RE: related document(s)#7 Motion Re: Chapter 11 First Day Motions, #8 Motion Re: Chapter 11 First Day Motions, #10 Motion Re: Chapter 11 First Day Motions, #11 Motion Re: Chapter 11 First Day Motions, #14 Motion Re: Chapter 11 First Day Motions). Filed by U.S. Trustee Office of the U.S. Trustee / SJ, #54 Interim Order (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 (RE: related document(s)#10 Motion Re: Chapter 11 First Day Motions filed by Debtor Watsonville Hospital Corporation). (acr), #111 Objection of the United States Trustee to Final Approval of Debtors' Motion for Debtor in Possession Financing (RE: related document(s)#10 Motion Re: Chapter 11 First Day Motions). Filed by U.S. Trustee Office of the U.S. Trustee / SJ, #206 Statement of Reservation of Rights of the Official Committee of Unsecured Creditors (RE: related document(s)#10 Motion Re: Chapter 11 First Day Motions). Filed by Creditor Committee Official Committee of Unsecured Creditors, #207 Reply Debtors' Reply in Support of 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 (RE: related document(s)#10 Motion Re: Chapter 11 First Day Motions, #111 Objection, #206 Statement). Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit 1 # 2 Exhibit 2), #210 Reply DIP LENDERS REPLY IN SUPPORT OF 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; AND (VI) GRANTING RELATED RELIEF (RE: related document(s)#10 Motion Re: Chapter 11 First Day Motions). Filed by Requestor MPT of Watsonville Lender, LLC). Filed by Debtor Watsonville Hospital Corporation (Litvak, Maxim)
January 17, 2022 Filing 216 Supplemental Certificate of Service re: Notice of Bar Dates for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets, Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191) Filed by Interested Party Stretto (related document(s)#191 Notice). (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 1/18/2022 (myt).
January 17, 2022 Filing 215 Certificate of Service re: Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors Assets (Docket No. 200) Filed by Interested Party Stretto (related document(s)#200 Notice). (Betance, Sheryl)
January 17, 2022 Filing 214 Certificate of Service (RE: related document(s)#208 Application to Employ, #209 Declaration, #211 Application to Employ, #212 Declaration, #213 Declaration). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
January 17, 2022 Filing 213 Declaration of William P. Anderson in Support of the Committee's Application for Entry of An Order Authorizing Retention of Perkins Coie LLP and Sills Cummis & Gross P.C. as Co-Counsel to the Official Committee of Unsecured Creditors (RE: related document(s)#208 Application to Employ, #211 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
January 17, 2022 Filing 212 Declaration of Andrew H. Sherman in Support of the Committee's Application for Entry of An Order Authorizing Retention of Sills Cummis & Gross P.C. as Co-Counsel to the Official Committee of Unsecured Creditors (RE: related document(s)#211 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
January 17, 2022 Filing 211 Application to Employ Sills Cummis & Gross P.C. as Co-Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
January 17, 2022 Filing 210 Reply DIP LENDERS REPLY IN SUPPORT OF 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; AND (VI) GRANTING RELATED RELIEF (RE: related document(s)#10 Motion Re: Chapter 11 First Day Motions). Filed by Requestor MPT of Watsonville Lender, LLC (Gurvitz, Sasha)
January 17, 2022 Filing 209 Declaration of Paul S. Jasper in Support of the Committee's Application for Entry of An Order Authorizing Retention of Perkins Coie LLP as Co-Counsel to the Official Committee of Unsecured Creditors (RE: related document(s)#208 Application to Employ). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
January 17, 2022 Filing 208 Application to Employ Perkins Coie LLP as Co-Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
January 17, 2022 Filing 207 Reply Debtors' Reply in Support of 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 (RE: related document(s)#10 Motion Re: Chapter 11 First Day Motions, #111 Objection, #206 Statement). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Litvak, Maxim)
January 16, 2022 Filing 206 Statement of Reservation of Rights of the Official Committee of Unsecured Creditors (RE: related document(s)#10 Motion Re: Chapter 11 First Day Motions). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
January 15, 2022 Filing 205 BNC Certificate of Mailing (RE: related document(s) #198 Transcript). Notice Date 01/15/2022. (Admin.)
January 14, 2022 Filing 204 Ex Parte Motion for Appointment of Ombudsman The United States Trustees Ex Parte Application for an Order Approving the Appointment of Tamar Terzian as Patient Care Ombudsman Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Rofael, Elvina)
January 14, 2022 Filing 203 Appointment of Patient Care Ombudsman.. (Attachments: #1 Verified Statement of Tamar Terzian) (Villacorta, Marta)
January 14, 2022 Filing 202 Notice of Appearance and Request for Notice by Anthony James Dutra. Filed by Creditor Picis Clinical Solutions, Inc. (Dutra, Anthony)
January 14, 2022 Filing 201 Supplemental Certificate of Service re: Notice of Chapter 11 Bankruptcy Case (Docket No. 48, Pages 5-7) Filed by Interested Party Stretto (related document(s)#48 Order on Motion Re: Chapter 11 First Day Motions). (Betance, Sheryl)
January 14, 2022 Filing 200 Notice Regarding Notice of Potential Assumption and Assignment and Cure Amount with Respect to the Executory Contracts and Unexpired Leases of the Debtors in Connection with a Sale of Substantially All of the Debtors' Assets (RE: related document(s)#188 Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Scheduling a Sale Hearing; and (E) Granting Certain Related Relief (Related Doc #93) (acr)). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Appendix A) (Grassgreen, Debra)
January 14, 2022 Filing 199 Statement of Non-Opposition Certification of Counsel Regarding HLB Retention Application (RE: related document(s)#87 Application to Employ, #88 Declaration, #180 Declaration). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A #2 Exhibit B) (Grassgreen, Debra). Related document(s) #98 Certificate of Service filed by Interested Party Stretto, Other Prof. Stretto. Modified on 1/14/2022 (myt).
January 13, 2022 Filing 198 Transcript regarding Hearing Held 1/7/2022 RE: hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, Veritext. . Notice of Intent to Request Redaction Deadline Due By 1/20/2022. Redaction Request Due By 02/3/2022. Redacted Transcript Submission Due By 02/14/2022. Transcript access will be restricted through 04/13/2022. (Rupa, Dion)
January 12, 2022 Filing 197 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/7/2022 2:00:00 AM ]. File Size [ 61761 KB ]. Run Time [ 01:04:20 ]. (admin).
January 12, 2022 Filing 196 Notice of Appearance and Request for Notice by Anthony Napolitano. Filed by Creditor U.S. Acute Care Solutions and VEP Ventures (Napolitano, Anthony)
January 12, 2022 Filing 195 Notice of Appearance and Request for Notice by Emily Elisabeth Manbeck. Filed by Creditor Pension Benefit Guaranty Corporation (Manbeck, Emily)
January 12, 2022 Filing 194 Certificate of Service re: Notice of Filing of Exhibit B to Asset Purchase Agreement Form of MPT Lease Amendment (Docket No. 191) Filed by Interested Party Stretto (related document(s)#191 Notice). (Betance, Sheryl)
January 12, 2022 Filing 193 Certificate of Service re: Notice of Bar Dates for Filing Proofs of Claim, Notice of Deadline for Filing Proofs of Claim, Proof of Claim Form (Official Form 410), Instructions for Proof of Claim Filed by Interested Party Stretto. (Betance, Sheryl). Related document(s) #171 Order on Motion to Set Last Day to File Proofs of Claim. Modified on 1/14/2022 (myt).
January 12, 2022 Filing 192 Certificate of Service re: Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 103), Declaration of Jeremy Rosenthal in Support of Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 104), Supplemental Declaration of Gary F. Torrell in Support of Debtors Application Pursuant to 11 U.S.C. 327(E), Fed. R. Bankr. P. 2014(A) and 2016 for Authority to Retain and Employ Hooper, Lundy & Bookman, P.C., as Special Healthcare Counsel for the Debtors Effective as of the Petition Date (Docket No. 180), Final Order (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 Banks to Pay All Checks and Electronic Payment Requests Made by the Debtors Relating to the Foregoing; and (III) Granting Related Relief (Docket No. 185), Order Granting Debtors Motion Pursuant to 11 U.S.C. 363(B) and 105(A) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effective as of the Petition Date (Docket No. 186), Order Authorizing and Approving the Employment of Cowen and Company, LLC as Investment Banker to the Debtors Effective as of the Petition Date (Docket No. 187), Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases; (C) Approving Related Notice Procedures; (D) Scheduling a Sale Hearing; and (E) Granting Certain Related Relief (Docket No. 188), Notice of Sale, Bidding Procedures, Auction, and Sale Hearing in Connection with a Sale of Substantially All of the Debtors Assets Filed by Interested Party Stretto (related document(s)#103 Motion to Sell Property Free and Clear Under 363(f), #104 Declaration, #180 Declaration, #185 Order on Motion Re: Chapter 11 First Day Motions, #186 Order on Application to Employ, #187 Order on Application to Employ, #188 Order on Motion for Miscellaneous Relief). (Betance, Sheryl)
January 12, 2022 Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 21-51477-190 Regarding Hearing Date: 1/7/2022. Transcription Service Provider: Veritext, Contact Information: bankruptcy-li@veritext.com (RE: related document(s)#190 Transcript Order Form (Public Request)). (myt)
January 11, 2022 Filing 191 Notice Regarding Notice of Filing of Exhibit B to Asset Purchase Agreement - Form of MPT Lease Amendment (RE: related document(s)#188 Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Scheduling a Sale Hearing; and (E) Granting Certain Related Relief (Related Doc #93) (acr)). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 11, 2022 Filing 190 Transcript Order Form regarding Hearing Date 1/7/2022 (RE: related document(s)#11 Motion Re: Chapter 11 First Day Motions, #73 Application to Employ, #77 Application to Employ, #93 Motion Miscellaneous Relief). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 10, 2022 Filing 189 Notice of Appearance and Request for Notice AND INCLUSION ON MAILING LIST by Michaela Foster Posner. Filed by Requestor SEIU United Healthcare Workers-West (Posner, Michaela)
January 10, 2022 Opinion or Order Filing 188 Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Scheduling a Sale Hearing; and (E) Granting Certain Related Relief (Related Doc #93) (acr)
January 10, 2022 Opinion or Order Filing 187 Order Authorizing And Approving The Employment Of Cowen and Company, LLC As Investment Banker to the Debtors Effective As of The Petition Date Cowen and Company, LLC (Related Doc #77) (acr)
January 10, 2022 Opinion or Order Filing 186 Order Granting Debtors Motion Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effective as of the Petition Date Jeremy Rosenthal (Related Doc #73) (acr)
January 10, 2022 Filing 185 Final Order (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 (Related Doc #11) (acr)
January 10, 2022 Filing 184 Certificate of Service re: Order (I) Establishing Deadlines for Filing of Proofs of Claim, Including Section 503(b)(9) Claims, and (II) Approving the Form and Manner of Notice of Bar Date (Docket No. 171), Order Authorizing the Retention of Pachulski Stang Ziehl & Jones LLP as Attorneys for the Debtors Effective as of the Petition Date (Docket No. 179) Filed by Interested Party Stretto (related document(s)#171 Order on Motion to Set Last Day to File Proofs of Claim, #179 Order on Application to Employ). (Betance, Sheryl)
January 8, 2022 Filing 183 BNC Certificate of Mailing (RE: related document(s) #169 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 01/08/2022. (Admin.)
January 8, 2022 Filing 182 BNC Certificate of Mailing (RE: related document(s) #167 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 01/08/2022. (Admin.)
January 8, 2022 Filing 181 BNC Certificate of Mailing (RE: related document(s) #165 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 01/08/2022. (Admin.)
January 8, 2022 Filing 180 Supplemental Declaration of Gary F. Torrell in Support of Debtors Application Pursuant to 11 U.S.C. 327(e), Fed. R. Bankr. P. 2014(a) and 2016, for Authority to Retain and Employ Hooper, Lundy & Bookman, P.C. as Special Healthcare Counsel for the Debtors Effective as of the Petition Date (RE: related document(s)#87 Application to Employ, #88 Declaration). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 7, 2022 Opinion or Order Filing 179 Order Authorizing the Retention of Pachulski Stang Ziehl & Jones LLP As Attorneys For the Debtors Effective As Of The Petition Date (Related Doc #70) (acr)
January 7, 2022 Filing 178 Certificate of Service Filed by Interested Party California Department of Public Health (Gunn, Anjana). Related document(s) #177 Notice of Appearance and Request for Notice filed by Interested Party California Department of Public Health. Modified on 1/7/2022 (myt).
January 7, 2022 Filing 177 Notice of Appearance and Request for Notice for Service of Papers by Anjana Gunn. Filed by Interested Party California Department of Public Health (Gunn, Anjana)
January 7, 2022 Filing 176 Certificate of Service re: Amended Notice of Proposed Agenda for Hearing (Docket No. 175) Filed by Interested Party Stretto (related document(s)#175 Notice). (Betance, Sheryl)
January 7, 2022 Filing 175 Amended Notice Regarding Amended Notice of Proposed Agenda for Hearing (RE: related document(s)#164 Notice Regarding Notice of Proposed Agenda for Hearing (RE: related document(s)#83 Notice of Hearing on Second Day Motions and Notice of Continuance of Hearing on First Day Motions (RE: related document(s)#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, #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, #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, #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, #14 Chapter 11 First Day Motion to Approve Cash Management. Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Maintenance of Existing Bank Accounts; (II) Authorizing Continuance of Existing Cash Management System; (III) Granting Limited Waiver of Section 345(b) Deposit and Investment Requirements; and (IV) Granting Related Relief Filed by Debtor Watsonville Hospital Corporation, #73 Application to Employ Force Ten Partners, LLC Debtors Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effective as of the Petition Date Filed by Debtor Watsonville Hospital Corporation, #77 Application to Employ Cowen and Company, LLC as Investment Banker to the Debtors Debtors Application Pursuant to 11 U.S.C. 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) to Retain and Employ Cowen and Company, LLC as Investment Banker to the Debtors Effective as of the Petition Date Filed by Debtor Watsonville Hospital Corporation, #79 Motion to Set Last Day to File Proofs of Claim Debtors Motion for Order (I) Establishing Deadlines for Filing Proofs of Claim, Including Section 503(b)(9) Claims, and (II) Approving the Form and Manner of Notice of Bar Date Filed by Debtor Watsonville Hospital Corporation, #80 Motion Debtors Motion for Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Debtor Watsonville Hospital Corporation, #81 Motion Debtors Motion for Order Authorizing the Debtors to Employ Professionals Used in the Ordinary Course of Business Filed by Debtor Watsonville Hospital Corporation). Hearing scheduled for 1/7/2022 at 02:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Watsonville Hospital Corporation). Filed by Debtor Watsonville Hospital Corporation). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 7, 2022 Filing 174 Certificate of Service re: Certification of Counsel Regarding Bidding Procedures Motion (Docket No. 162), Notice of Proposed Agenda for Hearing (Docket No. 164), Final Order Pursuant to 11 U.S.C. 366 and 105(A): (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 (Docket No. 165), Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Docket No. 166), Final Order 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 (Docket No. 167), Order Authorizing the Debtors to Employ Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors Effective as of the Petition Date (Docket No. 168), Final Order (I) Authorizing Maintenance of Existing Bank Accounts; (II) Authorizing Continuance of Existing Cash Management System; (III) Granting Limited Waiver of Section 345(b) Deposit Requirements; and (IV) Granting Related Relief (Docket No. 169), Order (I) Authorizing and Approving the Appointment of Stretto as Administrative Advisor for the Debtors Effective as of the Petition Date, and (II) Granting Related Relief (Docket No. 170), Order Authorizing the Debtors to Employ Professionals Used in the Ordinary Course of Business (Docket No. 172) Filed by Interested Party Stretto (related document(s)#162 Statement of Non-Opposition, #164 Notice, #165 Order on Motion Re: Chapter 11 First Day Motions, #166 Order on Motion for Miscellaneous Relief, #167 Order on Motion Re: Chapter 11 First Day Motions, #168 Order on Application to Employ, #169 Order on Motion Re: Chapter 11 First Day Motions, #170 Order on Application to Employ, #172 Order on Motion for Miscellaneous Relief). (Betance, Sheryl)
January 7, 2022 Hearing Held (RE: related document(s) #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) P). The motion to pay prepetition wages is granted as stated on the record. Counsel to upload the order. (acr)
January 7, 2022 Hearing Held (RE: related document(s) #73 Application to Employ Force Ten Partners, LLC Debtors Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effec). Appearances: Debra Grassgreen and Steven Golden on behalf of the debtor, Andrew Sherman and Paul Jasper for the Official Committee of Unsecured Creditors, and Jason Blumberg for the UST. The UST's objection is overruled. The motion is granted as stated on the record. Counsel to upload an order and allow the UST to approve it as to form. (acr)
January 7, 2022 Hearing Held (RE: related document(s) #77 Application to Employ Cowen and Company, LLC as Investment Banker to the Debtors Debtors Application Pursuant to 11 U.S.C. 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) to Retain and Employ Cowen and Company, LLC as Investment Banker). The application is approved as stated on the record. Counsel to upload the order and allow the UST to approve it as to form. (acr)
January 6, 2022 Opinion or Order Filing 173 Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc #163). (acr)
January 6, 2022 Opinion or Order Filing 172 Order Authorizing The Debtors To Employ Professionals Used In The Ordinary Course Of Business (Related Doc #81) (acr)
January 6, 2022 Opinion or Order Filing 171 Order (I) Establishing Deadlines for Filing Proofs of Claim, Including Section 503(b)(9) Claims, and (II) Approving the Form and Manner of Notice of Bar Date (Related Doc #79) (acr)
January 6, 2022 Opinion or Order Filing 170 Order Authorizing And Approving The Appointment of Stretto As Administrative Advisor For The Debtors Effective As Of The Petition Date, And (II) Granting Related Relief (Related Doc #75) (acr)
January 6, 2022 Filing 169 Final Order (I) Authorizing Maintenance of Existing Bank Accounts; (II) Authorizing Continuance of Existing Cash Management System; (III) Granting Limited Waiver of Section 345(b) Deposit Requirements; and (IV) Granting Related Relief (Related Doc #14) (acr)
January 6, 2022 Opinion or Order Filing 168 Order Authorizing The Debtors To Employ Bartko Zankel Bunzel & Miller As Special Labor And Employment Counsel For The Debtors Effective As Of The Petition Date (Related Doc #84) (acr)
January 6, 2022 Filing 167 Final Order 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 (Related Doc #13) (acr)
January 6, 2022 Opinion or Order Filing 166 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc #80) (acr)
January 6, 2022 Filing 165 Final Order Pursuant To 11 U.S.C. 366 and 105(A): (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 (Related Doc #12) (acr)
January 6, 2022 Filing 164 Notice Regarding Notice of Proposed Agenda for Hearing (RE: related document(s)#83 Notice of Hearing on Second Day Motions and Notice of Continuance of Hearing on First Day Motions (RE: related document(s)#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, #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, #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, #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, #14 Chapter 11 First Day Motion to Approve Cash Management. Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Maintenance of Existing Bank Accounts; (II) Authorizing Continuance of Existing Cash Management System; (III) Granting Limited Waiver of Section 345(b) Deposit and Investment Requirements; and (IV) Granting Related Relief Filed by Debtor Watsonville Hospital Corporation, #73 Application to Employ Force Ten Partners, LLC Debtors Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effective as of the Petition Date Filed by Debtor Watsonville Hospital Corporation, #77 Application to Employ Cowen and Company, LLC as Investment Banker to the Debtors Debtors Application Pursuant to 11 U.S.C. 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) to Retain and Employ Cowen and Company, LLC as Investment Banker to the Debtors Effective as of the Petition Date Filed by Debtor Watsonville Hospital Corporation, #79 Motion to Set Last Day to File Proofs of Claim Debtors Motion for Order (I) Establishing Deadlines for Filing Proofs of Claim, Including Section 503(b)(9) Claims, and (II) Approving the Form and Manner of Notice of Bar Date Filed by Debtor Watsonville Hospital Corporation, #80 Motion Debtors Motion for Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Debtor Watsonville Hospital Corporation, #81 Motion Debtors Motion for Order Authorizing the Debtors to Employ Professionals Used in the Ordinary Course of Business Filed by Debtor Watsonville Hospital Corporation). Hearing scheduled for 1/7/2022 at 02:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Watsonville Hospital Corporation). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 6, 2022 Filing 163 Application for Admission of Attorney Pro Hac Vice for Joseph M. Ammar . Fee Amount $317 (Attachments: #1 Exhibit Certificate of Good Standing) (Ammar, Joseph)
January 6, 2022 Filing 162 Statement of Non-Opposition Certification of Counsel Regarding Bidding Procedures Motion (RE: related document(s)#93 Motion Miscellaneous Relief, #94 Declaration, #95 Declaration, #96 Notice of Hearing). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C-1 #4 Exhibit C-2 #5 Exhibit C-3 #6 Exhibit C-4 #7 Exhibit C-5 #8 Exhibit C-6) (Grassgreen, Debra)
January 6, 2022 Filing 161 Certificate of Service re: Certification of Counsel Regarding Utility Motion (Docket No. 149), Certification of Counsel Regarding Ordinary Course Professionals Motion (Docket No. 150), Certification of Counsel Regarding Interim Compensation Procedures Motion (Docket No. 151), Certification of Counsel Regarding Insurance Motion (Docket No. 152), Certification of Counsel Regarding Claims Bar Date Motion (Docket No. 153), Certification of Counsel Regarding Cash Management Motion (Docket No. 154), Certification of Counsel Regarding BZBM Retention Application (Docket No. 155), Certification of Counsel Regarding Administrative Advisor Retention Application (Docket No. 156), Certificate of No Objection Regarding PSZJ Retention Application (Docket No. 157), Notice of Filing of Revised Proposed Final Compensation and Benefits Order (Docket No. 158), Notice of Continued Hearing on 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 (Docket No. 159), Corrected Notice of Filing of Revised Proposed Final Compensation and Benefits Order (Docket No. 160) Filed by Interested Party Stretto (related document(s)#149 Statement of Non-Opposition, #150 Statement of Non-Opposition, #151 Statement of Non-Opposition, #152 Statement of Non-Opposition, #153 Statement of Non-Opposition, #154 Statement of Non-Opposition, #155 Statement of Non-Opposition, #156 Statement of Non-Opposition, #157 Statement of Non-Opposition, #158 Notice, #159 Notice of Continued Hearing, #160 Notice). (Betance, Sheryl)
January 6, 2022 Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice(# 21-51477) [motion,mprohac] ( 317.00). Receipt number A31709927, amount $ 317.00 (re: Doc#163 Application for Admission of Attorney Pro Hac Vice . Fee Amount $317) (U.S. Treasury)
January 5, 2022 Filing 160 Corrected Notice Regarding Notice of Filing Revised Proposed Final Compensation and Benefits Order (RE: related document(s)#158 Notice Regarding Notice of Filing Revised Proposed Final Compensation and Benefits Order (RE: related document(s)#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, #126 Supplemental Declaration of Jeremy Rosenthal, Chief Restructuring Officer in Support of the Debtors' Second Day Relief (RE: related document(s)#11 Motion Re: Chapter 11 First Day Motions, #14 Motion Re: Chapter 11 First Day Motions, #70 Application to Employ). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra). Related document(s) #80 Motion Debtors Motion for Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Debtor Watsonville Hospital Corporation, #81 Motion Debtors Motion for Order Authorizing the Debtors to Employ Professionals Used in the Ordinary Course of Business filed by Debtor Watsonville Hospital Corporation. Modified on 1/4/2022 (myt).). Filed by Debtor Watsonville Hospital Corporation). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 5, 2022 Filing 159 Notice of Continued Hearing (RE: related document(s)#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). Hearing scheduled for 1/19/2022 at 10:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars for #10,. Filed by Debtor Watsonville Hospital Corporation (Litvak, Maxim)
January 5, 2022 Filing 158 Notice Regarding Notice of Filing Revised Proposed Final Compensation and Benefits Order (RE: related document(s)#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, #126 Supplemental Declaration of Jeremy Rosenthal, Chief Restructuring Officer in Support of the Debtors' Second Day Relief (RE: related document(s)#11 Motion Re: Chapter 11 First Day Motions, #14 Motion Re: Chapter 11 First Day Motions, #70 Application to Employ). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra). Related document(s) #80 Motion Debtors Motion for Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Debtor Watsonville Hospital Corporation, #81 Motion Debtors Motion for Order Authorizing the Debtors to Employ Professionals Used in the Ordinary Course of Business filed by Debtor Watsonville Hospital Corporation. Modified on 1/4/2022 (myt).). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 5, 2022 Filing 157 Statement of Non-Opposition Certificate of No Objection Regarding PSZJ Retention Application (RE: related document(s)#70 Application to Employ). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 5, 2022 Filing 156 Statement of Non-Opposition Certification of Counsel Regarding Administrative Advisor Retention Application (RE: related document(s)#75 Application to Employ). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 5, 2022 Filing 155 Statement of Non-Opposition Certification of Counsel Regarding BZBM Retention Application (RE: related document(s)#84 Application to Employ). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 5, 2022 Filing 154 Statement of Non-Opposition Certification of Counsel Regarding Cash Management Motion (RE: related document(s)#14 Motion Re: Chapter 11 First Day Motions). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 5, 2022 Filing 153 Statement of Non-Opposition Certification of Counsel Regarding Claims Bar Date Motion (RE: related document(s)#79 Motion to Set Last Day to File Proofs of Claim). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 5, 2022 Filing 152 Statement of Non-Opposition Certification of Counsel Regarding Insurance Motion (RE: related document(s)#13 Motion Re: Chapter 11 First Day Motions). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 5, 2022 Filing 151 Statement of Non-Opposition Certification of Counsel Regarding Interim Compensation Procedures Motion (RE: related document(s)#80 Motion Miscellaneous Relief). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 5, 2022 Filing 150 Statement of Non-Opposition Certification of Counsel Regarding Ordinary Course Professionals Motion (RE: related document(s)#81 Motion Miscellaneous Relief). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 5, 2022 Filing 149 Statement of Non-Opposition Certification of Counsel Regarding Utility Motion (RE: related document(s)#12 Motion Re: Chapter 11 First Day Motions). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 5, 2022 Filing 147 Certificate of Service re: Supplemental Declaration of Debra I. Grassgreen in Support of Debtors Application for the Entry of an Order Authorizing the Retention of Pachulski Stang Ziehl & Jones LLP as Attorneys for the Debtors Effective as of the Petition Date (Docket No. 123), Supplemental Declaration of An Nguyen Ruda in Support of Debtors Application Pursuant to 11 U.S.C. 327(E), Fed. R. Bankr. P. 2014(A) and 2016 for Authority to Retain and Employ Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors Effective as of the Petition Date (Docket No. 125), Supplemental Declaration of Jeremy Rosenthal, Chief Restructuring Officer, in Support of the Debtors Second Day Relief (Docket No. 126), Supplemental Declaration of Jeremy Rosenthal in Support of Debtors CRO Motion Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effective as of the Petition Date (Docket No. 134), Declaration of David J. Gordon in Support of Debtors Motion Pursuant to 11 U.S.C. 363(B) and 105(A) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effective as of the Petition Date (Docket No. 136), Supplemental Declaration of Lorie Beers in Support of Debtors Application Pursuant to 11 U.S.C. 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) to Retain and Employ Cowen and Company, LLC as Investment Banker to the Debtors Effective as of the Petition Date (Docket No. 139) Filed by Interested Party Stretto (related document(s)#123 Declaration, #125 Declaration, #126 Declaration, #134 Declaration, #136 Declaration, #139 Declaration). (Betance, Sheryl)
January 5, 2022 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued . 341(a) meeting to be held on 2/2/2022 at 10:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars (Blumberg, Jason)
January 4, 2022 Opinion or Order Filing 148 Order Approving Stipulation And Directing The Appointment Of A Patient Care Ombudsman Pursuant to 11 U.S.C. 333 (RE: related document(s)#140 Stipulation to Approve Document filed by U.S. Trustee Office of the U.S. Trustee / SJ). (acr)
January 4, 2022 Filing 146 Certificate of Service (RE: related document(s)#140 Stipulation to Approve Document). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason)
January 4, 2022 Filing 145 Declaration of Larry Portal Regarding Debtors' Motion Pursuant to 11 U.S.C. 363(a) and 105(b) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effective as of the Petition Date (RE: related document(s)#144 Statement). Filed by MPT of Watsonville Lender, LLC, MPT of Watsonville, LLC (Gurvitz, Sasha). Related document(s) #73 Application to Employ Force Ten Partners, LLC Debtors Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effec filed by Debtor Watsonville Hospital Corporation. Modified on 1/7/2022 (myt).
January 4, 2022 Filing 144 Statement of Regarding Debtors Motion Pursuant to 11 U.S.C. 363(a) and 105(b) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effective as of the Petition Date (RE: related document(s)#73 Application to Employ). Filed by MPT of Watsonville Lender, LLC, MPT of Watsonville, LLC (Gurvitz, Sasha)
January 4, 2022 Opinion or Order Filing 143 Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc #131). (acr)
January 4, 2022 Opinion or Order Filing 142 Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc #130). (acr)
January 4, 2022 Filing 141 Statement of Pajaro Valley Healthcare District Project in Support of Debtors Motion Pursuant to 11 U.S.C. 363(B) and 105(A) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer (RE: related document(s)#73 Application to Employ). Filed by Interested Party Pajaro Valley Healthcare District Project (Attachments: #1 Declaration of Mimi Hall #2 Certificate of Service) (Wu, Claire)
January 4, 2022 Filing 140 Stipulation to Approve Document Stipulation for Order Directing the Appointment of a Patient Care Ombudsman Pursuant to 11 U.S.C. Sec. 333. Filed by U.S. Trustee Office of the U.S. Trustee / SJ. (Blumberg, Jason)
January 4, 2022 Filing 139 Supplemental Declaration of Lorie Beers in Support of Debtors' Application Pursuant to 11 U.S.C. 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) to Retain and Employ Cowen and Company, LLC as Investment Banker to the Debtors Effective as of the Petition Date (RE: related document(s)#77 Application to Employ). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 4, 2022 Filing 138 Response Debtors' Reply to the Objection and Reservation of Rights of the U.S. Trustee to Debtors' Application to Retain Cowen and Company, LLC as their Investment Banker. (RE: related document(s)#113 Objection). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 4, 2022 Filing 137 Certificate of Service (RE: related document(s)#135 Response). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
January 4, 2022 Filing 136 Declaration of David J. Gordon in Support of Debtors Motion Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effective as of the Petition Date (RE: related document(s)#73 Application to Employ). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 4, 2022 Filing 135 Response and Statement of the Official Committee in Support of Retention of Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effective as of the Petition Date, and Response to the Objection of the United States Trustee, (RE: related document(s)#73 Application to Employ, #108 Objection). Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
January 4, 2022 Filing 134 Supplemental Declaration of Jeremy Rosenthal, Chief Restructuring Officer in Support of Debtors Motion Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effective as of the Petition Date (RE: related document(s)#73 Application to Employ). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 4, 2022 Filing 133 Response Debtors' Reply to the Objection of the United States Trustee to Debtors' Motion for Order Authorizing Employment of Chief Restructuring Officer (RE: related document(s)#108 Objection). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 4, 2022 Opinion or Order Filing 132 Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc #122). (acr)
January 4, 2022 Filing 131 Application for Admission of Attorney Pro Hac Vice for Boris Mankovetskiy . Fee Amount $317 (Mankovetskiy, Boris)
January 4, 2022 Filing 130 Application for Admission of Attorney Pro Hac Vice for Andrew H. Sherman . Fee Amount $317 (Sherman, Andrew)
January 4, 2022 Filing 129 Joint Notice of Appearance and Request for Notice by Paul S. Jasper. Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
January 4, 2022 Filing 128 Notice of Change of Address of Attorney Paul S. Jasper. (Jasper, Paul)
January 4, 2022 Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice(# 21-51477) [motion,mprohac] ( 317.00). Receipt number A31704788, amount $ 317.00 (re: Doc#131 Application for Admission of Attorney Pro Hac Vice . Fee Amount $317) (U.S. Treasury)
January 4, 2022 Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice(# 21-51477) [motion,mprohac] ( 317.00). Receipt number A31704718, amount $ 317.00 (re: Doc#130 Application for Admission of Attorney Pro Hac Vice . Fee Amount $317) (U.S. Treasury)
January 3, 2022 Opinion or Order Filing 127 Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc #118). (acr)
January 3, 2022 Filing 126 Supplemental Declaration of Jeremy Rosenthal, Chief Restructuring Officer in Support of the Debtors' Second Day Relief (RE: related document(s)#11 Motion Re: Chapter 11 First Day Motions, #14 Motion Re: Chapter 11 First Day Motions, #70 Application to Employ). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra). Related document(s) #80 Motion Debtors Motion for Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Debtor Watsonville Hospital Corporation, #81 Motion Debtors Motion for Order Authorizing the Debtors to Employ Professionals Used in the Ordinary Course of Business filed by Debtor Watsonville Hospital Corporation. Modified on 1/4/2022 (myt).
January 3, 2022 Filing 125 Supplemental Declaration of An Nguyen Ruda in Support of Debtors Application Pursuant to 11 U.S.C. 327(e), Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors Effective as of the Petition Date (RE: related document(s)#84 Application to Employ). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 3, 2022 Filing 124 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 3, 2022 Filing 123 Supplemental Declaration of Debra I. Grassgreen in Support of Debtors Application for the Entry of an Order Authorizing the Retention of Pachulski Stang Ziehl & Jones LLP as Attorneys for the Debtors Effective as of the Petition Date (RE: related document(s)#70 Application to Employ). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
January 3, 2022 Filing 122 Application for Admission of Attorney Pro Hac Vice for Eric E. Walker representing the Official Committee of Unsecured Creditors. Fee Amount $317 (Walker, Eric)
January 3, 2022 Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice(# 21-51477) [motion,mprohac] ( 317.00). Receipt number A31701993, amount $ 317.00 (re: Doc#122 Application for Admission of Attorney Pro Hac Vice representing the Official Committee of Unsecured Creditors. Fee Amount $317) (U.S. Treasury)
December 31, 2021 Filing 121 BNC Certificate of Mailing (RE: related document(s) #109 Transcript). Notice Date 12/31/2021. (Admin.)
December 31, 2021 Filing 120 Supplemental Certificate of Service re: Notice of Chapter 11 Bankruptcy Case (Docket No. 48, Pages 5-7) Filed by Interested Party Stretto (related document(s)#48 Order on Motion Re: Chapter 11 First Day Motions). (Betance, Sheryl)
December 31, 2021 Filing 119 Supplemental Certificate of Service re: 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 Banks to Pay All Checks and Electronic Payment Requests Made by the Debtors Relating to the Foregoing; and (III) Granting Related Relief (Docket No. 11), Notice of Hearing on Shortened Time and Proposed Agenda for First Day Motions and First Day Hearing (Docket No. 21), First Day Orders, Order and Notice of Chapter 11 Status Conference (Docket No. 66), Debtors Application for the Entry of an Order Authorizing the Retention of Pachulski Stang Ziehl & Jones LLP as Attorneys for the Debtors Effective as of the Petition Date (Docket No. 70), Declaration of Debra I. Grassgreen in Support of Debtors Application for the Entry of an Order Authorizing the Retention of Pachulski Stang Ziehl & Jones LLP as Attorneys for the Debtors Effective as of the Petition Date (Docket No. 71), Declaration of Jeremy Rosenthal in Support of Debtors Application for the Entry of an Order Authorizing the Retention of Pachulski Stang Ziehl & Jones LLP as Attorneys for the Debtors Effective as of the Petition Date (Docket No. 72), Debtors Motion Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effective as of the Petition Date (Docket No. 73), Declaration of Jeremy Rosenthal in Support of Debtors Motion Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effective as of the Petition Date (Docket No. 74), Debtors Application for Entry of an Order (I) Authorizing and Approving the Appointment of Stretto as Administrative Advisor for the Debtors Effective as of the Petition Date, and (II) Granting Related Relief (Docket No. 75), Declaration of Sheryl Betance in Support of Debtors Application for Entry of an Order (I) Authorizing and Approving the Appointment of Stretto as Administrative Advisor for the Debtors Effective as of the Petition Date, and (II) Granting Related Relief (Docket No. 76), Debtors Application Pursuant to 11 U.S.C. 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) to Retain and Employ Cowen and Company, LLC as Investment Banker to the Debtors Effective as of the Petition Date (Docket No. 77), Declaration of Lorie Beers in Support of Debtors Application Pursuant to 11 U.S.C. 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) to Retain and Employ Cowen and Company, LLC as Investment Banker to the Debtors Effective as of the Petition Date (II) Granting Related Relief (Docket No. 78), Debtors Motion for Order (I) Establishing Deadlines for Filing of Proofs of Claim, Including Section 503(B)(9) Claims, and (II) Approving the Form and Manner of Notice of Bar Date (Docket No. 79), Debtors Motion for Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Docket No. 80), Debtors Motion for Order Authorizing the Debtors to Employ Professionals Used in the Ordinary Course of Business (Docket No. 81), Declaration of Jeremy Rosenthal, Chief Restructuring Officer, in Support of the Debtors Second Day Relief (Docket No. 82), Notice of Hearing on Second Day Motions and Notice of Continuance of Hearing on Final First Day Motions (Docket No. 83), Debtors Application Pursuant to 11 U.S.C. 327(E), Fed. R. Bankr. P. 2014(A) and 2016 for Authority to Retain and Employ Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors Effective as of the Petition Date (Docket No. 84), Declaration of An Nguyen Ruda in Support of Debtors Application Pursuant to 11 U.S.C. 327(E), Fed. R. Bankr. P. 2014(A) and 2016 for Authority to Retain and Employ Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors Effective as of the Petition Date (Docket No. 85), Declaration of Jeremy Rosenthal in Support of Debtors Application Pursuant to 11 U.S.C. 327(E), Fed. R. Bankr. P. 2014(A) and 2016 for Authority to Retain and Employ Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors Effective as of the Petition Date (Docket No. 86) Filed by Interested Party Stretto (related document(s)#11 Motion Re: Chapter 11 First Day Motions, #21 Notice of Hearing, #43 Order on Motion Re: Chapter 11 First Day Motions, #44 Order on Application to Employ, #45 Order on Motion Re: Chapter 11 First Day Motions, #46 Order on Motion Re: Chapter 11 First Day Motions, #47 Order on Motion Re: Chapter 11 First Day Motions, #48 Order on Motion Re: Chapter 11 First Day Motions, #49 Order on Motion Re: Chapter 11 First Day Motions, #50 Order, #51 Order, #52 Order, #53 Order, #54 Order, #66 Document, #70 Application to Employ, #71 Declaration, #72 Declaration, #73 Application to Employ, #74 Declaration, #75 Application to Employ, #76 Declaration, #77 Application to Employ, #78 Declaration, #79 Motion to Set Last Day to File Proofs of Claim, #80 Motion Miscellaneous Relief, #81 Motion Miscellaneous Relief, #82 Declaration, #83 Notice of Hearing, #84 Application to Employ, #85 Declaration, #86 Declaration). (Betance, Sheryl)
December 31, 2021 Filing 118 Application for Admission of Attorney Pro Hac Vice for Kathleen Allare . Fee Amount $317 (Allare, Kathleen)
December 31, 2021 Filing 117 Certificate of Service re: Notice of Continued Hearing on 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 (Docket No. 114) Filed by Interested Party Stretto (related document(s)#114 Notice of Continued Hearing). (Betance, Sheryl)
December 31, 2021 Filing 116 Notice of Appearance and Request for Notice by Paul S. Jasper. Filed by Creditor Committee Official Committee of Unsecured Creditors (Jasper, Paul)
December 31, 2021 Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice(# 21-51477) [motion,mprohac] ( 317.00). Receipt number A31701129, amount $ 317.00 (re: Doc#118 Application for Admission of Attorney Pro Hac Vice . Fee Amount $317) (U.S. Treasury)
December 30, 2021 Filing 115 Certificate of Service (RE: related document(s)#113 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason)
December 30, 2021 Filing 114 Notice of Continued Hearing (RE: related document(s)#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). Hearing scheduled for 1/12/2022 at 10:30 AM Tele/Videoconference - www.canb.uscourts.gov/calendars for #10,. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 30, 2021 Filing 113 Objection and Reservation of Rights of the U.S. Trustee to Debtors' Application to Retain Cowen and Company, LLC as their Investment Banker. (RE: related document(s)#77 Application to Employ). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason)
December 30, 2021 Filing 112 Certificate of Service (RE: related document(s)#111 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason)
December 29, 2021 Filing 111 Objection of the United States Trustee to Final Approval of Debtors' Motion for Debtor in Possession Financing (RE: related document(s)#10 Motion Re: Chapter 11 First Day Motions). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason)
December 28, 2021 Filing 110 Certificate of Service (RE: related document(s)#108 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason)
December 28, 2021 Filing 109 Transcript regarding Hearing Held 12/7/2021 RE: hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, Veritext. . Notice of Intent to Request Redaction Deadline Due By 1/4/2022. Redaction Request Due By 01/18/2022. Redacted Transcript Submission Due By 01/28/2022. Transcript access will be restricted through 03/28/2022. (Rupa, Dion)
December 28, 2021 Filing 108 Objection of the United States Trustee to Debtors' Motion for Order Authorizing Employment of Chief Restructuring Officer and Reservation of Rights (RE: related document(s)#73 Application to Employ). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason)
December 28, 2021 Filing 107 Request for Notice Filed by Interested Party BETA Healthcare Group, A Public Entity (Sims, Gerald)
December 28, 2021 Filing 106 Certificate of Service re: Notice of Hearing on Debtors Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens, (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 105) Filed by Interested Party Stretto (related document(s)#105 Notice of Hearing). (Betance, Sheryl)
December 27, 2021 Filing 105 Notice of Hearing on Debtors' Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (RE: related document(s)#103 Motion to Sell Property Free and Clear Under Section 363(f)Debtors' Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief.Fee Amount $188,. Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A)). Hearing scheduled for 2/23/2022 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra) CORRECTIVE ENTRY: Court modified location to reflect a remote hearing. Modified on 1/20/2022 (acr).
December 27, 2021 Filing 104 Declaration of Jeremy Rosenthal, Chief Restructuring Officer in Support of Debtors' Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (RE: related document(s)#103 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit 1) (Grassgreen, Debra)
December 27, 2021 Filing 103 Motion to Sell Property Free and Clear Under Section 363(f)Debtors' Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief.Fee Amount $188,. Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A) (Grassgreen, Debra)
December 27, 2021 Receipt of filing fee for Motion to Sell Property Free and Clear Under 363(f)(# 21-51477) [motion,msellfc] ( 188.00). Receipt number A31695664, amount $ 188.00 (re: Doc#103 Motion to Sell Property Free and Clear Under Section 363(f)Debtors' Motion for Entry of an Order (I) Approving the Sale of Substantially All of the Debtors Assets Free and Clear of Liens; (II) Approving the Assumption and Assignment of Executo) (U.S. Treasury)
December 23, 2021 Filing 102 Supplemental Certificate of Service re: Notice of Chapter 11 Bankruptcy Case (Docket No. 48, Pages 5-7) Filed by Interested Party Stretto (related document(s)#48 Order on Motion Re: Chapter 11 First Day Motions). (Betance, Sheryl)
December 23, 2021 Filing 101 Acknowledgment of Request for Transcript Received on 12/23/2021. (RE: related document(s)#92 Transcript Order Form (Public Request)). (Rupa, Dion)
December 23, 2021 Filing 100 Certificate of Service re: Debtors Motion for Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Authorizing Debtors to Enter into Stalking Horse Agreement and Approving Bid Protections; (E) Scheduling a Sale Hearing; and (F) Granting Certain Related Relief (Docket No. 93), Declaration of Lorie R. Beers in Support of Debtors Motion for Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Authorizing Debtors to Enter into Stalking Horse Agreement and Approving Bid Protections; (E) Scheduling a Sale Hearing; and (F) Granting Certain Related Relief (Docket No. 94), Declaration of Jeremy Rosenthal in Support of Debtors Motion for Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Authorizing Debtors to Enter into Stalking Horse Agreement and Approving Bid Protections; (E) Scheduling a Sale Hearing; and (F) Granting Certain Related Relief (Docket No. 95), Notice of Hearing on Debtors Motion for Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Authorizing Debtors to Enter into Stalking Horse Agreement and Approving Bid Protections; (E) Scheduling a Sale Hearing; and (F) Granting Certain Related Relief (Docket No. 96) Filed by Interested Party Stretto (related document(s)#93 Motion Miscellaneous Relief, #94 Declaration, #95 Declaration, #96 Notice of Hearing). (Betance, Sheryl)
December 22, 2021 Filing 99 Certificate of Service re Appointment of The Official Committee of Unsecured Creditors. (RE: related document(s)#97 Notice of Appointment of Creditors' Committee). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Laffredi, Timothy)
December 22, 2021 Filing 98 Certificate of Service re: Debtors Application Pursuant to 11 U.S.C. 327(e), Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Hooper, Lundy & Bookman, P.C., as Special Healthcare Counsel for the Debtors Effective as of the Petition Date (Docket No. 87), Declaration of Gary F. Torrell in Support of Debtors Application Pursuant to 11 U.S.C. 327(e), Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Hooper, Lundy & Bookman, P.C., as Special Healthcare Counsel for the Debtors Effective as of the Petition Date (Docket No. 88), Declaration of Jeremy Rosenthal in Support of Debtors Application Pursuant to 11 U.S.C. 327(e), Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Hooper, Lundy & Bookman, P.C., as Special Healthcare Counsel for the Debtors Effective as of the Petition Date (Docket No. 89) Filed by Interested Party Stretto (related document(s)#87 Application to Employ, #88 Declaration, #89 Declaration). (Betance, Sheryl)
December 22, 2021 Filing 97 Notice of Appointment of Creditors' Committee Appointment of The Official Committee of Unsecured Creditors. (Laffredi, Timothy)
December 22, 2021 Filing 96 Notice of Hearing (RE: related document(s)#93 Motion Debtors Motion for Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Authorizing Debtors to Enter into Stalking Horse Agreement and Approving Bid Protections; (E) Scheduling a Sale Hearing; and (F) Granting Certain Related Relief Filed by Debtor Watsonville Hospital Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). Hearing scheduled for 1/12/2022 at 10:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 22, 2021 Filing 95 Declaration of Jeremy Rosenthal, Chief Restructuring Officer in Support of Debtors Motion for Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Authorizing Debtors to Enter into Stalking Horse Agreement and Approving Bid Protections; (E) Scheduling a Sale Hearing; and (F) Granting Certain Related Relief (RE: related document(s)#93 Motion Miscellaneous Relief). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 22, 2021 Filing 94 Declaration of Lori R. Beers in Support of Debtors Motion for Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Authorizing Debtors to Enter into Stalking Horse Agreement and Approving Bid Protections; (E) Scheduling a Sale Hearing; and (F) Granting Certain Related Relief (RE: related document(s)#93 Motion Miscellaneous Relief). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 22, 2021 Filing 93 Motion Debtors Motion for Order (A) Approving Bidding Procedures for the Sale of Substantially All Assets; (B) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases (C) Approving Related Notice Procedures; (D) Authorizing Debtors to Enter into Stalking Horse Agreement and Approving Bid Protections; (E) Scheduling a Sale Hearing; and (F) Granting Certain Related Relief Filed by Debtor Watsonville Hospital Corporation (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Grassgreen, Debra)
December 22, 2021 Filing 92 Transcript Order Form regarding Hearing Date 12/7/2021 (RE: related document(s)#5 Application to Employ, #6 Motion Re: Chapter 11 First Day Motions, #7 Motion Re: Chapter 11 First Day Motions, #8 Motion Re: Chapter 11 First Day Motions, #9 Motion Re: Chapter 11 First Day Motions, #10 Motion Re: Chapter 11 First Day Motions, #11 Motion Re: Chapter 11 First Day Motions, #12 Motion Re: Chapter 11 First Day Motions, #13 Motion Re: Chapter 11 First Day Motions, #14 Motion Re: Chapter 11 First Day Motions, #15 Motion Re: Chapter 11 First Day Motions, #16 Motion Re: Chapter 11 First Day Motions). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 22, 2021 Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 21-51477-92 Regarding Hearing Date: 12/7/2021. Transcription Service Provider: Veritext, Contact Information: bankruptcy-li@veritext.com (RE: related document(s)#92 Transcript Order Form (Public Request)). (myt)
December 20, 2021 Filing 91 Request for Notice Filed by Creditor Neven Development, LLC. (Guenther, Ralph)
December 20, 2021 Filing 90 Certificate of Service re: Order and Notice of Chapter 11 Status Conference (Docket No. 66), Debtors Application for the Entry of an Order Authorizing the Retention of Pachulski Stang Ziehl & Jones LLP as Attorneys for the Debtors Effective as of the Petition Date (Docket No. 70), Declaration of Debra I. Grassgreen in Support of Debtors Application for the Entry of an Order Authorizing the Retention of Pachulski Stang Ziehl & Jones LLP as Attorneys for the Debtors Effective as of the Petition Date (Docket No. 71), Declaration of Jeremy Rosenthal in Support of Debtors Application for the Entry of an Order Authorizing the Retention of Pachulski Stang Ziehl & Jones LLP as Attorneys for the Debtors Effective as of the Petition Date (Docket No. 72), Debtors Motion Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effective as of the Petition Date (Docket No. 73), Declaration of Jeremy Rosenthal in Support of Debtors Motion Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effective as of the Petition Date (Docket No. 74), Debtors Application for Entry of an Order (I) Authorizing and Approving the Appointment of Stretto as Administrative Advisor for the Debtors Effective as of the Petition Date, and (II) Granting Related Relief (Docket No. 75), Declaration of Sheryl Betance in Support of Debtors Application for Entry of an Order (I) Authorizing and Approving the Appointment of Stretto as Administrative Advisor for the Debtors Effective as of the Petition Date, and (II) Granting Related Relief (Docket No. 76), Debtors Application Pursuant to 11 U.S.C. 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) to Retain and Employ Cowen and Company, LLC as Investment Banker to the Debtors Effective as of the Petition Date (Docket No. 77), Declaration of Lorie Beers in Support of Debtors Application Pursuant to 11 U.S.C. 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) to Retain and Employ Cowen and Company, LLC as Investment Banker to the Debtors Effective as of the Petition Date (II) Granting Related Relief (Docket No. 78), Debtors Motion for Order (I) Establishing Deadlines for Filing of Proofs of Claim, Including Section 503(B)(9) Claims, and (II) Approving the Form and Manner of Notice of Bar Date (Docket No. 79), Debtors Motion for Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Docket No. 80), Debtors Motion for Order Authorizing the Debtors to Employ Professionals Used in the Ordinary Course of Business (Docket No. 81), Declaration of Jeremy Rosenthal, Chief Restructuring Officer, in Support of the Debtors Second Day Relief (Docket No. 82), Notice of Hearing on Second Day Motions and Notice of Continuance of Hearing on Final First Day Motions (Docket No. 83), Debtors Application Pursuant to 11 U.S.C. 327(E), Fed. R. Bankr. P. 2014(A) and 2016 for Authority to Retain and Employ Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors Effective as of the Petition Date (Docket No. 84), Declaration of an Nguyen Ruda in Support of Debtors Application Pursuant to 11 U.S.C. 327(E), Fed. R. Bankr. P. 2014(A) and 2016 for Authority to Retain and Employ Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors Effective as of the Petition Date (Docket No. 85), Declaration of Jeremy Rosenthal in Support of Debtors Application Pursuant to 11 U.S.C. 327(E), Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors Effective as of the Petition Date (Docket No. 86) Filed by Interested Party Stretto (related document(s)#66 Document, #70 Application to Employ, #71 Declaration, #72 Declaration, #73 Application to Employ, #74 Declaration, #75 Application to Employ, #76 Declaration, #77 Application to Employ, #78 Declaration, #79 Motion to Set Last Day to File Proofs of Claim, #80 Motion Miscellaneous Relief, #81 Motion Miscellaneous Relief, #82 Declaration, #83 Notice of Hearing, #84 Application to Employ, #85 Declaration, #86 Declaration). (Betance, Sheryl)
December 20, 2021 Filing 89 Declaration of Jeremy Rosenthal, Chief Restructuring Officer in Support of Debtors Application Pursuant to 11 U.S.C. 327(e), Fed. R. Bankr. P. 2014(a) and 2016, for Authority to Retain and Employ Hooper, Lundy & Bookman, P.C. as Special Healthcare Counsel for the Debtors Effective as of the Petition Date (RE: related document(s)#87 Application to Employ). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 20, 2021 Filing 88 Declaration of Gary F. Torrell in Support of Debtors Application Pursuant to 11 U.S.C. 327(e), Fed. R. Bankr. P. 2014(a) and 2016, for Authority to Retain and Employ Hooper, Lundy & Bookman, P.C. as Special Healthcare Counsel for the Debtors Effective as of the Petition Date (RE: related document(s)#87 Application to Employ). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 20, 2021 Filing 87 Application to Employ Hooper, Lundy & Bookman, P.C. as Special Healthcare Counsel Debtors Application Pursuant to 11 U.S.C. 327(e), Fed. R. Bankr. P. 2014(a) and 2016, for Authority to Retain and Employ Hooper, Lundy & Bookman, P.C. as Special Healthcare Counsel for the Debtors Effective as of the Petition Date Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 17, 2021 Filing 86 Declaration of Jeremy Rosenthal, Chief Restructuring Officer in Support of Debtors Application Pursuant to 11 U.S.C. 327(e), Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors Effective as of the Petition Date (RE: related document(s)#84 Application to Employ). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 17, 2021 Filing 85 Declaration of An Nguyen Ruda in Support of Debtors Application Pursuant to 11 U.S.C. 327(e), Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors Effective as of the Petition Date (RE: related document(s)#84 Application to Employ). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 17, 2021 Filing 84 Application to Employ Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel Debtors Application Pursuant to 11 U.S.C. 327(e), Fed. R. Bankr. P. 2014(a) and 2016 for Authority to Retain and Employ Bartko Zankel Bunzel & Miller as Special Labor and Employment Counsel for the Debtors Effective as of the Petition Date Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 17, 2021 Filing 83 Notice of Hearing on Second Day Motions and Notice of Continuance of Hearing on First Day Motions (RE: related document(s)#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, #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, #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, #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, #14 Chapter 11 First Day Motion to Approve Cash Management. Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Maintenance of Existing Bank Accounts; (II) Authorizing Continuance of Existing Cash Management System; (III) Granting Limited Waiver of Section 345(b) Deposit and Investment Requirements; and (IV) Granting Related Relief Filed by Debtor Watsonville Hospital Corporation, #73 Application to Employ Force Ten Partners, LLC Debtors Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effective as of the Petition Date Filed by Debtor Watsonville Hospital Corporation, #77 Application to Employ Cowen and Company, LLC as Investment Banker to the Debtors Debtors Application Pursuant to 11 U.S.C. 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) to Retain and Employ Cowen and Company, LLC as Investment Banker to the Debtors Effective as of the Petition Date Filed by Debtor Watsonville Hospital Corporation, #79 Motion to Set Last Day to File Proofs of Claim Debtors Motion for Order (I) Establishing Deadlines for Filing Proofs of Claim, Including Section 503(b)(9) Claims, and (II) Approving the Form and Manner of Notice of Bar Date Filed by Debtor Watsonville Hospital Corporation, #80 Motion Debtors Motion for Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Debtor Watsonville Hospital Corporation, #81 Motion Debtors Motion for Order Authorizing the Debtors to Employ Professionals Used in the Ordinary Course of Business Filed by Debtor Watsonville Hospital Corporation). Hearing scheduled for 1/7/2022 at 02:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 17, 2021 Filing 82 Declaration of Jeremy Rosenthal, Chief Restructuring Officer in Support of the Debtors' Second Day Relief (RE: related document(s)#79 Motion to Set Last Day to File Proofs of Claim, #80 Motion Miscellaneous Relief, #81 Motion Miscellaneous Relief). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 17, 2021 Filing 81 Motion Debtors Motion for Order Authorizing the Debtors to Employ Professionals Used in the Ordinary Course of Business Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 17, 2021 Filing 80 Motion Debtors Motion for Authority to Establish Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 17, 2021 Filing 79 Motion to Set Last Day to File Proofs of Claim Debtors Motion for Order (I) Establishing Deadlines for Filing Proofs of Claim, Including Section 503(b)(9) Claims, and (II) Approving the Form and Manner of Notice of Bar Date Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 17, 2021 Filing 78 Declaration of Lorie Beers in Support of Debtors Application Pursuant to 11 U.S.C. 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) to Retain and Employ Cowen and Company, LLC as Investment Banker to the Debtors Effective as of the Petition Date (RE: related document(s)#77 Application to Employ). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 17, 2021 Filing 77 Application to Employ Cowen and Company, LLC as Investment Banker to the Debtors Debtors Application Pursuant to 11 U.S.C. 327(a) and 328(a) and Fed. R. Bankr. P. 2014(a) to Retain and Employ Cowen and Company, LLC as Investment Banker to the Debtors Effective as of the Petition Date Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 17, 2021 Filing 76 Declaration of Sheryl Betance in Support of Debtors Application Seeking Entry of an Order (I) Authorizing and Approving the Appointment of Stretto as Administrative Advisor for the Debtors Effective as of the Petition Date, and (II) Granting Related Relief (RE: related document(s)#75 Application to Employ). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 17, 2021 Filing 75 Application to Employ Stretto, Inc. as Administrative Advisor Debtors Application Seeking Entry of an Order (I) Authorizing and Approving the Appointment of Stretto as Administrative Advisor for the Debtors Effective as of the Petition Date, and (II) Granting Related Relief Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 17, 2021 Filing 74 Declaration of Jeremy Rosenthal, Chief Restructuring Officer in Support of Debtors Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effective as of the Petition Date (RE: related document(s)#73 Application to Employ). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 17, 2021 Filing 73 Application to Employ Force Ten Partners, LLC Debtors Pursuant to 11 U.S.C. 363(b) and 105(a) for Authority to Employ and Retain Force Ten Partners, LLC to Provide a Chief Restructuring Officer and Additional Personnel for the Debtors Effective as of the Petition Date Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 17, 2021 Filing 72 Declaration of Jeremy Rosenthal, Chief Restructuring Officer in Support of Debtors Application for the Entry of an Order Authorizing the Retention of Pachulski Stang Ziehl & Jones LLP as Attorneys for the Debtors Effective as of the Petition Date (RE: related document(s)#70 Application to Employ). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 17, 2021 Filing 71 Declaration of Debra Grassgreen in Support of Debtors Application for the Entry of an Order Authorizing the Retention of Pachulski Stang Ziehl & Jones LLP as Attorneys for the Debtors Effective as of the Petition Date (RE: related document(s)#70 Application to Employ). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 17, 2021 Filing 70 Application to Employ Pachulski Stang Ziehl & Jones LLP as Debtors' Counsel Debtors Application for the Entry of an Order Authorizing the Retention of Pachulski Stang Ziehl & Jones LLP as Attorneys for the Debtors Effective as of the Petition Date Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 17, 2021 Filing 69 Request for Notice Filed by Interested Party Emerald Textile Services Northern California, LLC (Kennedy, Gerald)
December 17, 2021 Filing 68 Supplemental Certificate of Service re: Notice of Chapter 11 Bankruptcy Case (Docket No. 48, Pages 5-7) Filed by Interested Party Stretto (related document(s)#48 Order on Motion Re: Chapter 11 First Day Motions). (Betance, Sheryl)
December 15, 2021 Filing 67 Notice of Appearance and Request for Notice by Evelina Gentry. Filed by Creditor Adex Medical Staffing LLC (Gentry, Evelina)
December 14, 2021 Opinion or Order Filing 66 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 2/15/2022 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (myt)
December 14, 2021 Hearing Set On (RE: related document(s) #66 Order and Notice of Chapter 11 Status Conference (Chapter 11)). Status Conference scheduled for 2/15/2022 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (myt).
December 13, 2021 Filing 65 Notice of Bankruptcy Notice of Chapter 11 Bankruptcy Case. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 13, 2021 Revised Meeting of Creditors 341(a) meeting to be held on 1/5/2022 at 10:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars (jf)
December 10, 2021 Filing 64 BNC Certificate of Mailing (RE: related document(s) #53 Order). Notice Date 12/10/2021. (Admin.)
December 10, 2021 Filing 63 BNC Certificate of Mailing (RE: related document(s) #52 Order). Notice Date 12/10/2021. (Admin.)
December 10, 2021 Filing 62 BNC Certificate of Mailing (RE: related document(s) #51 Order). Notice Date 12/10/2021. (Admin.)
December 10, 2021 Filing 61 Certificate of Service re: Notice of Chapter 11 Bankruptcy Case (Docket No. 48, Pages 5-7) Filed by Interested Party Stretto (related document(s)#48 Order on Motion Re: Chapter 11 First Day Motions). (Betance, Sheryl)
December 10, 2021 Filing 60 Notice of Appearance and Request for Notice and Inclusion on Mailing List by Manuel A. Boigues. Filed by Creditor Service Employees International Union, United Healthcare Workers West & Joint Education Fund (Boigues, Manuel)
December 9, 2021 Filing 59 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) #35 Order for Payment of State and Federal Taxes). Notice Date 12/09/2021. (Admin.)
December 9, 2021 Filing 58 Certificate of Service re: First Day Orders Filed by Interested Party Stretto (related document(s)#43 Order on Motion Re: Chapter 11 First Day Motions, #44 Order on Application to Employ, #45 Order on Motion Re: Chapter 11 First Day Motions, #46 Order on Motion Re: Chapter 11 First Day Motions, #47 Order on Motion Re: Chapter 11 First Day Motions, #48 Order on Motion Re: Chapter 11 First Day Motions, #49 Order on Motion Re: Chapter 11 First Day Motions, #50 Order, #51 Order, #52 Order, #53 Order, #54 Order). (Betance, Sheryl)
December 8, 2021 Filing 57 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 12/7/2021 9:30:00 AM ]. File Size [ 111993 KB ]. Run Time [ 01:56:40 ]. (admin).
December 8, 2021 Filing 56 BNC Certificate of Mailing (RE: related document(s) #32 Order to File Missing Documents). Notice Date 12/08/2021. (Admin.)
December 8, 2021 Opinion or Order Filing 55 Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc #42). (acr)
December 8, 2021 Filing 54 Interim Order (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 (RE: related document(s)#10 Motion Re: Chapter 11 First Day Motions filed by Debtor Watsonville Hospital Corporation). (acr)
December 8, 2021 Filing 53 Interim Order (I) Authorizing Maintenance of Existing Bank Accounts; (II) Authorizing Continuance of Existing Cash Management System; (III) Granting Limited Waiver of Section 345(b) Deposit Requirements; and (IV) Granting Related Relief (RE: related document(s)#14 Motion Re: Chapter 11 First Day Motions filed by Debtor Watsonville Hospital Corporation). (acr)
December 8, 2021 Filing 52 Interim Order 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 (RE: related document(s)#13 Motion Re: Chapter 11 First Day Motions filed by Debtor Watsonville Hospital Corporation). (acr)
December 8, 2021 Filing 51 Interim Order Pursuant to 11 U.S.C. 366 and 105(a) Requesting Entry of An 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 (RE: related document(s)#12 Motion Re: Chapter 11 First Day Motions filed by Debtor Watsonville Hospital Corporation). (acr)
December 8, 2021 Filing 50 Interim Order (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 (RE: related document(s)#11 Motion Re: Chapter 11 First Day Motions filed by Debtor Watsonville Hospital Corporation). (acr)
December 8, 2021 Opinion or Order Filing 49 Order (I) Implementing Certain Complex Case Management Procedures; (II) Limiting Notice of Certain Pleadings; and (III) Granting Related Relief (Related Doc #9) (acr)
December 8, 2021 Opinion or Order Filing 48 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) Protecting Confidential Patient Information; (II) Implementing Certain Procedures for the Notice of Commencement; and (III) Granting Related Relief (Related Doc #8) (acr)
December 8, 2021 Opinion or Order Filing 47 Order Authorizing Oversize Briefing for Certain First Day Motions (Related Doc #16) (acr)
December 8, 2021 Opinion or Order Filing 46 Order Granting Debtors' Motion To Temporarily Suspend Deadline For Filing Proofs of Claim (Related Doc #6) (acr)
December 8, 2021 Opinion or Order Filing 45 Order Extending Time To File Schedules of Assets and Liabilities And Statements of Financial Affairs (Related Doc #7) (acr)
December 8, 2021 Opinion or Order Filing 44 Order (I) Authorizing And Approving the Appointment of Stretto As Claims And Noticing Agent, And (II) Granting Related Relief (Related Doc #5) (acr)
December 8, 2021 Opinion or Order Filing 43 Order Shorten Time (Related Doc #15) (acr)
December 8, 2021 Filing 42 Application for Admission of Attorney Pro Hac Vice . Fee Amount $317 (Smith, Robert)
December 8, 2021 Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice(# 21-51477) [motion,mprohac] ( 317.00). Receipt number A31667499, amount $ 317.00 (re: Doc#42 Application for Admission of Attorney Pro Hac Vice . Fee Amount $317) (U.S. Treasury)
December 7, 2021 Filing 41 Notice of Appearance and Request for Notice AND INCLUSION ON MAILING LIST by Manuel A. Boigues. Filed by Creditor SEIU United Healthcare Workers-West (Boigues, Manuel)
December 7, 2021 Filing 40 Certificate of Service (RE: related document(s)#34 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason)
December 7, 2021 Filing 39 Request for Notice Filed by Creditor Teamsters Union Local 853 (Holzhauser, Catherine)
December 7, 2021 Filing 38 Notice of Appearance and Request for Notice by Sasha M. Gurvitz. Filed by Creditors MPT of Watsonville, LLC, MPT of Watsonville Lender, LLC (Gurvitz, Sasha)
December 7, 2021 Hearing Held (RE: related document(s) #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). The motion to extend time to file documents is granted. Counsel to upload the order. (acr)
December 7, 2021 Hearing Held (RE: related document(s) #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). The motion to temporarily suspend the Proof of Claim bar date is granted. Counsel to upload the order. (acr)
December 7, 2021 Hearing Held (RE: related document(s) #16 Chapter 11 First Day Motion to Authorize Oversize Briefing. Debtors Motion Pursuant to Local Bankruptcy Rule 9013-1(c) for Entry of an Order Authorizing Oversize Briefing for Certain First Day Motions). The motion to file oversize briefing is granted. Counsel to upload the order. (acr)
December 7, 2021 Hearing Held (RE: related document(s) #15 Chapter 11 First Day Motion to Shorten Time. Debtors Motion Pursuant to Bankruptcy Local Rule 9006-1 Requesting an Order Shortening Time for Hearing on First Day Pleadings). Appearances: Debra Grassgreen, Max Litvak, and Steven Golden on behalf of the debtor, Jeremy Rosenthal as responsible individual, Thomas Patterson for Medical Properties Trust, Jason Blumberg for the UST, and Shane Moses for CNH Finance Fund. The motion to shorten time is granted. Counsel to upload the order. (acr)
December 7, 2021 Hearing Held (RE: related document(s) #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 Mai). The motion is granted as to filing a consolidated credit matrix, consolidated top 35 unsecured creditors, and the HIPPA privacy procedures. The request to omit address information for non-HIPPA protected creditors is denied. Counsel to upload the order. (acr)
December 7, 2021 Hearing Held (RE: related document(s) #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). The application to employ Stretto as claims and noticing agent is approved as revised on the record. Counsel to upload the order. (acr)
December 7, 2021 Hearing Continued (RE: related document(s) #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;). Hearing scheduled for 01/05/2022 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. The motion to continue insurance coverage is granted on an interim basis. Counsel to upload the order. The final hearing will be held on 1/5/22 at 10:00 a.m. via Zoom. Objections are due no later than 4:00 p.m. PST on 12/29/21 and a reply if necessary, by 4:00 p.m. PST on 1/3/22. (acr)
December 7, 2021 Hearing Continued (RE: related document(s) #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 B). Hearing scheduled for 01/05/2022 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. The motion to obtain postpetition secured financing and use of cash collateral is granted in part and denied in part on an interim basis as stated on the record. Counsel to upload the order and submit a redline version. The final hearing will be held on 1/5/22 at 10:00 a.m. via Zoom. Objections are due no later than 4:00 p.m. PST on 12/29/21 and a reply if necessary, by 4:00 p.m. PST on 1/3/22. (acr)
December 7, 2021 Hearing Held (RE: related document(s) #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). The motion to implement complex case management procedures is granted as revised on the record. Counsel to upload the order. (acr)
December 7, 2021 Hearing Continued (RE: related document(s) #14 Chapter 11 First Day Motion to Approve Cash Management. Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Maintenance of Existing Bank Accounts; (II) Authorizing Continuance of Existing Cash Management System; (III) Granting Limi). Hearing scheduled for 01/05/2022 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. The motion to authorize maintenance of existing bank accounts is granted on an interim basis as revised on the record. Counsel to upload the order and allow Mr. Blumberg to approve it as to form. The final hearing will be held on 1/5/22 at 10:00 a.m. via Zoom. Objections are due no later than 4:00 p.m. PST on 12/29/21 and a reply if necessary, by 4:00 p.m. PST on 1/3/22. (acr)
December 7, 2021 Hearing Continued (RE: related document(s) #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 Assura). Hearing scheduled for 01/05/2022 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. The motion to approve the utility motion is granted on an interim basis. Counsel to upload the order. The final hearing will be held on 1/5/22 at 10:00 a.m. via Zoom. Objections are due no later than 4:00 p.m. PST on 12/29/21 and a reply if necessary, by 4:00 p.m. PST on 1/3/22. (acr)
December 7, 2021 Hearing Continued (RE: related document(s) #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) P). Hearing scheduled for 01/05/2022 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. The motion to pay prepetition wages and benefits is granted on an interim basis, except as to the employee expense reimbursements. Counsel to upload the order. The final hearing will be held on 1/5/22 at 10:00 a.m. via Zoom. Objections are due no later than 4:00 p.m. PST on 12/29/21 and a reply if necessary, by 4:00 p.m. PST on 1/3/22. (acr)
December 6, 2021 Opinion or Order Filing 37 Order Approving Application for Admission of Attorney Pro Hac Vice (Related Doc #31). (acr)
December 6, 2021 Opinion or Order Filing 36 Order Approving Application for Admission of Attorney Pro Hac Vice (Related Doc #29). (acr)
December 6, 2021 Opinion or Order Filing 35 Order for Payment of State and Federal Taxes (admin)
December 6, 2021 Filing 34 Objection United States Trustee's Omnibus Objection to Debtors' First Day Motions (RE: related document(s)#7 Motion Re: Chapter 11 First Day Motions, #8 Motion Re: Chapter 11 First Day Motions, #10 Motion Re: Chapter 11 First Day Motions, #11 Motion Re: Chapter 11 First Day Motions, #14 Motion Re: Chapter 11 First Day Motions). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason)
December 6, 2021 Filing 33 Certificate of Service Filed by Interested Party Stretto (related document(s)#3 Motion for Joint Administration, #4 Application to Designate Responsible Individual, #5 Application to Employ, #6 Motion Re: Chapter 11 First Day Motions, #7 Motion Re: Chapter 11 First Day Motions, #8 Motion Re: Chapter 11 First Day Motions, #9 Motion Re: Chapter 11 First Day Motions, #10 Motion Re: Chapter 11 First Day Motions, #11 Motion Re: Chapter 11 First Day Motions, #12 Motion Re: Chapter 11 First Day Motions, #13 Motion Re: Chapter 11 First Day Motions, #14 Motion Re: Chapter 11 First Day Motions, #15 Motion Re: Chapter 11 First Day Motions, #16 Motion Re: Chapter 11 First Day Motions, #17 Declaration, #21 Notice of Hearing, #24 Order on Motion for Joint Administration, #25 Order on Application to Designate Responsible Individual). (Betance, Sheryl)
December 6, 2021 Opinion or Order Filing 32 Order to File Required Documents and Notice of Automatic Dismissal. (myt)
December 6, 2021 Filing 31 Application for Admission of Attorney Pro Hac Vice . Fee Amount $317 (Wallen, Benjamin)
December 6, 2021 Filing 30 Notice of Appearance and Request for Notice by Kyrsten Skogstad. Filed by Creditor California Nurses Association (Skogstad, Kyrsten)
December 6, 2021 Filing 29 Application for Admission of Attorney Pro Hac Vice . Fee Amount $317 (Golden, Steven)
December 6, 2021 Filing 28 Notice of Appearance and Request for Notice and Service of Papers by Claire K. Wu. Filed by Interested Party Pajaro Valley Healthcare District Project (Wu, Claire)
December 6, 2021 Filing 27 Notice of Related Bankruptcy Case: Watsonville Hospital Holdings, Inc., 21-51479; Watsonville Healthcare Management, LLC, 21-51478; Halsen Healthcare, LLC, 21-51480 . Filed by Debtor Watsonville Hospital Corporation (Kevane, Henry)
December 6, 2021 Opinion or Order Filing 26 Order Approving Application for Admission of Attorney Pro Hac Vice of Edward J. Green (Related Doc #19). (acr)
December 6, 2021 Opinion or Order Filing 25 Order Approving Designation of Jeremy Rosenthal As Responsible Individual Pursuant to Bankruptcy Local Rule 4002-1 (Related Doc #4) (acr)
December 6, 2021 Opinion or Order Filing 24 Order Authorizing Joint Administration Pursuant to 11 U.S.C. 105(a) And Federal Rule of Bankruptcy Procedure 1015(b) (Related Doc #3) of 21-51478, 21-51479, 21-51480 (acr)
December 6, 2021 Filing 23 Notice of Appearance and Request for Notice by Elvina Rofael. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Rofael, Elvina)
December 6, 2021 Filing 22 Notice of Appearance and Request for Notice by Jason Blumberg. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Blumberg, Jason)
December 6, 2021 Filing 21 Notice of Hearing on Shortened Time and Proposed Agenda for First Day Motions and First Day Hearing (RE: related document(s)#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, #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, #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, #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, #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, #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, #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, #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, #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, #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, #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, #14 Chapter 11 First Day Motion to Approve Cash Management. Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Maintenance of Existing Bank Accounts; (II) Authorizing Continuance of Existing Cash Management System; (III) Granting Limited Waiver of Section 345(b) Deposit and Investment Requirements; and (IV) Granting Related Relief Filed by Debtor Watsonville Hospital Corporation, #15 Chapter 11 First Day Motion to Shorten Time. Debtors Motion Pursuant to Bankruptcy Local Rule 9006-1 Requesting an Order Shortening Time for Hearing on First Day Pleadings Filed by Debtor Watsonville Hospital Corporation, #16 Chapter 11 First Day Motion to Authorize Oversize Briefing. Debtors Motion Pursuant to Local Bankruptcy Rule 9013-1(c) for Entry of an Order Authorizing Oversize Briefing for Certain First Day Motions Filed by Debtor Watsonville Hospital Corporation). Hearing scheduled for 12/7/2021 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 6, 2021 Filing 20 Request for Notice Filed by Interested Party Stretto. (Betance, Sheryl)
December 6, 2021 Filing 19 Application for Admission of Attorney Pro Hac Vice . Fee Amount $317 (Attachments: #1 Good Standing Certificate #2 Proposed Order) (Green, Edward)
December 6, 2021 Filing 18 Notice of Appearance and Request for Notice by Shane J. Moses. Filed by Creditor CNH Finance Fund I LP (Moses, Shane)
December 6, 2021 Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice(# 21-51477) [motion,mprohac] ( 317.00). Receipt number A31662374, amount $ 317.00 (re: Doc#19 Application for Admission of Attorney Pro Hac Vice . Fee Amount $317) (U.S. Treasury)
December 6, 2021 Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice(# 21-51477) [motion,mprohac] ( 317.00). Receipt number A31663195, amount $ 317.00 (re: Doc#31 Application for Admission of Attorney Pro Hac Vice . Fee Amount $317) (U.S. Treasury)
December 6, 2021 Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice(# 21-51477) [motion,mprohac] ( 317.00). Receipt number A31663159, amount $ 317.00 (re: Doc#29 Application for Admission of Attorney Pro Hac Vice . Fee Amount $317) (U.S. Treasury)
December 5, 2021 Filing 17 Declaration of Jeremy Rosenthal, Chief Restructuring Officer in Support of the Debtors Chapter 11 Petitions and First Day Pleadings (RE: related document(s)#3 Motion for Joint Administration, #5 Application to Employ, #6 Motion Re: Chapter 11 First Day Motions, #7 Motion Re: Chapter 11 First Day Motions, #8 Motion Re: Chapter 11 First Day Motions, #9 Motion Re: Chapter 11 First Day Motions, #10 Motion Re: Chapter 11 First Day Motions, #11 Motion Re: Chapter 11 First Day Motions, #12 Motion Re: Chapter 11 First Day Motions, #13 Motion Re: Chapter 11 First Day Motions, #14 Motion Re: Chapter 11 First Day Motions, #15 Motion Re: Chapter 11 First Day Motions, #16 Motion Re: Chapter 11 First Day Motions). Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 5, 2021 Filing 16 Chapter 11 First Day Motion to Authorize Oversize Briefing. Debtors Motion Pursuant to Local Bankruptcy Rule 9013-1(c) for Entry of an Order Authorizing Oversize Briefing for Certain First Day Motions Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 5, 2021 Filing 15 Chapter 11 First Day Motion to Shorten Time. Debtors Motion Pursuant to Bankruptcy Local Rule 9006-1 Requesting an Order Shortening Time for Hearing on First Day Pleadings Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra). Related document(s) #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, #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, #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, #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, #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, #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 Mai filed by Debtor Watsonville Hospital Corporation, #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, #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 B filed by Debtor Watsonville Hospital Corporation, #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) P filed by Debtor Watsonville Hospital Corporation, #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; filed by Debtor Watsonville Hospital Corporation, #14 Chapter 11 First Day Motion to Approve Cash Management. Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Maintenance of Existing Bank Accounts; (II) Authorizing Continuance of Existing Cash Management System; (III) Granting Limi filed by Debtor Watsonville Hospital Corporation, #16 Chapter 11 First Day Motion to Authorize Oversize Briefing. Debtors Motion Pursuant to Local Bankruptcy Rule 9013-1(c) for Entry of an Order Authorizing Oversize Briefing for Certain First Day Motions filed by Debtor Watsonville Hospital Corporation, #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 Assura filed by Debtor Watsonville Hospital Corporation. Modified on 12/7/2021 (myt).
December 5, 2021 Filing 14 Chapter 11 First Day Motion to Approve Cash Management. Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Maintenance of Existing Bank Accounts; (II) Authorizing Continuance of Existing Cash Management System; (III) Granting Limited Waiver of Section 345(b) Deposit and Investment Requirements; and (IV) Granting Related Relief Filed by Debtor Watsonville Hospital Corporation (Grassgreen, Debra)
December 5, 2021 Filing 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)
December 5, 2021 Filing 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)
December 5, 2021 Filing 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)
December 5, 2021 Filing 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)
December 5, 2021 Filing 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)
December 5, 2021 Filing 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)
December 5, 2021 Filing 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)
December 5, 2021 Filing 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)
December 5, 2021 Filing 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)
December 5, 2021 Filing 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)
December 5, 2021 Filing 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)
December 5, 2021 Filing 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)
December 5, 2021 Filing 1 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)
December 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)

Search for this case: Watsonville Hospital Corporation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Watsonville Hospital Corporation
Represented By: Steven W Golden
Represented By: Debra I. Grassgreen
Represented By: Henry C. Kevane
Represented By: Maxim B. Litvak
Represented By: An Nguyen Ruda
Represented By: Benjamin L. Wallen
Represented By: Kerry Duffy
Represented By: Tamar Terzian
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: Jeremy Rosenthal
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: Official Committee of Unsecured Creditors
Represented By: Kathleen Allare
Represented By: Sara L. Chenetz
Represented By: Paul S. Jasper
Represented By: Boris Mankovetskiy
Represented By: Andrew H. Sherman
Represented By: Eric E. Walker
Represented By: Rachel E. Brennan
Represented By: Lucas F. Hammonds
Represented By: Daniel J. Harris
Represented By: Gregory Kopacz
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: Andrew H Sherman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U.S. Trustee / SJ
Represented By: Jason Blumberg
Represented By: Elvina Rofael
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?