United States Government Publishing Office
publisher
pbl
distributor
dst
United States
United States Bankruptcy Court Central District of California
author
aut
Government Organization
text
government publication
eng
USCOURTS
Judicial Publications
judicial
2021-10-25
Administrative Office of the United States Courts
2021-10-21
monographic
deposited
born digital
JU 14.15
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151
P0b002ee1b18ae0b9
DGPO
2021-10-25
2021-10-25
USCOURTS-cacb-2_18-bk-20151
machine generated
eng
fdlp
USCOURTS
USCOURTS-cacb-2_18-bk-20151
Bankruptcy
cacb
9th
California
3066
2:18-bk-20151
Los Angeles
Verity Health System of California, Inc.
2:18-bk-20151
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151
JU 14.15
2:18-bk-20151;18-20151
United States Bankruptcy Court Central District of California
9th Circuit
Los Angeles
U.S. Courts
author
aut
Strategic Global Management, Inc.
Strategic Global Management, Inc.
Interested Party
Masimo Corporation
Masimo Corporation
Creditor
Mesha Sanford
Sanford
Mesha
Creditor
Swinerton Builders
Swinerton Builders
Creditor
TR Capital Management LLC
TR Capital Management LLC
Interested Party
Wave Form Systems, Incorporated
Wave Form Systems, Incorporated
Creditor
Software Information Systems, LLC
Software Information Systems, LLC
Interested Party
Kelly Sweeney
Sweeney
Kelly
Attorney
Renee Elizabeth Capizzi
Capizzi
Renee
Creditor
Wells Fargo Vendor Financial Services, LLC
Wells Fargo Vendor Financial Services, LLC
Interested Party
Life Insurance Company Of North America
Life Insurance Company Of North America
Interested Party
United Nurses Associations of CA/Union of Health Care Professionals
United Nurses Associations of CA/Union of Health Care Professionals
Creditor
Centers for Medicare and Medicaid Services
Centers for Medicare and Medicaid Services
Creditor
Hooper Healthcare Consulting LLC
Hooper Healthcare Consulting LLC
Creditor
City of Gilroy
City of Gilroy
Interested Party
Myung Soo Han
Han
Myung
Creditor
David Pullman
Pullman
David
Creditor
Lindsey Chow
Chow
Lindsey
Interested Party
Susan Chan Chow
Chow
Susan
Interested Party
Local Initiative Health Authority for Los Angeles County, operating and doing business as L.A. Care Health Plan
Local Initiative Health Authority for Los Angeles County, operating and doing business as L.A. Care Health Plan
Creditor
Lindsey Chow
Chow
Lindsey
Creditor
Susan Chan Chow
Chow
Susan
Creditor
Messiahic Inc., a California corporation d/b/a PayJunction
Messiahic Inc., a California corporation d/b/a PayJunction
Creditor
United States of America, on behalf of the Federal Communications Commission
United States of America, on behalf of the Federal Communications Commission
Creditor
Medical Anesthesia Consultants Medical Group, Inc.
Medical Anesthesia Consultants Medical Group, Inc.
Creditor
CRG Financial LLC
CRG Financial LLC
Creditor
Nantworks, LLC
Nantworks, LLC
Creditor
The Chubb Companies
The Chubb Companies
Creditor
Medical Office Buildings of California, LLC
Medical Office Buildings of California, LLC
Interested Party
Elisa O'Halloran
O'Halloran
Elisa
Creditor
KPC Global Medical Center of San Mateo County, LLC
KPC Global Medical Center of San Mateo County, LLC
Interested Party
The Chubb Companies
The Chubb Companies
Interested Party
Eurofins VRL, Inc.
Eurofins VRL, Inc.
Creditor
San Jose Healthcare System LP and Regional Medical Center San Jose
San Jose Healthcare System LP and Regional Medical Center San Jose
Creditor
San Jose Healthcare System, L.P. and Regional Medical Center- San Jose
San Jose Healthcare System, L.P. and Regional Medical Center- San Jose
Creditor
Yolanda Mancilla
Mancilla
Yolanda
Creditor
Ebtissam Saleh Et Al
Ebtissam Saleh Et Al
Creditor
LinkedIn Corporation
LinkedIn Corporation
Creditor
Experian Health, Inc
Experian Health, Inc
Creditor
Michael Pacelli
Pacelli
Michael
Creditor
Conifer Health Solutions, LLC
Conifer Health Solutions, LLC
Creditor
Sunquest Information Systems, Inc.
Sunquest Information Systems, Inc.
Creditor
Alere Informaties, Inc.
Alere Informaties, Inc.
Interested Party
TeleTracking Technologies, Inc.
TeleTracking Technologies, Inc.
Creditor
Waheed Wahidi
Wahidi
Waheed
Creditor
Ernesto Madrigal
Madrigal
Ernesto
Creditor
c/o Glass & Goldberg PHILLIPS MEDICAL CAPITAL
PHILLIPS MEDICAL CAPITAL
c/o Glass & Goldberg
Attorney
SCAN Health Plan
SCAN Health Plan
Creditor
FTI Consulting, Inc.
FTI Consulting, Inc.
Financial Advisor
Transplant Connect, Inc.
Transplant Connect, Inc.
Creditor
National Labor Relations Board
National Labor Relations Board
Creditor
LYNN C. MORRIS, HILDA L. DAILY AND NOE GUZMAN
LYNN C. MORRIS, HILDA L. DAILY AND NOE GUZMAN
Creditor
Jarmaine Johns
Johns
Jarmaine
Creditor
Tanya Llera
Llera
Tanya
Creditor
Iris Lara
Lara
Iris
Creditor
DaVita Inc.
DaVita Inc.
Creditor
Princess & Kehau Naope
Naope
Princess & Kehau
Creditor
Mary Meeko
Meeko
Mary
Creditor
Irene Rodriguez
Rodriguez
Irene
Creditor
Alcon Vision, LLC
Alcon Vision, LLC
Creditor
VRL, Inc as successor to and assignee of Viracor-IBT Laboratories, Inc and Eurofins VRL Los Angeles, Inc.
VRL, Inc as successor to and assignee of Viracor-IBT Laboratories, Inc and Eurofins VRL Los Angeles, Inc.
Creditor
National Labor Relations Board, Region 20
National Labor Relations Board, Region 20
Creditor
AppleCare Medical Group St. Francis, Inc.
AppleCare Medical Group St. Francis, Inc.
Creditor
NantHealth, Inc.
NantHealth, Inc.
Creditor
Cardinal Health
Cardinal Health
Creditor
El Camino Medical Associates, P.C.
El Camino Medical Associates, P.C.
Creditor
El Camino Hospital
El Camino Hospital
Creditor
Wanda Hadley, et al.
Hadley, et al.
Wanda
Creditor
Anthony Barajas
Barajas
Anthony
Creditor
Sydney Thomson
Thomson
Sydney
Creditor
Prime Healthcare Services, Inc.
Prime Healthcare Services, Inc.
Interested Party
AT&T Corp.
AT&T Corp.
Creditor
Argo Partners
Argo Partners
Creditor
Orantes Law Firm, P.C.
Orantes Law Firm, P.C.
Other Professional
Bill Ma
Ma
Bill
Creditor
Elizabeth Sweeney
Sweeney
Elizabeth
Interested Party
Christopher Steele
Steele
Christopher
Creditor
Irene Fuentes
Fuentes
Irene
Creditor
Federico Fuentes
Fuentes
Federico
Creditor
McKesson Corporation
McKesson Corporation
Creditor
Rosa Carcamo
Carcamo
Rosa
Creditor
Ivonne Engelman
Engelman
Ivonne
Creditor
Seoul Medical Group Inc
Seoul Medical Group Inc
Creditor
Chubb Companies
Chubb Companies
Creditor
STATE COMPENSATION INSURANCE FUND
STATE COMPENSATION INSURANCE FUND
Creditor
INTERESTED PARTY
INTERESTED PARTY
Interested Party
California Statewide Communities Development Authority
California Statewide Communities Development Authority
Creditor
Paragon Mechanical, Inc.
Paragon Mechanical, Inc.
Creditor
Jason Michael Shank
Shank
Jason
Creditor
KForce, Inc.
KForce, Inc.
Creditor
Verity Health System of California, Inc.
Verity Health System of California, Inc.
Debtor
United States Trustee (LA)
United States Trustee (LA)
U.S. Trustee
Stationary Engineers Local 39
Stationary Engineers Local 39
Creditor
SEIU United Healthcare Workers - West
SEIU United Healthcare Workers - West
Creditor
Stationary Engineers Local 39 Health and Welfare Trust Fund
Stationary Engineers Local 39 Health and Welfare Trust Fund
Creditor
Stationary Engineers Local 39 Pension Trust Fund
Stationary Engineers Local 39 Pension Trust Fund
Creditor
Attorney General For The State Of Ca
Attorney General For The State Of Ca
Interested Party
Courtesy NEF
Courtesy NEF
Interested Party
U.S. Bank National Association, not individually, but as Indenture Trustee
U.S. Bank National Association, not individually, but as Indenture Trustee
Creditor
St. Vincent IPA Medical Corporation
St. Vincent IPA Medical Corporation
Creditor
Xavier Becerra, Attorney General of California
Xavier Becerra, Attorney General of California
Interested Party
Alicia Berry
Berry
Alicia
Attorney
UMB Bank, N.A., as master indenture trustee and Wells Fargo Bank, National Association, as indenture trustee
UMB Bank, N.A., as master indenture trustee and Wells Fargo Bank, National Association, as indenture trustee
Creditor
Donald R Kirk
Kirk
Donald
Interested Party
John Ryan Yant
Yant
John
Interested Party
Premier, Inc.
Premier, Inc.
Creditor
Kevin Morse
Morse
Kevin
Attorney
Pension Benefit Guaranty Corporation
Pension Benefit Guaranty Corporation
Creditor
RCB Equities #1, LLC
RCB Equities #1, LLC
Interested Party
Universal Hospital Services, Inc.
Universal Hospital Services, Inc.
Creditor
Medline Industries, Inc.
Medline Industries, Inc.
Creditor
California Department of Health Care Services
California Department of Health Care Services
Creditor
Old Republic Insurance Company, et al
Old Republic Insurance Company, et al
Creditor
Cochlear corporation dba Cochlear Americas
Cochlear corporation dba Cochlear Americas
Creditor
RightSourcing, Inc.
RightSourcing, Inc.
Creditor
Retirement Plan for Hospital Employees
Retirement Plan for Hospital Employees
Creditor
Matthew S Walker
Walker
Matthew
Interested Party
c/o Darryl S. Laddin Sysco Los Angeles, Inc.
Sysco Los Angeles, Inc.
c/o Darryl S. Laddin
Creditor
AppleCare Medical Group
AppleCare Medical Group
Creditor
AppleCare Medical Group, Inc.
AppleCare Medical Group, Inc.
Creditor
AppleCare Medical Management, LLC
AppleCare Medical Management, LLC
Creditor
St. Francis Inc.
St. Francis Inc.
Creditor
US Foods, Inc.
US Foods, Inc.
Creditor
O'Connor Building LLC
O'Connor Building LLC
Creditor
California Nurses Association
California Nurses Association
Creditor
Stryker Corporation
Stryker Corporation
Creditor
Official Committee of Unsecured Creditors of Verity Health System of California, Inc., et al.
Official Committee of Unsecured Creditors of Verity Health System of California, Inc., et al.
Creditor Committee
American National Red Cross
American National Red Cross
Creditor
County of San Mateo
County of San Mateo
Creditor
Bay Area Surgical Management, LLC
Bay Area Surgical Management, LLC
Creditor
Hunt Spine Institute, Inc.
Hunt Spine Institute, Inc.
Creditor
Wells Fargo Bank, National Association, as indenture trustee
Wells Fargo Bank, National Association, as indenture trustee
Interested Party
Stanford Health Care
Stanford Health Care
Creditor
Ivan Kallick
Kallick
Ivan
Interested Party
Center for Dermatology, Cosmetic and Laser Surgery
Center for Dermatology, Cosmetic and Laser Surgery
Creditor
Smith & Nephew, Inc.
Smith & Nephew, Inc.
Creditor
Marilyn Klinger
Klinger
Marilyn
Attorney
San Jose Medical Group, Inc.
San Jose Medical Group, Inc.
Creditor
Sports, Orthopedic and Rehabilitation Associates
Sports, Orthopedic and Rehabilitation Associates
Creditor
Medical Staff of Seton Medical Center
Medical Staff of Seton Medical Center
Interested Party
Alan I Nahmias
Nahmias
Alan
Interested Party
Verity MOB Financing II LLC
Verity MOB Financing II LLC
Creditor
Verity MOB Financing LLC
Verity MOB Financing LLC
Creditor
NTT DATA Services Holding Corporation
NTT DATA Services Holding Corporation
Creditor
ALLY BANK
ALLY BANK
Creditor
All Care Medical Group, Inc
All Care Medical Group, Inc
Interested Party
Delta Dental of California
Delta Dental of California
Creditor
J. Nathan Ruben
Ruben
J. Nathan
Health Care Ombudsman
Jacob Nathan Rubin
Rubin
Jacob
Health Care Ombudsman
Toyon Associates, Inc.
Toyon Associates, Inc.
Creditor
Quadramed Affinity Corporation and Picis Clinical Solutions Inc.
Quadramed Affinity Corporation and Picis Clinical Solutions Inc.
Creditor
Healthcare Transformation Inc.
Healthcare Transformation Inc.
Creditor
Federal Communications Commission
Federal Communications Commission
Creditor
Sharp Electronics Corporation
Sharp Electronics Corporation
Creditor
Cigna Healthcare of California, Inc., and Llife Insurance Company of North America
Cigna Healthcare of California, Inc., and Llife Insurance Company of North America
Interested Party
Long Beach Memorial Medical Center
Long Beach Memorial Medical Center
Creditor
United States Department of Health and Human Services
United States Department of Health and Human Services
Creditor
OCH Forest 1, General Partner of O'Connor Health Center 1, a limited partnership
OCH Forest 1, General Partner of O'Connor Health Center 1, a limited partnership
Creditor
O'Connor Health Center 1, a California Limited Partnership
O'Connor Health Center 1, a California Limited Partnership
Creditor
California Physicians' Service dba Blue Shield of California
California Physicians' Service dba Blue Shield of California
Creditor
Sodexo, Inc.
Sodexo, Inc.
Creditor
Health Net of California, Inc.
Health Net of California, Inc.
Creditor
MGH Painting, Inc.
MGH Painting, Inc.
Creditor
Workday, Inc.
Workday, Inc.
Creditor
The Huntington National Bank
The Huntington National Bank
Creditor
Southeast Medical Center, LLC and Slauson Associates of Huntington Park, LLC
Southeast Medical Center, LLC and Slauson Associates of Huntington Park, LLC
Creditor
Hartford Fire Insurance Company
Hartford Fire Insurance Company
Attorney
Florencio Zabala
Zabala
Florencio
Creditor
Maria Zavala
Zavala
Maria
Creditor
National Union of Healthcare Workers
National Union of Healthcare Workers
Creditor
GE HFS, LLC
GE HFS, LLC
Creditor
CO Architects
CO Architects
Interested Party
Otsuka Pharmaceutical Development & Commercialization, Inc.
Otsuka Pharmaceutical Development & Commercialization, Inc.
Creditor
FTG Builders Inc
FTG Builders Inc
Creditor
CHHP Holdings II, LLC
CHHP Holdings II, LLC
Creditor
CPH Hospital Management, LLC
CPH Hospital Management, LLC
Creditor
Eladh, L.P.
Eladh, L.P.
Creditor
Gardena Hospital L.P.
Gardena Hospital L.P.
Creditor
Noble Williams
Noble Williams
Creditor
Medecision, Inc.
Medecision, Inc.
Creditor
Infor (US), Inc.
Infor (US), Inc.
Creditor
Engineers and Scientists of California Local 20, IFPTE
Engineers and Scientists of California Local 20, IFPTE
Interested Party
County of Santa Clara
County of Santa Clara
Interested Party
Schwalb Consulting, Inc.
Schwalb Consulting, Inc.
Creditor
City of Daly City
City of Daly City
Interested Party
Asahi Intecc USA Inc
Asahi Intecc USA Inc
Creditor
Josefina Robles
Robles
Josefina
Creditor
Refugio Estrada
Estrada
Refugio
Creditor
Dentons US LLP
Dentons US LLP
Attorney
Nelson Hardiman LLP
Nelson Hardiman LLP
Special Counsel
BDO USA, LLP, a California corporation
BDO USA, LLP, a California corporation
Creditor
Francisco Iniguez
Iniguez
Francisco
Creditor
Aida Iniguez
Iniguez
Aida
Creditor
Cain Brothers a division of KeyBanc Capital Markets
Cain Brothers a division of KeyBanc Capital Markets
Financial Advisor
Milbank, Tweed, Hadley & Mccloy
Milbank, Tweed, Hadley & Mccloy
Attorney
Berkeley Research Group LLC
Berkeley Research Group LLC
Financial Advisor
Jade M Williams
Williams
Jade
Attorney
Roche Diagnostics Corporation
Roche Diagnostics Corporation
Creditor
David M Powlen
Powlen
David
Attorney
Michael A Sweet
Sweet
Michael
Attorney
Christopher Rivas
Rivas
Christopher
Attorney
Angeles IPA A Medical Corporation
Angeles IPA A Medical Corporation
Creditor
Pachulski Stang Ziehl & Jones LLP
Pachulski Stang Ziehl & Jones LLP
Attorney
Ecolab Institutional
Ecolab Institutional
Creditor
Golden GatePerfusion Inc
Golden GatePerfusion Inc
Creditor
Belfor USA Group, Inc.
Belfor USA Group, Inc.
Creditor
University Healthcare Alliance
University Healthcare Alliance
Creditor
Packard Children's Health Alliance
Packard Children's Health Alliance
Creditor
Stanford Health Care Advantage
Stanford Health Care Advantage
Creditor
Stanford Blood Center, LLC
Stanford Blood Center, LLC
Creditor
The Board of Trustees of the Leland Stanford Junior University
The Board of Trustees of the Leland Stanford Junior University
Creditor
SpecialtyCare Cardiovascular Resources, LLC
SpecialtyCare Cardiovascular Resources, LLC
Creditor
C. R. Bard, Inc.
C. R. Bard, Inc.
Creditor
Surgical Information Systems, LLC
Surgical Information Systems, LLC
Creditor
Care 1st Health Plan
Care 1st Health Plan
Creditor
Abbott Laboratories Inc.
Abbott Laboratories Inc.
Creditor
Cerner Corporation
Cerner Corporation
Creditor
Humana Inc and its affiliates
Humana Inc and its affiliates
Creditor
Medtronic USA, Inc.
Medtronic USA, Inc.
Creditor
Lesley c/o Riis
c/o Riis
Lesley
Creditor
Aetna Life Insurance Company
Aetna Life Insurance Company
Creditor
Oracle America, Inc.
Oracle America, Inc.
Creditor
UnitedHealthcare Insurance Company
UnitedHealthcare Insurance Company
Creditor
Shared Imaging, LLC
Shared Imaging, LLC
Creditor
NFS Leasing Inc
NFS Leasing Inc
Creditor
Kaiser Foundation Hospitals
Kaiser Foundation Hospitals
Creditor
Parallon Revenue Cycle Services, Inc. f/k/a The Outsource Group, Inc.
Parallon Revenue Cycle Services, Inc. f/k/a The Outsource Group, Inc.
Creditor
University of Southern California
University of Southern California
Creditor
Experian Health fka Passport Health Communications Inc
Experian Health fka Passport Health Communications Inc
Creditor
Microsoft Corporation
Microsoft Corporation
Interested Party
Royal West Development, Inc.
Royal West Development, Inc.
Creditor
SmithGroup, Inc.
SmithGroup, Inc.
Creditor
All Care Medical Group, Inc.
All Care Medical Group, Inc.
Interested Party
Jeffer Mangles Butler & Mitchell LLP
Jeffer Mangles Butler & Mitchell LLP
Special Counsel
Theodore Parada MD
Parada MD
Theodore
Creditor
Centinel Spine LLC
Centinel Spine LLC
Creditor
United States Of America
United States Of America
Creditor
Blue Shield of California Promise Health Plan fka Care1st Health Plan
Blue Shield of California Promise Health Plan fka Care1st Health Plan
Creditor
Medimpact Healthcare Systems
Medimpact Healthcare Systems
Creditor
3M Corporation
3M Corporation
Creditor
Varian Medical Systems, Inc.
Varian Medical Systems, Inc.
Creditor
California Dept. of Tax and Fee Administration
California Dept. of Tax and Fee Administration
Creditor
Zimmer US, Inc.
Zimmer US, Inc.
Creditor
Catherine Wolferd
Wolferd
Catherine
Creditor
Anil Jain
Jain
Anil
Creditor
Roseann Gonzalez
Gonzalez
Roseann
Creditor
McKesson Technologies, Inc. n/k/a Change Health Care Technologies, LLC
McKesson Technologies, Inc. n/k/a Change Health Care Technologies, LLC
Creditor
Bayer Healthcare LLC
Bayer Healthcare LLC
Creditor
Becton Dickinson and Company
Becton Dickinson and Company
Creditor
Peter Saba
Saba
Peter
Attorney
Iron Mountain Information Management, LLC
Iron Mountain Information Management, LLC
Creditor
John J Menchaca
Menchaca
John
Interested Party
John J Menchaca (TR)
Menchaca (TR)
John
Interested Party
Levene, Neale, Bender, Yoo & Brill L.L.P.
Levene, Neale, Bender, Yoo & Brill L.L.P.
Attorney
Diem Anh Cao
Cao
Diem
Creditor
Marc Girsky
Girsky
Marc
Creditor
Samuel K Lee
Lee
Samuel
Creditor
Tim Stacy
Stacy
Tim
Health Care Ombudsman
KANSAS CITY SERIES OF LOCKTON COMPANIES, LLC
KANSAS CITY SERIES OF LOCKTON COMPANIES, LLC
Other Professional
Prime Healthcare Management, Inc.
Prime Healthcare Management, Inc.
Interested Party
National Labor Relations Board, Region 31
National Labor Relations Board, Region 31
Creditor
BARTKO ZANKEL BUNZEL & MILLER
BARTKO ZANKEL BUNZEL & MILLER
Special Counsel
Care Ambulance Service, Inc.
Care Ambulance Service, Inc.
Creditor
Abbott Rapid Diagnostics Informatics, Inc. fka Alere Informatics, Inc.
Abbott Rapid Diagnostics Informatics, Inc. fka Alere Informatics, Inc.
Creditor
SCAN Health Plan
SCAN Health Plan
Interested Party
Children's Hospital Los Angeles
Children's Hospital Los Angeles
Creditor
AT&T Corporation and AT&T Services, Inc. and their affiliates
AT&T Corporation and AT&T Services, Inc. and their affiliates
Creditor
California Governor's Office of Emergency Services
California Governor's Office of Emergency Services
Interested Party
PIH Health Hospital - Downey and PIH Health Hospital - Whittier
PIH Health Hospital - Downey and PIH Health Hospital - Whittier
Creditor
Aaron M. Gober-Sims
Gober-Sims
Aaron
Attorney
Milbank LLP
Milbank LLP
Attorney
The Purchaser
The Purchaser
Interested Party
Ramon Naguiat
Naguiat
Ramon
Interested Party
AHMC Healthcare, Inc.
AHMC Healthcare, Inc.
Interested Party
Davis Wright Tremaine, LLP
Davis Wright Tremaine, LLP
Special Counsel
Health Plan of San Mateo
Health Plan of San Mateo
Interested Party
Anupam Aditi
Aditi
Anupam
Creditor
Maxim Healthcare Services, Inc.
Maxim Healthcare Services, Inc.
Creditor
Emerald Textiles
Emerald Textiles
Creditor
Natalie Nguyen
Nguyen
Natalie
Creditor
Alignment Health Plan
Alignment Health Plan
Creditor
Cynthia Sorto
Sorto
Cynthia
Creditor
NHP/PMB St. Francis Lynwood Medical Plaza, LLC
NHP/PMB St. Francis Lynwood Medical Plaza, LLC
Creditor
Emerald Textiles, LLC
Emerald Textiles, LLC
Creditor
Bausch Health US, LLC
Bausch Health US, LLC
Creditor
Gregory Armand Spectra Laboratories
Spectra Laboratories
Gregory
Creditor
Bio-Medical Applications of California, Inc.
Bio-Medical Applications of California, Inc.
Creditor
GRM Information Management Services Inc.
GRM Information Management Services Inc.
Creditor
Barry Robert Gore
Gore
Barry
Attorney
Prospect Medical Holdings, Inc.
Prospect Medical Holdings, Inc.
Interested Party
Arent Fox LLP
Arent Fox LLP
Attorney
Dentons US LLP
Dentons US LLP
Attorney
Berkeley Research Group
Berkeley Research Group
Other Professional
Philips Medical Capital Llc
Philips Medical Capital Llc
Creditor
ASK LLP
ASK LLP
Attorney
Phillips Lytle LLP
Phillips Lytle LLP
Other Professional
NTT Data Services, LLC
NTT Data Services, LLC
Creditor
nThrive Solutions, Inc. fka Medassets
nThrive Solutions, Inc. fka Medassets
Creditor
Daniel R. LeMay, M.D., Ph.D., Inc.
Daniel R. LeMay, M.D., Ph.D., Inc.
Creditor
Transplant Management Group, LLC
Transplant Management Group, LLC
Creditor
VHS Liquidating Trust
VHS Liquidating Trust
Liquidator
FFF Enterprises, Inc.
FFF Enterprises, Inc.
Interested Party
TCI Holdings, Inc.
TCI Holdings, Inc.
Interested Party
Annapolis Consulting Group, Inc.
Annapolis Consulting Group, Inc.
Interested Party
Christopher Kiernan
Kiernan
Christopher
Attorney
Aetna, Inc. and Its Affiliated Entities
Aetna, Inc. and Its Affiliated Entities
Creditor
Berkeley Research Group LLP
Berkeley Research Group LLP
Other Professional
MILBANK LLP
MILBANK LLP
Other Professional
Sophia Holly-Horton
Holly-Horton
Sophia
Creditor
CIGNA Healthcare of California, Inc.
CIGNA Healthcare of California, Inc.
Interested Party
HSS Inc.
HSS Inc.
Interested Party
Musculoskeletal Transplant Foundation
Musculoskeletal Transplant Foundation
Creditor
Attorneys for the Post Effective Date Debtors and Special Counsel to the Liquidating Trustee
Attorneys for the Post Effective Date Debtors and Special Counsel to the Liquidating Trustee
Interested Party
Lisa Swain
Swain
Lisa
Creditor
Howard Grobstein Liquidating Trustee (Verity)
Liquidating Trustee (Verity)
Howard Grobstein
Trustee
AGG LLP
AGG LLP
Attorney
Maximo Correa
Correa
Maximo
Creditor
Hernandez Iris
Iris
Hernandez
Creditor
Arup Laboratories
Arup Laboratories
Creditor
QUEST DIAGNOSTICS, INC.
QUEST DIAGNOSTICS, INC.
Creditor
USCOURTS
USCOURTS-cacb-2_18-bk-20151
Bankruptcy
cacb
9th
California
3066
2:18-bk-20151
Los Angeles
California
Verity Health System of California, Inc.
Memorandum Of Decision (1) Overruling Objections To The (a) Prepetition Wages Motion And (b) Financing Motion And (2) Denying Motion For Reconsideration Of The Final Financing Order (BNC-PDF) (Related Doc # 0) Signed on 10/22/2018 (Evangelista, Maria)
0
2018-10-22
D09002ee1b18f7f6a
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-0
cacb-2_18-bk-20151_0.pdf
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-0
https://www.govinfo.gov/content/pkg/USCOURTS-cacb-2_18-bk-20151/pdf/USCOURTS-cacb-2_18-bk-20151-0.pdf
USCOURTS 2:18-bk-20151; Verity Health System of California, Inc.;
United States Bankruptcy Court Central District of California
California
USCOURTS-cacb-2_18-bk-20151-0
0
2018-10-22
Memorandum Of Decision (1) Overruling Objections To The (a) Prepetition Wages Motion And (b) Financing Motion And (2) Denying Motion For Reconsideration Of The Final Financing Order (BNC-PDF) (Related Doc # 0) Signed on 10/22/2018 (Evangelista, Maria)
Verity Health System of California, Inc.
Memorandum of Decision Overruling Objections Of The California Attorney General To The Debtors' Sale Motion (BNC-PDF) (Related Doc # 1041) Signed on 12/26/2018 (Lomeli, Lydia R.)
1
2018-12-26
D09002ee1b18f7f44
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-1
cacb-2_18-bk-20151_1.pdf
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-1
https://www.govinfo.gov/content/pkg/USCOURTS-cacb-2_18-bk-20151/pdf/USCOURTS-cacb-2_18-bk-20151-1.pdf
USCOURTS 2:18-bk-20151; Verity Health System of California, Inc.;
United States Bankruptcy Court Central District of California
California
USCOURTS-cacb-2_18-bk-20151-1
1
2018-12-26
Memorandum of Decision Overruling Objections Of The California Attorney General To The Debtors' Sale Motion (BNC-PDF) (Related Doc # 1041) Signed on 12/26/2018 (Lomeli, Lydia R.)
Verity Health System of California, Inc.
Memorandum of Decision Denying Motion of (1) Waheed Wahidi for authorization to file a class proof of claim and (2) Ernesto Madrigal for authorization to file a class request for payment of administrative expense(BNC-PDF) (Related Doc # 1914) Signed on 6/11/2019 (Lewis, Litaun)
2
2019-06-11
D09002ee1b18f7f6d
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-2
cacb-2_18-bk-20151_2.pdf
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-2
https://www.govinfo.gov/content/pkg/USCOURTS-cacb-2_18-bk-20151/pdf/USCOURTS-cacb-2_18-bk-20151-2.pdf
USCOURTS 2:18-bk-20151; Verity Health System of California, Inc.;
United States Bankruptcy Court Central District of California
California
USCOURTS-cacb-2_18-bk-20151-2
2
2019-06-11
Memorandum of Decision Denying Motion of (1) Waheed Wahidi for authorization to file a class proof of claim and (2) Ernesto Madrigal for authorization to file a class request for payment of administrative expense(BNC-PDF) (Related Doc # 1914) Signed on 6/11/2019 (Lewis, Litaun)
Verity Health System of California, Inc.
Memorandum Of Decision Authorizing Debtors To Sell Medi-Cal Provider Agreements, Free And Clear Of Interests Asserted By The California Department Of Health Care Services, Pursuant TO � 363(F)(5) (BNC-PDF) (Related Doc # 0) Signed on 9/26/2019 (Lomeli, Lydia R.)
3
2019-09-26
D09002ee1b18f7f45
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-3
cacb-2_18-bk-20151_3.pdf
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-3
https://www.govinfo.gov/content/pkg/USCOURTS-cacb-2_18-bk-20151/pdf/USCOURTS-cacb-2_18-bk-20151-3.pdf
USCOURTS 2:18-bk-20151; Verity Health System of California, Inc.;
United States Bankruptcy Court Central District of California
California
USCOURTS-cacb-2_18-bk-20151-3
3
2019-09-26
Memorandum Of Decision Authorizing Debtors To Sell Medi-Cal Provider Agreements, Free And Clear Of Interests Asserted By The California Department Of Health Care Services, Pursuant TO � 363(F)(5) (BNC-PDF) (Related Doc # 0) Signed on 9/26/2019 (Lomeli, Lydia R.)
Verity Health System of California, Inc.
Memorandum Of Decision Granting Debtors' Emergency Motion To Enforce The Sale Order [Doc. No. 3188] (BNC-PDF) (Related Doc # 3188) Signed on 10/23/2019 (Lomeli, Lydia R.)
4
2019-10-23
D09002ee1b18f7f6e
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-4
cacb-2_18-bk-20151_4.pdf
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-4
https://www.govinfo.gov/content/pkg/USCOURTS-cacb-2_18-bk-20151/pdf/USCOURTS-cacb-2_18-bk-20151-4.pdf
USCOURTS 2:18-bk-20151; Verity Health System of California, Inc.;
United States Bankruptcy Court Central District of California
California
USCOURTS-cacb-2_18-bk-20151-4
4
2019-10-23
Memorandum Of Decision Granting Debtors' Emergency Motion To Enforce The Sale Order [Doc. No. 3188] (BNC-PDF) (Related Doc # 3188) Signed on 10/23/2019 (Lomeli, Lydia R.)
Verity Health System of California, Inc.
Order Vacating And Withdrawing 'Memorandum Of Decision Granting Debtors' Emergency Motion To Enforce The Sale Order' [Doc. No. 3446] (BNC-PDF) (Related Doc # 3446) Signed on 11/13/2019 (Lomeli, Lydia R.)
5
2019-11-13
D09002ee1b18f7f4b
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-5
cacb-2_18-bk-20151_5.pdf
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-5
https://www.govinfo.gov/content/pkg/USCOURTS-cacb-2_18-bk-20151/pdf/USCOURTS-cacb-2_18-bk-20151-5.pdf
USCOURTS 2:18-bk-20151; Verity Health System of California, Inc.;
United States Bankruptcy Court Central District of California
California
USCOURTS-cacb-2_18-bk-20151-5
5
2019-11-13
Order Vacating And Withdrawing 'Memorandum Of Decision Granting Debtors' Emergency Motion To Enforce The Sale Order' [Doc. No. 3446] (BNC-PDF) (Related Doc # 3446) Signed on 11/13/2019 (Lomeli, Lydia R.)
Verity Health System of California, Inc.
Order Granting Memorandum of decision (1) finding that SGM is obligated to promptly close the SGM sale under section 8/6 of the APA, provided that all other conditions to closing have been satisfied and (2) granting debtors' motion for a continuance of the hearing to approve the disclosure statement from November 20, 2019 at 10:00 a.m. to November 26, 2019 at 10:00 a.m. (BNC-PDF) (Related Doc # 3621) Signed on 11/18/2019 (Lewis, Litaun)
6
2019-11-18
D09002ee1b18f7f43
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-6
cacb-2_18-bk-20151_6.pdf
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-6
https://www.govinfo.gov/content/pkg/USCOURTS-cacb-2_18-bk-20151/pdf/USCOURTS-cacb-2_18-bk-20151-6.pdf
USCOURTS 2:18-bk-20151; Verity Health System of California, Inc.;
United States Bankruptcy Court Central District of California
California
USCOURTS-cacb-2_18-bk-20151-6
6
2019-11-18
Order Granting Memorandum of decision (1) finding that SGM is obligated to promptly close the SGM sale under section 8/6 of the APA, provided that all other conditions to closing have been satisfied and (2) granting debtors' motion for a continuance of the hearing to approve the disclosure statement from November 20, 2019 at 10:00 a.m. to November 26, 2019 at 10:00 a.m. (BNC-PDF) (Related Doc # 3621) Signed on 11/18/2019 (Lewis, Litaun)
Verity Health System of California, Inc.
Order Granting Memorandum of decision finding that SGM is obligated to close the SGM sale by no later than December 5, 2019 (BNC-PDF) (Related Doc # 0) Signed on 11/27/2019 (Lewis, Litaun)
7
2019-11-27
D09002ee1b18f7f49
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-7
cacb-2_18-bk-20151_7.pdf
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-7
https://www.govinfo.gov/content/pkg/USCOURTS-cacb-2_18-bk-20151/pdf/USCOURTS-cacb-2_18-bk-20151-7.pdf
USCOURTS 2:18-bk-20151; Verity Health System of California, Inc.;
United States Bankruptcy Court Central District of California
California
USCOURTS-cacb-2_18-bk-20151-7
7
2019-11-27
Order Granting Memorandum of decision finding that SGM is obligated to close the SGM sale by no later than December 5, 2019 (BNC-PDF) (Related Doc # 0) Signed on 11/27/2019 (Lewis, Litaun)
Verity Health System of California, Inc.
Memorandum Of Decision Denying Debtors' Emergency Motion For Issuance Of An Order To Show Cause Re: Closing Of The SGM Sale (BNC-PDF) (Related Doc # 3773) Signed on 12/9/2019 (Lomeli, Lydia R.)
8
2019-12-09
D09002ee1b18f7f6c
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-8
cacb-2_18-bk-20151_8.pdf
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-8
https://www.govinfo.gov/content/pkg/USCOURTS-cacb-2_18-bk-20151/pdf/USCOURTS-cacb-2_18-bk-20151-8.pdf
USCOURTS 2:18-bk-20151; Verity Health System of California, Inc.;
United States Bankruptcy Court Central District of California
California
USCOURTS-cacb-2_18-bk-20151-8
8
2019-12-09
Memorandum Of Decision Denying Debtors' Emergency Motion For Issuance Of An Order To Show Cause Re: Closing Of The SGM Sale (BNC-PDF) (Related Doc # 3773) Signed on 12/9/2019 (Lomeli, Lydia R.)
Verity Health System of California, Inc.
Memorandum Of Decision Granting Debtors' Emergency Motion For Authorization To Close St. Vincent Medical Center . [Relates To Doc. No. 3906] (BNC-PDF) (Related Doc # 3906) Signed on 1/9/2020 (Lomeli, Lydia R.)
9
2020-01-09
D09002ee1b18f7f47
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-9
cacb-2_18-bk-20151_9.pdf
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-9
https://www.govinfo.gov/content/pkg/USCOURTS-cacb-2_18-bk-20151/pdf/USCOURTS-cacb-2_18-bk-20151-9.pdf
USCOURTS 2:18-bk-20151; Verity Health System of California, Inc.;
United States Bankruptcy Court Central District of California
California
USCOURTS-cacb-2_18-bk-20151-9
9
2020-01-09
Memorandum Of Decision Granting Debtors' Emergency Motion For Authorization To Close St. Vincent Medical Center . [Relates To Doc. No. 3906] (BNC-PDF) (Related Doc # 3906) Signed on 1/9/2020 (Lomeli, Lydia R.)
Verity Health System of California, Inc.
Memorandum Of Decision Granting Debtors Omnibus Motion To Reject And Terminate Collective Bargaining Agreements. Motion is GRANTED as to the Consenting Unions, subject to the terms of the Settlement Agreements. The Motion is GRANTED as to the Local 39 CBA. Within seven days, the Debtors shall submit orders consistent with this Memorandum of Decision. [Relates To Doc. No. 5115](BNC-PDF) (Related Doc # 5115) Signed on 7/31/2020 (Lomeli, Lydia R.) Modified on 7/31/2020 (Lomeli, Lydia R.).
10
2020-07-31
D09002ee1b18f7f4a
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-10
cacb-2_18-bk-20151_10.pdf
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-10
https://www.govinfo.gov/content/pkg/USCOURTS-cacb-2_18-bk-20151/pdf/USCOURTS-cacb-2_18-bk-20151-10.pdf
USCOURTS 2:18-bk-20151; Verity Health System of California, Inc.;
United States Bankruptcy Court Central District of California
California
USCOURTS-cacb-2_18-bk-20151-10
10
2020-07-31
Memorandum Of Decision Granting Debtors Omnibus Motion To Reject And Terminate Collective Bargaining Agreements. Motion is GRANTED as to the Consenting Unions, subject to the terms of the Settlement Agreements. The Motion is GRANTED as to the Local 39 CBA. Within seven days, the Debtors shall submit orders consistent with this Memorandum of Decision. [Relates To Doc. No. 5115](BNC-PDF) (Related Doc # 5115) Signed on 7/31/2020 (Lomeli, Lydia R.) Modified on 7/31/2020 (Lomeli, Lydia R.).
Verity Health System of California, Inc.
Memorandum Of Decision Finding That Prospect Medical Lacks Standing To Oppose The Debtors' Emergency Motion To Enforce The Sale Order. [Relates To Doc. No. 5368] (BNC-PDF) (Related Doc # 5368) Signed on 8/7/2020 (Lomeli, Lydia R.)
11
2020-08-07
D09002ee1b18f7f42
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-11
cacb-2_18-bk-20151_11.pdf
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-11
https://www.govinfo.gov/content/pkg/USCOURTS-cacb-2_18-bk-20151/pdf/USCOURTS-cacb-2_18-bk-20151-11.pdf
USCOURTS 2:18-bk-20151; Verity Health System of California, Inc.;
United States Bankruptcy Court Central District of California
California
USCOURTS-cacb-2_18-bk-20151-11
11
2020-08-07
Memorandum Of Decision Finding That Prospect Medical Lacks Standing To Oppose The Debtors' Emergency Motion To Enforce The Sale Order. [Relates To Doc. No. 5368] (BNC-PDF) (Related Doc # 5368) Signed on 8/7/2020 (Lomeli, Lydia R.)
Verity Health System of California, Inc.
Memorandum Of Decision Sustaining In Part And Overruling In Part Strategic Global Management, Inc.'s Objection To The Form Of The Order Confirming The Modified Second Amended Plan . [Relates To Doc. No. 5566] (BNC-PDF) (Related Doc # 5566) Signed on 9/3/2020 (Lomeli, Lydia R.)
12
2020-09-03
D09002ee1b18f7f48
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-12
cacb-2_18-bk-20151_12.pdf
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-12
https://www.govinfo.gov/content/pkg/USCOURTS-cacb-2_18-bk-20151/pdf/USCOURTS-cacb-2_18-bk-20151-12.pdf
USCOURTS 2:18-bk-20151; Verity Health System of California, Inc.;
United States Bankruptcy Court Central District of California
California
USCOURTS-cacb-2_18-bk-20151-12
12
2020-09-03
Memorandum Of Decision Sustaining In Part And Overruling In Part Strategic Global Management, Inc.'s Objection To The Form Of The Order Confirming The Modified Second Amended Plan . [Relates To Doc. No. 5566] (BNC-PDF) (Related Doc # 5566) Signed on 9/3/2020 (Lomeli, Lydia R.)
Verity Health System of California, Inc.
Amended Memorandum Of Decision On Motions Filed By The Retirement Plan For Hospital Employees. The Court (1) finds that the RPHE's underfunding liabilities are not allowable as an administrative expense and (2) denies the relief requested by RPHE in its combined motion to (a) alter or amend the Distribution Order and (b) enforce the Confirmation Order. The Court will enter an order consistent with this Amended Memorandum. [Relates To Doc. Nos. 6543 And 6553] (BNC-PDF) (Related Doc # 0) Signed on 9/14/2021 (Lomeli, Lydia R.)
13
2021-09-14
D09002ee1b18f7f6b
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-13
cacb-2_18-bk-20151_13.pdf
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-13
https://www.govinfo.gov/content/pkg/USCOURTS-cacb-2_18-bk-20151/pdf/USCOURTS-cacb-2_18-bk-20151-13.pdf
USCOURTS 2:18-bk-20151; Verity Health System of California, Inc.;
United States Bankruptcy Court Central District of California
California
USCOURTS-cacb-2_18-bk-20151-13
13
2021-09-14
Amended Memorandum Of Decision On Motions Filed By The Retirement Plan For Hospital Employees. The Court (1) finds that the RPHE's underfunding liabilities are not allowable as an administrative expense and (2) denies the relief requested by RPHE in its combined motion to (a) alter or amend the Distribution Order and (b) enforce the Confirmation Order. The Court will enter an order consistent with this Amended Memorandum. [Relates To Doc. Nos. 6543 And 6553] (BNC-PDF) (Related Doc # 0) Signed on 9/14/2021 (Lomeli, Lydia R.)
Verity Health System of California, Inc.
Memorandum Of Decision Granting In Part Prime Healthcare Services, Inc.s Motion To Enforce Asset Purchase Agreement . Court will prepare and enter an order (1) authorizing Prime to retain $23,157,581 in QAF VI Seller Net Payments (as defined in the APA); (2) requiring the parties to have completed, by no later than November 19, 2021, one day of mediation with respect to the dispute concerning Primes alleged failure to collect $5,105,731 in Accounts Receivable; and (3) setting a continued hearing regarding the alleged deficiency in the collection of the Accounts Receivable for December 8, 2021 at 10:00 a.m. (BNC-PDF) (Related Doc # 6645) Signed on 10/21/2021 (Lomeli, Lydia R.)
14
2021-10-21
D09002ee1b18f7f46
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-14
cacb-2_18-bk-20151_14.pdf
https://www.govinfo.gov/app/details/USCOURTS-cacb-2_18-bk-20151/USCOURTS-cacb-2_18-bk-20151-14
https://www.govinfo.gov/content/pkg/USCOURTS-cacb-2_18-bk-20151/pdf/USCOURTS-cacb-2_18-bk-20151-14.pdf
USCOURTS 2:18-bk-20151; Verity Health System of California, Inc.;
United States Bankruptcy Court Central District of California
California
USCOURTS-cacb-2_18-bk-20151-14
14
2021-10-21
Memorandum Of Decision Granting In Part Prime Healthcare Services, Inc.s Motion To Enforce Asset Purchase Agreement . Court will prepare and enter an order (1) authorizing Prime to retain $23,157,581 in QAF VI Seller Net Payments (as defined in the APA); (2) requiring the parties to have completed, by no later than November 19, 2021, one day of mediation with respect to the dispute concerning Primes alleged failure to collect $5,105,731 in Accounts Receivable; and (3) setting a continued hearing regarding the alleged deficiency in the collection of the Accounts Receivable for December 8, 2021 at 10:00 a.m. (BNC-PDF) (Related Doc # 6645) Signed on 10/21/2021 (Lomeli, Lydia R.)