California Central Bankruptcy Court
Chapter 11
Judge:Deborah J Saltzman
Case #: 2:25-bk-12074
Case Filed:Mar 14, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$500,001 to $1 million
Est. Liabilities $100,001 to $500,000
Nature of Business Health Care Business
Nature of Debts Primarily Business

Debtor
Centinela Medical Center of South Bay, Inc.
PO Box 425
Lawndale, CA 90260-0425
Represented By
Cheryl C Turner
Law Offices Of Cheryl C Turner
contact info
Last checked: never
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017


Docket last updated: 4 minutes ago
Thursday, March 27, 2025
14 14 court BNC Certificate of Notice Thu 03/27 9:18 PM
BNC Certificate of Notice Related [+] No. of Notices: 4. Notice Date 03/27/2025. (Admin.)
Related: [-] 12 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)
Tuesday, March 25, 2025
13 13 misc Notice to Pay Court Costs Due (BNC Option) Tue 03/25 10:50 AM
Notice to Pay Court Costs Due Sent To: Cheryl C. Turner, Total Amount Due $0 . (MB2)
Related: [-]
12 12 misc Notice of UST's motion to dism or conv (11 to 7) (BNC) Tue 03/25 10:48 AM
Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (MB2)
Related: [-]
11 11 court Hearing Set (Motion) (BK Case - BNC Option) Tue 03/25 10:47 AM
Hearing Set Related [+] The Hearing date is set for 4/15/2025 at 01:00 PM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (MB2)
Related: [-] 10 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)
10 10 motion U.S. Trustee Motion to dismiss or convert (motion) Tue 03/25 8:54 AM
U.S. Trustee Motion to dismiss or convert U.S. Trustee Notice of Motion and Motion to Dismiss, Convert, or Direct the Appointment of a Chapter 11 Trustee Filed by U.S. Trustee United States Trustee (LA). (Madoyan, Noreen)
Related: [-]
Wednesday, March 19, 2025
9 9 court BNC Certificate of Notice - PDF Document Wed 03/19 9:28 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 2. Notice Date 03/19/2025. (Admin.)
Related: [-] 6 Order on Generic Motion (BNC-PDF)
8 8 court BNC Certificate of Notice Wed 03/19 9:28 PM
BNC Certificate of Notice Related [+] No. of Notices: 4. Notice Date 03/19/2025. (Admin.)
Related: [-] 5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)
Monday, March 17, 2025
7 7 court Hearing Set (Other) (BK Case - BNC Option) Mon 03/17 5:00 PM
Hearing Set Related [+] Status hearing to be held on 4/17/2025 at 01:00 PM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (MB2)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Centinela Medical Center of South Bay, Inc.
6 6 order X - Order (RE: Generic Motion) (BNC-PDF) Mon 03/17 4:50 PM
Order Setting Scheduling and Case Management Conference. Status conference set on 4/17/25 at 1:00 p.m. (BNC-PDF) Related [+] Signed on 3/17/2025 (MB2)
Related: [-] 1
5 5 court Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1) Mon 03/17 12:45 PM
Meeting of Creditors 341(a) meeting to be held on 4/15/2025 at 09:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 6/16/2025. (LL2)
Related: [-]
Sunday, March 16, 2025
4 4 court BNC Certificate of Notice Sun 03/16 9:18 PM
BNC Certificate of Notice Related [+] No. of Notices: 2. Notice Date 03/16/2025. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Centinela Medical Center of South Bay, Inc.
3 3 court BNC Certificate of Notice Sun 03/16 9:18 PM
BNC Certificate of Notice Related [+] No. of Notices: 2. Notice Date 03/16/2025. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Centinela Medical Center of South Bay, Inc.
Friday, March 14, 2025
2 2 court X - Receipt Number and Filing Fee (Generic) (Auto - CR/ECF)(Retired) Fri 03/14 7:30 PM
Receipt of Chapter 11 Filing Fee - $1,738.00 by WT. Receipt Number 22003844. (admin)
Related: [-]
1 1 10 pgs misc Voluntary Petition (Chapter 11) Fri 03/14 10:10 AM
Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Centinela Medical Center of South Bay, Inc. List of Equity Security Holders due 3/28/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/28/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 3/28/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 3/28/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 3/28/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 3/28/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/28/2025. Statement of Financial Affairs (Form 107 or 207) due 3/28/2025. Corporate Resolution Authorizing Filing of Petition due 3/28/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 3/28/2025. Statement of Related Cases (LBR Form F1015-2) due 3/28/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/28/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 3/28/2025. Incomplete Filings due by 3/28/2025.Appointment of health care ombudsman due by 4/14/2025 (WT)
Related: [-]