JOSEPH A. KOHANSKI (SBN 143505)

25
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 678891v2 12010-28001 Case No. 2:18-bk-20151-ER UNAC’s Request for Payment of Administrative Expense Claim BUSH GOTTLIEB 801 North Brand Boulevard, Suite 950 Glendale, California 91203-1260 JOSEPH A. KOHANSKI (SBN 143505) [email protected] KIRK M. PRESTEGARD (SBN 291942) [email protected] BUSH GOTTLIEB A Law Corporation 801 North Brand Boulevard, Suite 950 Glendale, California 91203-1260 Telephone: (818) 973-3200 Facsimile: (818) 973-3201 Attorneys for United Nurses Associations of California/Union of Health Care Professionals (“UNAC”) UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA, LOS ANGELES DIVISION In re VERITY HEALTH SYSTEM OF CALIFORNIA, INC., et al., Debtors and Debtors in Possession Lead Case No. 2:18-bk-20151-ER Jointly Administered With: Case No. 2:18-bk-20162-ER; Case No. 2:18-bk-20163-ER; Case No. 2:18-bk-20164-ER; Case No. 2:18-bk-20165-ER; Case No. 2:18-bk-20167-ER; Case No. 2:18-bk-20168-ER; Case No. 2:18-bk-20169-ER; Case No. 2:18-bk-20171-ER; Case No. 2:18-bk-20172-ER; Case No. 2:18-bk-20173-ER; Case No. 2:18-bk-20175-ER; Case No. 2:18-bk-20176-ER; Case No. 2:18-bk-20178-ER; Case No. 2:18-bk-20179-ER; Case No. 2:18-bk-20180-ER; Case No. 2:18-bk-20181-ER; Chapter 11 Cases Hon. Judge Ernest M. Robles REQUEST FOR PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM BY UNITED NURSES ASSOCIATIONS OF CALIFORNIA [No Hearing Required] Affects All Debtors Affects Verity Health System of California, Inc. Affects O’Connor Hospital Affects Saint Louise Regional Hospital Affects St. Francis Medical Center Affects St. Vincent Medical Center Affects Seton Medical Center Affects O’Connor Hospital Foundation Affects Saint Louise Regional Hospital Foundation Affects St. Francis Medical Center of Lynwood Medical Foundation Affects St. Vincent Foundation Affects St. Vincent Dialysis Center, Inc. Affects Seton Medical Center Foundation Affects Verity Business Services Affects Verity Medical Foundation Affects Verity Holdings, LLC Affects De Paul Ventures, LLC Affects De Paul Ventures - San Jose Dialysis, LLC Debtors and Debtors in Possession Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 1 of 25

Transcript of JOSEPH A. KOHANSKI (SBN 143505)

Page 1: JOSEPH A. KOHANSKI (SBN 143505)

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

678891v2 12010-28001 Case No. 2:18-bk-20151-ER

UNAC’s Request for Payment of Administrative Expense Claim

BU

SH G

OT

TL

IEB

801

No

rth

Bra

nd

Bou

leva

rd, S

uite

950

G

len

dal

e, C

alif

orn

ia 9

1203

-126

0

JOSEPH A. KOHANSKI (SBN 143505) [email protected] KIRK M. PRESTEGARD (SBN 291942) [email protected] BUSH GOTTLIEB A Law Corporation 801 North Brand Boulevard, Suite 950 Glendale, California 91203-1260 Telephone: (818) 973-3200 Facsimile: (818) 973-3201 Attorneys for United Nurses Associations of California/Union of Health Care Professionals (“UNAC”)

UNITED STATES BANKRUPTCY COURT

CENTRAL DISTRICT OF CALIFORNIA, LOS ANGELES DIVISION

In re VERITY HEALTH SYSTEM OF CALIFORNIA, INC., et al.,

Debtors and Debtors in Possession

Lead Case No. 2:18-bk-20151-ER Jointly Administered With: Case No. 2:18-bk-20162-ER; Case No. 2:18-bk-20163-ER; Case No. 2:18-bk-20164-ER; Case No. 2:18-bk-20165-ER; Case No. 2:18-bk-20167-ER; Case No. 2:18-bk-20168-ER; Case No. 2:18-bk-20169-ER; Case No. 2:18-bk-20171-ER; Case No. 2:18-bk-20172-ER; Case No. 2:18-bk-20173-ER; Case No. 2:18-bk-20175-ER; Case No. 2:18-bk-20176-ER; Case No. 2:18-bk-20178-ER; Case No. 2:18-bk-20179-ER; Case No. 2:18-bk-20180-ER; Case No. 2:18-bk-20181-ER; Chapter 11 Cases Hon. Judge Ernest M. Robles REQUEST FOR PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM BY UNITED NURSES ASSOCIATIONS OF CALIFORNIA [No Hearing Required]

Affects All Debtors

Affects Verity Health System of California, Inc. Affects O’Connor Hospital Affects Saint Louise Regional Hospital Affects St. Francis Medical Center Affects St. Vincent Medical Center Affects Seton Medical Center Affects O’Connor Hospital Foundation Affects Saint Louise Regional Hospital

Foundation Affects St. Francis Medical Center of

Lynwood Medical Foundation Affects St. Vincent Foundation Affects St. Vincent Dialysis Center, Inc. Affects Seton Medical Center Foundation Affects Verity Business Services Affects Verity Medical Foundation Affects Verity Holdings, LLC Affects De Paul Ventures, LLC Affects De Paul Ventures - San Jose

Dialysis, LLC

Debtors and Debtors in Possession

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 1 of 25

¨1¤r!S3*' X¡«
1820151191007000000000056
Docket #3298 Date Filed: 10/7/2019
Page 2: JOSEPH A. KOHANSKI (SBN 143505)

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

678891v2 12010-28001 2 Case No. 2:18-bk-20151-ER

UNAC’s Request for Payment of Administrative Expense Claim

BU

SH G

OT

TL

IEB

801

No

rth

Bra

nd

Bou

leva

rd, S

uite

950

G

len

dal

e, C

alif

orn

ia 9

1203

-126

0

The United Nurses Associations of California/Union of Health Care Professionals,

NUHHCE, AFSCME, AFL-CIO (“UNAC” or the “Union”) hereby files this request for payment

of administrative expense claim against Verity Health System of California, Inc.; St. Francis

Medical Center (“SFMC”); Seton Medical Center; and St. Vincent Medical Center, and their

respective affiliates (collectively, “Debtors”), based on the following:

The Debtors filed a petition for relief under Chapter 11 of the Bankruptcy Code on August

31, 2018 (“Petition Date”).

UNAC has been the recognized collective bargaining representative for a bargaining unit

of Registered Nurses at SFMC since 1992, and UNAC and one or more of the Debtors are parties

to a certain collective bargaining agreement, effective from December 29, 2017, to December 29,

2021 (“CBA”). At this time, the CBA remains in full force and effect.

On April 1, 2019, UNAC timely filed proofs of claim against the Debtors. Each such

proof of claim referenced administrative claims – existing either at the time of filing or

prospectively – in favor of UNAC, and each such UNAC proof of claim is fully incorporated by

reference herein.

Pursuant to 11 USC § 1113, UNAC and the Debtors negotiated a series of modifications to

the CBA, agreeable to the buyer, Strategic Global Management, Inc. and its affiliates (“SGM”), as

well as a settlement agreement (“Settlement Agreement”) specifying certain as yet unliquidated

claims entitled to treatment as administrative expenses. While the Settlement Agreement

addresses certain administrative expense claims, it has not yet been submitted to this Court, and

may not be binding until closing of the sale of SFMC to SGM, in a fashion consistent with the

terms of the Settlement Agreement (a “Conforming Sale”).

Subject to any and all rights of UNAC, SGM, and the Debtors in the event of a

Conforming Sale, and to approval of the Settlement Agreement, UNAC’s administrative expense

claims, which cover all claims by UNAC for itself, and by UNAC, as collective bargaining

representative for all UNAC-represented employees employed by the Debtors, include, but are not

limited to, post-Petition Date accruals of the following:

1. Paid time off (“PTO”), such that each applicable UNAC-represented employee

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 2 of 25

Page 3: JOSEPH A. KOHANSKI (SBN 143505)

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

678891v2 12010-28001 3 Case No. 2:18-bk-20151-ER

UNAC’s Request for Payment of Administrative Expense Claim

BU

SH G

OT

TL

IEB

801

No

rth

Bra

nd

Bou

leva

rd, S

uite

950

G

len

dal

e, C

alif

orn

ia 9

1203

-126

0

will be allowed an administrative expense claim for all PTO earned and yet unpaid or used on or

after the Petition Date.

2. Severance. Each UNAC-represented employee that is dismissed during this case,

or that is not offered employment by any purchaser or transferee of SFMC, will be allowed an

administrative expense claim for the amount of severance earned but not yet paid, on a per diem

basis, on or after the Petition Date through the date of the employee’s termination or the Closing,

whichever is earlier.

3. Educational Claims. The amount of any unpaid claim by a UNAC-represented

employee for reimbursement of educational expenses earned on or after the Petition Date through

the date of the employee’s termination or the Closing (whichever is earlier) is entitled to payment

as an administrative expense; and

4. All other claims not otherwise accounted for in paragraphs 1-3, including:

a. all claims pertaining to wages and other compensation, and in any form and

of any kind, as generally set forth in Articles 13 and 14 of the CBA, including but not limited to

placement on the appropriate wage scale and awards earned through collectively-bargaining

incentive programs (Section 1402), overtime compensation [CBA §§ 1333-1337], differential pay

(CBA §§ 1418-1428), reporting pay [CBA §§ 1429-1431], on-call pay [CBA §§ 1432-1432,

mileage allowances [CBA §§ 1439-1441)], and witness pay [CBA §§ 1458-1459], with respect to

amounts earned on or after the Petition Date through the date of the employee’s termination or the

Closing (whichever is earlier);

b. all claims pertaining to benefits and reimbursements owed to employees in

connection with the health, dental, and other insurance plans set forth in Article 17 of the CBA,

with respect to amounts earned on or after the Petition Date through the date of the employee’s

termination or the Closing (whichever is earlier);

c. all claims related to shortfalls in dues payments, including but not limited to

those that have accrued as a result of SFMC’s failure to properly deduct and pay such dues to

UNAC, as generally set forth in Article 4 of the CBA, with respect to amounts earned on or after

the Petition Date through the date of the employee’s termination or the Closing (whichever is

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 3 of 25

Page 4: JOSEPH A. KOHANSKI (SBN 143505)

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

678891v2 12010-28001 4 Case No. 2:18-bk-20151-ER

UNAC’s Request for Payment of Administrative Expense Claim

BU

SH G

OT

TL

IEB

801

No

rth

Bra

nd

Bou

leva

rd, S

uite

950

G

len

dal

e, C

alif

orn

ia 9

1203

-126

0

earlier);

d. all claims related to any failure by the Debtors to properly and accurately

withhold and remit taxes and other duly-authorized or mandatory deductions owed to

governmental agencies, on its own or on behalf of UNAC and/or UNAC-represented employees,

with respect to amounts earned on or after the Petition Date through the date of the employee’s

termination or the Closing (whichever is earlier);

e. all claims relating to grievances and arbitrations pursuant to Articles 7 and 8

of the CBA, with respect to awards or settlement agreement funds payable or that will be payable

directly to UNAC-represented employees, or to UNAC in connection with applicable costs and

fees, with respect to amounts earned or otherwise payable on or after the Petition Date through the

date of the employee’s termination or the Closing (whichever is earlier);

f. all claims related to any failure by the Debtors to fund post-Petition Date

retirement payments accruing under the CBA; and

g. any and all other claims relating to each and every post-Petition Date breach

of the CBA, including but not limited to successorship provisions and/or damages in connection

with modifications or rejection of the CBA inconsistent with the Settlement Agreement.

UNAC reserves all rights and remedies, including but not limited to the right to

supplement, amend or replace this claim for payment of administrative expenses with additional or

modified information as appropriate. Specifically, in the event the Sale does not close, and the

modified CBA and the Settlement Agreement are rendered void and ineffective as a result, UNAC

does not waive nor release any arguments or remedies it may have in support of any and all

administrative expense claims, and UNAC will not be bound by any concessions or agreements to

limit the amounts entitled to payment as administrative expenses, if any, or the time periods used

to calculate such claims, as these are set forth in the Settlement Agreement.

/ / /

/ / /

/ / /

/ / /

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 4 of 25

Page 5: JOSEPH A. KOHANSKI (SBN 143505)

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

678891v2 12010-28001 5 Case No. 2:18-bk-20151-ER

UNAC’s Request for Payment of Administrative Expense Claim

BU

SH G

OT

TL

IEB

801

No

rth

Bra

nd

Bou

leva

rd, S

uite

950

G

len

dal

e, C

alif

orn

ia 9

1203

-126

0

DATED: October 7, 2019 JOSEPH A. KOHANSKI KIRK M. PRESTEGARD BUSH GOTTLIEB, A Law Corporation

By: /s/ Joseph A. Kohanski JOSEPH A. KOHANSKI

Attorneys for United Nurses Associations of California/Union of Health Care Professionals (“UNAC”)

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 5 of 25

Page 6: JOSEPH A. KOHANSKI (SBN 143505)

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

PROOF OF SERVICE OF DOCUMENT

I am over the age of 18 and not a party to this bankruptcy case or adversary proceeding. My business address is: 801 N. Brand Blvd., Ste 950, Glendale, CA 91203

A true and correct copy of the foregoing document entitled (specify): REQUEST FOR PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM BY AETNA LIFE INSURANCE COMPANY AND ITS AFFILIATED ENTITIES will be served or was served (a) on the judge in chambers in the form and manner required by LBR 5005-2(d); and (b) in the manner stated below:

1. TO BE SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF): Pursuant to controlling General Orders and LBR, the foregoing document will be served by the court via NEF and hyperlink to the document. On (date) __10/07/2019______, I checked the CM/ECF docket for this bankruptcy case or adversary proceeding and determined that the following persons are on the Electronic Mail Notice List to receive NEF transmission at the email addresses stated below:

See attached Service List

Service information continued on attached page

2. SERVED BY UNITED STATES MAIL: On (date) _______________, I served the following persons and/or entities at the last known addresses in this bankruptcy case or adversary proceeding by placing a true and correct copy thereof in a sealed envelope in the United States mail, first class, postage prepaid, and addressed as follows. Listing the judge here constitutes a declaration that mailing to the judge will be completed no later than 24 hours after the document is filed.

Service information continued on attached page

3. SERVED BY PERSONAL DELIVERY, OVERNIGHT MAIL, FACSIMILE TRANSMISSION OR EMAIL (state method for each person or entity served): Pursuant to F.R.Civ.P. 5 and/or controlling LBR, on (date) ___10/07/2019_______, I served the following persons and/or entities by personal delivery, overnight mail service, or (for those who consented in writing to such service method), by facsimile transmission and/or email as follows. Listing the judge here constitutes a declaration that personal delivery on, or overnight mail to, the judge will be completed no later than 24 hours after the document is filed.

Via Overnight Mail:

Hon. Ernest M. Robles, United States Bankruptcy Court, #1560 255 E. Temple St. Los Angeles, CA 90012

Debtor: Verity Health System of California, Inc., 2040 E. Mariposa Ave., El Segundo, CA 90245

Debtor’s Counsel: Samuel R. Maizel, Tania M. Moyron, DENTON US LLP, 601 South Figueroa St. Suite 2500, Los Angeles, CA 90017

Service information continued on attached page

I declare under penalty of perjury under the laws of the United States that the foregoing is true and correct.

10/07/2019 Ian ZuluetaDate Printed Name Signature

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 6 of 25

Page 7: JOSEPH A. KOHANSKI (SBN 143505)

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

1. TO BE SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF):

Alexandra Achamallah on behalf of Creditor Committee Official Committee of Unsecured Creditors of Verity Health System of California, Inc., et al. [email protected], [email protected]

Alexandra Achamallah on behalf of Plaintiff Official Committee of Unsecured Creditors of Verity Health System of California, Inc., et al. [email protected], [email protected]

Melinda Alonzo on behalf of Creditor AT&T [email protected]

Robert N Amkraut on behalf of Creditor Swinerton Builders [email protected]

Kyra E Andrassy on behalf of Creditor MGH Painting, Inc. [email protected], [email protected];[email protected];[email protected]

Kyra E Andrassy on behalf of Creditor Transplant Connect, Inc. [email protected], [email protected];[email protected];[email protected]

Kyra E Andrassy on behalf of Interested Party Courtesy NEF [email protected], [email protected];[email protected];[email protected]

Simon Aron on behalf of Interested Party RCB Equities #1, LLC [email protected]

Lauren T Attard on behalf of Creditor SpecialtyCare Cardiovascular Resources, LLC [email protected], [email protected]

Allison R Axenrod on behalf of Creditor CRG Financial LLC [email protected]

Keith Patrick Banner on behalf of Creditor Abbott Laboratories Inc. [email protected], [email protected];[email protected]

Keith Patrick Banner on behalf of Interested Party CO Architects [email protected], [email protected];[email protected]

Cristina E Bautista on behalf of Creditor Health Net of California, Inc. [email protected], [email protected]

James Cornell Behrens on behalf of Attorney Milbank, Tweed, Hadley & Mccloy [email protected], [email protected];[email protected];[email protected];[email protected];[email protected] m

James Cornell Behrens on behalf of Creditor Committee Official Committee of Unsecured Creditors of Verity Health System of California, Inc., et al. [email protected], [email protected];[email protected];[email protected];[email protected];[email protected] m

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 7 of 25

Page 8: JOSEPH A. KOHANSKI (SBN 143505)

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

James Cornell Behrens on behalf of Financial Advisor FTI Consulting, Inc. [email protected],[email protected];[email protected];[email protected];[email protected] om;[email protected]

James Cornell Behrens on behalf of Plaintiff Official Committee of Unsecured Creditors of Verity Health System of California, Inc., et al. [email protected],[email protected];[email protected];[email protected];[email protected] om;[email protected]

Ron Bender on behalf of Health Care Ombudsman J. Nathan Ruben [email protected]

Ron Bender on behalf of Health Care Ombudsman Jacob Nathan Rubin [email protected]

Bruce Bennett on behalf of Creditor NantHealth, Inc. [email protected]

Bruce Bennett on behalf of Creditor Nantworks, LLC [email protected]

Bruce Bennett on behalf of Creditor Verity MOB Financing II LLC [email protected]

Peter J Benvenutti on behalf of Creditor County of San Mateo [email protected], [email protected]

Leslie A Berkoff on behalf of Creditor Centinel Spine LLC [email protected], [email protected]

Steven M Berman on behalf of Creditor KForce, Inc. [email protected]

Stephen F Biegenzahn on behalf of Creditor Josefina Robles [email protected]

Stephen F Biegenzahn on behalf of Interested Party Courtesy NEF [email protected]

Scott E Blakeley on behalf of Creditor Universal Hospital Services, Inc. [email protected], [email protected]

Karl E Block on behalf of Creditor SCAN Health Plan [email protected], [email protected];[email protected];[email protected]

Karl E Block on behalf of Interested Party Courtesy NEF [email protected], [email protected];[email protected];[email protected]

Dustin P Branch on behalf of Interested Party Wells Fargo Bank, National Association, as indenture trustee [email protected], [email protected];[email protected]

Michael D Breslauer on behalf of Creditor Hunt Spine Institute, Inc. [email protected], [email protected];[email protected];[email protected]

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 8 of 25

Page 9: JOSEPH A. KOHANSKI (SBN 143505)

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

Chane Buck on behalf of Interested Party Courtesy NEF [email protected]

Lori A Butler on behalf of Creditor Pension Benefit Guaranty Corporation [email protected], [email protected]

Howard Camhi on behalf of Creditor The Huntington National Bank [email protected], [email protected];[email protected]

Barry A Chatz on behalf of Creditor Alcon Vision, LLC [email protected], [email protected]

Shirley Cho on behalf of Attorney Pachulski Stang Ziehl & Jones LLP [email protected]

Shirley Cho on behalf of Debtor Verity Health System of California, Inc. [email protected]

Shawn M Christianson on behalf of Creditor Oracle America, Inc. [email protected], [email protected]

Shawn M Christianson on behalf of Interested Party Courtesy NEF [email protected], [email protected]

Louis J. Cisz, III on behalf of Creditor El Camino Hospital [email protected], [email protected]

Louis J. Cisz, III on behalf of Creditor El Camino Medical Associates, P.C. [email protected], [email protected]

Leslie A Cohen on behalf of Defendant HERITAGE PROVIDER NETWORK, INC., a California corporation [email protected], [email protected];[email protected]

Kevin Collins on behalf of Creditor Roche Diagnostics Corporation [email protected], [email protected]

David N Crapo on behalf of Creditor Sharp Electronics Corporation [email protected], [email protected]

Mariam Danielyan on behalf of Creditor Aida Iniguez [email protected], [email protected]

Mariam Danielyan on behalf of Creditor Francisco Iniguez [email protected], [email protected]

Brian L Davidoff on behalf of Creditor Abbott Laboratories Inc. [email protected], [email protected];[email protected]

Brian L Davidoff on behalf of Interested Party Alere Informaties, Inc. [email protected], [email protected];[email protected]

Brian L Davidoff on behalf of Interested Party CO Architects [email protected], [email protected];[email protected]

Aaron Davis on behalf of Creditor US Foods, Inc. [email protected], [email protected]

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 9 of 25

Page 10: JOSEPH A. KOHANSKI (SBN 143505)

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

Anthony Dutra on behalf of Creditor Local Initiative Health Authority for Los Angeles County, operating and doing business as L.A. Care Health Plan [email protected]

Anthony Dutra on behalf of Defendant LOCAL INITIATIVE HEALTH AUTHORITY FOR LOS ANGELES COUNTY DBA L.A. CARE HEALTH PLAN, an independent local public agency [email protected]

Kevin M Eckhardt on behalf of Creditor C. R. Bard, Inc. [email protected], [email protected]

Kevin M Eckhardt on behalf of Creditor Eurofins VRL, Inc. [email protected], [email protected]

Kevin M Eckhardt on behalf of Creditor Smith & Nephew, Inc. [email protected], [email protected]

Lei Lei Wang Ekvall on behalf of Creditor Cardinal Health [email protected], [email protected];[email protected];[email protected]

David K Eldan on behalf of Interested Party Attorney General For The State Of Ca [email protected], [email protected]

David K Eldan on behalf of Interested Party Xavier Becerra, Attorney General of California [email protected], [email protected]

Andy J Epstein on behalf of Creditor Ivonne Engelman [email protected]

Andy J Epstein on behalf of Creditor Rosa Carcamo [email protected]

Andy J Epstein on behalf of Interested Party Courtesy NEF [email protected]

Christine R Etheridge on behalf of Creditor Fka GE Capital Wells Fargo Vendor Financial Services, LLC [email protected]

M Douglas Flahaut on behalf of Creditor Medline Industries, Inc. [email protected]

Michael G Fletcher on behalf of Interested Party Courtesy NEF [email protected], [email protected]

Joseph D Frank on behalf of Creditor Experian Health fka Passport Health Communications Inc [email protected], [email protected];[email protected];[email protected];[email protected]

Joseph D Frank on behalf of Creditor Experian Health, Inc [email protected], [email protected];[email protected];[email protected];[email protected]

William B Freeman on behalf of Creditor Health Net of California, Inc. [email protected], [email protected],[email protected]

Eric J Fromme on behalf of Creditor CHHP Holdings II, LLC [email protected], [email protected];[email protected]

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 10 of 25

Page 11: JOSEPH A. KOHANSKI (SBN 143505)

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

Eric J Fromme on behalf of Creditor CPH Hospital Management, LLC [email protected], [email protected];[email protected]

Eric J Fromme on behalf of Creditor Eladh, L.P. [email protected], [email protected];[email protected]

Eric J Fromme on behalf of Creditor Gardena Hospital L.P. [email protected], [email protected];[email protected]

Amir Gamliel on behalf of Creditor Parallon Revenue Cycle Services, Inc. f/k/a The Outsource Group, Inc. [email protected], [email protected];[email protected]

Amir Gamliel on behalf of Creditor Quadramed Affinity Corporation and Picis Clinical Solutions Inc. [email protected], [email protected];[email protected]

Jeffrey K Garfinkle on behalf of Creditor McKesson Corporation [email protected], [email protected];[email protected]

Jeffrey K Garfinkle on behalf of Interested Party Courtesy NEF [email protected], [email protected];[email protected]

Thomas M Geher on behalf of Special Counsel Jeffer Mangles Butler & Mitchell LLP [email protected], [email protected];[email protected];[email protected]

Lawrence B Gill on behalf of Interested Party Courtesy NEF [email protected], [email protected]

Paul R. Glassman on behalf of Creditor Long Beach Memorial Medical Center [email protected]

Matthew A Gold on behalf of Creditor Argo Partners [email protected]

Eric D Goldberg on behalf of Creditor Otsuka Pharmaceutical Development & Commercialization, Inc. [email protected], [email protected]

Marshall F Goldberg on behalf of Attorney c/o Glass & Goldberg PHILLIPS MEDICAL CAPITAL [email protected], [email protected]

David Guess on behalf of Creditor Medtronic USA, Inc. [email protected], [email protected]

David Guess on behalf of Creditor NTT DATA Services Holding Corporation [email protected], [email protected]

Anna Gumport on behalf of Interested Party Medical Office Buildings of California, LLC [email protected]

Melissa T Harris on behalf of Creditor Pension Benefit Guaranty Corporation [email protected], [email protected]

James A Hayes, Jr on behalf of Creditor Royal West Development, Inc. [email protected]

Michael S Held on behalf of Creditor Medecision, Inc. [email protected]

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 11 of 25

Page 12: JOSEPH A. KOHANSKI (SBN 143505)

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

Lawrence J Hilton on behalf of Creditor Cerner Corporation [email protected], [email protected],[email protected],[email protected],[email protected],[email protected]

Robert M Hirsh on behalf of Creditor Medline Industries, Inc. [email protected]

Robert M Hirsh on behalf of Creditor Committee Official Committee of Unsecured Creditors of Verity Health System of California, Inc., et al. [email protected]

Florice Hoffman on behalf of Creditor National Union of Healthcare Workers [email protected], [email protected]

Lee F Hoffman on behalf of Creditor Anthony Barajas [email protected], [email protected]

Lee F Hoffman on behalf of Creditor Sydney Thomson [email protected], [email protected]

Michael Hogue on behalf of Creditor Medical Anesthesia Consultants Medical Group, Inc. [email protected], [email protected];[email protected]

Michael Hogue on behalf of Creditor Workday, Inc. [email protected], [email protected];[email protected]

Matthew B Holbrook on behalf of Interested Party Courtesy NEF [email protected], [email protected]

David I Horowitz on behalf of Creditor Conifer Health Solutions, LLC [email protected], [email protected];[email protected];[email protected];[email protected]

Brian D Huben on behalf of Creditor Southeast Medical Center, LLC and Slauson Associates of Huntington Park, LLC [email protected], [email protected]

Joan Huh on behalf of Creditor California Dept. of Tax and Fee Administration [email protected]

Benjamin Ikuta on behalf of Creditor Bill Ma [email protected], [email protected]

Lawrence A Jacobson on behalf of Creditor Michael Pacelli [email protected]

John Mark Jennings on behalf of Creditor GE HFS, LLC [email protected], [email protected]

Monique D Jewett-Brewster on behalf of Creditor Paragon Mechanical, Inc. [email protected], [email protected]

Crystal Johnson on behalf of Debtor Verity Medical Foundation [email protected]

Gregory R Jones on behalf of Interested Party County of Santa Clara [email protected], [email protected]

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 12 of 25

Page 13: JOSEPH A. KOHANSKI (SBN 143505)

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

Jeff D Kahane on behalf of Creditor The Chubb Companies [email protected], [email protected]

Jeff D Kahane on behalf of Interested Party The Chubb Companies [email protected], [email protected]

Steven J Kahn on behalf of Debtor Verity Health System of California, Inc. [email protected]

Steven J Kahn on behalf of Plaintiff ST. FRANCIS MEDICAL CENTER, a California nonprofit public benefit corporation [email protected]

Steven J Kahn on behalf of Plaintiff ST. VINCENT MEDICAL CENTER, a California nonprofit public benefit corporation [email protected]

Steven J Kahn on behalf of Plaintiff VERITY HEALTH SYSTEM OF CALIFORNIA, INC., a California nonprofit public benefit corporation [email protected]

Cameo M Kaisler on behalf of Creditor Pension Benefit Guaranty Corporation [email protected], [email protected]

Ivan L Kallick on behalf of Interested Party Ivan Kallick [email protected], [email protected]

Ori Katz on behalf of Creditor Sunquest Information Systems, Inc. [email protected], [email protected];[email protected];[email protected]

Payam Khodadadi on behalf of Creditor Aetna Life Insurance Company [email protected], [email protected]

Christian T Kim on behalf of Creditor Irene Rodriguez [email protected], [email protected]

Jane Kim on behalf of Creditor County of San Mateo [email protected]

Monica Y Kim on behalf of Health Care Ombudsman Jacob Nathan Rubin [email protected], [email protected]

Gary E Klausner on behalf of Interested Party Courtesy NEF [email protected]

Gary E Klausner on behalf of Interested Party Strategic Global Management, Inc. [email protected]

Nicholas A Koffroth on behalf of Debtor Verity Health System of California, Inc. [email protected], [email protected]

Nicholas A Koffroth on behalf of Debtor In Possession VERITY HEALTH SYSTEM OF CALIFORNIA, INC., a California nonprofit public benefit corporation [email protected], [email protected]

Nicholas A Koffroth on behalf of Debtor In Possession Verity Health System of California, Inc. [email protected], [email protected]

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 13 of 25

Page 14: JOSEPH A. KOHANSKI (SBN 143505)

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

Darryl S Laddin on behalf of Creditor c/o Darryl S. Laddin Sysco Los Angeles, Inc. [email protected]

Robert S Lampl on behalf of Creditor Surgical Information Systems, LLC [email protected], [email protected]

Robert S Lampl on behalf of Creditor c/o Darryl S. Laddin Sysco Los Angeles, Inc. [email protected], [email protected]

Richard A Lapping on behalf of Creditor Retirement Plan for Hospital Employees [email protected]

Paul J Laurin on behalf of Creditor 3M Corporation [email protected], [email protected];[email protected]

Paul J Laurin on behalf of Creditor Roche Diagnostics Corporation [email protected], [email protected];[email protected]

Nathaniel M Leeds on behalf of Creditor Christopher Steele [email protected], [email protected]

David E Lemke on behalf of Creditor ALLY BANK [email protected], [email protected];[email protected];[email protected]

Elan S Levey on behalf of Creditor Centers for Medicare and Medicaid Services [email protected], [email protected]

Elan S Levey on behalf of Creditor Federal Communications Commission [email protected], [email protected]

Elan S Levey on behalf of Creditor Pension Benefit Guaranty Corporation [email protected], [email protected]

Elan S Levey on behalf of Creditor United States Department of Health and Human Services [email protected], [email protected]

Elan S Levey on behalf of Creditor United States Of America [email protected], [email protected]

Elan S Levey on behalf of Creditor United States of America, on behalf of the Federal Communications Commission [email protected], [email protected]

Tracy L Mainguy on behalf of Creditor Stationary Engineers Local 39 [email protected], [email protected]

Tracy L Mainguy on behalf of Creditor Stationary Engineers Local 39 Health and Welfare Trust Fund [email protected], [email protected]

Tracy L Mainguy on behalf of Creditor Stationary Engineers Local 39 Pension Trust Fund [email protected], [email protected]

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 14 of 25

Page 15: JOSEPH A. KOHANSKI (SBN 143505)

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

Samuel R Maizel on behalf of Debtor De Paul Ventures - San Jose Dialysis, LLC [email protected], [email protected];[email protected];[email protected];kathryn.howard@dentons. com;[email protected];[email protected]

Samuel R Maizel on behalf of Debtor De Paul Ventures, LLC [email protected], [email protected];[email protected];[email protected];kathryn.howard@dentons. com;[email protected];[email protected]

Samuel R Maizel on behalf of Debtor O'Connor Hospital Foundation [email protected], [email protected];[email protected];[email protected];kathryn.howard@dentons. com;[email protected];[email protected]

Samuel R Maizel on behalf of Debtor St. Francis Medical Center of Lynwood Foundation [email protected], [email protected];[email protected];[email protected];kathryn.howard@dentons. com;[email protected];[email protected]

Samuel R Maizel on behalf of Debtor St. Vincent Foundation [email protected], [email protected];[email protected];[email protected];kathryn.howard@dentons. com;[email protected];[email protected]

Samuel R Maizel on behalf of Debtor Verity Business Services [email protected], [email protected];[email protected];[email protected];kathryn.howard@dentons. com;[email protected];[email protected]

Samuel R Maizel on behalf of Debtor Verity Health System of California, Inc. [email protected], [email protected];[email protected];[email protected];kathryn.howard@dentons. com;[email protected];[email protected]

Samuel R Maizel on behalf of Debtor Verity Holdings, LLC [email protected], [email protected];[email protected];[email protected];kathryn.howard@dentons. com;[email protected];[email protected]

Samuel R Maizel on behalf of Debtor Verity Medical Foundation [email protected], [email protected];[email protected];[email protected];kathryn.howard@dentons. com;[email protected];[email protected]

Samuel R Maizel on behalf of Debtor In Possession VERITY HEALTH SYSTEM OF CALIFORNIA, INC., a California nonprofit public benefit corporation [email protected], [email protected];[email protected];[email protected];kathryn.howard@dentons. com;[email protected];[email protected]

Samuel R Maizel on behalf of Debtor In Possession Verity Health System of California, Inc. [email protected], [email protected];[email protected];[email protected];kathryn.howard@dentons. com;[email protected];[email protected]

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 15 of 25

Page 16: JOSEPH A. KOHANSKI (SBN 143505)

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

[email protected], [email protected];[email protected];[email protected];kathryn.howard@dentons. com;[email protected];[email protected]

Samuel R Maizel on behalf of Plaintiff Verity Health System of California, Inc. [email protected], [email protected];[email protected];[email protected];kathryn.howard@dentons. com;[email protected];[email protected]

Alvin Mar on behalf of U.S. Trustee United States Trustee (LA) [email protected]

Craig G Margulies on behalf of Creditor Hooper Healthcare Consulting LLC [email protected], [email protected];[email protected];[email protected];Dana@marguliesfaithla w.com

Craig G Margulies on behalf of Interested Party Courtesy NEF [email protected], [email protected];[email protected];[email protected];Dana@marguliesfaithla w.com

Hutchison B Meltzer on behalf of Interested Party Attorney General For The State Of Ca [email protected], [email protected]

Christopher Minier on behalf of Creditor Belfor USA Group, Inc. [email protected], [email protected]

John A Moe, II on behalf of Attorney Dentons US LLP [email protected], [email protected]

John A Moe, II on behalf of Debtor O'Connor Hospital [email protected], [email protected]

John A Moe, II on behalf of Debtor O'Connor Hospital Foundation [email protected], [email protected]

John A Moe, II on behalf of Debtor Seton Medical Center [email protected], [email protected]

John A Moe, II on behalf of Debtor St. Francis Medical Center [email protected], [email protected]

John A Moe, II on behalf of Debtor St. Francis Medical Center of Lynwood Foundation [email protected], [email protected]

John A Moe, II on behalf of Debtor St. Louise Regional Hospital [email protected], [email protected]

John A Moe, II on behalf of Debtor St. Vincent Dialysis Center, Inc. [email protected], [email protected]

John A Moe, II on behalf of Debtor St. Vincent Foundation [email protected], [email protected]

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 16 of 25

Page 17: JOSEPH A. KOHANSKI (SBN 143505)

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

John A Moe, II on behalf of Debtor Verity Health System of California, Inc. [email protected], [email protected]

John A Moe, II on behalf of Debtor Verity Medical Foundation [email protected], [email protected]

John A Moe, II on behalf of Defendant St. Francis Medical Center [email protected], [email protected]

John A Moe, II on behalf of Defendant Verity Health System of California Inc [email protected], [email protected]

Susan I Montgomery on behalf of Creditor AppleCare Medical Group [email protected], [email protected];[email protected];[email protected]

Susan I Montgomery on behalf of Creditor AppleCare Medical Group St. Francis, Inc. [email protected], [email protected];[email protected];[email protected]

Susan I Montgomery on behalf of Creditor AppleCare Medical Group, Inc. [email protected], [email protected];[email protected];[email protected]

Susan I Montgomery on behalf of Creditor AppleCare Medical Management, LLC [email protected], [email protected];[email protected];[email protected]

Susan I Montgomery on behalf of Interested Party All Care Medical Group, Inc. [email protected], [email protected];[email protected];[email protected]

Monserrat Morales on behalf of Interested Party Courtesy NEF [email protected], [email protected];[email protected];[email protected];Dana@marguliesfaithla w.com

Kevin H Morse on behalf of Creditor Alcon Vision, LLC [email protected], [email protected]

Kevin H Morse on behalf of Creditor Shared Imaging, LLC [email protected], [email protected]

Kevin H Morse on behalf of Interested Party Courtesy NEF [email protected], [email protected]

Marianne S Mortimer on behalf of Creditor Premier, Inc. [email protected]

Tania M Moyron on behalf of Debtor De Paul Ventures - San Jose Dialysis, LLC [email protected], [email protected];[email protected]

Tania M Moyron on behalf of Debtor De Paul Ventures, LLC [email protected], [email protected];[email protected]

Tania M Moyron on behalf of Debtor O'Connor Hospital [email protected], [email protected];[email protected]

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 17 of 25

Page 18: JOSEPH A. KOHANSKI (SBN 143505)

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

Tania M Moyron on behalf of Debtor O'Connor Hospital Foundation [email protected], [email protected];[email protected]

Tania M Moyron on behalf of Debtor Saint Louise Regional Hospital Foundation [email protected], [email protected];[email protected]

Tania M Moyron on behalf of Debtor Seton Medical Center [email protected], [email protected];[email protected]

Tania M Moyron on behalf of Debtor Seton Medical Center Foundation [email protected], [email protected];[email protected]

Tania M Moyron on behalf of Debtor St. Francis Medical Center [email protected], [email protected];[email protected]

Tania M Moyron on behalf of Debtor St. Francis Medical Center of Lynwood Foundation [email protected], [email protected];[email protected]

Tania M Moyron on behalf of Debtor St. Louise Regional Hospital [email protected], [email protected];[email protected]

Tania M Moyron on behalf of Debtor St. Vincent Dialysis Center, Inc. [email protected], [email protected];[email protected]

Tania M Moyron on behalf of Debtor St. Vincent Foundation [email protected], [email protected];[email protected]

Tania M Moyron on behalf of Debtor St. Vincent Medical Center [email protected], [email protected];[email protected]

Tania M Moyron on behalf of Debtor Verity Business Services [email protected], [email protected];[email protected]

Tania M Moyron on behalf of Debtor Verity Health System of California, Inc. [email protected], [email protected];[email protected]

Tania M Moyron on behalf of Debtor Verity Holdings, LLC [email protected], [email protected];[email protected]

Tania M Moyron on behalf of Debtor Verity Medical Foundation [email protected], [email protected];[email protected]

Tania M Moyron on behalf of Debtor In Possession VERITY HEALTH SYSTEM OF CALIFORNIA, INC., a California nonprofit public benefit corporation [email protected], [email protected];[email protected]

Tania M Moyron on behalf of Debtor In Possession Verity Health System of California, Inc. [email protected], [email protected];[email protected]

Tania M Moyron on behalf of Defendant St. Francis Medical Center [email protected], [email protected];[email protected]

Tania M Moyron on behalf of Defendant Verity Health System of California Inc [email protected], [email protected];[email protected]

Tania M Moyron on behalf of Plaintiff Verity Health System of California, Inc. [email protected], [email protected];[email protected]

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 18 of 25

Page 19: JOSEPH A. KOHANSKI (SBN 143505)

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

Alan I Nahmias on behalf of Creditor Experian Health fka Passport Health Communications Inc [email protected], [email protected]

Alan I Nahmias on behalf of Creditor Experian Health, Inc [email protected], [email protected]

Alan I Nahmias on behalf of Interested Party Courtesy NEF [email protected], [email protected]

Alan I Nahmias on behalf of Interested Party Alan I Nahmias [email protected], [email protected]

Akop J Nalbandyan on behalf of Creditor Jason Michael Shank [email protected], [email protected]

Jennifer L Nassiri on behalf of Creditor Old Republic Insurance Company, et al [email protected]

Charles E Nelson on behalf of Interested Party Wells Fargo Bank, National Association, as indenture trustee [email protected], [email protected]

Sheila Gropper Nelson on behalf of Creditor Golden GatePerfusion Inc [email protected]

Mark A Neubauer on behalf of Creditor Angeles IPA A Medical Corporation [email protected], [email protected];[email protected];[email protected];[email protected];ecfla @carltonfields.com

Mark A Neubauer on behalf of Creditor St. Vincent IPA Medical Corporation [email protected], [email protected];[email protected];[email protected];[email protected];ecfla @carltonfields.com

Mark A Neubauer on behalf of Interested Party Courtesy NEF [email protected], [email protected];[email protected];[email protected];[email protected];ecfla @carltonfields.com

Fred Neufeld on behalf of Creditor Premier, Inc. [email protected]

Nancy Newman on behalf of Creditor SmithGroup, Inc. [email protected], [email protected];[email protected]

Bryan L Ngo on behalf of Interested Party All Care Medical Group, Inc [email protected], [email protected];[email protected];[email protected];[email protected]

Bryan L Ngo on behalf of Interested Party All Care Medical Group, Inc. [email protected], [email protected];[email protected];[email protected];[email protected]

Abigail V O'Brient on behalf of Creditor UMB Bank, N.A., as master indenture trustee and Wells Fargo Bank, National Association, as indenture trustee [email protected], [email protected];[email protected];[email protected];[email protected];[email protected]

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 19 of 25

Page 20: JOSEPH A. KOHANSKI (SBN 143505)

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

Abigail V O'Brient on behalf of Defendant UMB Bank, National Association [email protected], [email protected];[email protected];[email protected];[email protected];[email protected]

Abigail V O'Brient on behalf of Interested Party Courtesy NEF [email protected], [email protected];[email protected];[email protected];[email protected];[email protected]

John R OKeefe, Jr on behalf of Creditor The Huntington National Bank [email protected], [email protected]

Scott H Olson on behalf of Creditor NFS Leasing Inc [email protected], [email protected],[email protected];scott-olson- [email protected],[email protected]

Giovanni Orantes on behalf of Creditor Seoul Medical Group Inc [email protected], gorantes@orantes- law.com,[email protected],[email protected],[email protected];[email protected]

Giovanni Orantes on behalf of Other Professional Orantes Law Firm, P.C. [email protected], gorantes@orantes- law.com,[email protected],[email protected],[email protected];[email protected]

Keith C Owens on behalf of Creditor Messiahic Inc., a California corporation d/b/a PayJunction [email protected], [email protected]

R Gibson Pagter, Jr. on behalf of Creditor Princess & Kehau Naope [email protected], [email protected];[email protected]

Paul J Pascuzzi on behalf of Creditor Toyon Associates, Inc. [email protected]

Lisa M Peters on behalf of Creditor GE HFS, LLC [email protected], [email protected]

Christopher J Petersen on behalf of Creditor Infor (US), Inc. [email protected], [email protected]

Mark D Plevin on behalf of Creditor Medimpact Healthcare Systems [email protected], [email protected]

Mark D Plevin on behalf of Interested Party Courtesy NEF [email protected], [email protected]

Steven G. Polard on behalf of Creditor Schwalb Consulting, Inc. [email protected], [email protected];[email protected];[email protected]

David M Powlen on behalf of Creditor Roche Diagnostics Corporation [email protected], [email protected]

Christopher E Prince on behalf of Creditor Kaiser Foundation Hospitals [email protected], [email protected];[email protected];[email protected]

Lori L Purkey on behalf of Creditor Stryker Corporation [email protected]

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 20 of 25

Page 21: JOSEPH A. KOHANSKI (SBN 143505)

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

William M Rathbone on behalf of Interested Party Cigna Healthcare of California, Inc., and Llife Insurance Company of North America [email protected], [email protected];[email protected]

Jason M Reed on behalf of Defendant U.S. Bank National Association [email protected]

Jason M Reed on behalf of Interested Party Courtesy NEF [email protected]

Michael B Reynolds on behalf of Creditor Blue Shield of California Promise Health Plan fka Care1st Health Plan [email protected], [email protected]

Michael B Reynolds on behalf of Creditor California Physicians' Service dba Blue Shield of California [email protected], [email protected]

Michael B Reynolds on behalf of Creditor Care 1st Health Plan [email protected], [email protected]

Michael B Reynolds on behalf of Interested Party Courtesy NEF [email protected], [email protected]

J. Alexandra Rhim on behalf of Creditor University of Southern California [email protected]

Emily P Rich on behalf of Creditor LYNN C. MORRIS, HILDA L. DAILY AND NOE GUZMAN [email protected], [email protected]

Emily P Rich on behalf of Creditor SEIU United Healthcare Workers - West [email protected], [email protected]

Emily P Rich on behalf of Creditor Stationary Engineers Local 39 [email protected], [email protected]

Emily P Rich on behalf of Creditor Stationary Engineers Local 39 Health and Welfare Trust Fund [email protected], [email protected]

Emily P Rich on behalf of Creditor Stationary Engineers Local 39 Pension Trust Fund [email protected], [email protected]

Robert A Rich on behalf of Creditor C. R. Bard, Inc. , [email protected]

Robert A Rich on behalf of Creditor Eurofins VRL, Inc. , [email protected]

Robert A Rich on behalf of Creditor Smith & Nephew, Inc. , [email protected]

Robert A Rich on behalf of Creditor VRL, Inc as successor to and assignee of Viracor-IBT Laboratories, Inc and Eurofins VRL Los Angeles, Inc. , [email protected]

Lesley A Riis on behalf of Creditor Lesley c/o Riis [email protected]

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 21 of 25

Page 22: JOSEPH A. KOHANSKI (SBN 143505)

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

Debra Riley on behalf of Creditor California Statewide Communities Development Authority [email protected]

Julie H Rome-Banks on behalf of Creditor Bay Area Surgical Management, LLC [email protected]

Mary H Rose on behalf of Interested Party Courtesy NEF [email protected]

Megan A Rowe on behalf of Interested Party Courtesy NEF [email protected], [email protected]

Nathan A Schultz on behalf of Creditor Swinerton Builders [email protected]

Nathan A Schultz on behalf of Interested Party Microsoft Corporation [email protected]

William Schumacher on behalf of Creditor Verity MOB Financing II LLC [email protected]

William Schumacher on behalf of Creditor Verity MOB Financing LLC [email protected]

Mark A Serlin on behalf of Creditor RightSourcing, Inc. [email protected], [email protected]

Seth B Shapiro on behalf of Creditor United States Department of Health and Human Services [email protected]

David B Shemano on behalf of Creditor Ernesto Madrigal [email protected]

David B Shemano on behalf of Creditor Iris Lara [email protected]

David B Shemano on behalf of Creditor Jarmaine Johns [email protected]

David B Shemano on behalf of Creditor Tanya Llera [email protected]

David B Shemano on behalf of Creditor Waheed Wahidi [email protected]

Joseph Shickich on behalf of Interested Party Microsoft Corporation [email protected]

Mark Shinderman on behalf of Defendant U.S. Bank National Association [email protected], [email protected];[email protected]

Mark Shinderman on behalf of Plaintiff Official Committee of Unsecured Creditors of Verity Health System of California, Inc., et al. [email protected], [email protected];[email protected]

Rosa A Shirley on behalf of Interested Party Courtesy NEF [email protected],[email protected];[email protected];[email protected]

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 22 of 25

Page 23: JOSEPH A. KOHANSKI (SBN 143505)

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

Rosa A Shirley on behalf of Special Counsel Nelson Hardiman LLP [email protected], [email protected];[email protected];[email protected]

Kyrsten Skogstad on behalf of Creditor California Nurses Association [email protected], [email protected]

Michael St James on behalf of Interested Party Medical Staff of Seton Medical Center [email protected]

Andrew Still on behalf of Creditor California Physicians' Service dba Blue Shield of California [email protected], [email protected]

Andrew Still on behalf of Creditor Care 1st Health Plan [email protected], [email protected]

Andrew Still on behalf of Interested Party Courtesy NEF [email protected], [email protected]

Jason D Strabo on behalf of Creditor U.S. Bank National Association, not individually, but as Indenture Trustee [email protected], [email protected]

Jason D Strabo on behalf of Defendant U.S. Bank National Association [email protected], [email protected]

Sabrina L Streusand on behalf of Creditor NTT DATA Services Holding Corporation [email protected]

Ralph J Swanson on behalf of Creditor O'Connor Building LLC [email protected], [email protected]

Michael A Sweet on behalf of Creditor Swinerton Builders [email protected], [email protected];[email protected]

Michael A Sweet on behalf of Interested Party Microsoft Corporation [email protected], [email protected];[email protected]

Gary F Torrell on behalf of Interested Party Courtesy NEF [email protected]

United States Trustee (LA) [email protected]

Cecelia Valentine on behalf of Creditor National Labor Relations Board [email protected]

Matthew S Walker on behalf of Creditor Stanford Blood Center, LLC [email protected], [email protected],[email protected]

Matthew S Walker on behalf of Creditor Stanford Health Care [email protected], [email protected],[email protected]

Matthew S Walker on behalf of Creditor Stanford Health Care Advantage [email protected], [email protected],[email protected]

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 23 of 25

Page 24: JOSEPH A. KOHANSKI (SBN 143505)

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

Matthew S Walker on behalf of Creditor The Board of Trustees of the Leland Stanford Junior University [email protected], [email protected],[email protected]

Matthew S Walker on behalf of Creditor University Healthcare Alliance [email protected], [email protected],[email protected]

Matthew S Walker on behalf of Interested Party Matthew S Walker [email protected], [email protected],[email protected]

Jason Wallach on behalf of Interested Party Courtesy NEF [email protected], [email protected]

Kenneth K Wang on behalf of Creditor California Department of Health Care Services [email protected], [email protected];[email protected];[email protected]

Phillip K Wang on behalf of Creditor Delta Dental of California [email protected], [email protected]

Adam G Wentland on behalf of Creditor CHHP Holdings II, LLC [email protected], [email protected]

Adam G Wentland on behalf of Creditor CPH Hospital Management, LLC [email protected], [email protected]

Adam G Wentland on behalf of Creditor Eladh, L.P. [email protected], [email protected]

Adam G Wentland on behalf of Creditor Gardena Hospital L.P. [email protected], [email protected]

Latonia Williams on behalf of Creditor AppleCare Medical Group [email protected], [email protected]

Latonia Williams on behalf of Creditor AppleCare Medical Group, Inc. [email protected], [email protected]

Latonia Williams on behalf of Creditor AppleCare Medical Management, LLC [email protected], [email protected]

Latonia Williams on behalf of Creditor St. Francis Inc. [email protected], [email protected]

Michael S Winsten on behalf of Creditor DaVita Inc. [email protected]

Michael S Winsten on behalf of Interested Party Courtesy NEF [email protected]

Jeffrey C Wisler on behalf of Interested Party Cigna Healthcare of California, Inc., and Life Insurance Company of North America [email protected], [email protected]

Neal L Wolf on behalf of Creditor San Jose Medical Group, Inc. [email protected], [email protected],[email protected]

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 24 of 25

Page 25: JOSEPH A. KOHANSKI (SBN 143505)

This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California.

June 2012 F 9013-3.1.PROOF.SERVICE

Neal L Wolf on behalf of Creditor Sports, Orthopedic and Rehabilitation Associates [email protected], [email protected],[email protected]

Neal L Wolf on behalf of Defendant LOCAL INITIATIVE HEALTH AUTHORITY FOR LOS ANGELES COUNTY DBA L.A. CARE HEALTH PLAN, an independent local public agency [email protected], [email protected],[email protected]

Hatty K Yip on behalf of U.S. Trustee United States Trustee (LA) [email protected]

Andrew J Ziaja on behalf of Interested Party Engineers and Scientists of California Local 20, IFPTE [email protected], [email protected];[email protected];[email protected]

Rose Zimmerman on behalf of Interested Party City of Daly City [email protected]

Case 2:18-bk-20151-ER Doc 3298 Filed 10/07/19 Entered 10/07/19 14:35:36 Desc Main Document Page 25 of 25