California Northern Bankruptcy Court
Chapter 11
Judge:M Elaine Hammond
Case #: 5:21-bk-51477
Case Filed:Dec 05, 2021
Creditor Meeting:Jan 04, 2022
Claims Deadline:Apr 04, 2022
Plan Confirmed:Jul 28, 2022

TypeCorporation
Tax IDsubscribers only
# of Creditors1,000-5,000
Est. Assets$10,000,001 to $50 million
Est. Liabilities $10,000,001 to $50 million
Nature of Business Health Care Business
Nature of Debts Primarily Business

Debtor
Watsonville Hospital Corporation, Debtor
75 Nielson St
Watsonville, CA 95076-2468
Represented By
Debra I. Grassgreen
Pachulski, Stang, Ziehl, And Jones LLP
contact info
Maxim B. Litvak
Pachulski, Stang, Ziehl And Jones
contact info
Last checked: never
Trustee
Not Assigned - SJ
U.S. Trustee
Office of the U.S. Trustee / SJ
U.S. Federal Bldg. 280 S 1st St. #268
San Jose, CA 95113


1. California hospital files for bankruptcy (beckershospitalreview.com)
Submitted Mon 12/06/2021
Docket last updated: 74 minutes ago
Thursday, April 17, 2025
1050 1050 notice Notice of Change of Address (Multi) Thu 04/17 9:48 AM
Notice of Change of Address (Firm Name Only) . (Colabianchi, Sandi)
Related: [-]
1049 1049 notice Notice of Change of Address (Multi) Thu 04/17 6:54 AM
Notice of Change of Address (Firm Name Only) . (Bostick, Mark)
Related: [-]