Disclosure Statement and Plan of Liquidation

Important Dates
June 21, 2017 at 11:00 a.m. (ET) Disclosure Statement Hearing
July 14, 2017 at 5:00 p.m. (ET) Temporary Allowance Deadline
August 7, 2017 at 4:00 p.m. (ET) Voting Deadline
August 7, 2017 at 4:00 p.m. (ET) Objection Deadline
August 11, 2017 Ballot Certification Deadline
August 16, 2017 Chapter 11 Plan Confirmed
October 3, 2017 Effective Date of Plan
November 20, 2017 at 4:00 p.m. (ET) Rejection Damages Bar Date


Disclosure Statement and Plan of Liquidation
Findings of Fact, Conclusions of Law, and Order Confirming First Amended Joint Plan of Liquidation Under Chapter 11 of the Bankruptcy Code of Long Beach Medical Center, et al. [Docket No. 631]
Notice of (I) Approval of Disclosure Statement; (II) Hearing on Confirmation of Plan of Reorganization; (III) Deadline for Filing Objections to Confirmation of the Plan; (IV) Deadline and Procedures for Temporary Allowance of Claims; (V) Treatment of Disputed, Contingent or Unliquidated Claims; and (VI) Voting Deadline for Receipt of Ballots [Notice]
Order, (I) Approving Disclosure Statement; (II) Scheduling Hearing on Confirmation of the Plan; and (III) Approving Related Procedures and Relief [Docket No.607]
First Amended Joint Plan of Liquidation Under Chapter 11 of the Bankruptcy Code of Long Beach Medical Center, et al. [Docket No. 607 Exhibit A]
First Amended Disclosure Statement on First Amended Joint Plan of Liquidation Under Chapter 11 of the Bankruptcy Code of Long Beach Medical Center, et al. Pursuant to Section 1125 of the Bankruptcy Code [Docket No. 607-1]
Plan Supplement to the First Amended Joint Plan of Liquidation Under Chapter 11 of the Bankruptcy Code of Long Beach Medical Center, et al. [Docket No. 621]


Related Documents
Notice of Filing of Proposed Findings of Fact, Conclusions of Law, and Order Confirming First Amended Joint Plan of Liquidation Under Chapter 11 of the Bankruptcy Code of Long Beach Medical Center, et al. [Docket No. 627]
Memorandum of Law in Support of Confirmation of the First Amended Joint Plan of Liquidation Under Chapter 11 of the Bankruptcy Code of Long Beach Medical Center, et al. [Docket No. 626]
Declaration of Craig E. Johnson of Garden City Group, LLC Certifying the Methodology for the Tabulation of Votes and Results of Voting with Respect To the First Amended Joint Plan of Liquidation Under Chapter 11 of the Bankruptcy Code of Long Beach Medical Center, et al. [Docket No. 624]
Notice of Hearing on Motion for Entry of an Order, Inter Alia, Approving Disclosure Statement, Scheduling Hearing on Confirmation of Plan and Establishing Deadline for Filing Objections to Confirmation [Docket No. 594]
Motion for Entry of an Order, (I) Approving Disclosure Statement; (II) Scheduling Hearing on Confirmation of the Plan; and (III) Approving Related Procedures and Relief [Docket No. 593]
Joint Plan of Liquidation Under Chapter 11 of the Bankruptcy Code of Long Beach Medical Center, et al. [Docket No. 592]
Disclosure Statement of Joint Plan of Liquidation Under Chapter 11 of the Bankruptcy Code of Long Beach Medical Center, et al. Pursuant to Section 1125 of the Bankruptcy Code [Docket No. 591]
Notice of (I) Occurrence of Effective Date of Plan; (II) Supplemental Administrative Claims Bar Date; (III) Professional Fee Claims Bar Date; and (IV) Bar Date for Proofs of Claim Relating to Executory Contracts Rejected Pursuant to Plan [Docket No. 649]