Verity Health System of California, Inc.

CourtUnited States Bankruptcy Court, C.D. California
DecidedSeptember 14, 2021
Docket2:18-bk-20151
StatusUnknown

This text of Verity Health System of California, Inc. (Verity Health System of California, Inc.) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, C.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Verity Health System of California, Inc., (Cal. 2021).

Opinion

FILED & ENTERED

SEP 14 2021

CLERK U.S. BANKRUPTCY COURT Central District of California BY g o n z a l e z DEPUTY CLERK

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA—LOS ANGELES DIVISION

In re: Verity Health System of California, Inc., et Lead Case No.: 2:18-bk-20151-ER al., Chapter: 11 Debtors and Debtors in Possession. ☒Affects All Debtors Jointly Administered With: Case No. 2:18-bk-20162-ER; ☐ Affects Verity Health System of California, Inc. Case No. 2:18-bk-20163-ER; ☐ Affects O’Connor Hospital Case No. 2:18-bk-20164-ER; ☐ Affects Saint Louise Regional Hospital Case No. 2:18-bk-20165-ER; ☐ Affects St. Francis Medical Center Case No. 2:18-bk-20167-ER; ☐ Affects St. Vincent Medical Center Case No. 2:18-bk-20168-ER; ☐ Affects Seton Medical Center Case No. 2:18-bk-20169-ER; ☐ Affects O’Connor Hospital Foundation Case No. 2:18-bk-20171-ER; ☐ Affects Saint Louise Regional Hospital Foundation Case No. 2:18-bk-20172-ER; ☐ Affects St. Francis Medical Center of Lynwood Case No. 2:18-bk-20173-ER; Medical Foundation Case No. 2:18-bk-20175-ER; ☐ Affects St. Vincent Foundation Case No. 2:18-bk-20176-ER; ☐ Affects St. Vincent Dialysis Center, Inc. Case No. 2:18-bk-20178-ER; ☐ Affects Seton Medical Center Foundation Case No. 2:18-bk-20179-ER; ☐ Affects Verity Business Services Case No. 2:18-bk-20180-ER; ☐ Affects Verity Medical Foundation Case No. 2:18-bk-20181-ER; ☐ Affects Verity Holdings, LLC ☐ Affects De Paul Ventures, LLC Chapter 11 Cases. ☐ Affects De Paul Ventures - San Jose Dialysis, LLC AMENDED MEMORANDUM OF DECISION ON MOTIONS FILED BY THE RETIREMENT PLAN Debtors and Debtors in Possession. FOR HOSPITAL EMPLOYEES [RELATES TO DOC. NOS. 6543 AND 6553] Date: August 4, 2021 Time: 10:00 a.m. Location: Ctrm. 1568 Roybal Federal Building 255 East Temple Street Los Angeles, CA 90012 At the above-captioned date and time, the Court conducted hearings on two motions filed by the Retirement Plan for Hospital Employees (the “RPHE”): (1) the Motion to Enforce Plan and Confirmation Order and to Alter or Amend Distribution Order (the “Plan Enforcement Motion”)1 and (2) the Motion to Allow Administrative Expense Claim of Retirement Plan for Hospital Employees (the “Administrative Claim Motion”).2 On August 18, 2021, the Court issued an Interlocutory Memorandum of Decision on Motions Filed by the Retirement Plan for Hospital Employees (the “Interlocutory Memorandum”).3 The Interlocutory Memorandum directed RPHE and Howard Grobstein, the Liquidating Trustee (the “Liquidating Trustee”) of the VHS Liquidating Trust (the “Liquidating Trust”), to meet and confer with regard to what dollar amount of the underfunding component of RPHE’s administrative claim was allocable to members of the California Nurses Association (the “CNA”) versus plan participants whose benefits have been frozen, and to submit to the Court a stipulated figure or stipulated figures. The Interlocutory Memorandum explained that the Court would issue an Amended Memorandum of Decision (an “Amended Memorandum”) after the amount of underfunding liability allocable to CNA members had been established. On September 10, 2021, RPHE and the Liquidating Trustee (collectively, the “Parties”) submitted a stipulation setting forth the amount of underfunding liability allocable to CNA members (the “Stipulation”).4 In the Stipulation, the Parties also agreed upon updated figures regarding certain other aspects of RPHE’s administrative claim. This document constitutes the Amended Memorandum contemplated by the Interlocutory Memorandum. Except for (a) the adoption of the Parties’ stipulated figure regarding the underfunding liability allocable to CNA members, (b) the incorporation of the other updated figures set forth in the Stipulation, and (c) the updated procedural history set forth in this introductory section, this Amended Memorandum maintains verbatim the language of the Interlocutory Memorandum. For the reasons set forth below, the Court (1) finds that the underfunding component of the RPHE’s claim is not allowable as an administrative expense and (2) denies the relief requested in the Plan Enforcement Motion.5

1 Doc. No. 6553. 2 Doc. No. 6543. 3 Doc. No. 6620. 4 Doc. No. 6655. 5 The Court considered the following pleadings in adjudicating this matter: 1) Memorandum of Decision Granting Motion to Authorize Liquidating Trustee to Undertake Final Distribution Program for Administrative Claimants [Doc. No. 6515] (the “Memorandum”); 2) Order Granting Motion to Authorize Liquidating Trustee to Undertake Final Distribution Program for Administrative Claimants [Doc. No. 6523] (the “Distribution Order”); 3) Retirement Plan for Hospital Employees’ Notice of Motion and Motion to Enforce Plan and Confirmation Order and to Alter or Amend Distribution Order [Docket No. 6523] (FRBP 9023) [Doc. No. 6553]; a) Order Setting Hearing on Retirement Plan for Hospital Employees’ Motion to Enforce Plan and Confirmation Order and to Alter or Amend Distribution Order [Doc. No. 6561]; I. Facts and Summary of Pleadings A. Background On August 31, 2018 (the “Petition Date”), Verity Health System of California, Inc. (“VHS”) and certain affiliated entities (collectively, the “Debtors”) each filed voluntary Chapter 11 petitions. The Debtors’ cases are being jointly administered. On August 14, 2020, the Court entered an order confirming the Modified Second Amended Joint Chapter 11 Plan (Dated July 2, 2020) of the Debtors, the Committee, and the Prepetition Secured Creditors [Doc. No. 5468, Ex. A] (the “Plan”). See Doc. No. 5504 (the “Confirmation Order”). Howard Grobstein has been appointed as the Liquidating Trustee responsible for administering the Plan. The Plan established an Administrative Claims Reserve, consisting of “Cash to be set aside by the Debtors on the Effective Date in an aggregate amount sufficient to fund a reserve for the payment of all unpaid Allowed Administrative Claims that will be paid after the Effective Date and all Administrative Claims that are not yet Allowed as of the Effective Date.” Plan at § 1.15. The Confirmation Order fixed the amount of the Administrative Claims Reserve at $52,749,427, and found that a reserve in this amount would be “sufficient to satisfy any unpaid Administrative

4) Opposition to Retirement Plan for Hospital Employees’ Motion to Enforce Plan and Confirmation Order and to Alter or Amend Distribution Order [filed by the Liquidating Trustee] [Doc. No. 6587]; 5) Reply Memorandum in Support of Retirement Plan for Hospital Employees’ Motion to Enforce Plan and Confirmation Order and to Alter or Amend Distribution Order [Doc. No. 6589]; 6) Motion to Allow Administrative Expense Claim of Retirement Plan for Hospital Employees [Doc. No. 6543]; a) Application for Allowance of Administrative Claim [filed by RPHE] [Doc. No. 3296]; b) Supplemental Application for Allowance of Administrative Claim [filed by RPHE] [Doc. No. 5252]; 7) Order Continuing Hearing on Motion to Allow Administrative Expense Claim of Retirement Plan for Hospital Employees from July 14, 2021 at 10:00 a.m. to August 4, 2021 at 10:00 a.m. [Doc. No. 6560]; 8) Omnibus Response to Administrative Claim Motions [filed by the Liquidating Trustee] [Doc. No. 6555]; 9) Reply Memorandum in Support of Motion to Allow Administrative Expense Claim of Retirement Plan for Hospital Employees [Doc. No. 6559]; 10) Order Approving Liquidating Trustee and Retirement Plan for Hospital Employees’ Stipulation to Continue Deadline Set Forth in Interlocutory Memorandum of Decision [Doc. No. 6631]; a) Liquidating Trustee and Retirement Plan for Hospital Employees’ Stipulation to Continue Deadline Set Forth in Interlocutory Memorandum of Decision [Doc. No. 6630]; and 11) Liquidating Trustee and Retirement Plan for Hospital Employees’ Stipulation Regarding Administrative Expense Claim Amounts [Doc. No.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Pension Benefit Guaranty Corp. v. Skeen
163 F.3d 1205 (Tenth Circuit, 1998)
In Re Pulaski Highway Express, Inc.
57 B.R. 502 (M.D. Tennessee, 1986)
Columbia Packing Co. v. Pension Benefit Guaranty Corp.
81 B.R. 205 (D. Massachusetts, 1988)
In Re Campesinos Unidos, Inc.
219 B.R. 886 (S.D. California, 1998)
In Re Nylon Net Co.
225 B.R. 404 (W.D. Tennessee, 1998)
In re Chatham Parkway Self Storage, LLC
507 B.R. 13 (S.D. Georgia, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
Verity Health System of California, Inc., Counsel Stack Legal Research, https://law.counselstack.com/opinion/verity-health-system-of-california-inc-cacb-2021.