`Main Document Page 1 of 10
`UNITED STATES BANKRUPTCY COURT
`Central
`DISTRICT OF
`California
`LOS ANGELES DIVISION
`
`In re: Verity Health System of California, Inc.
`
`Debtor(s)
`
`Post-confirmation Report
`
`Quarter Ending Date: 06/30/2022
`
`§
`§
`§
`§
`
`Case No. 18-20151
`Lead Case No. 18-20151
`Jointly Administered
`
`Chapter 11
`
`Petition Date: 08/31/2018
`
`Plan Confirmed Date:08/12/2020
`
`Plan Effective Date: 09/04/2020
`
`This Post-confirmation Report relates to:
`
` Reorganized Debtor
`Other Authorized Party or Entity: VHS Liquidating Trust
`Name of Authorized Party or Entity
`
`s/Tania M. Moyron
`Signature of Responsible Party
`07/20/2022
`Date
`
`Tania M. Moyron
`Printed Name of Responsible Party
`
`Dentons US LLP
`601 South Figueroa Street, Suite 2500
`Los Angeles, California 90017-5704
`Address
`
`STATEMENT: This Periodic Report is associated with an open bankruptcy case; therefore, Paperwork Reduction Act exemption 5 C.F.R.
`§ 1320.4(a)(2) applies.
`
`UST Form 11-PCR (12/01/2021)
`
`1
`
`
`
`Case 2:18-bk-20151-ER Doc 6740 Filed 07/20/22 Entered 07/20/22 12:15:07 Desc
`Main Document Page 2 of 10
`Debtor's Name Verity Health System of California, Inc.
`
`Case No. 18-20151
`
`Part 1: Summary of Post-confirmation Transfers
`
`a. Total cash disbursements
`b. Non-cash securities transferred
`c. Other non-cash property transferred
`d. Total transferred (a+b+c)
`
`Current Quarter
`$16,835,816
`$0
`$0
`$16,835,816
`
`Total Since
`Effective Date
`$205,857,722
`$0
`$0
`$205,857,722
`
`Approved
`Current Quarter
`$0
`
`Approved
`Cumulative
`$11,081,411
`
`$0
`$0
`$0
`$0
`$0
`$0
`$0
`$0
`$0
`$0
`$0
`$0
`$0
`
`$2,733,288
`$453,941
`$3,013,757
`$595,534
`$149,198
`$562,488
`$1,062,738
`$475,864
`$152,060
`$72,332
`$20,435
`$15,673
`$1,774,103
`
`Paid Current
`Quarter
`
`$0
`
`$0
`$0
`$0
`$0
`$0
`$0
`$0
`$0
`$0
`$0
`$0
`$0
`$0
`
`Paid
`Cumulative
`$11,081,411
`
`$2,733,288
`$453,941
`$3,013,757
`$595,534
`$149,198
`$562,488
`$1,062,738
`$475,864
`$152,060
`$72,332
`$20,435
`$15,673
`$1,774,103
`
`a.
`
`
`
`Aggregate Total
`
`Part 2: Preconfirmation Professional Fees and Expenses
`
`Professional fees & expenses (bankruptcy)
`incurred by or on behalf of the debtor
`Itemized Breakdown by Firm
`Role
`Firm Name
`Lead Counsel
`Dentons US LLP
`i
`Special Counsel
`Davis Wright Tremaine LLP
`ii
`Berkeley Research Group LLC Financial Professional
`iii
`Bartko Zankel Bunzel & Miller Special Counsel
`iv
`Nelson Hardiman LLP
`Special Counsel
`v
`Pachulski Stang Ziehl & Jones LSpecial Counsel
`vi
`vii Milbank LLP
`Special Counsel
`viii
`FTI Consulting Inc.
`Financial Professional
`ix
`Dr. Jacob Rubin, MD, FACC Other
`x
`Dr. Tim Stacy DNP, ACNP
`Other
`xi
`Levene, Neale, Bender, Yoo & Special Counsel
`xii
`Edelman
`Other
`xiii
`Kurtzman Carson Consulting Other
`xiv
`xv
`xvi
`xvii
`xviii
`xix
`xx
`xxi
`xxii
`xxiii
`xxiv
`xxv
`xxvi
`xxvii
`xxviii
`xxix
`
`UST Form 11-PCR (12/01/2021)
`
`2
`
`
`
`Case 2:18-bk-20151-ER Doc 6740 Filed 07/20/22 Entered 07/20/22 12:15:07 Desc
`Main Document Page 3 of 10
`Debtor's Name Verity Health System of California, Inc.
`
`Case No. 18-20151
`
`xxx
`xxxi
`xxxii
`xxxiii
`xxxiv
`xxxv
`xxxvi
`xxxvii
`xxxvii
`xxxix
`xl
`xli
`xlii
`xliii
`xliv
`xlv
`xlvi
`xlvii
`xlviii
`xlix
`
`l l
`
`i
`lii
`liii
`liv
`lv
`lvi
`lvii
`lviii
`lix
`lx
`lxi
`lxii
`lxiii
`lxiv
`lxv
`lxvi
`lxvii
`lxviii
`lxix
`lxx
`lxxi
`
`UST Form 11-PCR (12/01/2021)
`
`3
`
`
`
`Case 2:18-bk-20151-ER Doc 6740 Filed 07/20/22 Entered 07/20/22 12:15:07 Desc
`Main Document Page 4 of 10
`Debtor's Name Verity Health System of California, Inc.
`
`Case No. 18-20151
`
`lxxii
`lxxiii
`lxxiv
`lxxv
`lxxvi
`lxxvii
`lxxviii
`lxxix
`lxxx
`lxxxi
`lxxxii
`lxxxiii
`lxxxiv
`lxxxv
`lxxxvi
`lxxxvi
`lxxxvi
`lxxxix
`xc
`xci
`xcii
`xciii
`xciv
`xcv
`xcvi
`xcvii
`xcviii
`xcix
`
`c c
`
`i
`
`b.
`
`
`Professional fees & expenses (nonbankruptcy)
`incurred by or on behalf of the debtor
`
`Itemized Breakdown by Firm
`Firm Name
`
`Role
`
`Aggregate Total
`
`Approved
`Current Quarter
`
`Approved
`Cumulative
`
`Paid Current
`Quarter
`
`Paid
`Cumulative
`
`i i
`
`i
`iii
`iv
`
`v v
`
`i
`
`UST Form 11-PCR (12/01/2021)
`
`4
`
`
`
`Case 2:18-bk-20151-ER Doc 6740 Filed 07/20/22 Entered 07/20/22 12:15:07 Desc
`Main Document Page 5 of 10
`Debtor's Name Verity Health System of California, Inc.
`
`Case No. 18-20151
`
`vii
`viii
`ix
`
`x x
`
`i
`xii
`xiii
`xiv
`xv
`xvi
`xvii
`xviii
`xix
`xx
`xxi
`xxii
`xxiii
`xxiv
`xxv
`xxvi
`xxvii
`xxviii
`xxix
`xxx
`xxxi
`xxxii
`xxxiii
`xxxiv
`xxxv
`xxxvi
`xxxvii
`xxxvii
`xxxix
`xl
`xli
`xlii
`xliii
`xliv
`xlv
`xlvi
`xlvii
`xlviii
`
`UST Form 11-PCR (12/01/2021)
`
`5
`
`
`
`Case 2:18-bk-20151-ER Doc 6740 Filed 07/20/22 Entered 07/20/22 12:15:07 Desc
`Main Document Page 6 of 10
`Debtor's Name Verity Health System of California, Inc.
`
`Case No. 18-20151
`
`xlix
`
`l l
`
`i
`lii
`liii
`liv
`lv
`lvi
`lvii
`lviii
`lix
`lx
`lxi
`lxii
`lxiii
`lxiv
`lxv
`lxvi
`lxvii
`lxviii
`lxix
`lxx
`lxxi
`lxxii
`lxxiii
`lxxiv
`lxxv
`lxxvi
`lxxvii
`lxxviii
`lxxix
`lxxx
`lxxxi
`lxxxii
`lxxxiii
`lxxxiv
`lxxxv
`lxxxvi
`lxxxvi
`lxxxvi
`lxxxix
`xc
`
`UST Form 11-PCR (12/01/2021)
`
`6
`
`
`
`Case 2:18-bk-20151-ER Doc 6740 Filed 07/20/22 Entered 07/20/22 12:15:07 Desc
`Main Document Page 7 of 10
`Debtor's Name Verity Health System of California, Inc.
`
`Case No. 18-20151
`
`xci
`xcii
`xciii
`xciv
`xcv
`xcvi
`xcvii
`xcviii
`xcix
`
`c c
`
`i
`All professional fees and expenses (debtor & committees)
`
`c.
`
`Part 3: Recoveries of the Holders of Claims and Interests under Confirmed Plan
`Total
`Anticipated
`Payments
`Under Plan
`$33,678,100
`$136,430,108
`$21,401,341
`$0
`$0
`
`Allowed Claims
`$60,678,100
`$136,430,108
`$21,401,341
`$0
`
`% Paid of
`Allowed
`Claims
`46%
`94%
`90%
`0%
`
`Paid Cumulative
`$27,780,798
`$127,651,832
`$19,308,968
`$0
`$0
`
`a. Administrative claims
`b. Secured claims
`c. Priority claims
`d. General unsecured claims
`e. Equity interests
`
`Paid Current
`Quarter
`
`$0
`$13,103,050
`$0
`$0
`$0
`
`Part 4: Questionnaire
`a. Is this a final report?
`If yes, give date Final Decree was entered:
`12/31/2022
`If no, give date when the application for Final Decree is anticipated:
`b. Are you current with quarterly U.S. Trustee fees as set forth under 28 U.S.C. § 1930?
`
`Yes
`
`No
`
`Yes
`
`No
`
`UST Form 11-PCR (12/01/2021)
`
`7
`
`
`
`Case 2:18-bk-20151-ER Doc 6740 Filed 07/20/22 Entered 07/20/22 12:15:07 Desc
`Main Document Page 8 of 10
`Debtor's Name Verity Health System of California, Inc.
`
`Case No. 18-20151
`
`Privacy Act Statement
`28 U.S.C. § 589b authorizes the collection of this information and provision of this information is mandatory. The United
`States Trustee will use this information to calculate statutory fee assessments under 28 U.S.C. § 1930(a)(6) and to
`otherwise evaluate whether a reorganized chapter 11 debtor is performing as anticipated under a confirmed plan.
`Disclosure of this information may be to a bankruptcy trustee when the information is needed to perform the trustee's
`duties, or to the appropriate federal, state, local, regulatory, tribal, or foreign law enforcement agency when the information
`indicates a violation or potential violation of law. Other disclosures may be made for routine purposes. For a discussion of
`the types of routine disclosures that may be made, you may consult the Executive Office for United States Trustee's
`systems of records notice, UST-001, "Bankruptcy Case Files and Associated Records." See 71 Fed. Reg. 59,818 et seq.
`(Oct. 11, 2006). A copy of the notice may be obtained at the following link: http://www.justice.gov/ust/eo/
`rules_regulations/index.htm. Failure to provide this information could result in the dismissal or conversion of your
`bankruptcy case, or other action by the United States Trustee. 11 U.S.C. § 1112(b)(4)(F).
`
`
`
` declare under penalty of perjury that the foregoing Post-confirmation Report and its attachments, if
`any, are true and correct and that I have been authorized to sign this report.
`
` I
`
`/s/ Howard Grobstein
`Signature of Responsible Party
`Liquidating Trustee
`Title
`
`Howard Grobstein, Liquidating Trustee
`Printed Name of Responsible Party
`07/19/2022
`Date
`
`UST Form 11-PCR (12/01/2021)
`
`8
`
`
`
`Case 2:18-bk-20151-ER Doc 6740 Filed 07/20/22 Entered 07/20/22 12:15:07 Desc
`Main Document Page 9 of 10
`Debtor's Name Verity Health System of California, Inc.
`
`Case No. 18-20151
`
`Page 1
`
`Other Page 1
`
`Page 2 Minus Tables
`
`UST Form 11-PCR (12/01/2021)
`
`Bankruptcy Table 1-50
`
`9
`
`
`
`Case 2:18-bk-20151-ER Doc 6740 Filed 07/20/22 Entered 07/20/22 12:15:07 Desc
`Main Document Page 10 of 10
`Debtor's Name Verity Health System of California, Inc.
`
`Case No. 18-20151
`
`Bankruptcy Table 51-100
`
`Non-Bankruptcy Table 1-50
`
`Non-Bankruptcy Table 51-100
`
`UST Form 11-PCR (12/01/2021)
`
`Part 3, Part 4, Last Page
`
`10
`
`