Pomona Valley Home Care, Inc.
7
Sheri Bluebond
04/07/2023
04/05/2025
Yes
v
DEFER, CONVERTED |
Assigned to: Sheri Bluebond Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Pomona Valley Home Care, Inc.
1109 Via Verde San Dimas, CA 91773 LOS ANGELES-CA Tax ID / EIN: 27-2622137 fdba Horizon Home Health |
represented by |
Thomas B Ure
Ure Law Firm 8280 Florence Avenue Suite 200 Downey, CA 90240 213-202-6070 Fax : 213-202-6075 Email: tom@urelawfirm.com |
Trustee Susan K Seflin (TR)
21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 818-827-9000 TERMINATED: 06/21/2024 |
| |
Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE |
| |
Trustee John J Menchaca (TR)
835 Wilshire Blvd., Suite 300 Los Angeles, CA 90017 (213) 683-3317 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Eryk R Escobar
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4168 Fax : 213-894-2603 Email: eryk.r.escobar@usdoj.gov Michael Jones
U.S. Trustees Office 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-895-1511 Email: michael.jones4@usdoj.gov TERMINATED: 06/07/2023 Kenneth Misken
DOJ-Ust Office of the United States Trustee 411 W. Fourth Street, #7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov David Samuel Shevitz
Office of the United States Trustee 915 Wilshire Blvd. Ste 1850 Los Angeles, CA 90017 213-894-3240 Fax : 213-894-2603 Email: David.S.Shevitz@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/05/2025 | 214 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[213] Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2025. (Admin.) |
04/03/2025 | 213 | Order Granting Trustees Motion To Approve Purchase And Sale Agreement And Mutual General Release [11 U.S.C. § 363, Fed. R. Bankr. P. 6004 And 9019, And Lbr 6004-1(C)] (BNC-PDF) (Related Doc # [207]) Signed on 4/3/2025 (ME2) |
03/31/2025 | 212 | Motion to Approve Compromise Under Rule 9019 with proof of service Filed by Trustee John J Menchaca (TR) (Attachments: # (1) Attachment) (Avery, Wesley) |
03/21/2025 | 211 | Monthly Operating Report. Operating Report Number: 9. For the Month Ending February 28, 2025 Filed by Trustee John J Menchaca (TR). (Menchaca (TR), John) |
03/19/2025 | 210 | Declaration re: (Supplemental) of the Trustee Filed by Trustee John J Menchaca (TR) (RE: related document(s)[207] Motion For Sale of Property of the Estate under Section 363(b) - No Fee with proof of service). (Avery, Wesley) |
03/17/2025 | 209 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Misken, Kenneth. (Misken, Kenneth) |
03/13/2025 | Hearing Set (RE: related document(s)[207] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by John J Menchaca (TR)) Hearing to be held on 04/02/2025 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) | |
03/12/2025 | 208 | Notice of sale of estate property (LBR 6004-2) John J. Menchaca, Chapter 7 Trustee Filed by Trustee John J Menchaca (TR). (Avery, Wesley) |
03/12/2025 | 207 | Motion For Sale of Property of the Estate under Section 363(b) - No Fee with proof of service Filed by Trustee John J Menchaca (TR) (Avery, Wesley) |
02/28/2025 | 206 | Notice of Change of Address Filed by Health Care Ombudsman Tamar Terzian. (Terzian, Tamar) |