Case number: 2:23-bk-12116 - Pomona Valley Home Care, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Pomona Valley Home Care, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    04/07/2023

  • Last Filing

    04/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-12116-BB

Assigned to: Sheri Bluebond
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/07/2023
Date converted:  06/21/2024
341 meeting:  05/01/2023
Deadline for filing claims:  09/27/2024
Deadline for filing claims (govt.):  10/04/2023
Deadline for objecting to discharge:  06/30/2023

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

Latest Dockets

Date Filed#Docket Text
04/05/2025214BNC 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.)
04/03/2025213Order 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)
03/31/2025212Motion to Approve Compromise Under Rule 9019 with proof of service Filed by Trustee John J Menchaca (TR) (Attachments: # (1) Attachment) (Avery, Wesley)
03/21/2025211Monthly Operating Report. Operating Report Number: 9. For the Month Ending February 28, 2025 Filed by Trustee John J Menchaca (TR). (Menchaca (TR), John)
03/19/2025210Declaration 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)
03/17/2025209Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Misken, Kenneth. (Misken, Kenneth)
03/13/2025Hearing 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)
03/12/2025208Notice of sale of estate property (LBR 6004-2) John J. Menchaca, Chapter 7 Trustee Filed by Trustee John J Menchaca (TR). (Avery, Wesley)
03/12/2025207Motion 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)
02/28/2025206Notice of Change of Address Filed by Health Care Ombudsman Tamar Terzian. (Terzian, Tamar)