BORREGO COMMUNITY HEALTH FOUNDATION,
11
Laura S. Taylor
09/12/2022
03/26/2025
Yes
v
CLMSAGT, Exempt, 341cntd, ExTime, CrtNote |
Assigned to: Judge Laura S. Taylor Chapter 11 Voluntary Asset |
|
Debtor BORREGO COMMUNITY HEALTH FOUNDATION,
587 Palm Canyon Dr. Suite 208 Borrego Springs, CA 92004 SAN DIEGO-CA Tax ID / EIN: 33-0440021 aka Desert Home Care |
represented by |
Samuel Ruven Maizel
Dentons US LLP 601 South Figueroa Street Suite 2500 Los Angeles, CA 90017 213-892-2910 Fax : 213-623-9924 Email: samuel.maizel@dentons.com Tania M. Moyron
Dentons US LLP 601 South Figueroa Street, Suite 2500 Los Angeles, CA 90017 213-243-6101 Email: tania.moyron@dentons.com |
United States Trustee United States Trustee
Office of the U.S. Trustee 880 Front Street Suite 3230 San Diego, CA 92101 619-557-5013 |
represented by |
Haeji Hong
DOJ-Ust 880 Front St. Suite 3230 San Diego, CA 92101 619-557-5013 Email: Haeji.Hong@usdoj.gov David Ortiz
DOJ-Ust 880 Front Street David A. Ortiz Suite 3230 San Diego, CA 92101 619-557-5013 |
Claims Agent Kurtzman Carson Consultants LLC |
Date Filed | # | Docket Text |
---|---|---|
03/26/2025 | 1565 | Certificate of Service re: Order on Stipulation by and Among the Liquidating Trust, the Co-Liquidating Trustees, and U.S. Department of Health and Human Services - Health Resources and Services Administration Regarding Claim No. 218 filed by Kurtzman Carson Consultants, LLC dba Verita Global (related documents [1562] Order) (Nguyen, Angela) |
03/26/2025 | 1564 | Certificate of Service re: Stipulation by and Among the Liquidating Trust, the Co-Liquidating Trustees, and U.S. Department of Health and Human Services - Health Resources and Services Administration Regarding Claim No. 218 filed by Kurtzman Carson Consultants, LLC dba Verita Global (related documents [1561] Stipulation) (Nguyen, Angela) |
03/23/2025 | 1563 | BNC Court Certificate of Notice. (related documents [1562] Order) Notice Date 03/23/2025. (Admin.) |
03/21/2025 | 1562 | Order Regarding Stipulation by and Among the Liquidating Trust, the Co-Liquidating Trustees, and U.S. Department of Health and Human Services - Health Resources and Services Administration Regarding Claim No. 218; with BNC Service (related documents [1561] Stipulation) Signed on 3/20/2025. (Cary, B.) |
03/20/2025 | 1561 | Stipulation by and Among the Post-Effective Date Debtor, the Liquidating Trustee, the Co-Liquidating Trustees, and U.S. Department of Health and Human Services - Health Resources and Services Administration Regarding Claim No. 218 filed by Steven W Golden on behalf of Co-Liquidating Trustee. (Golden, Steven) |
03/19/2025 | 1560 | Supplemental Certificate of Service re: Stipulation by and Among the Post-Effective Date Debtor, the Liquidating Trustee, the Co-Liquidating Trustee, and the Department of Treasury-Internal Revenue Service to Resolve Claim No. 222 filed by Kurtzman Carson Consultants, LLC dba Verita Global (related documents [1544] Stipulation) (Nguyen, Angela) |
03/17/2025 | 1559 | Certificate of Service re: Order on Stipulation by and Among the Post-Effective Date Debtor, the Liquidating Trustee, the Co-Liquidating Trustees and Anna Navarro Regarding Claim No. 124 filed by Kurtzman Carson Consultants, LLC dba Verita Global (related documents [1556] Stipulated Order) (Nguyen, Angela) |
03/17/2025 | 1558 | Certificate of Service re: Stipulation by and Among the Post-Effective Date Debtor, the Liquidating Trustee, the Co-Liquidating Trustees and Anna Navarro Regarding Claim No. 124 filed by Kurtzman Carson Consultants, LLC dba Verita Global (related documents [1553] Stipulation) (Nguyen, Angela) |
03/14/2025 | 1557 | BNC Court Certificate of Notice. (related documents [1556] Stipulated Order) Notice Date 03/14/2025. (Admin.) |
03/12/2025 | 1556 | Order Regarding Stipulation by and Among the Post-Effective Date Debtor, the Liquidating Trustee, the Co-Liquidating Trustees, and Anna Navarro Regarding Claim No. 124; with BNC Service (related documents [1553] Stipulation) Signed on 3/12/2025. (Cary, B.) |