Pomona Valley Home Care, Inc.
7
Sheri Bluebond
04/07/2023
01/24/2026
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 John J Menchaca (TR)
835 Wilshire Blvd., Suite 300 Los Angeles, CA 90017 (213) 683-3317 |
represented by |
Wesley H Avery
Law Offices of Wesley H. Avery, APC 758 E. Colorado Avenue # 210 Pasadena, CA 91101 626-395-7576 Fax : 661-430-5467 Email: wes@averytrustee.com |
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 St, #7160 Ste 7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov TERMINATED: 03/17/2025 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 |
|---|---|---|
| 01/24/2026 | 236 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CACBCLERK26-0403. (VM) |
| 01/17/2026 | 235 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[234] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 7. Notice Date 01/17/2026. (Admin.) |
| 01/15/2026 | Hearing Set (RE: related document(s)[234] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF) ) Hearing to be held on 03/04/2026 at 02:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) | |
| 01/14/2026 | 234 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[233]). (united states trustee (pca)) |
| 01/14/2026 | 233 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee John J. Menchaca. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) |
| 09/26/2025 | 232 | Notice of Voluntary Reduction in Compensation Requested in Final Application for Compensation of Fees and Reimbursement of Expenses of Menchaca & Company LLP as Financial Advisors and Consultants for Trustee Filed by Financial Advisor MENCHACA & COMPANY LLP CPA (RE: related document(s)231 Application for Compensation for MENCHACA & COMPANY LLP CPA, Financial Advisor, Period: 6/24/2024 to 9/22/2025, Fee: $27,776.00, Expenses: $11.26. Filed by Financial Advisor MENCHACA & COMPANY LLP CPA). (Sumpter, Jeffrey) (Entered: 09/26/2025) |
| 09/22/2025 | 231 | Application for Compensation for MENCHACA & COMPANY LLP CPA, Financial Advisor, Period: 6/24/2024 to 9/22/2025, Fee: $27,776.00, Expenses: $11.26. Filed by Financial Advisor MENCHACA & COMPANY LLP CPA (Sumpter, Jeffrey) (Entered: 09/22/2025) |
| 09/19/2025 | 230 | Application for Compensation for Wesley H Avery, Trustee's Attorney, Period: 6/24/2024 to 9/30/2025, Fee: $51038.00, Expenses: $311.26. Filed by Attorney Wesley H Avery (Attachments: # 1 Exhibits 1-5) (Avery, Wesley) (Entered: 09/19/2025) |
| 09/19/2025 | 229 | Notice Notice of Hearing on Application For Payment of: Final Fees And/Or Expenses (11 U.S.C. § 330) Filed by Debtor Pomona Valley Home Care, Inc. (RE: related document(s)228 Application for Compensation Application For Payment of: Final Fees And/Or Expenses (11 U.S.C. § 330). Filed by Debtor Pomona Valley Home Care, Inc.). (Ure, Thomas) (Entered: 09/19/2025) |
| 09/19/2025 | 228 | Application for Compensation Application For Payment of: Final Fees And/Or Expenses (11 U.S.C. § 330). Filed by Debtor Pomona Valley Home Care, Inc. (Ure, Thomas) (Entered: 09/19/2025) |