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

    03/27/2026

  • 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:  01/23/2025
Deadline for filing claims:  09/27/2024
Deadline for filing claims (govt.):  10/04/2023
Deadline for objecting to discharge:  10/11/2024
Deadline for financial mgmt. course:  10/11/2024

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

Latest Dockets

Date Filed#Docket Text
03/27/2026240Receipt of Court Cost Paid in Full - $350.00 by SC. Receipt Number 22006758. (admin)
03/16/2026239Notice Transmittal for Payment of Miscellaneous Court Costs. Filed by Trustee John J Menchaca (TR) (RE: related document(s)[225] Notice to Pay Court Costs Due Sent To: John J Menchaca, Total Amount Due $350.00. (ME2)). (Menchaca (TR), John)
03/07/2026238BNC Certificate of Notice - PDF Document. (RE: related document(s)[237] Order of Distribution (BNC-PDF) filed by Trustee John J Menchaca (TR), Financial Advisor MENCHACA & COMPANY LLP CPA, Trustee Susan K Seflin (TR), Attorney Thomas B Ure) No. of Notices: 1. Notice Date 03/07/2026. (Admin.)
03/05/2026237Order of Distribution for Hanson Bridgett, LLP, Other Professional, Period: to , Fees awarded: $7386.28, Expenses awarded: $6.87; for Law Offices of Wesley H. Avery, APC, Trustee's Attorney, Period: to , Fees awarded: $17042.52, Expenses awarded: $103.94; for MENCHACA & COMPANY LLP CPA, Financial Advisor, Period: to , Fees awarded: $9274.92, Expenses awarded: $3.76; for John J Menchaca (TR), Trustee Chapter 7, Period: to , Fees awarded: $120000, Expenses awarded: $0.00; for Susan K Seflin (TR), Trustee Chapter 9/11, Period: to , Fees awarded: $7166.72, Expenses awarded: $0.00; for Thomas B Ure, Other Professional, Period: to , Fees awarded: $20347.15, Expenses awarded: $234.31; Awarded on 3/5/2026 (BNC-PDF) Signed on 3/5/2026. (ME2). The Professional Fee Report has been Modified on 3/5/2026 to reflect the correct fees awarded to John Menchaca in the amount of $12,000.00 Modified on 3/5/2026 (MB2).
01/24/2026236Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CACBCLERK26-0403. (VM)
01/17/2026235BNC 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.)
01/15/2026Hearing 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)
01/14/2026234Notice 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))
01/14/2026233Chapter 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))
09/26/2025232Notice 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)