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

    11

  • Judge

    Sheri Bluebond

  • Filed

    04/07/2023

  • Last Filing

    04/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



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

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  04/07/2023
341 meeting:  05/01/2023
Deadline for filing claims:  06/16/2023
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

 
 
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

Latest Dockets

Date Filed#Docket Text
04/17/2024128BNC Certificate of Notice - PDF Document. (RE: related document(s)[125] Scheduling Order (BNC-PDF)) No. of Notices: 1. Notice Date 04/17/2024. (Admin.)
04/17/2024127BNC Certificate of Notice - PDF Document. (RE: related document(s)[124] Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 04/17/2024. (Admin.)
04/17/2024126Monthly Operating Report. Operating Report Number: 12. For the Month Ending 03/31/2024 Filed by Debtor Pomona Valley Home Care, Inc.. (Ure, Thomas)
04/15/2024125Scheduling Order after hearings on Chapter 11 status conference, plan and objection to claim continued from April 3, 2024 at 1:00pm to July 10, 2024 at 11:00am, Courtroom 1539. (BNC-PDF) Signed on 4/15/2024. (LL)
04/15/2024124Order assigning matter to mediation program and appointing mediator and alternative mediator. Mediator: Meredith A. Jury; Alternate Mediator: Gregory Jones, Stradling, Yocca, Carlson & Rauth LLP, 10100 Santa Monica Blvd, Suite 1450, Los Angeles, CA 90067, 424-214-7044. Objection to claim/claim resolution: $100,001 to $500,000. RE: Objection to Claim (BNC-PDF) (Related Doc # [109]) Signed on 4/15/2024 (LL)
04/04/2024Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [109] MOTION RE: OBJECTION TO CLAIM filed by Pomona Valley Home Care, Inc.) Hearing to be held on 07/10/2024 at 11:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for [109], (ME2)
04/03/2024123Hearing Held on 4-3-24 re [1] Scheduling and Case Management Conference in a Chapter 11 Subchapter V Case: RULING - CONTINUED to 7-10-24 at 11AM. Status report waived; (ME2)
04/03/2024122Hearing held on 4-3-24 re [109] Motion Objecting to The Proof Of Claim re: Claim No. 7: RULING - CONTINUED to 7-10-24 at 11AM. Lodge order appointing mediator and alternate mediator by 4-12-24. Scheduling order from debtor with those dates. (ME2)
04/03/2024121Hearing Held on 4-3-24 re Confirmation Hearing re [100] Debtor's Third Amended Chapter 11 Plan of Reorganization: RULING - CONTINUED to 7-10-24 at 11AM; (ME2)
03/21/2024120Monthly Operating Report. Operating Report Number: 11. For the Month Ending 02/29/2024 Filed by Debtor Pomona Valley Home Care, Inc.. (Ure, Thomas)