Case number: 6:18-bk-16326 - Alta Home Care, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Alta Home Care, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Wayne E. Johnson

  • Filed

    07/27/2018

  • Last Filing

    12/09/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, DEFER



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:18-bk-16326-WJ

Assigned to: Wayne E. Johnson
Chapter 7
Voluntary
Asset


Date filed:  07/27/2018
341 meeting:  04/15/2019
Deadline for filing claims:  12/03/2018
Deadline for filing claims (govt.):  01/23/2019

Debtor

Alta Home Care, Inc.

1909 Woodall Rogers Freeway
Suite 575
Dallas, TX 75201
RIVERSIDE-CA
Tax ID / EIN: 27-3558087
aka
AHC Acquisition, Inc.


represented by
Justin E Rawlins

Paul Hastings, LLP
515 S. Flower Street
25th Floor
Los Angeles, CA 90071
213-683-6130
Email: justinrawlins@paulhastings.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

represented by
Rika Kido

Shulman Bastian Friedman & Bui LLP
100 Spectrum Center Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: rkido@shulmanbastian.com

Leonard M Shulman

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: lshulman@shulmanbastian.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets

Date Filed#Docket Text
10/08/2020103Request for judicial notice in Support of Chapter 7 Trustee's Motion for Order Approving Settlement and Compromise of Disputes Under FRBP 9019 Between the Estate, The TCP Group, LLC and USHC Holdings, Inc. with Proof of Service Filed by Trustee Arturo Cisneros (TR) (RE: related document(s) 102 Motion to Approve Compromise Under Rule 9019 Between the Estate, The TCP Group, LLC and USHC Holdings, Inc.; Memorandum of Points and Authorities; Declaration of A. Cisneros in Support Thereof and Notice of Opportunity to Request a Hearing on Motion). (Kido, Rika) (Entered: 10/08/2020)
10/08/2020102Motion to Approve Compromise Under Rule 9019 Between the Estate, The TCP Group, LLC and USHC Holdings, Inc.; Memorandum of Points and Authorities; Declaration of A. Cisneros in Support Thereof and Notice of Opportunity to Request a Hearing on Motion [LBR 9019-1(o)] with Proof of Service Filed by Trustee Arturo Cisneros (TR) (Kido, Rika) (Entered: 10/08/2020)
07/17/2020101Adversary case 6:20-ap-01130. Complaint by A. Cisneros against The TCP Group, LLC, USHC Holdings, Inc.. (Charge To Estate) $350.00 Filing Fee. for: 1) Avoidance of Intentional Fraudulent Transfers and Recovery of Same [11 U.S.C. §§ 544, 548, 550; Cal. Civ. Code §§ 3439.04, 3439.07, 3439.08]; 2) Avoidance of Constructive Fraudulent Transfers and Recovery of Same [11 U.S.C. §§ 544, 548, 550; Cal. Civ. Code §§3439.04, 3439.05, 3439.07, 3439.08, 3439.09]; 3) Preservation of Avoided Transfers [11 U.S.C. § 551]; and 4) Disallowance of Claims [11 U.S.C. § 502(d)] Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Kido, Rika) (Entered: 07/17/2020)
03/23/2020100Withdrawal of Claim(s): 1 Filed by Creditor LIBERTY MUTUAL INSURANCE COMPANY. (Marutzky, Amanda) (Entered: 03/23/2020)
03/06/202099BNC Certificate of Notice - PDF Document. (RE: related document(s) 97 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 0. Notice Date 03/06/2020. (Admin.) (Entered: 03/06/2020)
03/06/202098BNC Certificate of Notice - PDF Document. (RE: related document(s) 96 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 0. Notice Date 03/06/2020. (Admin.) (Entered: 03/06/2020)
03/04/202097Order Granting Motion To Disallow Claims (BNC-PDF) (Related Doc # 41) 4,5,6,7,8,9,10,11,14,15. See order for details Signed on 3/4/2020. (Gooch, Yvonne) (Entered: 03/04/2020)
03/04/202096Order Granting Motion To Disallow Claims (BNC-PDF) (Related Doc # 54) 16,17,18,19,20,21. See order for details Signed on 3/4/2020. (Gooch, Yvonne) (Entered: 03/04/2020)
03/03/202095Notice of lodgment of Order Granting Motion and Disallowing the Following Claims: Claim 16-1 and 16-2 Temple Hospital Corporation; Claim 17-1, 17-2 and 17-3 Tender Touch Home Care; Claim 18-1 and 18-2 The Caring Connection; Claim 19-1 and 19-2 The Heathers Senior Care; Claim 20-1 and 20-2 Zilaco, Inc. dba Cherry Lee Lodge dba El Monte Care Center; Claim 21-1 and 21-2 RN, C. MBA, Inc. dba Interim Healthcare Inc. (with Proof of Service) Filed by Trustee Arturo Cisneros (TR) (RE: related document(s) 54 Motion to Disallow Claims Notice of Trustee's Omnibus Motion and Omnibus Motion for Order Disallowing the Following Claims: Claim 16-1 Temple Hospital Corporation; Claim 17-1 Tender Touch Home Care; Claim 18-1 The Caring Connection; Claim 19-1 The Heathers Senior Care; Claim 20-1 Zilaco, Inc. dba Cherry Lee Lodge dba El Monte Care Center; Claim 21-1 RN, C. MBA, Inc. dba Interim Healthcare Inc.; Memorandum of Points and Authorities and Declaration of Arturo M. Cisneros and Rika M. Kido in Support Thereof (with Proof of Service) Filed by Trustee Arturo Cisneros (TR)). (Kido, Rika) (Entered: 03/03/2020)
03/03/202094Notice of lodgment of Order Granting Motion and Disallowing the Following Claims: Claim 4-1 and 4-2 Acacia Villas Assisted Living, LLC; Claim 5-1 and 5-2 Alpine Homes; Claim 6-1 and 6-2 Assisted Home Recovery, Inc.; Claim 7-2 and 7-2 Beyer Park Villas, LLC; Claim 8-1, 8-2 and 8-3 Bridges to Recovery; Claim 9-1, 9-2 and 9-3 Cambridge Court Assisted Living LLC; Claim 10-1 and 10-2 Canyon House Rest Homes Inc.; Claim 11-1 and 11-2 Care for the Elderly, Inc.; Claim 12-1 and 12-2 College Hospital, Inc.; Claim 13-1 and 13-2 Matched Caregivers, Inc.; Claim 14-1 and 14-2 Mental Health Convalescent Services Inc. dba Lakewood Park Health Center; Claim 15-1 and 15-2 Sun & Sea Assisted Living, LLC (with Proof of Service) Filed by Trustee Arturo Cisneros (TR) (RE: related document(s) 41 Motion to Disallow Claims Notice of Trustee's Omnibus Motion and Omnibus Motion for Order Disallowing the Following Claims: Claim 4-2 Acacia Villas Assisted Living, LLC; Claim 5-2 Alpine Homes; Claim 6-2 Assisted Home Recovery, Inc.; Claim 7-2 Beyer Park Villas, LLC; Claim 8-3 Bridges to Recovery; Claim 9-3 Cambridge Court Assisted Living LLC; Claim 10-2 Canyon House Rest Homes Inc.; Claim 11-2 Care for the Elderly, Inc.; Claim 12-2 College Hospital, Inc.; Claim 13-2 Matched Caregivers, Inc.; Claim 14-2 Mental Health Convalescent Services Inc. dba Lakewood Park Health Center; Claim 15-2 Sun & Sea Assisted Living, LLC; Memorandum of Points and Authorities and Declaration of Arturo M. Cisneros and Rika M. Kido in Support Thereof (with Proof of Service) Filed by Trustee Arturo Cisneros (TR)). (Kido, Rika) (Entered: 03/03/2020)