Alta Home Care, Inc.
7
Wayne E. Johnson
07/27/2018
12/09/2021
Yes
v
Repeat-cacb, DEFER |
Assigned to: Wayne E. Johnson Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/08/2020 | 103 | Request 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) |
10/08/2020 | 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 [LBR 9019-1(o)] with Proof of Service Filed by Trustee Arturo Cisneros (TR) (Kido, Rika) (Entered: 10/08/2020) |
07/17/2020 | 101 | Adversary 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) |
03/23/2020 | 100 | Withdrawal of Claim(s): 1 Filed by Creditor LIBERTY MUTUAL INSURANCE COMPANY. (Marutzky, Amanda) (Entered: 03/23/2020) |
03/06/2020 | 99 | BNC 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) |
03/06/2020 | 98 | BNC 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) |
03/04/2020 | 97 | Order 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) |
03/04/2020 | 96 | Order 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) |
03/03/2020 | 95 | Notice 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) |
03/03/2020 | 94 | Notice 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) |