Case number: 6:19-bk-19750 - Delta Hospice of California Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Delta Hospice of California Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    11/01/2019

  • Last Filing

    11/20/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:19-bk-19750-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/01/2019
Date converted:  12/13/2019
341 meeting:  06/08/2021
Deadline for filing claims:  06/04/2021
Deadline for objecting to discharge:  03/13/2020
Deadline for financial mgmt. course:  03/13/2020

Debtor

Delta Hospice of California Inc

14726 Ramona Avenue #200
Chino, CA 91710
SAN BERNARDINO-CA
Tax ID / EIN: 71-0984777

represented by
Delta Hospice of California Inc

PRO SE

David Akindele Akintimoye

Law Office of David Akintimoye
23962 Alessandro Blvd
Suite P
Moreno Valley, CA 92553
951-656-5777
Fax : 951-656-2999
Email: daa225110@gmail.com
TERMINATED: 01/06/2020

Trustee

Todd A. Frealy (TR)

3403 Tenth Street, Suite 709
Riverside, CA 92501
951-784-4122

represented by
Carmela Pagay

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: ctp@lnbyb.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/05/2021133Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Pagay, Carmela) (Entered: 11/05/2021)
10/28/2021132Adversary case 6:21-ap-01122. Complaint by Todd Frealy against PSG Capital Partners, Inc.. ($350.00 Fee Charge To Estate). (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Pagay, Carmela) (Entered: 10/28/2021)
09/07/2021131Application for Compensation First and Final Application by Resnik Hayes Moradi LLP, Bankruptcy Counsel for the Patient Care Ombudsman, for Allowance of Fees for the Period November 12, 2019 Through August 18, 2021; Declarations of Timothy J. Stacy DNP, ACNP-BC and Roksana D. Moradi-Brovia in Support Thereof, with Proof of Service for Roksana D. Moradi-Brovia, Ombudsman Health, Period: 11/12/2019 to 8/18/2021, Fee: $2,762.50, Expenses: $0.00. Filed by Attorney Roksana D. Moradi-Brovia (Moradi-Brovia, Roksana) (Entered: 09/07/2021)
09/07/2021130Application for Compensation First and Final Application by Patient Care Ombudsman for Allowance of Fees for the Period November 8, 2019 Through March 3, 2021; Declaration of Dr. Timothy J. Stacy DNP, ACNP-BC in Support Thereof, with Proof of Service for Timothy J. Stacy, DNP,ACNP-BC, Ombudsman Health, Period: 11/8/2019 to 3/3/2021, Fee: $15,307.50, Expenses: $0.00. Filed by Attorney Roksana D. Moradi-Brovia (Moradi-Brovia, Roksana) (Entered: 09/07/2021)
06/09/2021129Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd) (Entered: 06/09/2021)
06/09/2021128Trustee's Initial Report & First Meeting Held (Frealy (TR), Todd) (Entered: 06/09/2021)
05/25/2021127Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 6/8/2021 at 01:30 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Frealy (TR), Todd) (Entered: 05/25/2021)
04/29/2021126BNC Certificate of Notice - PDF Document. (RE: related document(s) 124 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/29/2021. (Admin.) (Entered: 04/29/2021)
04/27/2021125Hearing Held (RE: related document(s) 111 on creditor W.I.I.R.E., LLC Motion filed 1/25/21 to Obtain Debtor'sFinancial Records from the Trustee filed by Creditor W.I.I.R.E., LLC)- Denied. Order by Chambers. (Craig, John) (Entered: 04/27/2021)
04/27/2021124Order Denying Motion to Obtain Debtor's financial records from the trustee (BNC-PDF) (Related Doc # 111 ) Signed on 4/27/2021 (Craig, John) (Entered: 04/27/2021)