Case number: 8:16-bk-10424 - California Hispanic Commission on Drug and Alcohol - California Central Bankruptcy Court

Case Information
  • Case title

    California Hispanic Commission on Drug and Alcohol

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    02/02/2016

  • Last Filing

    07/27/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:16-bk-10424-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  02/02/2016
Debtor discharged:  08/02/2017
Plan confirmed:  07/31/2017
341 meeting:  03/04/2016

Debtor

California Hispanic Commission on Drug and Alcohol Abuse

1419 21st St
Sacramento, CA 92511
ORANGE-CA
Tax ID / EIN: 94-2301551
aka
CHCADA

dba
Latinas Recovery Home

dba
Aguila Recovery Home

dba
Paloma Recovery Home

dba
MASA Mental Health Addiction

dba
Mujeres Recovery Home

dba
Casa Elena Recovery Home

dba
Unidos Recovery Home

dba
La Familia Treatment Center

dba
Wisteria House

dba
Pathways

dba
Solano-It's About My Baby

dba
Latinos recovery Home

dba
Bev-CASC Beverty Community and Assessment Center

dba
Our Way LA

dba
SGVC-San Gabriel Valley Center

dba
Gilbert House

dba
LFC-Latino Family Center

dba
Serenidad

dba
Cimmunity Assessment and Service Center


represented by
Linda F Cantor, ESQ

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 13th Flr
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: lcantor@pszjlaw.com

Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Victoria Newmark

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 13th Fl
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: vnewmark@pszjlaw.com

Michael R Totaro

Totaro & Shanahan
POB 789
Pacific Palisades, CA 90272
310-573-0276
Fax : 310-496-1260
Email: Ocbkatty@aol.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Nancy S Goldenberg

(See above for address)

Latest Dockets

Date Filed#Docket Text
07/27/2020Receipt of Undistributed Funds - $2890.61 by 12. Receipt Number 80075092. (admin)
07/22/2020749Notice of unclaimed dividend(s) (under FRBP 3011) Report of Litigation Trustee Under Federal Rule of Bankruptcy Procedure 3011 Filed by Interested Party Thomas H. Casey, Litigation Trustee. (Casey (TR), Thomas)
01/23/2020748Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (Daniels, Sally)
01/09/2020747Hearing Held On Post-Confirmation Status Conference (RE: related document [1] RE: Post-Confirmation Status Conference (1) Case Management Conference And (2) Requiring Status Report) - OFF CALENDAR - ORDER GRANTING MOTION OF THE REORGANIZED DEBTOR FOR ENTRY OF FINAL DECREE CLOSING CHAPTER 11 CASE ENTERED 11-28-19 (DOCKET NO. [738]) - (Bolte, Nickie)
12/28/2019746BNC Certificate of Notice - PDF Document. (RE: related document(s)[745] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/28/2019. (Admin.)
12/26/2019745Order Granting Motion Of Litigation Trustee To (1) Approve First And Final Distribution Of Holders Of Allowed Unsecured Claims And (2) Request For Compensation For Litigation Trustee Thomas H. Casey For The Time Period Of April 1, 2019 Through October 31, 2019, Counsel For Litigation Trustee Buchalter For The Time Period Of April 1, 2019 Through October 31, 2019, And Estimated Accountant Fees. (BNC-PDF) (Related Doc # [733]) Signed on 12/26/2019 (Bolte, Nickie)
12/19/2019744Notice of lodgment of Order Approving Filed by Interested Party Thomas H. Casey, Litigation Trustee (RE: related document(s)[733] Motion Motion of the Litigation Trustee to (1) Approve First and Final Distribution to Holders of Allowed Unsecured Claims and (2) Request For Compensation for Litigation Trustee Thomas H. Casey for the Time Period of April 1, 2019 Through October 31, 2019, Counsel for Litigation Trustee Buchalter for the Time Period of April 1, 2019 Through October 31, 2019, and Estimated Accountant Fees Filed by Interested Party Thomas H. Casey, Litigation Trustee (Attachments: # 1 Declaration)). (Haag, Mirco)
12/19/2019743Declaration re: non opposition Filed by Interested Party Thomas H. Casey, Litigation Trustee (RE: related document(s)[733] Motion Motion of the Litigation Trustee to (1) Approve First and Final Distribution to Holders of Allowed Unsecured Claims and (2) Request For Compensation for Litigation Trustee Thomas H. Casey for the Time Period of April 1, 2019 Through October 31). (Haag, Mirco)
12/18/2019742BNC Certificate of Notice - PDF Document. (RE: related document(s)[741] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 12/18/2019. (Admin.)
12/16/2019741Order Granting Application By Chapter 7 Trustee To Employ Hahn Fife & Company, LLP As Accountant (BNC-PDF) (Related Doc # [736]) Signed on 12/16/2019. (Bolte, Nickie)