Case number: 2:26-bk-20001 - Alliance Home Health & Hospice, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Alliance Home Health & Hospice, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher D. Jaime

  • Filed

    01/01/2026

  • Last Filing

    04/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 26-20001

Assigned to: Hon. Christopher D. Jaime
Chapter 11
Voluntary
Asset


Date filed:  01/01/2026
341 meeting:  03/16/2026
Deadline for filing claims:  03/12/2026
Deadline for filing claims (govt.):  06/30/2026
Deadline for objecting to discharge:  04/13/2026

Debtor

Alliance Home Health & Hospice, LLC

6427 16th St.
Rio Linda, CA 95673
SACRAMENTO-CA
Tax ID / EIN: 81-2410016

represented by
Arasto Farsad

Arasto Farsad
1625 The Alameda, Suite 525
San Jose, CA 95126
408-641-9966
Email: af@farsadlaw.com

Trustee

Gina R Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111

 
 
U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Peter C. Anderson
represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: jason.blumberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/30/2026102Certificate/Proof of Service of [96] Motion for Relief from Automatic Stay [RPM-2]; [96] Motion/Application for Adequate Protection [RPM-2]; [97] Notice of Hearing; [98] Declaration; [99] Exhibit(s); [100] Memorandum of Points and Authorities; [101] Movant's Information Sheet (Section 362) (vcaf)
03/30/2026101Movant's Information Sheet (Section 362) Re: [96] Motion for Relief from Automatic Stay [RPM-2]; [96] Motion/Application for Adequate Protection [RPM-2] (vcaf)
03/30/2026100Memorandum of Points and Authorities in support of [96] Motion for Relief from Automatic Stay [RPM-2]; [96] Motion/Application for Adequate Protection [RPM-2] (vcaf)
03/30/202699Exhibit(s) Re: [96] Motion for Relief from Automatic Stay [RPM-2]; [96] Motion/Application for Adequate Protection [RPM-2] (vcaf)
03/30/202698Declaration of Sofia Taylor in support of [96] Motion for Relief from Automatic Stay [RPM-2]; [96] Motion/Application for Adequate Protection [RPM-2] (vcaf)
03/30/202697Notice of Hearing Re: [96] Motion for Relief from Automatic Stay [RPM-2]; [96] Motion/Application for Adequate Protection [RPM-2] to be held on 5/5/2026 at 11:00 AM at Sacramento Courtroom 32; Department B. (vcaf)
03/30/202696Motion/Application for Adequate Protection [RPM-2] Filed by Creditor Mercedes-Benz Vehicle Trust (vcaf)
03/30/202695Certificate/Proof of Service of [89] Motion for Relief from Automatic Stay [RPM-1]; [89] Motion/Application for Adequate Protection [RPM-1]; [90] Notice of Hearing; [91] Declaration; [92] Exhibit(s); [93] Memorandum of Points and Authorities; [94] Movant's Information Sheet (Section 362) (vcaf)
03/30/202694Movant's Information Sheet (Section 362) Re: [89] Motion for Relief from Automatic Stay [RPM-1]; [89] Motion/Application for Adequate Protection [RPM-1] (vcaf)
03/30/202693Memorandum of Points and Authorities in support of [89] Motion for Relief from Automatic Stay [RPM-1]; [89] Motion/Application for Adequate Protection [RPM-1] (vcaf)