Case number: 3:22-bk-02384 - BORREGO COMMUNITY HEALTH FOUNDATION, - California Southern Bankruptcy Court

Case Information
  • Case title

    BORREGO COMMUNITY HEALTH FOUNDATION,

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Laura S. Taylor

  • Filed

    09/12/2022

  • Last Filing

    06/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMSAGT, Exempt, 341cntd, ExTime, CrtNote



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 22-02384-LT11

Assigned to: Judge Laura S. Taylor
Chapter 11
Voluntary
Asset


Date filed:  09/12/2022
341 meeting:  11/08/2022
Deadline for filing claims:  11/21/2022
Deadline for filing claims (govt.):  03/13/2023

Debtor

BORREGO COMMUNITY HEALTH FOUNDATION,

587 Palm Canyon Dr.
Suite 208
Borrego Springs, CA 92004
SAN DIEGO-CA
Tax ID / EIN: 33-0440021
aka
Desert Home Care


represented by
Samuel Ruven Maizel

Dentons US LLP
601 South Figueroa Street
Suite 2500
Los Angeles, CA 90017
213-892-2910
Fax : 213-623-9924
Email: samuel.maizel@dentons.com

Tania M. Moyron

Dentons US LLP
601 South Figueroa Street, Suite 2500
Los Angeles, CA 90017
213-243-6101
Email: tania.moyron@dentons.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013

represented by
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov

David Ortiz

DOJ-Ust
880 Front Street
David A. Ortiz
Suite 3230
San Diego, CA 92101
619-557-5013

Claims Agent

Kurtzman Carson Consultants LLC
 
 

Latest Dockets

Date Filed#Docket Text
06/11/20251634BNC Court Certificate of Notice. (related documents [1631] Notice of Errors/Deficiencies) Notice Date 06/11/2025. (Admin.)
06/11/20251633Certificate of Service re Stipulation and Orders re CNs 174-176, 241 filed by Kurtzman Carson Consultants, LLC dba Verita Global (related documents [1625] Stipulation, [1626] Stipulated Order, [1627] Stipulated Order) (Nguyen, Angela)
06/11/20251632Certificate of Service re: Stipulation by and Among the Post-Effective Date Debtor, the Liquidating Trustee, the Co-Liquidating Trustees, Toma, Petros, Evans DDS, Petros, Toma & Putrus Dental Corporation, and Toma & Petros DDS, Inc. Regarding Claim Nos. 174, 175 and 176 filed by Kurtzman Carson Consultants, LLC dba Verita Global (related documents [1624] Stipulation) (Nguyen, Angela)
06/09/20251631Notice to Filer of Errors and/or Deficiencies in Documents. (related documents [1630] Generic Document) (Li, J.)
06/09/20251630Notice of Satisfaction of Claim--Tania M Moyron(#305) filed by San Diego Treasurer-Tax Collector . (Li, J.)
06/07/20251629BNC Court Certificate of Notice. (related documents [1627] Stipulated Order) Notice Date 06/07/2025. (Admin.)
06/07/20251628BNC Court Certificate of Notice. (related documents [1626] Stipulated Order) Notice Date 06/07/2025. (Admin.)
06/05/20251627Order Regarding Stipulation by and Among the Post-Effective Date Debtor, the Liquidating Trustee, the Co-Liquidating Trustees and Indio Car Wash & Detail Center Regarding Claim No. 241; with BNC Service (related documents [1625] Stipulation) Signed on 6/5/2025. (Cary, B.)
06/05/20251626Order Regarding Stipulation by and Among the Post-Effective Date Debtor, the Liquidating Trustee, the Co-Liquidating Trustees, Toma, Petros, Evans DDS, Petros, Toma & Putrus Dental Corporation, and Toma & Petros DDS, Inc. Regarding Claim Nos. 174, 175 and 176; with BNC Service (related documents [1624] Stipulation) Signed on 6/5/2025. (Cary, B.)
06/05/20251625Stipulation by and Among the Post-Effective Date Debtor, the Liquidating Trustee, the Co-Liquidating Trustees and Indio Car Wash & Detail Center Regarding Claim No. 241 filed by Steven W Golden on behalf of Co-Liquidating Trustee. (Golden, Steven)