BORREGO COMMUNITY HEALTH FOUNDATION,
11
Christopher B. Latham
09/12/2022
09/12/2025
Yes
v
CLMSAGT, Exempt, 341cntd, ExTime, CrtNote |
Assigned to: Judge Laura S. Taylor Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/12/2025 | 1647 | Certificate of Service re: Order on Objection to Claim and Notice Thereof of the Post-Effective Date Debtor and the Co-Liquidating Trustees to Disallow Claim No. 307 Filed by ADP Inc. filed by Kurtzman Carson Consultants, LLC dba Verita Global (related documents [1645] Order) (Nguyen, Angela) |
09/11/2025 | 1646 | BNC Court Certificate of Notice. (related documents [1645] Order) Notice Date 09/11/2025. (Admin.) |
09/09/2025 | 1645 | Order Regarding Objection to Claim and Notice Thereof of the Post-Effective Date Debtor and the Co-Liqidating Trustees to Disallow Claim No. 307 filed by ADP Inc.; with BNC Service (related documents [1641] Objection to Claim and Notice Thereof) Signed on 9/9/2025. (Cary, B.) |
09/08/2025 | 1644 | Chapter 11 Post Confirmation Report for the Month Ending: 06/30/2025 filed by Tania M. Moyron on behalf of BORREGO COMMUNITY HEALTH FOUNDATION,. (Moyron, Tania) |
08/07/2025 | 1643 | Notice of Satisfaction of Claim by Secured Creditor County of San Diego California filed by San Diego Treasurer-Tax Collector . (Lewis, L.) |
08/05/2025 | 1642 | Certificate of Service re: Objection to Claim and Notice Thereof to: ADP Inc, the United States Trustee, and All Other Parties in Interest re: Claim No. 307 filed by Kurtzman Carson Consultants, LLC dba Verita Global (related documents [1641] Objection to Claim and Notice Thereof) (Nguyen, Angela) |
07/31/2025 | 1641 | Objection to Claim and Notice Thereof. Proof of Claim: NOT ON FILE. /Objection to Claim and Notice Thereof; Declaration of Isaac Lee in Support of Objection to Claim 307, Filed by ADP Inc Notice Served On: 7/31/2025. Request for Hearing & Opposition due on 09/2/2025 unless an objector is entitled to additional time under FRBP 9006. filed by Steven W Golden on behalf of Co-Liquidating Trustee.(Golden, Steven) |
07/10/2025 | 1640 | BNC Court Certificate of Notice. (related documents [1637] Order) Notice Date 07/10/2025. (Admin.) |
07/09/2025 | 1639 | Certificate of Service re: Order Regarding Stipulation by and Among the Post-Effective Date Debtor, the Liquidating Trustee, the Co-Liquidating Trustees and Alberto Rodriguez Cruz Regarding Claim No. 308 filed by Kurtzman Carson Consultants, LLC dba Verita Global (related documents [1637] Order) (Nguyen, Angela) |
07/09/2025 | 1638 | Certificate of Service re: Stipulation by and Among the Post-Effective Date Debtor, the Liquidating Trustee, the Co-Liquidating Trustees and Alberto Rodriguez Cruz Regarding Claim No. 308 filed by Kurtzman Carson Consultants, LLC dba Verita Global (related documents [1636] Stipulation) (Nguyen, Angela) |