BORREGO COMMUNITY HEALTH FOUNDATION,
11
Christopher B. Latham
09/12/2022
11/03/2025
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 |
|---|---|---|
| 11/03/2025 | 1649 | Second Supplemental Declaration of Louis Robichaux In Support Of Debtors Application To Employ Ankura Consulting Group, LLC To (I) Provide The Debtor A Chief Restructuring Officer; and (II) Designating Isaac Lee as Chief Restructuring Officer For The Debtor filed by Tania M. Moyron of Dentons US LLP on behalf of on behalf of Ankura Consulting Group, LLC. (related documents [87] Application to Employ, [110] Declaration) (Moyron, Tania) |
| 10/23/2025 | 1648 | Chapter 11 Post Confirmation Report for the Month Ending: 09/30/2025 filed by Tania M. Moyron on behalf of BORREGO COMMUNITY HEALTH FOUNDATION,. (Moyron, Tania) |
| 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.) |