BORREGO COMMUNITY HEALTH FOUNDATION,
11
Laura S. Taylor
09/12/2022
04/28/2025
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 |
---|---|---|
04/28/2025 | 1592 | Notice to Filer of Errors and/or Deficiencies in Documents. (related documents [1589] Motion to Relieved) (Cary, B.) |
04/25/2025 | 1591 | BNC Court Certificate of Notice. (related documents [1585] Stipulated Order) Notice Date 04/25/2025. (Admin.) |
04/25/2025 | 1590 | BNC Court Certificate of Notice. (related documents [1584] Stipulated Order) Notice Date 04/25/2025. (Admin.) |
04/25/2025 | 1589 | Helen Yang and Kelly Singer of Squire Patton Boggs (US) LLP's Motion to be Relieved as Counsel with Notice of Motion filed by Helen Yang on behalf of Inland Empire Health Plan (Yang, Helen) |
04/25/2025 | 1588 | Certificate of Service re: 1) Order on Stipulation by and Among the Post-Effective Date Debtor, the Liquidating Trustee, the Co-Liquidating Trustees and Mehrnaz Irani DMD, Inc. Regarding Claim No. 245; and 2) Order on Stipulation by and Among the Post-Effective Date Debtor, the Liquidating Trustee, the Co-Liquidating Trustees and Sangeun Lee Regarding Claim No. 207 filed by Kurtzman Carson Consultants, LLC dba Verita Global (related documents [1584] Stipulated Order, [1585] Stipulated Order) (Nguyen, Angela) |
04/24/2025 | 1587 | BNC Court Certificate of Notice. (related documents [1582] Stipulated Order) Notice Date 04/24/2025. (Admin.) |
04/23/2025 | 1586 | Certificate of Service re: 1) Stipulation by and Among the Post-Effective Date Debtor, the Liquidating Trustee, the Co-Liquidating Trustees and Mehrnaz Irani DMD, Inc. Regarding Claim No. 245; 2) Stipulation by and Among the Post-Effective Date Debtor, the Liquidating Trustee, the Co-Liquidating Trustees and Sangeun Lee Regarding Claim No. 207; and 3) Order on Stipulation by and Among the Post-Effective Date Debtor, the Liquidating Trustee, the Co-Liquidating Trustees and Roca Dental, Inc. Regarding Claim No. 172 filed by Kurtzman Carson Consultants, LLC dba Verita Global (related documents [1580] Stipulation, [1581] Stipulation, [1582] Stipulated Order) (Nguyen, Angela) |
04/23/2025 | 1585 | Order Regarding Stipulation by and Among the Post-Effective Date Debtor, the Liquidating Trustee, the Co-Liquidating Trustees and Sangeun Lee Regarding Claim No. 207; with BNC Service (related documents [1581] Stipulation) Signed on 4/23/2025. (Cary, B.) |
04/23/2025 | 1584 | Order Regarding Stipulation by and Among the Post-Effective Date Debtor, the Liquidating Trustee, the Co-Liquidating Trustees and Mehrnaz Irani DMD, Inc. Regarding Claim No. 245; with BNC Service (related documents [1580] Stipulation) Signed on 4/23/2025. (Cary, B.) |
04/22/2025 | 1583 | Chapter 11 Post Confirmation Report for the Month Ending: 03/31/2025 filed by Tania M. Moyron on behalf of BORREGO COMMUNITY HEALTH FOUNDATION,. (Moyron, Tania) |