Alecto Healthcare Services LLC
11
J Kate Stickles
06/16/2023
02/03/2026
Yes
v
| Subchapter_V, LeadSC |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 11 Voluntary Asset |
|
Debtor Alecto Healthcare Services LLC, a Delaware limited liability company
101 N Brand Boulevard Suite 1920 Glendale, CA 91203 LOS ANGELES-CA Tax ID / EIN: 46-0829723 |
represented by |
Max Casal
Shulman Bastian Friedman & Bui LLP 100 Spectrum Center Drive Suite 600 Irvine, CA 92618 949-340-3400 Fax : 949-340-3000 Email: mcasal@shulmanbastian.com TERMINATED: 08/14/2023 Alan Jay Friedman
Shulman Bastian Friedman & Bui LLP 100 Spectrum Center Drive Suite 600 Irvine, CA 92618 949-340-3400 Email: afriedman@shulmanbastian.com TERMINATED: 08/14/2023 Brya Michele Keilson
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19801 302-888-6800 Fax : 302-571-1750 Email: bkeilson@morrisjames.com Scott J. Leonhardt
The Rosner Law Group LLC 824 Market Street Suite 810 Wilmington, DE 19801 302-777-1111 Email: leonhardt@teamrosner.com TERMINATED: 08/14/2023 Leonard Miles Shulman
Shulman Bastian Friedman & Bui LLP 100 Spectrum Center Drive, Suite 600 Irvine, CA 92618 949-340-3400 Email: lshulman@shulmanbastian.com TERMINATED: 08/14/2023 Jeffrey R. Waxman
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19801 302-888-5842 Fax : 302-571-1750 Email: jwaxman@morrisjames.com |
Trustee Jami B Nimeroff
Brown McGarry Nimeroff LLC 919 N. Market Street Suite 420 Wilmington, DE 19801 302-428-8142 |
represented by |
Jami B Nimeroff
Brown McGarry Nimeroff LLC 919 N. Market Street Suite 420 Wilmington, DE 19801 302-428-8142 Fax : 302-351-2744 Email: jnimeroff@bmnlawyers.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Linda J. Casey
Office of United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: Linda.Casey@usdoj.gov |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 TERMINATED: 09/27/2023 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/03/2026 | 483 | Order Scheduling Omnibus Hearings. (Related document(s)[480]) Omnibus Hearings scheduled for 3/5/2026 at 10:00 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 2/3/2026. (AJL) |
| 02/03/2026 | 481 | Motion for Relief from Stay (FEE) -- Motion of Reorganized Debtor Alecto Healthcare Services LLC for an Order (I) Granting Relief from the Automatic Stay and the Plan Injunction and (II) Authorizing the Further Use of Proceeds of Insurance Policies in Connection with the District Court Action. Fee Amount $199. Filed by Alecto Healthcare Services LLC. Hearing scheduled for 3/5/2026 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/24/2026. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service) (Waxman, Jeffrey) |
| 02/03/2026 | 480 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by Alecto Healthcare Services LLC. (Attachments: # (1) Exhibit A) (Waxman, Jeffrey) |
| 01/23/2026 | Jami B Nimeroff terminated as trustee. William A. Homony added as trustee. (SJM) | |
| 01/22/2026 | 479 | Successor Notice of Appointment of Subchapter V Trustee Notice of Appointment of Successor Subchapter V Trustee William A. Homony, and Subchapter V Trustee's Verified Statement of Disinterestedness. Filed by U.S. Trustee. (McCollum, Hannah) |
| 01/20/2026 | 478 | Declaration Notice of Resignation of Subchapter V Trustee (related document(s)[13]) Filed by Jami B Nimeroff. (Nimeroff, Jami) |
| 12/30/2025 | 477 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Alecto Healthcare Services LLC. Hearing scheduled for 1/6/2026 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # (1) Certificate of Service) (Waxman, Jeffrey) |
| 12/19/2025 | 476 | Order Approving Stipulation Between the United States of America and the Debtor to Allow Proof of Claim and Provide Relief from the Automatic Stay (related document(s)[475]) Order Signed on 12/19/2025. (Attachments: # (1) Exhibit A) (AJL) |
| 12/18/2025 | 475 | Certification of Counsel Regarding Order Approving Stipulation Between the United States of America and the Debtor to Allow Proof of Claim and Provide Relief from the Automatic Stay Filed by United States of America. (Attachments: # (1) Proposed Form of Order) (Lerman, Leah) |
| 12/11/2025 | 474 | Order Extending the Claims Objection Deadline (Related Doc # [471])(related document(s)[471]) Order Signed on 12/11/2025. (AJL) |