Charter Health Holdings, Inc.
7
J Kate Stickles
01/26/2024
11/04/2025
Yes
v
| LEAD, MEGA, ASSET, CLAIMS |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 7 Voluntary Asset |
|
Debtor Charter Health Holdings, Inc.
9660 Haven Ave Rancho Cucamonga, CA 91730 SAN BERNARDINO-CA Tax ID / EIN: 83-1852764 |
represented by |
Laura Davis Jones
Pachulski, Stang, Ziehl & Jones LLP 919 North Market St, 17th Floor Wilmington, DE 19801 302-778-6401 Email: ljones@pszjlaw.com |
Trustee David W. Carickhoff
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 |
represented by |
Alan Michael Root
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 Email: root@chipmanbrown.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/04/2025 | 80 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by David W. Carickhoff. Hearing scheduled for 11/20/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # (1) Certificate of Service) (Root, Alan) |
| 11/03/2025 | 79 | Order Granting First Interim Application of Chipman Brown Cicero & Cole, LLP, As General Bankruptcy Counsel to David W. Carickhoff, Chapter 7 Trustee, For Compensation and Reimbursement of Expenses for the Period from January 31, 2024, Through September 30, 2025, fees awarded: $57659.50, expenses awarded: $582.31(related document(s)[66]) Order Signed on 11/3/2025. (AJL) |
| 10/31/2025 | 78 | Certificate of No Objection re First Interim Application of Chipman Brown Cicero & Cole, LLP, as General Bankruptcy Counsel to David W. Carickhoff, Chapter 7 Trustee, for Compensation and Reimbursement of Expenses for the Period from January 31, 2024 through September 30, 2025 (related document(s)66) Filed by David W. Carickhoff. (Root, Alan) (Entered: 10/31/2025) |
| 10/27/2025 | 77 | Notice of Appearance. Filed by City of Tucson. (McLaughlin, Dennis) (Entered: 10/27/2025) |
| 10/24/2025 | 76 | BNC Certificate of Mailing. (related document(s)[71]) Notice Date 10/23/2025. (Admin.) |
| 10/24/2025 | 75 | BNC Certificate of Mailing. (related document(s)[70]) Notice Date 10/23/2025. (Admin.) |
| 10/24/2025 | 74 | BNC Certificate of Mailing. (related document(s)[69]) Notice Date 10/23/2025. (Admin.) |
| 10/24/2025 | 73 | BNC Certificate of Mailing. (related document(s)[68]) Notice Date 10/23/2025. (Admin.) |
| 10/24/2025 | 72 | BNC Certificate of Mailing. (related document(s)[67]) Notice Date 10/23/2025. (Admin.) |
| 10/21/2025 | 71 | Motion for Payment of Administrative Expenses/Claims in jointly administered case no. 24-10095 Filed by Franchise Tax Board of the State of California. The case judge is J Kate Stickles. (SJM) |