Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Pomona Valley Home Care, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk12116
TYPE / CHAPTER
Voluntary / 11V

Filed

4-7-23

Updated

12-10-23

Last Checked

5-2-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2023
Last Entry Filed
Apr 13, 2023

Docket Entries by Month

Apr 7, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Pomona Valley Home Care, Inc. Chapter 11 Plan Subchapter V Due by 07/6/2023.Appointment of health care ombudsman due by 05/8/2023 (Ure, Thomas) (Entered: 04/07/2023)
Apr 7, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-12116) [misc,volp11] (1738.00) Filing Fee. Receipt number A55330078. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/07/2023)
Apr 7, 2023 2 Corporate resolution authorizing filing of petitions Filed by Debtor Pomona Valley Home Care, Inc.. (Ure, Thomas) (Entered: 04/07/2023)
Apr 10, 2023 3 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :tom@urelawfrim.com: Filed by Debtor Pomona Valley Home Care, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Ure, Thomas) (Entered: 04/10/2023)
Apr 10, 2023 Receipt of Request for a Certified Copy( 2:23-bk-12116-BB) [misc,paycert] ( 11.00) Filing Fee. Receipt number A55335782. Fee amount 11.00. (re: Doc# 3 ) (U.S. Treasury) (Entered: 04/10/2023)
Apr 10, 2023 4 Motion Motion for an Order Authorizing Payment of Prepetition Payroll Expenses Filed by Debtor Pomona Valley Home Care, Inc. (Ure, Thomas) (Entered: 04/10/2023)
Apr 10, 2023 5 Application shortening time Application for Order Setting Hearing on Shortened Notice [LBR 9075-1(b)] Filed by Debtor Pomona Valley Home Care, Inc. (Ure, Thomas) (Entered: 04/10/2023)
Apr 10, 2023 6 Certified Copy Emailed to tom@urelawfrim.com (Entered: 04/10/2023)
Apr 11, 2023 7 Notice Notice of Setting/Increasing Insider Compensation Filed by Debtor Pomona Valley Home Care, Inc.. (Ure, Thomas) (Entered: 04/11/2023)
Apr 11, 2023 8 Order Granting Application And Setting Hearing On Shortened Notice (BNC-PDF) A hearing on the motion will take place on April 13, 2023 at 11:30 AM, Courtroom 1539 (Related Doc # 5 ) Signed on 4/11/2023 (ME2) (Entered: 04/11/2023)
Apr 11, 2023 Hearing Set (RE: related document(s) 4 Generic Motion filed by Pomona Valley Home Care, Inc.) Hearing to be held on 04/13/2023 at 11:30 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 04/11/2023)
Apr 11, 2023 9 Notice of Hearing Filed by Debtor Pomona Valley Home Care, Inc. (RE: related document(s)4 Motion Motion for an Order Authorizing Payment of Prepetition Payroll Expenses Filed by Debtor Pomona Valley Home Care, Inc.). (Ure, Thomas) (Entered: 04/11/2023)
Apr 11, 2023 10 Declaration re: Declaration of Thomas B. Ure in Support of Motion for an Order Authorizing Payment of Prepetition Payroll Expenses Filed by Debtor Pomona Valley Home Care, Inc. (RE: related document(s)4 Motion Motion for an Order Authorizing Payment of Prepetition Payroll Expenses). (Ure, Thomas) (Entered: 04/11/2023)
Apr 12, 2023 11 Declaration re: Declaration of Notice and Service Filed by Debtor Pomona Valley Home Care, Inc. (RE: related document(s)4 Motion Motion for an Order Authorizing Payment of Prepetition Payroll Expenses). (Ure, Thomas) (Entered: 04/12/2023)
Apr 12, 2023 12 Notice of Appointment of Trustee - Subchapter V Trustee. Susan K Seflin (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Jones, Michael) (Entered: 04/12/2023)
Apr 12, 2023 13 Stipulation By United States Trustee (LA) and Pomona Valley Home Care, Inc. Filed by U.S. Trustee United States Trustee (LA) (Jones, Michael) (Entered: 04/12/2023)
Apr 12, 2023 14 Order setting Scheduling and Case Management Conference in a Chapter 11 SubChapter V Case (BNC-PDF) Signed on 4/12/2023 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Pomona Valley Home Care, Inc.). Status Conference to be held on 5/24/2023 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond Initial Status Conference Report Due By 5/10/2023. (ME2) (Entered: 04/12/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk12116
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11V
Filed
Apr 7, 2023
Type
voluntary
Updated
Dec 10, 2023
Last checked
May 2, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CARD MEMBER SERVICES - CHASE VISA
    Farrokh Keyvan
    INTERNAL REVENUE SERVICE
    Lexus Financial Services
    Sharine Forbes
    Toyota Fiancial

    Parties

    Debtor

    Pomona Valley Home Care, Inc.
    1109 Via Verde
    San Dimas, CA 91773
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8262
    fdba Horizon Home Health

    Represented By

    Thomas B Ure
    Ure Law Firm
    8280 Florence Avenue
    Suite 200
    Downey, CA 90240
    213-202-6070
    Fax : 213-202-6075
    Email: tom@urelawfirm.com

    Trustee

    Susan K Seflin (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    818-827-9000

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Eryk R Escobar
    Office of the United States Trustee
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    202-934-4168
    Fax : 213-894-2603
    Email: eryk.r.escobar@usdoj.gov
    Michael Jones
    U.S. Trustees Office
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-895-1511
    Email: michael.jones4@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22 Wanda International Freight (USA) Inc 7 2:2024bk13076
    Jan 26 Charter Hospice of the San Gabriel Valley, LLC 7 1:2024bk10109
    Apr 25, 2023 Micah Property LLC 11 2:2023bk12496
    Oct 18, 2021 Amphil Group, LLC 11V 2:2021bk18014
    Jan 12, 2021 Rapid Deliveries Inc. 7 2:2021bk10198
    Feb 26, 2019 Concrete Siteworks Inc 7 2:2019bk12026
    Sep 12, 2018 Double Win Travel, Inc. 7 2:2018bk20665
    Feb 1, 2018 Aramco Mechanical, Inc 7 2:2018bk11161
    Jul 10, 2017 Howard Dean Foster and Anna Mae Foster parent case 11 2:17-bk-18322
    Sep 9, 2016 Strangio Industries, Inc. 7 2:16-bk-22062
    Dec 29, 2015 ARROWHEAD DRYWALL, INC. 7 2:15-bk-29398
    Nov 19, 2015 Crystal Waterfalls LLC 11 2:15-bk-27769
    Nov 18, 2015 American Retail Products, Inc. 7 2:15-bk-27664
    Aug 29, 2014 California Lithograph, Inc. 7 2:14-bk-26747
    Apr 25, 2013 AMERICAN BIOMEDICAL ASSOCIATES, INC. 11 2:13-bk-20810