Welcome to BusinessBankruptcies.com!

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

Delta Hospice Of California, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2019bk19750
TYPE / CHAPTER
Voluntary / 7

Filed

11-1-19

Updated

11-24-23

Last Checked

12-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2023
Last Entry Filed
Nov 20, 2023

Docket Entries by Quarter

There are 110 older docket entries.

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

login purchase single case subscribe now

Dec 10, 2020 108 BNC Certificate of Notice - PDF Document. (RE: related document(s)106 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2020. (Admin.) (Entered: 12/10/2020)
Dec 23, 2020 109 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 1/7/2021 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Debtor absent. (Frealy (TR), Todd) (Entered: 12/23/2020)
Jan 11, 2021 110 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 1/25/2021 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Debtor appeared. (Frealy (TR), Todd) (Entered: 01/11/2021)
Jan 25, 2021 111 Motion to Obtain Debtor's Financial Records from the Trustee Filed by Creditor W.I.I.R.E., LLC (Ward, John) (Entered: 01/25/2021)
Jan 25, 2021 112 Hearing Set (RE: related document(s)111 Motion to obtain Debtor's financial records from the trustee filed by Creditor W.I.I.R.E., LLC) The Hearing date is set for 3/2/2021 at 11:00 AM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Craig, John) (Entered: 01/25/2021)
Jan 26, 2021 113 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 2/9/2021 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Frealy (TR), Todd) (Entered: 01/26/2021)
Feb 11, 2021 114 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 3/11/2021 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Frealy (TR), Todd) (Entered: 02/11/2021)
Feb 12, 2021 115 Response to (related document(s): 111 Motion to Obtain Debtor's Financial Records from the Trustee filed by Creditor W.I.I.R.E., LLC) Filed by Trustee Todd A. Frealy (TR) (Pagay, Carmela) (Entered: 02/12/2021)
Feb 26, 2021 116 Amended Motion (related document(s): 111 Motion to Obtain Debtor's Financial Records from the Trustee filed by Creditor W.I.I.R.E., LLC) Filed by Creditor W.I.I.R.E., LLC (Ward, John) (Entered: 02/26/2021)
Mar 1, 2021 117 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Todd A. Frealy (TR). Proofs of Claims due by 6/4/2021. (Frealy (TR), Todd) (Entered: 03/01/2021)
Show 10 more entries
May 25, 2021 127 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 6/8/2021 at 01:30 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Frealy (TR), Todd) (Entered: 05/25/2021)
Jun 9, 2021 128 Trustee's Initial Report & First Meeting Held (Frealy (TR), Todd) (Entered: 06/09/2021)
Jun 9, 2021 129 Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd) (Entered: 06/09/2021)
Sep 7, 2021 130 Application for Compensation First and Final Application by Patient Care Ombudsman for Allowance of Fees for the Period November 8, 2019 Through March 3, 2021; Declaration of Dr. Timothy J. Stacy DNP, ACNP-BC in Support Thereof, with Proof of Service for Timothy J. Stacy, DNP,ACNP-BC, Ombudsman Health, Period: 11/8/2019 to 3/3/2021, Fee: $15,307.50, Expenses: $0.00. Filed by Attorney Roksana D. Moradi-Brovia (Moradi-Brovia, Roksana) (Entered: 09/07/2021)
Sep 7, 2021 131 Application for Compensation First and Final Application by Resnik Hayes Moradi LLP, Bankruptcy Counsel for the Patient Care Ombudsman, for Allowance of Fees for the Period November 12, 2019 Through August 18, 2021; Declarations of Timothy J. Stacy DNP, ACNP-BC and Roksana D. Moradi-Brovia in Support Thereof, with Proof of Service for Roksana D. Moradi-Brovia, Ombudsman Health, Period: 11/12/2019 to 8/18/2021, Fee: $2,762.50, Expenses: $0.00. Filed by Attorney Roksana D. Moradi-Brovia (Moradi-Brovia, Roksana) (Entered: 09/07/2021)
Oct 28, 2021 132 Adversary case 6:21-ap-01122. Complaint by Todd Frealy against PSG Capital Partners, Inc.. ($350.00 Fee Charge To Estate). (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Pagay, Carmela) (Entered: 10/28/2021)
Nov 5, 2021 133 Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Pagay, Carmela) (Entered: 11/05/2021)
Jul 29, 2022 134 Motion Chapter 7 Trustees Motion For An Order Approving The: (1) Termination Of The Debtors 401(k) Plan; And (2) The Implementation Of Certain Procedures In Connection Therewith; Memorandum Of Points And Authorities And Declaration In Support Thereof Filed by Trustee Todd A. Frealy (TR) (Pagay, Carmela) (Entered: 07/29/2022)
Jul 29, 2022 135 Notice of Hearing On Chapter 7 Trustees Motion For An Order Approving The: (1) Termination Of The Debtors 401(k) Plan; And (2) The Implementation Of Certain Procedures In Connection Therewith Filed by Trustee Todd A. Frealy (TR) (RE: related document(s)134 Motion Chapter 7 Trustees Motion For An Order Approving The: (1) Termination Of The Debtors 401(k) Plan; And (2) The Implementation Of Certain Procedures In Connection Therewith; Memorandum Of Points And Authorities And Declaration In Support Thereof Filed by Trustee Todd A. Frealy (TR)). (Pagay, Carmela) (Entered: 07/29/2022)
Jul 29, 2022 136 Hearing Set (RE: related document(s)134 Motion for an order approving the (1) termination of the Debtor's 401(k) plan; and (2) The implementation of certain procedures in connection therewith filed by Trustee Todd A. Frealy (TR)) The Hearing date is set for 8/30/2022 at 10:00 AM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (JC6) (Entered: 07/29/2022)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2019bk19750
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Nov 1, 2019
Type
voluntary
Terminated
Nov 20, 2023
Updated
Nov 24, 2023
Last checked
Dec 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1
    ADP
    ARENT FOX
    BANK OF AMERICA
    BREA IMPERIAL PLAZA
    CA DEPT. OF PUBLIC HEALTH
    CARLOS MORAN
    CEDAR HOLDING DBA HIGHLAND PALMS
    County of San Bernardino
    COUNTY OF SAN BERNARDINO
    ELITE HEALTHCARE PARTNERS DBA HOSPICE SOURCE
    EMPLOYMENT DEVELOPMENT DEPARTMENT
    FRANCHISE TAX BOARD,
    FRANK PECK II
    FRONTIER COMMUNICATIONS
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Delta Hospice of California Inc
    14726 Ramona Avenue #200
    Chino, CA 91710
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx4777

    Represented By

    Delta Hospice of California Inc
    PRO SE
    David Akindele Akintimoye
    Law Office of David Akintimoye
    23962 Alessandro Blvd
    Suite P
    Moreno Valley, CA 92553
    951-656-5777
    Fax : 951-656-2999
    Email: akintimoye.david@gmail.com
    TERMINATED: 01/06/2020

    Trustee

    Todd A. Frealy (TR)
    3403 Tenth Street, Suite 709
    Riverside, CA 92501
    951-784-4122

    Represented By

    Carmela Pagay
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-3362
    Fax : 310-229-1244
    Email: ctp@lnbyg.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 5, 2021 The Collected Group, LLC 11 1:2021bk10663
    Apr 5, 2021 The Collected Group Retail, LLC parent case 11 1:2021bk10666
    Apr 5, 2021 The Collected Group Exports, Inc parent case 11 1:2021bk10665
    Apr 5, 2021 The Collected Group Company, LLC parent case 11 1:2021bk10664
    Apr 5, 2021 RBR, LLC parent case 11 1:2021bk10667
    Apr 7, 2020 Chino Hills Mazda Services, Inc. 7 6:2020bk12689
    Jan 23, 2019 AFC Trident, a California corporation 11 6:2019bk10565
    May 15, 2017 T3M Inc., a Delaware corporation 11 6:17-bk-14082
    Apr 26, 2017 Yes Depot Inc 7 6:17-bk-13441
    Jun 10, 2016 Elite Tower Professionals LLC 7 6:16-bk-15231
    Feb 23, 2015 S.E.V. Investments, LLC 11 6:15-bk-11640
    Aug 19, 2013 REX SPRIRITS, INC. 11 6:13-bk-24063
    Jan 18, 2013 Turnkey Construction Solutions, Inc. 7 6:13-bk-11019
    Jan 18, 2013 Fiberworks SFI, Inc. 7 6:13-bk-11018
    Sep 5, 2012 MI Medspa, Inc. 7 6:12-bk-30554