Welcome to BusinessBankruptcies.com!

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

Visiting Nurse Association of the Inland Counties

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2018bk16908
TYPE / CHAPTER
Voluntary / 11

Filed

8-15-18

Updated

3-24-22

Last Checked

4-19-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2022
Last Entry Filed
Apr 5, 2022

Docket Entries by Quarter

There are 976 older docket entries.

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

login purchase single case subscribe now

Mar 3, 2021 938 Notice of Errata Re: Second and Final Fee Application of Seelig+Cussigh HCO LLC Filed by Health Care Ombudsman Jerry Seelig (RE: related document(s)920 Application for Compensation / Second and Final Fee Application of Seelig+Cussigh HCO LLC, Consultants to the Patient Care Ombudsman, for Compensation and Reimbursement of Expenses; Declaration of Richard Cussigh in Support Thereof for Jerry Seelig, Consultant, Period: 9/13/2018 to 2/1/2021, Fee: $13,635, Expenses: $908. Filed by.). (Seelig, Jerry) (Entered: 03/03/2021)
Mar 9, 2021 939 Hearing Held (RE: related document(s)923 Application for Compensation Third and Final Application for Allowance of Fees and Costs by Marshack Hays LLP as the Committee of Unsecured Creditor's General Counsel; Memorandum of Points and Authorities; and Declaration of David A. Wood in Support; with Proof of Service] for David Wood, Creditor Comm. Aty, Period: 9/30/2020 to 2/11/2021, Fee: $28,720.50, Expenses: $2,161.96 -filed by Creditor Committee Committee of Creditors Holding Unsecured Claims) - Fees and expenses approved in the amounts set forth in tentative ruling. Order by attorney. (Craig, John) (Entered: 03/09/2021)
Mar 9, 2021 940 Hearing Held (RE: related document(s)918 Third and Final Application for Allowance and Payment of Fees and Reimbursement of Expenses of Weiland Golden Goodrich LLP, Counsel for Debtor and Debtor-in- Possession; Declaration of David M. Goodrich, Debtor's Attorney, Period: 10/16/2020 to 12/27/2020, Fee: $32095.00, Expenses: $1366.57 filed by Attorney Weiland Golden Goodrich LLP) - Approved in the amounts set forth in tentative ruling. (Craig, John) (Entered: 03/09/2021)
Mar 9, 2021 941 Hearing Held (RE: related document(s)919 Application for Compensation / Second and Final Fee Application of the Patient Care Ombudsman, Jerry Seelig, for Compensation and Reimbursement of Expenses; Declaration of Jerry Seelig in Support Thereof for Jerry Seelig, Ombudsman Health, Period: 9/13/2018 to 2/1/2021, Fee: $28,173.50, Expenses: $570..00 filed by Health Care Ombudsman Jerry Seelig) - Approved as set forth in tentative ruling. (Craig, John) (Entered: 03/09/2021)
Mar 9, 2021 942 Hearing Held (RE: related document(s)920 Application for Compensation / Second and Final Fee Application of Seelig+Cussigh HCO LLC, Consultants to the Patient Care Ombudsman, for Compensation and Reimbursement of Expenses; Declaration of Richard Cussigh in Support Thereof for Jerry Seelig, Consultant, Period: 9/13/2018 to 2/1/2021, Fee: $13,635.00, Expenses: $908.00filed by Health Care Ombudsman Jerry Seelig) - Fees and expenses approved as set forth in tentative ruling. (Craig, John) (Entered: 03/09/2021)
Mar 10, 2021 943 Order Granting Application For Compensation (BNC-PDF) (Related Doc # 918) for Weiland Golden Goodrich LLP, fees awarded: $31910.00, expenses awarded: $1366.57 Signed on 3/10/2021. The court further orders Payment of 100% of the current allowed fees and expenses is authorizedon a final basis. The first interim award of $242,074.00 in fees and $4,230.61 in expenses is affirmed on afinal basis and payment of the remaining 20% in fees ($48,414.80) is authorized. The second interim awardof $290,185.00 in fees and $13,898.59 in expenses is affirmed on a final basis and payment of the remaining20% in fees ($58,037.00) is authorized. (Craig, John) (Entered: 03/10/2021)
Mar 12, 2021 944 BNC Certificate of Notice - PDF Document. (RE: related document(s)943 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2021. (Admin.) (Entered: 03/12/2021)
Mar 17, 2021 945 Order Granting Application For Compensation (BNC-PDF) (Related Doc 920) for Jerry Seelig, fees awarded: $13635.00, expenses awarded: $908.00 Signed on 3/17/2021. (Jewell, Cynthia Renee)The Professional Fee Report has been Modified on 3/17/2021 to reflect the correct applicants name; (Garcia, Elaine L.). (Entered: 03/17/2021)
Mar 17, 2021 946 Order Granting Application For Compensation (BNC-PDF) (Related Doc 919) for Jerry Seelig, fees awarded: $28173.50, expenses awarded: $570.00 Signed on 3/17/2021. (Jewell, Cynthia Renee)T (Entered: 03/17/2021)
Mar 18, 2021 947 Order Granting Application For Compensation (BNC-PDF) (Related Doc # 923) for Marshack Hays LLP fees awarded: $28720.50, expenses awarded: $2161.96 Signed on 3/18/2021. (Craig, John) (Entered: 03/18/2021)
Show 10 more entries
Jun 30, 2021 958 Hearing Continued Status Conference hearing to be held on 10/5/2021 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. Mr. Goodrich to give notice of continued hearing. Status Report due 9/29/21. The case judge is Mark D. Houle (Craig, John) (Entered: 06/30/2021)
Jun 30, 2021 959 Notice of Hearing Notice of Continued Post-Confirmation Status Conference (with Proof of Service) Filed by Interested Party Adam Meislik. (Goodrich, David) (Entered: 06/30/2021)
Jul 20, 2021 960 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 Filed by Debtor Visiting Nurse Association of the Inland Counties. (Goodrich, David) (Entered: 07/20/2021)
Sep 21, 2021 961 Status report Post-Confirmation Status Report; Declaration Of David Goodrich (with Proof of Service) Filed by Interested Party Adam Meislik (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Goodrich, David) (Entered: 09/21/2021)
Oct 6, 2021 962 Hearing Continued re Status Conference hearing to be held on 1/11/2022 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. Status Report due 1/5/22. The case judge is Mark D. Houle (Craig, John) (Entered: 10/06/2021)
Oct 8, 2021 963 Notice of Hearing Notice Of Continued Post-Confirmation Status Conference (with Proof of Service) Filed by Debtor Visiting Nurse Association of the Inland Counties. (Goodrich, David) (Entered: 10/08/2021)
Oct 22, 2021 964 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Debtor Visiting Nurse Association of the Inland Counties. (Goodrich, David) (Entered: 10/22/2021)
Jan 5, 2022 965 Status report Post-Confirmation Status Report; Declaration Of David Goodrich (with Proof of Service) Filed by Debtor Visiting Nurse Association of the Inland Counties (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Goodrich, David) (Entered: 01/05/2022)
Jan 12, 2022 966 Hearing Rescheduled/Continued Status Conference hearing to be held on 4/5/2022 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. Status Report due 3/29/22. The case judge is Mark D. Houle (Craig, John) (Entered: 01/12/2022)
Jan 12, 2022 967 Notice of Change of Address Notice of Change of Firm Name. (Komorsky, Jason) (Entered: 01/12/2022)

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
6:2018bk16908
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
11
Filed
Aug 15, 2018
Type
voluntary
Terminated
Mar 22, 2022
Updated
Mar 24, 2022
Last checked
Apr 19, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMN HEALTHCARE ALLIED INC.
    ARENT FOX LLP
    BLUE SHIELD OF CALIFORNIA
    BYRAM HEALTHCARE
    Canon Financial Services, Inc.
    CARE RX
    CHUGH FIRM
    Cisco Systems Capital Corporation
    DESERT MANOR
    Element Financial Corporation
    Franchise Tax Board
    HEALTHCARE FIRST INC
    HEALTHSURE MANAGEMENT SERVICES
    HI DESERT CONTINUING CARE
    HN and FRANCES BERGER FOUNDATION
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Visiting Nurse Association of the Inland Counties
    6235 River Crest Drive
    Suite L
    Riverside, CA 92507
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx1973
    dba VNA California

    Represented By

    Ryan W Beall
    650 Town Center Dr Ste 600
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: rbeall@lwgfllp.com
    Beth Gaschen
    Weiland Golden Goodrich LLP
    650 Town Center Dr Ste 600
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: bgaschen@wgllp.com
    David M Goodrich
    Weiland Golden Goodrich LLP
    650 Town Center Drive, Suite 600
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: dgoodrich@wgllp.com
    Steven T Gubner
    Bg Law LLP
    21650 Oxnard Street
    Suite 500
    Woodland Hills, CA 91367
    818-827-9000
    Email: sgubner@bg.law
    Jason B Komorsky
    BG Law LLP
    21650 Oxnard Street, Ste 500
    Woodland Hills, CA 91367
    818-827-9000
    Fax : 818-827-9099
    Email: ecf@bg.law
    Todd L Turoci
    The Turoci Firm
    3845 Tenth Street
    Riverside, CA 92501
    888-332-8362
    Fax : 866-762-0618
    Email: mail@theturocifirm.com
    TERMINATED: 09/27/2018
    Jennifer Vicente
    Heritage Law, LLP
    120 Vantis Drive Suite 300
    Aliso Viejo, CA 92656
    9493826400
    Fax : 9498616940
    Email: jvicente@heritagelawllp.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
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 11, 2023 Frontline Machining, LLC 11V 6:2023bk14710
    Mar 2, 2023 Immanuel Sobriety, Inc. 11V 6:2023bk10806
    Nov 25, 2020 Ruby's Bangles LLC 7 6:2020bk17660
    Aug 12, 2020 HRS Home Products, Inc. 7 6:2020bk15468
    Jul 20, 2020 Digital Modern Dentistry, Inc. 7 6:2020bk14895
    Aug 14, 2019 Moval Shopping Center LLC 11 6:2019bk17117
    Apr 12, 2019 WILDOMAR ACE HARDWARE INC. 11 6:2019bk13133
    Apr 12, 2019 RIVERSIDE ACE HARDWARE INC. 11 6:2019bk13132
    Apr 12, 2019 P&P HARDWARE INC. 11 6:2019bk13131
    Apr 12, 2019 9 FINGERS INC. 11 6:2019bk13130
    Nov 21, 2018 Rupert's Installation Management Services Inc 7 6:2018bk19881
    Oct 28, 2016 Professional Door Systems, Inc. 7 6:16-bk-19643
    Aug 28, 2013 Yucaipa Towing, Inc. 11 6:13-bk-24588
    Jul 22, 2012 Laksilu, Inc 11 6:12-bk-27130
    Jun 27, 2012 Colour Concepts Inc 11 6:12-bk-25299