Case number: 1:19-bk-10959 - Heaven Hospice Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Heaven Hospice Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Martin R. Barash

  • Filed

    04/19/2019

  • Last Filing

    02/21/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:19-bk-10959-MB

Assigned to: Martin R. Barash
Chapter 7
Voluntary
Asset


Date filed:  04/19/2019
341 meeting:  01/06/2020
Deadline for filing claims:  04/03/2020
Deadline for filing claims (govt.):  10/16/2019

Debtor

Heaven Hospice Inc.

14557 Friar Street, Ste. B1
Van Nuys, CA 91411
LOS ANGELES-CA
Tax ID / EIN: 27-1185832

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

Trustee

David Seror (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
(818) 827-9200

 
 
U.S. Trustee

United States Trustee (SV)

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

Latest Dockets

Date Filed#Docket Text
02/21/202453Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Seror. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (fsy))
04/12/2023Receipt of Court Cost Paid in Full - $350.00 by 12. Receipt Number 10076579. (admin)
04/10/202352Hearing Held 4/4/23 - RULING: approve requested fees and expenses [relates to doc#[46] Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on Behalf of Trustee] (JC)
04/07/202351BNC Certificate of Notice - PDF Document. (RE: related document(s)[50] Order of Distribution (BNC-PDF) filed by Trustee David Seror (TR), Accountant SLBiggs, Attorney Brutzkus Gubner) No. of Notices: 1. Notice Date 04/07/2023. (Admin.)
04/05/202350Order of Distribution for Brutzkus Gubner, Trustee's Attorney, Fees awarded: $11355.00, Expenses awarded: $139.70; for SLBiggs, Accountant, Fees awarded: $5554.50, Expenses awarded: $141.84; for David Seror (TR), Trustee Chapter 7, Fees awarded: $6056.70, Expenses awarded: $0.00; Awarded on 4/5/2023 (BNC-PDF) Signed on 4/5/2023. (PG)
03/18/202349BNC Certificate of Notice - PDF Document. (RE: related document(s)[47] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 15. Notice Date 03/18/2023. (Admin.)
03/16/202348Hearing Set (Re: #[46] Trustee's Final Report and Application for Compensation) Hearing to be held on 4/4/2023 at 11:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (LF1)
03/15/202347Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[46]). (united states trustee (fsy))
03/15/202346Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Seror. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy))
09/13/202245Declaration re: of David Seror in Support of First and Final Application of BG Law LLP fka Brutzkus Gubner, Counsel for the Chapter 7 Trustee, for Compensation of Fees and Expenses with Proof of Service Filed by Trustee David Seror (TR) (RE: related document(s)[44] Application for Compensation First and Final Application of BG Law LLP fka Brutzkus Gubner for Compensation of Fees and Reimbursement of Expenses Incurred on Behalf of the Chapter 7 Trustee [11 U.S.C. § 330, Fed. R. Bankr. P. 2016(a) and Loc. Ba). (Gubner, Steven)