Case number: 2:22-bk-12904 - 626 Hospice, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED, PlnDue, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-12904-WB

Assigned to: Julia W. Brand
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/25/2022
Date converted:  08/09/2022
341 meeting:  11/08/2022
Deadline for filing claims:  02/13/2023
Deadline for objecting to discharge:  09/09/2022

Debtor

626 Hospice, Inc.

700 N. Brand Blvd. Suite 570
Glendale, CA 91206
LOS ANGELES-CA
Tax ID / EIN: 45-2374968

represented by
Yeznik O Kazandjian

Law Offices of Yeznik O Kazandjian
1010 North Central Avenue
Glendale, CA 91202
818-240-5996
Fax : 818-550-1863
Email: yeznik@yoklaw.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124
TERMINATED: 08/09/2022

represented by
Arturo Cisneros

2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Email: arturo@mclaw.org

Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 08/12/2022

 
 
Trustee

Howard M Ehrenberg (TR)

1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311

represented by
Steve Burnell

Greenspoon Marder
1875 Century Park East
Ste1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: Steve.Burnell@gmlaw.com

Shantal Malmed

Greenspoon Marder LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: smalmed@ecjlaw.com

Steven Werth

Greenspoon Marder LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: steven.werth@saul.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/23/2026204Order Granting Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF) (Related Doc # [201]) Signed on 3/23/2026 (PP)
03/16/2026203Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/16/2026). Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[65] Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[61] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 10/25/2022 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Debtor to provide copies of bank statements for July - August - September 2022 - general ledger - receipts and disbursements - last 3 years of filed tax returns to the chapter 7 trustee. Please contact the trustee administrator two (2) days prior to the continued meeting date by email to determine if an appearance is necessary. (Ehrenberg (TR), Howard)). (Ehrenberg (TR), Howard) filed by Trustee Howard M Ehrenberg (TR)). (Ehrenberg (TR), Howard)
03/16/2026202Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[201] Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Amended Notice of Motion and Motion Under LBR 2016-2 with proof of service). (Ehrenberg (TR), Howard)
02/25/2026201Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Amended Notice of Motion and Motion Under LBR 2016-2 with proof of service Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
02/13/2026200BNC Certificate of Notice - PDF Document. (RE: related document(s)[199] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/13/2026. (Admin.)
02/11/2026199Order Granting Motion To Approve Compromise Between The Chapter 7 Trustee And JackYu, And Payment Of Contingency Fee To Counsel For The Chapter 7 Trustee (BNC-PDF) (Related Doc [195]) Signed on 2/11/2026. (LG)
01/20/2026198Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)195 Motion to Approve Compromise Under Rule 9019 Motion To Approve Compromise Between The Chapter 7 Trustee And Jack Yu, And Payment Of Contingency Fee To Counsel For The Chapter 7 Trustee). (Burnell, Steve) (Entered: 01/20/2026)
12/29/2025197Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)195 Motion to Approve Compromise Under Rule 9019 Motion To Approve Compromise Between The Chapter 7 Trustee And Jack Yu, And Payment Of Contingency Fee To Counsel For The Chapter 7 Trustee). (Burnell, Steve) (Entered: 12/29/2025)
12/09/2025196Notice of motion/application Notice Of Motion To Approve Compromise Between The Chapter 7 Trustee And Jack Yu, And Payment Of Contingency Fee To Counsel For The Chapter 7 Trustee Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[195] Motion to Approve Compromise Under Rule 9019 Motion To Approve Compromise Between The Chapter 7 Trustee And Jack Yu, And Payment Of Contingency Fee To Counsel For The Chapter 7 Trustee Filed by Trustee Howard M Ehrenberg (TR)). (Burnell, Steve)
12/09/2025195Motion to Approve Compromise Under Rule 9019 Motion To Approve Compromise Between The Chapter 7 Trustee And Jack Yu, And Payment Of Contingency Fee To Counsel For The Chapter 7 Trustee Filed by Trustee Howard M Ehrenberg (TR) (Burnell, Steve)