626 Hospice, Inc.
7
Julia W. Brand
05/25/2022
07/30/2025
Yes
v
CONVERTED, PlnDue, DEFER |
Assigned to: Julia W. Brand Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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: shantal.malmed@gmlaw.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@gmlaw.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 |
Date Filed | # | Docket Text |
---|---|---|
07/30/2025 | 177 | Notice of motion/application Notice of Application for Order Authorizing Employment of Menchaca & Company, LLP, as Accountant for Chapter 7 Trustee, Effective July 17, 2025; With Proof of Service. Filed by Accountant Menchaca & Company LLP (RE: related document(s)[176] Application to Employ Menchaca & Company LLP as Accountant for Chapter 7 Trustee Effective July 17, 2025, and Statement of Disinterestedness; With Proof of Service. Filed by Accountant Menchaca & Company LLP.). (Menchaca, John) |
07/30/2025 | 176 | Application to Employ Menchaca & Company LLP as Accountant for Chapter 7 Trustee Effective July 17, 2025, and Statement of Disinterestedness; With Proof of Service. Filed by Accountant Menchaca & Company LLP. (Menchaca, John) |
07/25/2025 | 175 | Notice of motion/application Notice Of Motion To Approve Compromise Between The Chapter 7 Trustee And Jonathan Lee And Y & J Holdings, LLC, And Payment Of Contingency Fee To Counsel For The Chapter 7 Trustee (With Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[174] Motion to Approve Compromise Under Rule 9019 Motion To Approve Compromise Between The Chapter 7 Trustee And Jonathan Lee And Y & J Holdings, LLC, And Payment Of Contingency Fee To Counsel For The Chapter 7 Trustee (With Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) filed by Trustee Howard M Ehrenberg (TR)). (Burnell, Steve) |
07/25/2025 | 174 | Motion to Approve Compromise Under Rule 9019 Motion To Approve Compromise Between The Chapter 7 Trustee And Jonathan Lee And Y & J Holdings, LLC, And Payment Of Contingency Fee To Counsel For The Chapter 7 Trustee (With Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) (Burnell, Steve) |
06/27/2025 | 173 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[171] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/27/2025. (Admin.) |
06/27/2025 | 172 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[170] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/27/2025. (Admin.) |
06/25/2025 | 171 | Order Granting Motion to Approve Compromise Between the Chapter 7 Trustee AndJPMorgan Chase Bank, National Association, And Payment of Contingency Fee to Counsel for the Chapter 7 Trustee Related to Docket no. 166 (BNC-PDF) (Related Doc [166]) Signed on 6/25/2025. (LG) |
06/25/2025 | 170 | Order Granting Motion to Approve Compromise Between the Chapter 7 Trustee and American Express, And Payment of Contingency Fee to Counsel for The Chapter 7 Trustee . Related to Docket no. 164(BNC-PDF) (Related Doc [164]) Signed on 6/25/2025. (LG) |
06/24/2025 | 169 | Declaration 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)[166] Motion to Approve Compromise Under Rule 9019 Motion To Approve Compromise Between The Chapter 7 Trustee And JPMorgan Chase Bank, National Association, And Payment Of Contingency Fee To Counsel For The Chapter 7 Trustee). (Burnell, Steve) |
06/23/2025 | 168 | Declaration 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)[164] Motion to Approve Compromise Under Rule 9019 Motion To Approve Compromise Between The Chapter 7 Trustee And American Express, And Payment Of Contingency Fee To Counsel For The Chapter 7 Trustee (With Proof of Service)). (Burnell, Steve) |