626 Hospice, Inc.
7
Julia W. Brand
05/25/2022
03/23/2026
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: 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/23/2026 | 204 | Order 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) |
| 03/16/2026 | 203 | Trustee 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) |
| 03/16/2026 | 202 | 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)[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) |
| 02/25/2026 | 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 Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) |
| 02/13/2026 | 200 | BNC 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.) |
| 02/11/2026 | 199 | Order 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) |
| 01/20/2026 | 198 | Declaration 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) |
| 12/29/2025 | 197 | Declaration 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) |
| 12/09/2025 | 196 | Notice 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) |
| 12/09/2025 | 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) |