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: 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

Latest Dockets

Date Filed#Docket Text
07/30/2025177Notice 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)
07/30/2025176Application 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)
07/25/2025175Notice 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)
07/25/2025174Motion 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)
06/27/2025173BNC 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.)
06/27/2025172BNC 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.)
06/25/2025171Order 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)
06/25/2025170Order 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)
06/24/2025169Declaration 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)
06/23/2025168Declaration 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)