Case number: 2:23-bk-18455 - Imperial Hospice, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Imperial Hospice, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    12/21/2023

  • Last Filing

    02/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-18455-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset


Date filed:  12/21/2023
341 meeting:  03/07/2024
Deadline for filing claims:  06/10/2024
Deadline for filing claims (govt.):  06/18/2024

Debtor

Imperial Hospice, Inc.

675 W. Foothill Blvd., Suite 310
Claremont, CA 91711
LOS ANGELES-CA
Tax ID / EIN: 46-3652527
dba
Devoted Healthcare, Inc.,

dba
Devoted Healthcare, Inc.,


represented by
Jeffrey S Shinbrot

The Shinbrot Firm
15260 Ventura Boulevard
Suite 1200
Sherman Oaks, CA 91403
310-659-5444
Fax : 310-878-8304
Email: jeffrey@shinbrotfirm.com

Trustee

Elissa Miller (TR)

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

represented by
Jeremy Faith

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: Jeremy@MarguliesFaithlaw.com

Margulies Faith LLP

16030 Ventura Blvd., Suite 470
Encino, CA 91436
United States
818.705.2777
Fax : 818.705.3777

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/27/202633Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Elissa Miller (TR) (RE: related document(s)30 Application to Employ Hahn Fife & Company LLP as Accountant Application By Chapter 7 Trustee To Employ Hahn Fife & Company LLP As Accountant Pursuant To 11 U.S.C. §327(a); Declaration Of Donald T. Fife In Support). (Miller (TR), Elissa) (Entered: 01/27/2026)
01/23/202632Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CACBCLERK26-0396. (VM) (Entered: 01/23/2026)
01/07/202631Notice of motion/application Filed by Trustee Elissa Miller (TR) (RE: related document(s)30 Application to Employ Hahn Fife & Company LLP as Accountant Application By Chapter 7 Trustee To Employ Hahn Fife & Company LLP As Accountant Pursuant To 11 U.S.C. §327(a); Declaration Of Donald T. Fife In Support Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa) (Entered: 01/07/2026)
01/07/202630Application to Employ Hahn Fife & Company LLP as Accountant Application By Chapter 7 Trustee To Employ Hahn Fife & Company LLP As Accountant Pursuant To 11 U.S.C. §327(a); Declaration Of Donald T. Fife In Support Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa) (Entered: 01/07/2026)
12/02/202529Adversary case 2:25-ap-01397. Complaint by Elissa D. Miller, Chapter 7 Trustee against Manish Patel. ($350.00 Fee Charge To Estate). Complaint for: (1) Breach of Contract; (2) Breach of Fiduciary Duties; (3) Unjust Enrichment; (4) Recovery of Illegal Dividends [Cal. Corp. Code §§ 500, 501, and 506]; (5) Avoidance, Recovery, and Preservation of Actual Fraudulent Transfers [11 U.S.C. §§ 544(b), 550, and 551 and Cal. Civ. Code § 3439.04]; (6) Avoidance, Recovery, and Preservation of Constructive Fraudulent Transfers [11 U.S.C. §§ 544(b), 550, and 551 and Cal. Civ. Code § 3439.04 or 3439.05]; and (7) Disallowance of Claim [11 U.S.C. § 502(d)] Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Serrano, Jonathan) (Entered: 12/02/2025)
03/03/202528In accordance with the Administrative Order 25-03 dated 02-04-2025, this case is hereby reassigned from Judge Sandra R. Klein to Judge Barry Russell. (LL2) (Entered: 03/03/2025)
02/07/202527Withdrawal of Claim(s): 3 Murchison & Cumming, LLP Filed by Dan L Longo. (BT)
01/29/202526Notice of Increased Hourly Rates for Margulies Faith LLP Filed by Trustee Elissa Miller (TR). (Faith, Jeremy)
12/18/202425Trustee 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 12/18/2024). Filed by Trustee Elissa Miller (TR) (RE: related document(s)[17] Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Elissa Miller (TR) (RE: related document(s)[4] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 2/13/2024 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Debtor to provide the electronic documents information to the chapter 7 trustee. Please contact the trustee assistant two (2) days prior to the continued meeting date to determine if an appearance is necessary. (Miller (TR), Elissa)). (Miller (TR), Elissa) filed by Trustee Elissa Miller (TR)). (Miller (TR), Elissa)
05/15/202424Notice of appointment and acceptance of trustee Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) (Entered: 05/15/2024)