Case number: 2:24-bk-11872 - St. Liz Hospice, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    St. Liz Hospice, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    03/11/2024

  • Last Filing

    08/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-11872-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/11/2024
Date converted:  01/23/2025
341 meeting:  03/06/2025
Deadline for filing claims:  06/09/2025
Deadline for objecting to discharge:  05/05/2025

Debtor

St. Liz Hospice, Inc.

21151 S. Western Ave
Ste. 105
Torrance, CA 90501
LOS ANGELES-CA
Tax ID / EIN: 95-4818542

represented by
Nina Z Javan

RHM Law LLP
17609 Ventura Blvd
Ste. 314
Encino, CA 91316
818-285-0100
Fax : 818-855-7013
Email: nina@rhmfirm.com

Roksana D. Moradi-Brovia

RHM Law LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
818-933-2843
Fax : 818-855-7013
Email: Roksana@rhmfirm.com

Matthew D. Resnik

Rhm Law LLP
17609 Ventura Blvd., Suite 314
91316
Encino, CA 91316
818-285-0100
Fax : 818-855-7013
Email: matt@rhmfirm.com

Trustee

John-Patrick McGinnis Fritz (TR)

2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
TERMINATED: 01/23/2025

represented by
John-Patrick M Fritz

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: jpf@lnbyg.com

Trustee

Howard M Ehrenberg (TR)

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

represented by
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

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/04/2025147Declaration 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)[142] Motion Chapter 7 Trustee's Motion For Order Establishing Deadline For Filing Chapter 11 Administrative Claim Requests And Granting Related Relief (with Proof of Service)). (Malmed, Shantal)
07/28/2025146Notice of motion/application (with Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[145] Application to Employ Greenspoon Marder LLP as Bankruptcy Counsel Application Of Chapter 7 Trustee To Employ Greenspoon Marder LLP As Bankruptcy Counsel; Declaration Of Shantal Malmed In Support Thereof (with Proof of Service) Filed by Trustee Howard M Ehrenberg (TR)). (Malmed, Shantal)
07/28/2025145Application to Employ Greenspoon Marder LLP as Bankruptcy Counsel Application Of Chapter 7 Trustee To Employ Greenspoon Marder LLP As Bankruptcy Counsel; Declaration Of Shantal Malmed In Support Thereof (with Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) (Malmed, Shantal)
07/18/2025144Notice of lodgment Filed by Trustee John-Patrick McGinnis Fritz (TR) (RE: related document(s)131 Application for Compensation -[Final Application Of Subchapter V Trustee For Approval Of Fees And Reimbursement Of Expenses; Declaration Of John- Patrick M. Fritz, Esq. In Support (POS Attached)]- for John-Patrick McGinnis Fritz (TR), Trustee, Period: 3/12/2024 to 4/15/2025, Fee: $9,205.50, Expenses: $0.00. Filed by Trustee John-Patrick McGinnis Fritz (TR) filed by Trustee John-Patrick McGinnis Fritz (TR)). (Fritz (TR), John-Patrick) (Entered: 07/18/2025)
07/15/2025143Notice of motion/application (with Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)142 Motion Chapter 7 Trustee's Motion For Order Establishing Deadline For Filing Chapter 11 Administrative Claim Requests And Granting Related Relief (with Proof of Service) Filed by Trustee Howard M Ehrenberg (TR)). (Malmed, Shantal) (Entered: 07/15/2025)
07/15/2025142Motion Chapter 7 Trustee's Motion For Order Establishing Deadline For Filing Chapter 11 Administrative Claim Requests And Granting Related Relief (with Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) (Malmed, Shantal) (Entered: 07/15/2025)
06/29/2025141BNC Certificate of Notice - PDF Document. (RE: related document(s)[140] Order of Distribution (BNC-PDF) filed by Trustee John-Patrick McGinnis Fritz (TR)) No. of Notices: 1. Notice Date 06/29/2025. (Admin.)
06/27/2025140Order of Distribution for John-Patrick McGinnis Fritz (TR), Trustee, Period: to , Fees awarded: $9205.50, Expenses awarded: $0; Awarded on 6/27/2025 (BNC-PDF) Signed on 6/27/2025. (WT)
05/20/2025139Trustee 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 5/20/2025). Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[126] Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[122] Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Howard M Ehrenberg (TR) with 341(a) meeting to be held on 3/6/2025 at 10:00 AM at Zoom - Ehrenberg: Meeting ID 533 861 1826, Passcode 7827374051, Phone 1 213 592 2649. Last day to oppose discharge or dischargeability is 5/5/2025. (WT)). (Ehrenberg (TR), Howard) filed by Trustee Howard M Ehrenberg (TR)). (Ehrenberg (TR), Howard)
05/18/2025138BNC Certificate of Notice - PDF Document. (RE: related document(s)[137] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/18/2025. (Admin.)