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

    02/25/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER



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
02/25/2026168Application for Compensation for Menchaca & Company LLP, Accountant, Period: 10/30/2025 to 2/23/2026, Fee: $6,779.50, Expenses: $0. Filed by Accountant Menchaca & Company LLP (Sumpter, Jeffrey)
02/17/2026167Notice to professionals to file application for compensation with proof of service Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
02/12/2026166BNC Certificate of Notice (RE: related document(s)[165] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 02/12/2026. (Admin.)
02/10/2026165Notice to Pay Court Costs Due Sent To: Howard H Ehrenberg, Total Amount Due $361.00 . (WT)
02/10/2026164Request for court costs Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
12/19/2025163Application for Compensation First And Final Application For Compensation Of Attorneys Fees And Reimbursement Of Expenses By Greenspoon Marder LLP, General Bankruptcy Counsel For Chapter 7 Trustee; Supporting Memorandum Of Points And Authorities, And Declarations Of Howard M. Ehrenberg And Shantal Malmed In Support Thereof for Greensppon Marder, General Counsel, Period: 6/25/2025 to 12/17/2025, Fee: $10,000.00, Expenses: $901.80. Filed by Attorney Greensppon Marder (Malmed, Shantal) (Entered: 12/19/2025)
11/26/2025162BNC Certificate of Notice - PDF Document. (RE: related document(s)161 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 11/26/2025. (Admin.) (Entered: 11/26/2025)
11/24/2025161Order Granting Application to Employ MENCHACA & COMPANY LLP, (BNC-PDF) (Related Doc [157]) Signed on 11/24/2025. (WT)
11/18/2025160Declaration re: Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3); With Proof of Service. Filed by Accountant Menchaca & Company LLP (RE: related document(s)[157] Application to Employ Menchaca & Company, LLP as Accountant for Chapter 7 Trustee Application for Order Authorizing Employment of Menchaca & Company, LLP, as Accountant for Chapter 7 Trustee, Effective October 20, 2025, and Statement of Disinterestedness; With Proof of Service. Filed by Accountant Menchaca & Company LLP.). (Menchaca, John)
10/31/2025159Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 20 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $5326842.10, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee John-Patrick McGinnis Fritz (TR). (Fritz (TR), John-Patrick)