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

    11

  • Judge

    Barry Russell

  • Filed

    03/11/2024

  • Last Filing

    05/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, Incomplete



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

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Date filed:  03/11/2024
341 meeting:  04/01/2024
Deadline for filing claims:  05/20/2024
Deadline for filing claims (govt.):  09/09/2024
Deadline for objecting to discharge:  05/31/2024

Debtor

St. Liz Hospice, Inc.

1910 W Sunset Blvd., Ste. 420
Los Angeles, CA 90026
LOS ANGELES-CA
Tax ID / EIN: 95-4818542

represented by
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
Encino, CA 91316
818-285-0100
Email: Matt@rhmfirm.com

Trustee

John-Patrick McGinnis Fritz (TR)

2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234

 
 
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
04/15/202429Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Debtor St. Liz Hospice, Inc. (RE: related document(s)18 Application to Employ RHM Law, LLP as General Bankruptcy Counsel with proof of service). (Moradi-Brovia, Roksana) (Entered: 04/15/2024)
04/15/2024Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)( 2:24-bk-11872-BR) [misc,amdsch] ( 34.00) Filing Fee. Receipt number A56736728. Fee amount 34.00. (re: Doc# 28) (U.S. Treasury) (Entered: 04/15/2024)
04/11/202428Amending Schedules (E/F) with Proof of Service Fee Amount $34 Filed by Debtor St. Liz Hospice, Inc.. (Moradi-Brovia, Roksana) (Entered: 04/11/2024)
04/10/202427Notice of Change of Address for Creditor Requlatory Complianes, LLC Filed by John Forrest . (BT) (Entered: 04/10/2024)
04/03/202426Notice to Filer of Error and/or Deficient Document
Incorrect hearing date/time/location was selected.
THE FILER IS INSTRUCTED TO FILE THE STATUS REPORT WITH THE CORRECT HEARING INFORMATION- APRIL 16, 2024 AT 10 A.M.
(RE: related document(s)25 Status report filed by Debtor St. Liz Hospice, Inc.) (SF) (Entered: 04/03/2024)
04/02/202425Status report ;Supplement to Debtor's Status Report; Declaration of Ricardo Yao in Support Thereof, with proof of service Filed by Debtor St. Liz Hospice, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Moradi-Brovia, Roksana) (Entered: 04/02/2024)
04/02/202424Declaration re: of Ricardo Yao re Small Business Case Pursuant to 11 U.S.C. §1116(1)(B) Filed by Debtor St. Liz Hospice, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Moradi-Brovia, Roksana) (Entered: 04/02/2024)
04/01/202423Balance Sheet Filed by Debtor St. Liz Hospice, Inc.. (Moradi-Brovia, Roksana) (Entered: 04/01/2024)
04/01/202422Tax Documents for the Year for 2023 Filed by Debtor St. Liz Hospice, Inc.. (Moradi-Brovia, Roksana) (Entered: 04/01/2024)
03/29/202421Proof of service Filed by Debtor St. Liz Hospice, Inc. (RE: related document(s)8 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)). (Moradi-Brovia, Roksana) (Entered: 03/29/2024)