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

    10/14/2025

  • 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
10/14/2025156Adversary case 2:25-ap-01373. Complaint by Howard M. Ehrenberg, Chapter 7 Trustee against Nancy Yao, an individual, NYG Consulting, a California corporation. ($350.00 Fee Charge To Estate). Complaint For: (1) Avoidance Of Intentional Fraudulent Transfers; (2) Avoidance Of Constructive Fraudulent Transfers; (3) Recovery Of Avoided Transfers; (4) Preservation Of Avoided Transfers; And (5) Disallowance Of Claims Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Malmed, Shantal)
09/15/2025155Application for Compensation Final Application by RHM LAW LLP, General Bankruptcy Counsel for the Debtor, for Allowance of Fees and Reimbursement of Costs for the Period October 23, 2024 Through January 22, 2025; Declarations of Roksana D. Moradi-Brovia and Ricardo Yao in Support Thereof, with Proof of Service for Roksana D. Moradi-Brovia, Debtor's Attorney, Period: 10/23/2024 to 1/22/2025, Fee: $11,537.50, Expenses: $1,133.77. Filed by Attorney Roksana D. Moradi-Brovia (Moradi-Brovia, Roksana)
08/30/2025154BNC Certificate of Notice - PDF Document. (RE: related document(s)[152] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 08/30/2025. (Admin.)
08/29/2025153Notice of Deadline for Filing Chapter 11 Administrative Claim Requests (with Proof of Service) Filed by Trustee Howard M Ehrenberg (TR). (Malmed, Shantal)
08/28/2025152Order Granting Application to Employ Greensppon Marder (BNC-PDF) (Related Doc # 145) Signed on 8/28/2025. (WT) (Entered: 08/28/2025)
08/20/2025151Declaration 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)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)). (Malmed, Shantal) (Entered: 08/20/2025)
08/18/2025150Notice of Chapter 11 Administrative Fees of Patient Care Ombudsman Dr. Robert G. Splawn Filed by Other Professional Robert G. Splawn (RE: related document(s)148 Order Granting Motion (BNC-PDF) (Related Doc # 142) Signed on 8/13/2025 (WT)). (Cisneros, Arturo) (Entered: 08/18/2025)
08/15/2025149BNC Certificate of Notice - PDF Document. (RE: related document(s)148 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/15/2025. (Admin.) (Entered: 08/15/2025)
08/13/2025148Order Granting Motion (BNC-PDF) (Related Doc # [142]) Signed on 8/13/2025 (WT)
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)