St. Liz Hospice, Inc.
7
Barry Russell
03/11/2024
08/04/2025
Yes
v
CONVERTED |
Assigned to: Barry Russell Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/04/2025 | 147 | Declaration 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) |
07/28/2025 | 146 | Notice 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) |
07/28/2025 | 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) |
07/18/2025 | 144 | Notice 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) |
07/15/2025 | 143 | Notice 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) |
07/15/2025 | 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) |
06/29/2025 | 141 | BNC 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.) |
06/27/2025 | 140 | Order 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) |
05/20/2025 | 139 | Trustee 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) |
05/18/2025 | 138 | BNC 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.) |