St. Liz Hospice, Inc.
Debtor: St. Liz Hospice, Inc.
Us Trustee: United States Trustee (LA)
Trustee: John-Patrick McGinnis Fritz (TR)
Case Number: 2:2024bk11872
Filed: March 11, 2024
Court: U.S. Bankruptcy Court for the Central District of California
Presiding Judge: Barry Russell
Nature of Suit: Other
Docket Report

This docket was last retrieved on May 6, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 6, 2024 Filing 42 Hearing Set (RE: related document(s)#41 Motion for Relief from Stay - Unlawful Detainer filed by Creditor 1910 SUNSET BLVD (LA), L.P.) The Hearing date is set for 5/28/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
May 3, 2024 Filing 41 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1910 W. Sunset Boulevard, Suite 420, Los Angeles, California 90026 AMENDED. Fee Amount $199, Filed by Creditor 1910 SUNSET BLVD (LA), L.P. (Attachments: #1 Exhibit A #2 Exhibit B) (Shakouri, Michael)
May 3, 2024 Filing 40 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. Correct hearing date is 5/28/2024 at 10 a.m. in courtroom 1668 (RE: related document(s)#39 Motion for Relief from Stay - Unlawful Detainer filed by Creditor 1910 SUNSET BLVD (LA), L.P.) (SF)
May 3, 2024 Receipt of Motion for Relief from Stay - Unlawful Detainer(# 2:24-bk-11872-BR) [motion,nmud] ( 199.00) Filing Fee. Receipt number A56814277. Fee amount 199.00. (re: Doc#41) (U.S. Treasury)
May 2, 2024 Filing 39 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1910 W. Sunset Boulevard, Suite 420, Los Angeles, California 90026 . Fee Amount $199, Filed by Creditor 1910 SUNSET BLVD (LA), L.P. (Attachments: #1 Exhibit A #2 Exhibit B) (Shakouri, Michael)
May 2, 2024 Receipt of Motion for Relief from Stay - Unlawful Detainer(# 2:24-bk-11872-BR) [motion,nmud] ( 199.00) Filing Fee. Receipt number B56812298. Fee amount 199.00. (re: Doc#39) (U.S. Treasury)
April 25, 2024 Filing 38 Appointment of Health Care Ombudsman, Robert G. Splawn, MD, MPH Filed by U.S. Trustee United States Trustee (LA). (Maroko, Ron)
April 22, 2024 Filing 37 Notice of Scheduling Order on Subchapter V Case Following Status Conference, with proof of service Filed by Debtor St. Liz Hospice, Inc. (RE: related document(s)#33 Scheduling Order on subchapter v case following status conference (see order for details) relates to #5 (BNC-PDF) Signed on 4/18/2024. (SF)). (Moradi-Brovia, Roksana)
April 20, 2024 Filing 36 BNC Certificate of Notice - PDF Document. (RE: related document(s)#33 Scheduling Order (BNC-PDF)) No. of Notices: 1. Notice Date 04/20/2024. (Admin.)
April 19, 2024 Filing 35 BNC Certificate of Notice - PDF Document. (RE: related document(s)#32 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/19/2024. (Admin.)
April 19, 2024 Filing 34 BNC Certificate of Notice - PDF Document. (RE: related document(s)#31 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/19/2024. (Admin.)
April 18, 2024 Opinion or Order Filing 33 Scheduling Order on subchapter v case following status conference (see order for details) relates to #5 (BNC-PDF) Signed on 4/18/2024. (SF)
April 17, 2024 Opinion or Order Filing 32 Order Granting Stipulation and ORDER thereon for the appointment of a patient care ombudsman (BNC-PDF) (Related Doc #30 ) Signed on 4/17/2024 (SF)
April 17, 2024 Opinion or Order Filing 31 Order Granting Application to Employ RHM LAW LLP as its general bankruptcy counsel(BNC-PDF) (Related Doc #18) Signed on 4/17/2024. (SF)
April 17, 2024 Filing 30 Stipulation By United States Trustee (LA) and Debtor directing the appointment of a patient care ombudsman Filed by U.S. Trustee United States Trustee (LA) (Maroko, Ron)
April 15, 2024 Filing 29 Declaration 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)
April 15, 2024 Receipt 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)
April 11, 2024 Filing 28 Amending Schedules (E/F) with Proof of Service Fee Amount $34 Filed by Debtor St. Liz Hospice, Inc.. (Moradi-Brovia, Roksana)
April 10, 2024 Filing 27 Notice of Change of Address for Creditor Requlatory Complianes, LLC Filed by John Forrest . (BT)
April 3, 2024 Filing 26 Notice 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)
April 2, 2024 Filing 25 Status 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)
April 2, 2024 Filing 24 Declaration 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)
April 1, 2024 Filing 23 Balance Sheet Filed by Debtor St. Liz Hospice, Inc.. (Moradi-Brovia, Roksana)
April 1, 2024 Filing 22 Tax Documents for the Year for 2023 Filed by Debtor St. Liz Hospice, Inc.. (Moradi-Brovia, Roksana)
March 29, 2024 Filing 21 Proof 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)
March 28, 2024 Filing 20 BNC Certificate of Notice (RE: related document(s)#16 Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC)) No. of Notices: 1. Notice Date 03/28/2024. (Admin.)
March 28, 2024 Filing 19 Notice of motion/application 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 Filed by Debtor St. Liz Hospice, Inc.). (Moradi-Brovia, Roksana)
March 28, 2024 Filing 18 Application to Employ RHM Law, LLP as General Bankruptcy Counsel with proof of service Filed by Debtor St. Liz Hospice, Inc. (Moradi-Brovia, Roksana)
March 26, 2024 Filing 17 Amending Schedules (E/F) Fee Amount $34, List of Creditors (Master Mailing List of Creditors) Filed by Debtor St. Liz Hospice, Inc.. (Moradi-Brovia, Roksana)
March 26, 2024 Filing 16 Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC) (RE: related document(s)#15 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) filed by Debtor St. Liz Hospice, Inc., Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Corporate Ownership Statement, Disclosure of Compensation of Atty for Debtor (Official Form 2030)) (LL)
March 26, 2024 Receipt 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 A56657747. Fee amount 34.00. (re: Doc#17) (U.S. Treasury)
March 25, 2024 Filing 15 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Statement of Corporate Ownership filed., Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor St. Liz Hospice, Inc. (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Resnik, Matthew)
March 25, 2024 Filing 14 Request for courtesy Notice of Electronic Filing (NEF) Filed by Healy, Brian. (Healy, Brian)
March 21, 2024 Filing 13 Notice of: Order Setting Initial Status Conference, with proof of service Filed by Debtor St. Liz Hospice, Inc. (RE: related document(s)#5 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 3/13/2024. Status hearing to be held on 4/16/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell Initial (SF)). (Moradi-Brovia, Roksana)
March 15, 2024 Filing 12 BNC Certificate of Notice - PDF Document. (RE: related document(s)#5 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2024. (Admin.)
March 15, 2024 Filing 11 BNC Certificate of Notice (RE: related document(s)#8 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 153. Notice Date 03/15/2024. (Admin.)
March 14, 2024 Filing 10 BNC Certificate of Notice (RE: related document(s)#3 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 03/14/2024. (Admin.)
March 14, 2024 Filing 9 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor St. Liz Hospice, Inc.) No. of Notices: 1. Notice Date 03/14/2024. (Admin.)
March 13, 2024 Filing 8 Meeting of Creditors 341(a) meeting to be held on 4/1/2024 at 10:30 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 5/31/2024. Proofs of Claims due by 5/20/2024. Government Proof of Claim due by 9/9/2024. (LL2)
March 13, 2024 Filing 7 Notice of Appointment of Trustee of John Patrick M. Fritz as subchapter V trustee. John-Patrick McGinnis Fritz (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Maroko, Ron)
March 13, 2024 Filing 6 Hearing Set Status hearing to be held on 4/16/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
March 13, 2024 Opinion or Order Filing 5 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 3/13/2024. Status hearing to be held on 4/16/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell Initial (SF)
March 12, 2024 Filing 4 Notice to Filer of Error and/or Deficient Document of Mismatch between filed document and docket event. THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT. (RE: related document(s)#2 Notice of Appearance filed by Creditor 1910 SUNSET BLVD (LA), L.P.) (SM)
March 12, 2024 Filing 3 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor St. Liz Hospice, Inc.) (LL)
March 12, 2024 Filing 2 Notice of Appearance and Request for Notice by Michael A Shakouri Filed by Creditor 1910 SUNSET BLVD (LA), L.P.. (Shakouri, Michael)
March 11, 2024 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor St. Liz Hospice, Inc.) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/25/2024. (LL)
March 11, 2024 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor St. Liz Hospice, Inc.) Corporate Resolution Authorizing Filing of Petition due 3/25/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 3/25/2024. (LL)
March 11, 2024 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor St. Liz Hospice, Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/25/2024. (LL2)
March 11, 2024 Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by St. Liz Hospice, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/25/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/25/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/25/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/25/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 03/25/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/25/2024. Statement of Financial Affairs (Form 107 or 207) due 03/25/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/25/2024. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 03/25/2024. Incomplete Filings due by 03/25/2024. Chapter 11 Plan Subchapter V Due by 06/10/2024(Judge prepares an order).Appointment of health care ombudsman due by 04/10/2024 (Resnik, Matthew) WARNING: Item subsequently amended to include deficiency re: Declaration under penalty of perjury for non-individual debtors due 3/25/2024, Corporate resolution authorizing filing of petition due 3/25/2024, Corporate ownership statement due 3/25/2024 #3 Modified on 3/12/2024 (SF). Modified on 3/12/2024 (LL).
March 11, 2024 Receipt of Voluntary Petition (Chapter 11)(# 2:24-bk-11872) [misc,volp11] (1738.00) Filing Fee. Receipt number A56597342. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury)

Search for this case: St. Liz Hospice, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: St. Liz Hospice, Inc.
Represented By: Matthew D. Resnik
Represented By: Roksana D. Moradi-Brovia
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee (LA)
Represented By: Ron Maroko
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: John-Patrick McGinnis Fritz (TR)
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?