California Central Bankruptcy Court
Chapter 11
Judge:Barry Russell
Case #: 2:24-bk-11872
Case Filed:Mar 11, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors100-199
Est. Assets$0 to $50,000
Est. Liabilities $500,001 to $1 million
Nature of Business Health Care Business
Nature of Debts Primarily Business

Debtor
St. Liz Hospice, Inc.
1910 W Sunset Blvd Ste 420
Los Angeles, CA 90026-7370
Represented By
Matthew D. Resnik
Rhm Law LLP
contact info
Last checked: never
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017


Docket last updated: 73 minutes ago
Thursday, April 25, 2024
38 38 trustee Appointment of Ombudsman Thu 04/25 2:21 PM
Appointment of Health Care Ombudsman, Robert G. Splawn, MD, MPH Filed by U.S. Trustee United States Trustee (LA). (Maroko, Ron)
Related: [-]
Monday, April 22, 2024
37 37 notice Notice Mon 04/22 12:07 PM
Notice of Scheduling Order on Subchapter V Case Following Status Conference, with proof of service Filed by Debtor St. Liz Hospice, Inc. Related [+]. (Moradi-Brovia, Roksana)
Related: [-] 33 Scheduling Order on subchapter v case following status conference (see order for details) relates to5 (BNC-PDF) Signed on 4/18/2024. (SF)
Saturday, April 20, 2024
36 36 court BNC Certificate of Notice - PDF Document Sat 04/20 9:17 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 04/20/2024. (Admin.)
Related: [-] 33 Scheduling Order (BNC-PDF)
Friday, April 19, 2024
35 35 court BNC Certificate of Notice - PDF Document Fri 04/19 9:17 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 04/19/2024. (Admin.)
Related: [-] 32 Stipulation and ORDER thereon (BNC-PDF)
34 34 court BNC Certificate of Notice - PDF Document Fri 04/19 9:17 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 04/19/2024. (Admin.)
Related: [-] 31 Order on Application to Employ (BNC-PDF)
Thursday, April 18, 2024
33 33 order Scheduling Order (BNC-PDF) Thu 04/18 11:20 AM
Scheduling Order on subchapter v case following status conference (see order for details) relates to5 (BNC-PDF) Signed on 4/18/2024. (SF)
Related: [-]
Wednesday, April 17, 2024
32 32 order Stipulation and ORDER thereon (BNC-PDF) Wed 04/17 11:11 AM
Order Granting Stipulation and ORDER thereon for the appointment of a patient care ombudsman (BNC-PDF) Related [+] Signed on 4/17/2024 (SF)
Related: [-] 30
31 31 order Employ (BNC-PDF) Wed 04/17 11:09 AM
Order Granting Application to Employ RHM LAW LLP as its general bankruptcy counsel(BNC-PDF) Related [+] Signed on 4/17/2024. (SF)
Related: [-] 18
30 30 motion Stipulation (motion) Wed 04/17 8:22 AM
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)
Related: [-]
Monday, April 15, 2024
29 29 misc Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Mon 04/15 9:59 AM
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. Related [+]. (Moradi-Brovia, Roksana)
Related: [-] 18 Application to Employ RHM Law, LLP as General Bankruptcy Counsel with proof of service
crditcrd Auto-Docket of Credit Card/Debit Card Mon 04/15 7:40 AM
Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)([LINK:2:24-bk-11872-BR] ) [misc,amdsch] ( 34.00) Filing Fee. Receipt number A56736728. Fee amount 34.00. Related [+] (U.S. Treasury)
Related: [-] Doc#28
Thursday, April 11, 2024
28 28 misc Amendment - Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee) Thu 04/11 5:30 PM
Amending Schedules (E/F) with Proof of Service Fee Amount $34 Filed by Debtor St. Liz Hospice, Inc.. (Moradi-Brovia, Roksana)
Related: [-]
Wednesday, April 10, 2024
27 27 misc Notice of Change of Address Wed 04/10 2:55 PM
Notice of Change of Address for Creditor Requlatory Complianes, LLC Filed by John Forrest . (BT)
Related: [-]
Wednesday, April 03, 2024
26 26 court Notice to Filer of Error and/or Deficient Document Wed 04/03 3:04 PM
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. Related [+] (SF)
Related: [-] 25 Status report filed by Debtor St. Liz Hospice, Inc.
Tuesday, April 02, 2024
25 25 misc Status report Tue 04/02 10:38 AM
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. Related [+]. (Moradi-Brovia, Roksana)
Related: [-] 1 Voluntary Petition (Chapter 11)
24 24 misc Declaration Tue 04/02 8:58 AM
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. Related [+]. (Moradi-Brovia, Roksana)
Related: [-] 1 Voluntary Petition (Chapter 11)
Monday, April 01, 2024
23 23 misc Balance Sheet Mon 04/01 12:19 PM
Balance Sheet Filed by Debtor St. Liz Hospice, Inc.. (Moradi-Brovia, Roksana)
Related: [-]
22 22 misc Tax Documents Mon 04/01 12:14 PM
Tax Documents for the Year for 2023 Filed by Debtor St. Liz Hospice, Inc.. (Moradi-Brovia, Roksana)
Related: [-]
Friday, March 29, 2024
21 21 misc Proof of service Fri 03/29 10:13 AM
Proof of service Filed by Debtor St. Liz Hospice, Inc. Related [+]. (Moradi-Brovia, Roksana)
Related: [-] 8 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)
Thursday, March 28, 2024
20 20 court BNC Certificate of Notice Thu 03/28 9:20 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 03/28/2024. (Admin.)
Related: [-] 16 Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC)
19 19 notice Notice of motion/application Thu 03/28 3:15 PM
Notice of motion/application with proof of service Filed by Debtor St. Liz Hospice, Inc. Related [+]. (Moradi-Brovia, Roksana)
Related: [-] 18 Application to Employ RHM Law, LLP as General Bankruptcy Counsel with proof of service Filed by Debtor St. Liz Hospice, Inc.
18 18 38 pgs motion Employ (motion) Thu 03/28 3:14 PM
Application to Employ RHM Law, LLP as General Bankruptcy Counsel with proof of service Filed by Debtor St. Liz Hospice, Inc. (Moradi-Brovia, Roksana)
Related: [-]
Tuesday, March 26, 2024
17 17 misc Amendment - Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee) Tue 03/26 11:20 AM
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)
Related: [-]
16 16 misc Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC) Tue 03/26 8:39 AM
Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC) Related [+] (LL)
Related: [-] 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)
crditcrd Auto-Docket of Credit Card/Debit Card Tue 03/26 11:24 AM
Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)([LINK:2:24-bk-11872-BR] ) [misc,amdsch] ( 34.00) Filing Fee. Receipt number A56657747. Fee amount 34.00. Related [+] (U.S. Treasury)
Related: [-] Doc#17
Monday, March 25, 2024
15 15 misc Corporate Ownership Statement Mon 03/25 6:49 PM
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. Related [+].
Related: [-] 1 Voluntary Petition (Chapter 11)snik, Matthew
14 14 nef Request for courtesy Notice of Electronic Filing (NEF) Mon 03/25 9:07 AM
Request for courtesy Notice of Electronic Filing (NEF) Filed by Healy, Brian. (Healy, Brian)
Related: [-]
Thursday, March 21, 2024
13 13 notice Notice Thu 03/21 9:42 AM
Notice of: Order Setting Initial Status Conference, with proof of service Filed by Debtor St. Liz Hospice, Inc. Related [+]. (Moradi-Brovia, Roksana)
Related: [-] 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)
Friday, March 15, 2024
12 12 court BNC Certificate of Notice - PDF Document Fri 03/15 9:18 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 03/15/2024. (Admin.)
Related: [-] 5 Order setting initial status conference in chapter 11 case (BNC-PDF)
11 11 court BNC Certificate of Notice Fri 03/15 9:18 PM
BNC Certificate of Notice Related [+] No. of Notices: 153. Notice Date 03/15/2024. (Admin.)
Related: [-] 8 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)
Thursday, March 14, 2024
10 10 court BNC Certificate of Notice Thu 03/14 9:21 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 03/14/2024. (Admin.)
Related: [-] 3 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)
9 9 court BNC Certificate of Notice Thu 03/14 9:21 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 03/14/2024. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor St. Liz Hospice, Inc.
Wednesday, March 13, 2024
8 8 court Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2) Wed 03/13 5:01 PM
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)
Related: [-]
7 7 4 pgs trustee Notice Appointing Trustee Wed 03/13 11:11 AM
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)
Related: [-]
6 6 court Hearing Set (Other) (BK Case - BNC Option) Wed 03/13 9:10 AM
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)
Related: [-]
5 5 5 pgs order Order setting initial status conference in chapter 11 case (BNC-PDF) Wed 03/13 9:09 AM
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)
Related: [-]
Tuesday, March 12, 2024
4 4 court Notice to Filer of Error and/or Deficient Document Tue 03/12 1:07 PM
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. Related [+] (SM)
Related: [-] 2 Notice of Appearance filed by Creditor 1910 SUNSET BLVD (LA), L.P.
3 3 misc Deficiency Notice (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (manual - def) (BNC) Tue 03/12 12:55 PM
Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) Related [+] (LL)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor St. Liz Hospice, Inc.
2 2 misc Notice of Appearance and Request for Notice Tue 03/12 12:20 PM
Notice of Appearance and Request for Notice by Michael A Shakouri Filed by Creditor 1910 SUNSET BLVD (LA), L.P.. (Shakouri, Michael)
Related: [-]
Monday, March 11, 2024
1 1 33 pgs misc Voluntary Petition (Chapter 11) Mon 03/11 7:07 PM
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.Appointment of health care ombudsman due by 04/10/2024 Related [+]
Related: [-] snik, Matthew
crditcrd Auto-Docket of Credit Card/Debit Card Mon 03/11 7:09 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:2:24-bk-11872] ) [misc,volp11] (1738.00) Filing Fee. Receipt number A56597342. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
misc Set Case Commencement Deficiency Deadlines (def/deforco) Tue 03/12 12:35 PM
Set Case Commencement Deficiency Deadlines (def/deforco) Related [+] Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/25/2024. (LL)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor St. Liz Hospice, Inc.
misc Set Case Commencement Deficiency Deadlines (ccdn) Tue 03/12 12:42 PM
Set Case Commencement Deficiency Deadlines (ccdn) Related [+] Corporate Resolution Authorizing Filing of Petition due 3/25/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 3/25/2024. (LL)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor St. Liz Hospice, Inc.
misc Set Case Commencement Deficiency Deadlines (def/deforco) Tue 03/12 3:04 PM
Set Case Commencement Deficiency Deadlines (def/deforco) Related [+] Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/25/2024. (LL2)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor St. Liz Hospice, Inc.