Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

St. Liz Hospice, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk11872
TYPE / CHAPTER
Voluntary / 11V

Filed

3-11-24

Updated

3-31-24

Last Checked

3-27-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2024
Last Entry Filed
Mar 11, 2024

Docket Entries by Week of Year

Mar 11 1 Petition 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 (Resnik, Matthew) (Entered: 03/11/2024)
Mar 11 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) (Entered: 03/11/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk11872
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11V
Filed
Mar 11, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 27, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    14/16 Consulting Services
    1910 Sunset Blvd (LA), L.P Delware
    A & R Services, Inc.
    AAdvantage (Business Card Services)
    AB Staffing Services, Inc
    Abegail Cook
    Abiodun Fadairo
    Admiral Printing
    Affortable Family Transportation
    Alberto Navarro
    All Town Ambulance LLC
    Always and Ever Care, Inc.
    American Express
    Ameriheart, LLC
    Ancillary Provider Services
    There are 209 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    St. Liz Hospice, Inc.
    1910 W Sunset Blvd., Ste. 420
    Los Angeles, CA 90026
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8542

    Represented By

    Matthew D. Resnik
    RHM Law LLP
    17609 Ventura Blvd., Suite 314
    Encino, CA 91316
    818-285-0100
    Email: Matt@rhmfirm.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23 Mega Sunset, LLC 11 2:2024bk13152
    Aug 29, 2023 Mega Sunset, LLC 11 2:2023bk15583
    Jun 13, 2023 Circle H Markets, Inc. 7 2:2023bk13686
    Jun 13, 2023 Affordable Housing Changemakers LLC 11V 2:2023bk13668
    Dec 2, 2022 Carnival Enterprise, Inc. 7 2:2022bk16604
    Jan 24, 2022 Resourceful Developments, Inc. 7 2:2022bk10367
    May 21, 2021 Resourceful Developments, Inc. 7 2:2021bk14179
    Nov 5, 2020 Resourceful Developments, Inc. 7 2:2020bk20012
    Jun 1, 2019 Rambutan Thai,a California corporation 11 2:2019bk16478
    Mar 24, 2016 Jerry's Dogs, LP, a California limited partne 7 8:16-bk-11240
    Apr 8, 2015 AL'S CYCLE SHOP INC. 7 2:15-bk-15501
    Dec 16, 2013 Sardius Group, LLC 7 2:13-bk-39366
    Dec 16, 2013 Ridgeline Financial, LLC 7 2:13-bk-39362
    Dec 7, 2011 SUNSET JUNCTION NEIGHBORHOOD ALLIANCE, Inc. 7 2:11-bk-59865
    Jul 15, 2011 Olive Investment LLC 7 9:11-bk-13366