Case number: 2:23-bk-18455 - Imperial Hospice, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Imperial Hospice, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    12/21/2023

  • Last Filing

    03/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-18455-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset


Date filed:  12/21/2023
341 meeting:  03/07/2024
Deadline for filing claims:  06/10/2024
Deadline for filing claims (govt.):  06/18/2024

Debtor

Imperial Hospice, Inc.

675 W. Foothill Blvd., Suite 310
Claremont, CA 91711
LOS ANGELES-CA
Tax ID / EIN: 46-3652527
dba
Devoted Healthcare, Inc.,

dba
Devoted Healthcare, Inc.,


represented by
Jeffrey S Shinbrot

The Shinbrot Firm
15260 Ventura Boulevard
Suite 1200
Sherman Oaks, CA 91403
310-659-5444
Fax : 310-878-8304
Email: jeffrey@shinbrotfirm.com

Trustee

Elissa Miller (TR)

Greenspoon Marder, LLP
1875 Century Park East, Suite 1900
Los Angeles, CA 90067
213-626-2311

represented by
Jeremy Faith

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: Jeremy@MarguliesFaithlaw.com

Margulies Faith LLP

16030 Ventura Blvd., Suite 470
Encino, CA 91436
United States
818.705.2777
Fax : 818.705.3777

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/08/202641BNC Certificate of Notice - PDF Document. (RE: related document(s)[40] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/08/2026. (Admin.)
03/06/202640Order Granting Motion for Order Approving Settlement Agreement and mutual release between Elissa D Miller and Manish Patel under Rule 9019 (BNC-PDF) (Related Doc [36]) Signed on 3/6/2026. (WT)
02/24/202639Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Elissa Miller (TR) (RE: related document(s)[36] Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion for Order Approving Settlement Agreement and Mutual Release Between Elissa D. Miller and Manish Patel; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in S). (Serrano, Jonathan)
02/11/202638Request for courtesy Notice of Electronic Filing (NEF) Filed by Fennell, William. (Fennell, William)
02/07/202637BNC Certificate of Notice - PDF Document. (RE: related document(s)[35] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 02/07/2026. (Admin.)
02/06/202636Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion for Order Approving Settlement Agreement and Mutual Release Between Elissa D. Miller and Manish Patel; Memorandum of Points and Authorities; Declaration of Elissa D. Miller in Support Thereof; and Exhibits Filed by Trustee Elissa Miller (TR) (Serrano, Jonathan)
02/05/202635Order Granting Application to Employ Hahn Fife (BNC-PDF) (Related Doc [30]) Signed on 2/5/2026. (WT)
02/04/202634Notice of Increased Hourly Rates for Margulies Faith LLP Filed by Trustee Elissa Miller (TR). (Faith, Jeremy)
01/27/202633Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Elissa Miller (TR) (RE: related document(s)30 Application to Employ Hahn Fife & Company LLP as Accountant Application By Chapter 7 Trustee To Employ Hahn Fife & Company LLP As Accountant Pursuant To 11 U.S.C. §327(a); Declaration Of Donald T. Fife In Support). (Miller (TR), Elissa) (Entered: 01/27/2026)
01/23/202632Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CACBCLERK26-0396. (VM) (Entered: 01/23/2026)