Philmar Studios Inc
7
Victoria S. Kaufman
03/06/2024
05/07/2026
Yes
v
| DsclsDue, PlnDue, DEFER, INTRA, CONVERTED |
Assigned to: Victoria S. Kaufman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Philmar Studios Inc
1032 N. Sycamore Los Angeles, CA 90038 LOS ANGELES-CA Tax ID / EIN: 81-4594672 |
represented by |
Sandford L. Frey
Leech Tishman Fuscaldo & Lampl, Inc. 200 South Los Robles Avenue Suite 300 Pasadena, CA 91101 626-796-4000 Fax : 626-795-6321 Email: sfrey@leechtishman.com Robert M Yaspan
Law Offices of Robert M Yaspan 21700 Oxnard St Ste 1750 Woodland Hills, CA 91367 818-905-7711 Fax : 818-501-7711 Email: court@yaspanlaw.com |
Trustee Amy L Goldman (TR)
633 W 5th Street, Suite 4000 Los Angeles, CA 90071 (213) 250-1800 |
represented by |
Peter J Mastan
550 S Hope St Ste 1765 Los Angeles, CA 90071-2627 213-335-7738 Email: peter.mastan@dinsmore.com Matthew J Stockl
Dinsmore & Shohl, LLP 550 S. Hope Street Suite 1765 Los Angeles, CA 90071 213-335-7737 Email: matthew.stockl@dinsmore.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 TERMINATED: 03/11/2024 |
represented by |
Noreen A Madoyan
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4064 Email: Noreen.Madoyan@usdoj.gov TERMINATED: 03/11/2024 |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Katherine Bunker
915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-3326 Fax : 213-894-0276 Email: kate.bunker@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/07/2026 | 303 | Transcript regarding Hearing Held 04/02/25 RE: MOTION FOR THE ENTRY OF AN ORDER APPROVING STIPULATION FOR DISMISSAL OF ADVERSARY PROCEEDING CLAIMS AS BETWEEN THE ESTATE, ON THE ONE HAND, AND PATRIZIO MOI, MOI PRODUCTIONS, INC., AND THE RECORD PLANT, INC., ON THE OTHER HAND. Remote electronic access to the transcript is restricted until 08/5/2026. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 5/14/2026. Redaction Request Due By 05/28/2026. Redacted Transcript Submission Due By 06/8/2026. Transcript access will be restricted through 08/5/2026. (Steinhauer, Holly) |
| 05/06/2026 | 302 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 26-VK-16. RE Hearing Date: 04/02/25, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting Co., Inc., Telephone number 310-410-4151.] (RE: related document(s)[301] Transcript Order Form (Public Request) filed by Creditor Patrizio Moi) (PG) |
| 05/05/2026 | 301 | Transcript Order Form , regarding Hearing Date 04/02/2025 Filed by Creditor Patrizio Moi [EDB FILING] . (PG) |
| 03/26/2026 | 300 | Notice of Change of Address . (Stockl, Matthew) |
| 02/21/2026 | 299 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[298] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/21/2026. (Admin.) |
| 02/19/2026 | 298 | Order Approving Motion Of Chapter 7 Trustee For Authority To Pay Secured Claims (BNC-PDF) (Related Doc # [295]) Signed on 2/19/2026 (LF1) |
| 02/16/2026 | 297 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) of Chapter 7 Trustee for Authority to Pay Secured Claims [Docket #295] with Proof of Service Filed by Trustee Amy L Goldman (TR) (RE: related document(s)[295] Motion of Chapter 7 Trustee for Authority to Pay Secured Claims; Memorandum of Points and Authorities; Declarations Of Peter J. Mastan and Amy L. Goldman in Support Thereof). (Mastan, Peter) |
| 01/23/2026 | 296 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CACBCLERK26-0388. (VM) |
| 01/23/2026 | 295 | Motion of Chapter 7 Trustee for Authority to Pay Secured Claims; Memorandum of Points and Authorities; Declarations Of Peter J. Mastan and Amy L. Goldman in Support Thereof Filed by Trustee Amy L Goldman (TR) (Mastan, Peter) |
| 11/12/2025 | 294 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[292] Order of Distribution (BNC-PDF) filed by Attorney Dinsmore & Shohl LLP) No. of Notices: 1. Notice Date 11/12/2025. (Admin.) |