Case number: 1:24-bk-10377 - Philmar Studios Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Philmar Studios Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Victoria S. Kaufman

  • Filed

    03/06/2024

  • Last Filing

    05/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DEFER, INTRA, CONVERTED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:24-bk-10377-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/06/2024
Date converted:  06/27/2024
Date of Intradistrict transfer:  03/11/2024
341 meeting:  11/15/2024
Deadline for filing claims:  10/15/2024
Deadline for objecting to discharge:  10/01/2024
Deadline for financial mgmt. course:  10/01/2024

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

Latest Dockets

Date Filed#Docket Text
05/07/2026303Transcript 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)
05/06/2026302Transcript 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)
05/05/2026301Transcript Order Form , regarding Hearing Date 04/02/2025 Filed by Creditor Patrizio Moi [EDB FILING] . (PG)
03/26/2026300Notice of Change of Address . (Stockl, Matthew)
02/21/2026299BNC 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.)
02/19/2026298Order Approving Motion Of Chapter 7 Trustee For Authority To Pay Secured Claims (BNC-PDF) (Related Doc # [295]) Signed on 2/19/2026 (LF1)
02/16/2026297Declaration 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)
01/23/2026296Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CACBCLERK26-0388. (VM)
01/23/2026295Motion 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)
11/12/2025294BNC 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.)