Philmar Studios Inc
7
Victoria S. Kaufman
03/06/2024
11/12/2025
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 |
|---|---|---|
| 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.) |
| 11/12/2025 | 293 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[291] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/12/2025. (Admin.) |
| 11/10/2025 | 292 | Order On First Interim Application of Dinsmore & Shohl LLP, Trustee's Attorney, For Allowance and Payment of Compensation and Reimbursement of Expenses Fees awarded: $185712.00, Expenses awarded: $2754.62; Awarded on 11/10/2025 (BNC-PDF) Signed on 11/10/2025. (PG) |
| 11/10/2025 | 291 | Order On First Interim Application For Approval of Compensation and Reimbursement of Costs For SL Biggs, The Trustee's Accountant. (BNC-PDF) (Related Doc # [278]) for SLBiggs, fees awarded: $18722.00, expenses awarded: $149.32 Signed on 11/10/2025. (PG) |
| 11/07/2025 | 290 | See attached PDF re: Court's ruling at hearing held 11/5/25 at 10:30 am (RE: related document(s)[281] Application for Compensation filed by Trustee Amy L Goldman (TR)) (JC) |
| 11/06/2025 | 289 | Hearing Held 11/5/25 - Ruling: Approved. (PG) |
| 11/06/2025 | 288 | Hearing Held 11/5/25 - Ruling: Approved. (PG) |
| 10/22/2025 | 287 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[286] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/22/2025. (Admin.) |
| 10/20/2025 | 286 | Order Approving Stipulation Resolving Previously Asserted Interests In Sale Proceeds (BNC-PDF) (Related Doc # [285]) Signed on 10/20/2025 (LF1) |
| 10/16/2025 | 285 | Stipulation By Amy L Goldman (TR) and Resolving Previously Asserted Interests in Sale Proceeds Filed by Trustee Amy L Goldman (TR) (Mastan, Peter) |