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

    11/12/2025

  • 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
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.)
11/12/2025293BNC 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.)
11/10/2025292Order 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)
11/10/2025291Order 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)
11/07/2025290See 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)
11/06/2025289Hearing Held 11/5/25 - Ruling: Approved. (PG)
11/06/2025288Hearing Held 11/5/25 - Ruling: Approved. (PG)
10/22/2025287BNC 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.)
10/20/2025286Order Approving Stipulation Resolving Previously Asserted Interests In Sale Proceeds (BNC-PDF) (Related Doc # [285]) Signed on 10/20/2025 (LF1)
10/16/2025285Stipulation By Amy L Goldman (TR) and Resolving Previously Asserted Interests in Sale Proceeds Filed by Trustee Amy L Goldman (TR) (Mastan, Peter)