Philmar Studios Inc
7
Victoria S. Kaufman
03/06/2024
10/22/2025
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 |
|---|---|---|
| 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) |
| 10/16/2025 | 284 | Hearing Set (RE: related document(s)[281] Application for Compensation filed by Trustee Amy L Goldman (TR)) The Hearing date is set for 11/5/2025 at 10:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (JC) |
| 10/15/2025 | 283 | Notice Supplemental Notice Re: Availability of ZoomGov Audio and Video For Remote Appearance Filed by Attorney Dinsmore & Shohl LLP (RE: related document(s)[281] Application for Compensation First Interim Application of Dinsmore & Shohl LLP for Allowance and Payment of Compensation and Reimbursement of Expenses Covering the Period from July 1, 2024 through September 30, 2025; Declarations of Peter J. Mastan and Amy L. Goldman in Support Thereof; Exhibits with Proof of Service for Peter J Mastan, Trustee's Attorney, Period: 7/1/2024 to 9/30/2025, Fee: $214,218.00, Expenses: $2,754.62. Filed by Attorney Peter J Mastan, [282] Notice of Hearing on First Applications for Interim Allowance and Payment of Fees and Expenses of Chapter 7 Trustee and Chapter 7 Professionals with Proof of Service Filed by Trustee Amy L Goldman (TR) (RE: related document(s)[281] Application for Compensation First Interim Application of Dinsmore & Shohl LLP for Allowance and Payment of Compensation and Reimbursement of Expenses Covering the Period from July 1, 2024 through September 30, 2025; Declarations of Peter J. Mastan and Amy L. Goldman in Support Thereof; Exhibits with Proof of Service for Peter J Mastan, Trustee's Attorney, Period: 7/1/2024 to 9/30/2025, Fee: $214,218.00, Expenses: $2,754.62. Filed by Attorney Peter J Mastan).). (Sarenas, Lovee) |
| 10/15/2025 | 282 | Notice of Hearing on First Applications for Interim Allowance and Payment of Fees and Expenses of Chapter 7 Trustee and Chapter 7 Professionals with Proof of Service Filed by Trustee Amy L Goldman (TR) (RE: related document(s)[281] Application for Compensation First Interim Application of Dinsmore & Shohl LLP for Allowance and Payment of Compensation and Reimbursement of Expenses Covering the Period from July 1, 2024 through September 30, 2025; Declarations of Peter J. Mastan and Amy L. Goldman in Support Thereof; Exhibits with Proof of Service for Peter J Mastan, Trustee's Attorney, Period: 7/1/2024 to 9/30/2025, Fee: $214,218.00, Expenses: $2,754.62. Filed by Attorney Peter J Mastan). (Mastan, Peter) |
| 10/15/2025 | 281 | Application for Compensation First Interim Application of Dinsmore & Shohl LLP for Allowance and Payment of Compensation and Reimbursement of Expenses Covering the Period from July 1, 2024 through September 30, 2025; Declarations of Peter J. Mastan and Amy L. Goldman in Support Thereof; Exhibits with Proof of Service for Peter J Mastan, Trustee's Attorney, Period: 7/1/2024 to 9/30/2025, Fee: $214,218.00, Expenses: $2,754.62. Filed by Attorney Peter J Mastan (Mastan, Peter) |
| 09/30/2025 | 280 | Notice to Filer of Error and/or Deficient Document Other - Notice of hearing is incomplete. Filer is required to file Supplemental Notice Re: Availability of ZoomGov Audio and Video For Remote Appearance. See Judge Kaufman's self-calendaring instructions for more information. (RE: related document(s)[278] Application for Compensation filed by Accountant SLBiggs) (PG) |
| 09/30/2025 | 279 | Hearing Set (RE: related document(s)[278] Application for Compensation filed by Accountant SLBiggs) The Hearing date is set for 11/5/2025 at 10:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (PG) |
| 09/29/2025 | 278 | Application for Compensation Accountant's First Interim Application for Approval of Compensation and Reimbursement of Costs; Declarations of Samuel R. Biggs and Amy L. Goldman, Trustee for SLBiggs, Accountant, Period: 8/8/2024 to 9/22/2025, Fee: $18,722.00, Expenses: $149.32. Filed by Accountant SLBiggs. (Biggs, Samuel) |