Case number: 1:25-bk-10362 - Law Offices of Michael J. Libman APC - California Central Bankruptcy Court

Case Information
  • Case title

    Law Offices of Michael J. Libman APC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Martin R. Barash

  • Filed

    03/06/2025

  • Last Filing

    03/25/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:25-bk-10362-MB

Assigned to: Martin R. Barash
Chapter 7
Voluntary
Asset


Date filed:  03/06/2025
341 meeting:  03/18/2026
Deadline for filing claims:  11/17/2025
Deadline for filing claims (govt.):  09/02/2025
Deadline for objecting to discharge:  07/07/2025
Deadline for financial mgmt. course:  07/07/2025

Debtor

Law Offices of Michael J. Libman APC

18321 Ventura Blvd.
Suite 700
Tarzana, CA 91356
LOS ANGELES-CA
Tax ID / EIN: 81-3508045

represented by
Sara Tidd

OC Legal Relief, PC
505 N. Tustin Avenue
Suite 105
Santa Ana, CA 92705
714-795-2346
Fax : 888-341-5213
Email: sara@oclegalrelief.com

Trustee

Nancy J Zamora (TR)

U.S. Bank Tower
633 West 5th Street, Suite 2600
Los Angeles, CA 90071
213-488-9411
SELF- TERMINATED: 04/01/2025

 
 
Trustee

Jeremy W. Faith (TR)

16030 Ventura Blvd., Suite 470
Encino, CA 91436
(818) 705-2777

represented by
Peter J Mastan

Dinsmore & Shohl, LLP
550 South Hope St
Ste 2800
Los Angeles, CA 90071-2627
213-335-7737
Email: peter.mastan@dinsmore.com

Brian M Metcalf

Dinsmore & Shohl LLP
550 South Hope Street, Suite 1765
Los Angeles, CA 90071
213-335-7737
Email: brian.metcalf@dinsmore.com

Lovee D Sarenas

Dinsmore & Shohl, LLP
550 South Hope Street
Suite 1765
Los Angeles, CA 90071
213-335-7737
Email: lovee.sarenas@dinsmore.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
03/25/2026111Notice of Change of Address . (Young, Paul)
02/24/2026110Notice of Change of Address Of The Fox Law Corporation, Inc.. (Fox, Steven) (Entered: 02/24/2026)
02/18/2026109Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Jeremy W. Faith (TR). (Faith (TR), Jeremy) (Entered: 02/18/2026)
02/17/2026108Trustee's Notice of 341(a) Meeting Continued to be held on 3/18/2026 at 02:30 PM at Zoom - Faith: Meeting ID 973 812 7924, Passcode 8746194099, Phone 1 747 281 2473. Document review. Appearance waived. (Faith (TR), Jeremy)
02/05/2026107BNC Certificate of Notice - PDF Document. (RE: related document(s)106 Order on Amended Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/05/2026. (Admin.) (Entered: 02/05/2026)
02/03/2026106Order Granting Motion for Relief from the Automatic Stay (BNC-PDF) (Related Doc # 101 ) Signed on 2/3/2026 (JC) (Entered: 02/03/2026)
01/28/2026105Hearing Held 1/27/26 - RULING: motion granted [relates to amended motion for relief from stay doc#[101]] (JC)
01/27/2026104Notice of lodgment of Order Granting Motion for Relief from the Automatic Stay Under 11 U.S.C. § 362 with proof of service Filed by Creditor Antwon Jones (RE: related document(s)[101] Amended Motion (related document(s): [95] Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: to Obtain Award of Attorney Fees with proof of service. Fee Amount $199, filed by Creditor Antwon Jones) with proof of service Filed by Creditor Antwon Jones). (Stevens, Nikko)
01/13/2026103Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Jeremy W. Faith (TR). (Faith (TR), Jeremy) (Entered: 01/13/2026)
01/12/2026102Trustee's Notice of 341(a) Meeting Continued to be held on 2/11/2026 at 02:30 PM at Zoom - Faith: Meeting ID 973 812 7924, Passcode 8746194099, Phone 1 747 281 2473. (Faith (TR), Jeremy) (Entered: 01/12/2026)