PH DIP, Inc
11
Julia W. Brand
05/24/2018
12/02/2025
Yes
v
| DEFER |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset |
|
Debtor PH DIP, Inc
18560 San Jose Avenue City of Industry, CA 91748-1365 LOS ANGELES-CA Tax ID / EIN: 95-4373438 |
represented by |
Rafael R Garcia-Salgado
Goe Forsythe & Hodges LLLP 18101 Von Karman 1200 Irvine, CA 92612 949-798-2460 Fax : 949-955-9437 Email: rgarcia@goeforlaw.com Robert P Goe
Goe Forsythe & Hodges LLP 18101 Von Karman, Ste 1200 Irvine, CA 92612 949-798-2460 Fax : 949-955-9437 Email: kmurphy@goeforlaw.com Stephen Reider
Goe & Forsythe, LLP 18101 Von Karman, Suite 1200 Irvine, CA 92612 949-798-2460 Fax : 949-955-9437 Email: sreider@goeforlaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov Alvin Mar
915 Wilshire Boulevard, Ste 1850 Los Angeles, CA 90017 213-894-4219 Fax : 213-894-2603 Email: alvin.mar@usdoj.gov TERMINATED: 12/12/2019 Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
Creditor Committee The Official Committee of Unsecured Creditors
c/o Fox Rothschild LLP Attn: Mette H. Kurth 10250 Constellation Place Ste. 900 Los Angeles, CA 90067-1506 302-654-7444 |
represented by |
Brett A Axelrod
Fox Rothschild LLP 1980 Festival Plaza Drive Ste 700 Los Angeles, CA 90067 702-282-6899 Fax : 702-597-5503 Email: baxelrod@foxrothschild.com Mette H Kurth
Fox Rothschild LLP 1800 Century Park East Suite 300 Los Angeles, CA 90067 310-228-4402 Fax : 310-556-9828 Email: mkurth@foxrothschild.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/02/2025 | 720 | Hearing Rescheduled/Continued from 11/13/25 re Post Confirmation Status hearing to be held on 12/18/2025 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) |
| 11/12/2025 | 719 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[718] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/12/2025. (Admin.) |
| 11/10/2025 | 718 | Order Continuing Post-Confirmation Status Conference from 11/13/25 to 12/18/25 at 10:00 a.m. in Courtroom 1375 (BNC-PDF) (Related Doc # [697]) Signed on 11/10/2025 (NV) |
| 10/29/2025 | 717 | Status Report for Chapter 11 Status Conference (Post Confirmation) and Proof of Service Filed by Liquidator James Wong, Liquidation Trustee. (Goe, Robert) |
| 10/18/2025 | 716 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[715] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/18/2025. (Admin.) |
| 10/15/2025 | 715 | Order Granting Liquidation Trustee's Motion To Extend The Term Of The Liquidation Trust. The term of the Trust is extended five years to November 5, 2030. (BNC-PDF) (Related Doc # [713]) Signed on 10/15/2025 (LG) |
| 10/07/2025 | 714 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Liquidator James Wong, Liquidation Trustee (RE: related document(s)[713] Motion Liquidation Trustee's Notice of Motion and Motion to Extend the Term of the Liquidation Trust; Declaration of James Wong in Support Thereof with Proof of Service). (Goe, Robert) |
| 09/17/2025 | 713 | Motion Liquidation Trustee's Notice of Motion and Motion to Extend the Term of the Liquidation Trust; Declaration of James Wong in Support Thereof with Proof of Service Filed by Liquidator James Wong, Liquidation Trustee (Goe, Robert) |
| 05/09/2025 | 712 | Hearing Rescheduled/Continued from 5/8/25. Post confirmation status conference to be held on 11/13/2025 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) |
| 04/23/2025 | 711 | Status Report for Chapter 11 Status Conference Post-Confirmation Status Report with Proof of Service Filed by Liquidator James Wong, Liquidation Trustee. (Goe, Robert) |