Case number: 2:18-bk-15972 - PH DIP, Inc - California Central Bankruptcy Court

Case Information
Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-15972-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  05/24/2018
Plan confirmed:  08/19/2020
341 meeting:  12/30/2019
Deadline for objecting to discharge:  08/28/2018

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

Latest Dockets

Date Filed#Docket Text
12/24/2025728Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 REFILED TO CORRECT DESCRIPTION ON DOCKET Filed by Liquidator James Wong, Liquidation Trustee. (Attachments: # (1) Appendix REFILED TO CORRECT DESCRIPTION ON DOCKET) (Goe, Robert)
12/23/2025727Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Liquidator James Wong, Liquidation Trustee. (Attachments: # (1) Appendix) (Goe, Robert)
12/23/2025726Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Liquidator James Wong, Liquidation Trustee. (Attachments: # (1) Appendix) (Goe, Robert)
12/23/2025725Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Liquidator James Wong, Liquidation Trustee. (Attachments: # (1) Appendix) (Goe, Robert)
12/23/2025724Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Liquidator James Wong, Liquidation Trustee. (Attachments: # (1) Appendix) (Goe, Robert)
12/22/2025723Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Other Professional Armory Consulting Co.. (Attachments: # (1) Appendix) (Goe, Robert)
12/22/2025722Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Other Professional Armory Consulting Co.. (Attachments: # (1) Appendix) (Goe, Robert)
12/22/2025721Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Other Professional Armory Consulting Co.. (Attachments: # (1) Appendix) (Goe, Robert)
12/02/2025720Hearing 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)
11/12/2025719BNC Certificate of Notice - PDF Document. (RE: related document(s)[718] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/12/2025. (Admin.)