Case number: 2:22-bk-10715 - Phe.no LLC - California Central Bankruptcy Court

Case Information
Docket Header
Subchapter_V, PlnDue, JNTADMN, MEMBER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-10715-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  02/09/2022
341 meeting:  03/10/2022
Deadline for filing claims:  04/20/2022
Deadline for filing claims (govt.):  08/08/2022
Deadline for objecting to discharge:  05/09/2022

Debtor

Phe.no LLC

833 Market St Ste 316
San Francisco, CA 94103
LOS ANGELES-CA
Tax ID / EIN: 37-1878377

represented by
Michael Jay Berger

Law Offices of Michael Jay Berger
9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

Trustee

Susan K Seflin (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
818-827-9000

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/05/2024128Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Quigley, Mark. (Quigley, Mark)
03/04/2024127Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. Filer is to re-file using mandatory form titled "Request to be Added or Removed from Courtesy Notification of Electronic Filing (NEF)" and follow the instructions for filing a Request to be Removed From Courtesy Notification of Electronic Filing (NEF) located at https://www.cacb.uscourts.gov/sites/cacb/files/documents/forms/InstructionsCourtesyNEF.pdf . THE FILER IS INSTRUCTED TO RE-FILE THE CORRECT DOCUMENT USING THE CORRECT DOCKET EVENT. (RE: related document(s)[126] Notice filed by Creditor Cappello Global LLC) (ME2)
03/04/2024126Notice Requesting Termination from Electronic Service List Filed by Creditor Cappello Global LLC. (Quigley, Mark)
02/02/2024125Monthly Operating Report. Operating Report Number: 24. For the Month Ending 12/31/2023 Filed by Debtor Phe.no LLC. (Attachments: # (1) Bank Statement) (Berger, Michael)
01/22/2024124Monthly Operating Report. Operating Report Number: 23. For the Month Ending 12/31/2023 Filed by Debtor Phe.no LLC. (Attachments: # (1) Supporting Document) (Berger, Michael)
01/11/2024123Withdrawal of Claim(s): 2,3 Filed by Creditor Cappello Global LLC. (Quigley, Mark)
01/11/2024122Notice to Filer of Error and/or Deficient Document Other - (1) Proof of service required; (2) Correct judges initials are BB - (In accordance with the Administrative Order 23-07 dated 07/28/2023, this case is hereby reassigned from Judge Ernest M. Robles to Judge Sheri Bluebond. (JW) (Entered: 09/15/2023)) (RE: related document(s)[121] Withdrawal of Claim filed by Creditor Cappello Global LLC) (SM)
01/11/2024121Withdrawal of Claim(s): 2,3 Filed by Creditor Cappello Global LLC. (Quigley, Mark)
12/18/2023120Monthly Operating Report. Operating Report Number: 21. For the Month Ending 11/30/2023 Filed by Debtor Phe.no LLC. (Attachments: # (1) Bank Statement) (Berger, Michael)
11/21/2023119Monthly Operating Report. Operating Report Number: 21. For the Month Ending 10/31/2023 Filed by Debtor Phe.no LLC. (Attachments: # 1 Bank Statement) (Berger, Michael) (Entered: 11/21/2023)