Case number: 2:22-bk-11471 - Cherry Man Industries, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Cherry Man Industries, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Neil W. Bason

  • Filed

    03/17/2022

  • Last Filing

    02/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, Incomplete, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-11471-NB

Assigned to: Neil W. Bason
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/17/2022
Date converted:  12/19/2024
341 meeting:  03/03/2026
Deadline for filing claims:  11/17/2025
Deadline for objecting to discharge:  04/11/2025
Deadline for financial mgmt. course:  04/11/2025

Debtor

Cherry Man Industries, Inc.

2100 E. Grand Ave. Suite #600
El Segundo, CA 90245
LOS ANGELES-CA
Tax ID / EIN: 03-0408944

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
TERMINATED: 05/18/2022

David B Golubchik

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: dbg@lnbyg.com

Asa S Hami

Greenspoon Marder LLP
1875 Century Park East
Ste 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: asa.hami@gmlaw.com

David S Kupetz

Locke Lord LLP
300 South Grand Avenue
Suite 2600
Los Angeles, CA 90071
213-687-6744
Fax : 213-341-6744
Email: david.kupetz@troutman.com

Hamid R Rafatjoo

Raines Feldman Littrell LLP
1900 Avenue of the Stars
19th Fl
Los Angeles, CA 90067
310-440-4100
Email: hrafatjoo@raineslaw.com

Victor A Sahn

1875 Century Park East
Ste 1900
Los Angeles, CA 90067
213-626-2311
Fax : 213-629-4520
Email: victor.sahn@gmlaw.com

Trustee

Hamid R. Rafatjoo (TR)

c/o Raines Feldman LLP
1800 Avenue of the Stars
12th Floor
Los Angeles, CA 90067
310-440-4100
TERMINATED: 12/19/2024

represented by
David B Golubchik

(See above for address)

Jonathan Gottlieb

Levene, Neale, Bender, Yoo & Golubchik LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: jdg@lnbyg.com

Krikor J Meshefejian

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: kjm@lnbyg.com

Hamid R Rafatjoo

(See above for address)

Trustee

Sam S Leslie (TR)

1130 South Flower Street, Suite 312
Los Angeles, CA 90015
323-987-5780
TERMINATED: 12/19/2024

 
 
Trustee

Carolyn A Dye (TR)

15030 Ventura Blvd., Suite 527
Sherman Oaks, CA 91403
818-287-7003
TERMINATED: 04/09/2025

 
 
Trustee

Jeffrey I Golden (TR)

Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
(714) 966-1000

represented by
Anerio V Altman

Golden Goodrich, LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
714-445-1009
Fax : 949-218-2002
Email: aaltman@ecf.courtdrive.com

U.S. Trustee

United States Trustee (LA)

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

1270 Avenue of the Americas
Ste 30th Floor
New York, NY 10020-1708
212-655-2538
Fax : 212-697-7210
Email: michael.jones4@usdoj.gov

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

Latest Dockets

Date Filed#Docket Text
02/02/2026871Notice of motion/application of the Chapter 7 Trustee to Employ Special Litigation Counsel (Pillsbury Winthrop Shaw Pittman LLP) Including Proof of Service Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)[870] Application to Employ Pillsbury Winthrop Shaw Pittman LLP as Special Litigation Counsel Pursuant to 11 U.S.C. §§ 327 and 330; Statement of Disinterestedness of Dania Slim in Support Thereof Including Exhibits 1-3 and Proof of Service Filed by Trustee Jeffrey I Golden (TR)). (Altman, Anerio)
02/02/2026870Application to Employ Pillsbury Winthrop Shaw Pittman LLP as Special Litigation Counsel Pursuant to 11 U.S.C. §§ 327 and 330; Statement of Disinterestedness of Dania Slim in Support Thereof Including Exhibits 1-3 and Proof of Service Filed by Trustee Jeffrey I Golden (TR) (Altman, Anerio)
01/28/2026869Trustee's Notice of 341(a) Meeting Continued to be held on 3/3/2026 at 11:00 AM at Zoom - Golden: Meeting ID 227 931 0235, Passcode 0647511609, Phone 1 657 222 4074. Your meeting is continued for administrative reasons. (Golden (TR), Jeffrey) (Entered: 01/28/2026)
01/27/2026868Opposition to (related document(s): 865 Application for Compensation - First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Golden Goodrich LLP, Counsel for the Chapter 7 Trustee; Memorandum of Points and Authorities; and Declaration of Anerio V. Alt filed by Attorney Golden Goodrich LLP) Cathay Banks Limited Opposition To First Interim Application For Allowance And Payment Of Fees And Reimbursement Of Expenses Of Golden Goodrich LLP, Counsel For The Chapter 7 Trustee For 4/27/2025 To 12/31/2025 Filed by Creditor Cathay Bank (Gomez, Michael) (Entered: 01/27/2026)
01/22/2026867Hearing Set (RE: related document(s)865 Application for Compensation filed by Attorney Golden Goodrich LLP) The Hearing date is set for 2/10/2026 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (DG) (Entered: 01/22/2026)
01/20/2026866Notice of Hearing on Interim Application for Compensation of Golden Goodrich, LLP, Counsel for the Trustee Filed by Attorney Golden Goodrich LLP (RE: related document(s)865 Application for Compensation - First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Golden Goodrich LLP, Counsel for the Chapter 7 Trustee; Memorandum of Points and Authorities; and Declaration of Anerio V. Altman in Support - for Golden Goodrich LLP, Trustee's Attorney, Period: 4/27/2025 to 12/31/2025, Fee: $46675, Expenses: $. Filed by Attorney Sara Tidd). (Tidd, Sara) (Entered: 01/20/2026)
01/20/2026865Application for Compensation - First Interim Application for Allowance and Payment of Fees and Reimbursement of Expenses of Golden Goodrich LLP, Counsel for the Chapter 7 Trustee; Memorandum of Points and Authorities; and Declaration of Anerio V. Altman in Support - for Golden Goodrich LLP, Trustee's Attorney, Period: 4/27/2025 to 12/31/2025, Fee: $46675, Expenses: $. Filed by Attorney Sara Tidd (Tidd, Sara) (Entered: 01/20/2026)
12/31/2025864Notice to Filer of Error and/or Deficient Document Other - This form may only be used for Courtesy NEF Recipients . (RE: related document(s)[863] Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Creditor DGI LS, LLC) (SCX)
12/31/2025863Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Newman, Kevin. (Newman, Kevin)
12/30/2025862Notice Amended Notice to Retained Professionals of Hearing on Interim Fee Applications Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)[856] Notice to Retained Professionals of Hearing on Interim Fee Applications Filed by Trustee Jeffrey I Golden (TR).). (Altman, Anerio)