Cherry Man Industries, Inc.
7
Neil W. Bason
03/17/2022
12/15/2025
Yes
v
| DEFER, Incomplete, CONVERTED |
Assigned to: Neil W. Bason Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/15/2025 | 861 | Notice to Filer of Error and/or Deficient Document of Mismatch between filed document and docket event. THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT. (RE: related document(s)[860] Generic Motion filed by Creditor Cathay Bank) (DG) |
| 12/12/2025 | 860 | Motion for Allowance of Administrative Expense Filed by Creditor Cathay Bank (Gomez, Michael) |
| 12/12/2025 | 859 | Notice Notice of Request for Payment of Administrative Expense Claim Filed by Attorney The Law Offices of Michael J. Berger (RE: related document(s)[836] Notice Of Administrative Claims Bar Date Filed by Trustee Jeffrey I Golden (TR).). (Berger, Michael) |
| 12/11/2025 | 858 | Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Jeffrey I Golden (TR). (Golden (TR), Jeffrey) (Entered: 12/11/2025) |
| 12/11/2025 | 857 | Trustee's Notice of 341(a) Meeting Continued to be held on 1/28/2026 at 11:00 AM at Zoom - Golden: Meeting ID 227 931 0235, Passcode 0647511609, Phone 1 657 222 4074. You failed to appear at the 341(a) meeting previously scheduled inyour matter. You are further notified that in the event you do notappear at said time and place, your case may be dismissed by theUnited States Bankruptcy Court. (Golden (TR), Jeffrey) (Entered: 12/11/2025) |
| 12/04/2025 | 856 | Notice to Retained Professionals of Hearing on Interim Fee Applications Filed by Trustee Jeffrey I Golden (TR). (Altman, Anerio) (Entered: 12/04/2025) |
| 11/20/2025 | 855 | Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Jeffrey I Golden (TR). (Golden (TR), Jeffrey) (Entered: 11/20/2025) |
| 11/20/2025 | 854 | Trustee's Notice of 341(a) Meeting Continued to be held on 12/10/2025 at 11:00 AM at Zoom - Golden: Meeting ID 227 931 0235, Passcode 0647511609, Phone 1 657 222 4074. You failed to appear at the 341(a) meeting previously scheduled inyour matter. You are further notified that in the event you do notappear at said time and place, your case may be dismissed by theUnited States Bankruptcy Court. (Golden (TR), Jeffrey) (Entered: 11/20/2025) |
| 11/12/2025 | 853 | Notice of Change of Address for Creditor Frank Lin Filed by Trustee Jeffrey I Golden (TR). (Altman, Anerio) (Entered: 11/12/2025) |
| 10/30/2025 | 852 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[851] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 10/30/2025. (Admin.) |