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

    10/30/2025

  • 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:  11/19/2025
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
10/30/2025852BNC 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.)
10/28/2025851Order Approving Motion to Approve Compromise (BNC-PDF) (Related Doc [826]) Signed on 10/28/2025. (DG)
10/16/2025850BNC Certificate of Notice - PDF Document. (RE: related document(s)847 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/16/2025. (Admin.) (Entered: 10/16/2025)
10/15/2025849Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Jeffrey I Golden (TR). (Golden (TR), Jeffrey) (Entered: 10/15/2025)
10/15/2025848Trustee's Notice of 341(a) Meeting Continued to be held on 11/19/2025 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: 10/15/2025)
10/14/2025847Order Granting Debtor's Motion for Order Designating Frank Lin as the Debtor Pursuant to Rule 9001(5) of the Federal Rules of Bankruptcy Procedure (BNC-PDF) (Related Doc # [829]) Signed on 10/14/2025 (SM)
10/09/2025846BNC Certificate of Notice - PDF Document. (RE: related document(s)[842] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 10/09/2025. (Admin.)
10/09/2025845BNC Certificate of Notice - PDF Document. (RE: related document(s)[841] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 10/09/2025. (Admin.)
10/08/2025844Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)[826] Motion to Approve Compromise Under Rule 9019 With XO Communications). (Altman, Anerio)
10/07/2025843Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. The correct event code for this document is "Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3))". THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. (RE: related document(s)[838] Declaration re: non opposition filed by Trustee Jeffrey I Golden (TR)) (DG)