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

    09/17/2025

  • 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:  10/15/2025
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
09/17/2025837BNC Certificate of Notice - PDF Document. (RE: related document(s)[835] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/17/2025. (Admin.)
09/16/2025836Notice Of Administrative Claims Bar Date Filed by Trustee Jeffrey I Golden (TR). (Altman, Anerio)
09/15/2025835Order Granting Motion for order (1) Fixing last date for all creditors with unpaid Chapter 11 Administrative claims to file a request for payment and (2) Approving form of notice of bar date (BNC-PDF) (Related Doc # 812 ) Signed on 9/15/2025 (NV) (Entered: 09/15/2025)
09/14/2025834Supplemental Copy of Proposed Notice Filed by Trustee Jeffrey I Golden (TR). (Altman, Anerio) (Entered: 09/14/2025)
09/11/2025833Hearing Set (RE: related document(s)[829] Generic Motion filed by Trustee Jeffrey I Golden (TR)) The Hearing date is set for 10/7/2025 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (DG)
09/11/2025832Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Jeffrey I Golden (TR). (Golden (TR), Jeffrey)
09/10/2025831Trustee's Notice of 341(a) Meeting Continued to be held on 10/15/2025 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)
09/10/2025830Notice of Hearing Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)[829] Motion For Order Designating Frank Lin as the Debtor Pursuant to Rule 9001(5) of the Federal Rules of Bankruptcy Procedure Filed by Trustee Jeffrey I Golden (TR)). (Altman, Anerio)
09/10/2025829Motion For Order Designating Frank Lin as the Debtor Pursuant to Rule 9001(5) of the Federal Rules of Bankruptcy Procedure Filed by Trustee Jeffrey I Golden (TR) (Altman, Anerio)
08/14/2025828BNC Certificate of Notice (RE: related document(s)827 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Jeffrey I Golden (TR)) No. of Notices: 90. Notice Date 08/14/2025. (Admin.) (Entered: 08/14/2025)