Case number: 2:23-bk-17022 - Phillip Himmelfarb Testamentary Trust FBO J Bauer - California Central Bankruptcy Court

Case Information
  • Case title

    Phillip Himmelfarb Testamentary Trust FBO J Bauer

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    10/25/2023

  • Last Filing

    02/21/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-17022-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/25/2023
Debtor dismissed:  01/10/2024
341 meeting:  12/05/2023
Deadline for objecting to discharge:  01/16/2024

Debtor

Phillip Himmelfarb Testamentary Trust FBO J Bauer

8630 Allenwood Road
Los Angeles, CA 90046
LOS ANGELES-CA
Tax ID / EIN: 20-6810552

represented by
Leslie A Cohen

Leslie Cohen Law PC
1615-A Montana Ave
Santa Monica, CA 90403
310-394-5900
Fax : 310-394-9280
Email: leslie@lesliecohenlaw.com

John J Waste

Fennemore Craig, P.C.
8080 N. Palm Ave., Third Floor
Fresno, CA 93711
559-432-4500
Fax : 559-432-4590
Email: jwaste@fennemorelaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: eryk.r.escobar@usdoj.gov
TERMINATED: 12/12/2023

Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov

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

Latest Dockets

Date Filed#Docket Text
01/12/202452BNC Certificate of Notice - PDF Document. (RE: related document(s)49 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/12/2024. (Admin.) (Entered: 01/12/2024)
01/12/202451BNC Certificate of Notice (RE: related document(s)50 Notice of dismissal (BNC)) No. of Notices: 13. Notice Date 01/12/2024. (Admin.) (Entered: 01/12/2024)
01/10/202450Notice of dismissal (BNC) (NV) (Entered: 01/10/2024)
01/10/202449Order Dismissing Chapter 11 Bankruptcy Case pursuant to Order to show Cause -
Debtor
Dismissed (BNC-PDF). Signed on 1/10/2024 (RE: related document(s)8 Order to Show Cause (BNC-PDF)). (NV) (Entered: 01/10/2024)
01/03/202448Declaration re: J. JACKSON WASTE Filed by Debtor Phillip Himmelfarb Testamentary Trust FBO J Bauer (RE: related document(s)47 Supplemental). (Waste, John) (Entered: 01/03/2024)
01/03/202447Supplemental RESPONSE TO OSC RE: DISMISSAL Filed by Creditor Rabo Agrifinance, LLC. (Waste, John) (Entered: 01/03/2024)
01/03/202446Statement United States Trustees Response To Order To Show Cause Re Dismissal (Doc. No. 8) Filed by U.S. Trustee United States Trustee (LA). (Shevitz, David) (Entered: 01/03/2024)
12/21/202344Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Debtor Phillip Himmelfarb Testamentary Trust FBO J Bauer. (Cohen, Leslie) (Entered: 12/21/2023)
12/20/202341Declaration re: Supplemental Declaration of Robert Bauer Filed by Debtor Phillip Himmelfarb Testamentary Trust FBO J Bauer (RE: related document(s)8 Order to Show Cause (BNC-PDF)). (Cohen, Leslie) WARNING: Correct time is 11AM; Modified on 12/20/2023 (ME2). (Entered: 12/20/2023)
12/07/202340BNC Certificate of Notice - PDF Document. (RE: related document(s)39 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 12/07/2023. (Admin.) (Entered: 12/07/2023)