Case number: 2:24-bk-11190 - Jeremiah Phillips LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Jeremiah Phillips LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    02/18/2024

  • Last Filing

    05/07/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-11190-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset

Date filed:  02/18/2024

Debtor

Jeremiah Phillips LLC

447 Sutter St. Ste 405, #11
San Francisco, CA 94108
LOS ANGELES-CA
Tax ID / EIN: 81-1941878
dba
Airline Coach Services, Inc.


represented by
Leonard Pena

Pena & Soma, Apc
402 South Marengo Ave.
Suite B
Pasadena, CA 91101
626-396-4000
Fax : 626-498-8875
Email: lpena@penalaw.com

Thomas B Ure

Ure Law Firm
8280 Florence Avenue
Suite 200
90240
Downey, CA 90240
213-202-6070
Fax : 213-202-6075
Email: tom@urelawfirm.com

U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
05/07/202488Opposition to (related document(s): [74] Motion to Modify Order Notice of Motion and Motion to Modify the Order of Dismissal Entered March 29, 2024 So As to Remove the Prohibition Against Re-filing a New Bankruptcy Petition; Declaration of Alexander Morrison in Support Thereof filed by Debtor Jeremiah Phillips LLC) with proof of service Filed by U.S. Trustee United States Trustee (LA) (Morrison, Kelly)
04/30/202487Notice to Filer of Error and/or Deficient Document Notice of Mismatch between filed document and docket event. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[86] Voluntary Dismissal of Motion filed by Trustee John-Patrick McGinnis Fritz (TR)) (TJ)
04/30/202486Voluntary Dismissal of Motion -[Withdrawal oF Final Application Of Subchapter V Trustee For Approval Of Fees And Reimbursement Of Expenses; Declaration Of John-Patrick M. Fritz, Esq. In Support (Docket #78 had an incorrect hearing date and was replaced with Docket #79))]- Filed by Trustee John-Patrick McGinnis Fritz (TR) (RE: related document(s)[78] Application for Compensation -[Final Application Of Subchapter V Trustee For Approval Of Fees And Reimbursement Of Expenses; Declaration Of John-Patrick M. Fritz, Esq. In Support (POS Attached)]- for John-Patrick McGinnis Fritz (TR), Trustee,). (Fritz (TR), John-Patrick)
04/30/202485Hearing Set (RE: related document(s)[74] Motion to Modify Order filed by Debtor Jeremiah Phillips LLC) The Hearing date is set for 5/21/2024 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
04/30/202484Notice to Filer of Error and/or Deficient Document Notice of Mismatch between filed document and docket event. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[81] Notice filed by Debtor Jeremiah Phillips LLC) (TJ)
04/30/202483Hearing Set (RE: related document(s)[79] Application for Compensation filed by Trustee John-Patrick McGinnis Fritz (TR)) The Hearing date is set for 5/23/2024 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
04/30/202482Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO WITHDRAWAL IMMEDIATELY. (RE: related document(s)[78] Application for Compensation filed by Trustee John-Patrick McGinnis Fritz (TR)) (TJ)
04/30/202481Notice Notice of Hearing on Motion to Modify the Order of Dismissal Entered March 29, 2024 So as to Remove the Prohibition Against Re-filing a New Bankruptcy Petition Filed by Debtor Jeremiah Phillips LLC (RE: related document(s)[74] Motion to Modify Order Notice of Motion and Motion to Modify the Order of Dismissal Entered March 29, 2024 So As to Remove the Prohibition Against Re-filing a New Bankruptcy Petition; Declaration of Alexander Morrison in Support Thereof Filed by Debtor Jeremiah Phillips LLC). (Ure, Thomas)
04/29/202480Notice of Hearing -[Notice Of Hearing On Final Fee Applications (POS Attached)]- Filed by Trustee John-Patrick McGinnis Fritz (TR) (RE: related document(s)[79] Application for Compensation -[Final Application Of Subchapter V Trustee For Approval Of Fees And Reimbursement Of Expenses; Declaration Of John-Patrick M. Fritz, Esq. In Support (POS Attached) (replaces Docket [78] to correct the hearing date on the face page)]- for John-Patrick McGinnis Fritz (TR), Trustee, Period: 2/20/2024 to 3/29/2024, Fee: $6,525.00, Expenses: $0.00. Filed by Attorney John-Patrick McGinnis Fritz (TR) (Fritz (TR), John-Patrick)). (Fritz (TR), John-Patrick)
04/29/202479Application for Compensation -[Final Application Of Subchapter V Trustee For Approval Of Fees And Reimbursement Of Expenses; Declaration Of John-Patrick M. Fritz, Esq. In Support (POS Attached) (replaces Docket [78] to correct the hearing date on the face page)]- for John-Patrick McGinnis Fritz (TR), Trustee, Period: 2/20/2024 to 3/29/2024, Fee: $6,525.00, Expenses: $0.00. Filed by Attorney John-Patrick McGinnis Fritz (TR) (Fritz (TR), John-Patrick)