Case number: 2:25-bk-21116 - Howard's Appliances, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Howard's Appliances, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    12/10/2025

  • Last Filing

    01/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-21116-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  12/10/2025
341 meeting:  01/12/2026
Deadline for objecting to discharge:  03/13/2026

Debtor

Howard's Appliances, Inc.

111 N. Baldwin Park Blvd
La Puente, CA 91746
LOS ANGELES-CA
Tax ID / EIN: 95-1595620

represented by
David M Goodrich

Golden Goodrich
3070 Bristol Street
Ste 640
Costa Mesa, CA 92626
714-445-1028
Email: dgoodrich@go2.law

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@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
01/24/2026111BNC Certificate of Notice - PDF Document. (RE: related document(s)108 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/24/2026. (Admin.) (Entered: 01/24/2026)
01/23/2026110BNC Certificate of Notice - PDF Document. (RE: related document(s)105 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/23/2026. (Admin.) (Entered: 01/23/2026)
01/22/2026109BNC Certificate of Notice - PDF Document. (RE: related document(s)101 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/22/2026. (Admin.) (Entered: 01/22/2026)
01/22/2026108Order Granting, In Part, Emergency Motion For Order Authorizing Rejection Of Unexpired Leases And Executory Contracts Pursuant To 11 U.S.C. § 365 (BNC-PDF) (Related Doc # 5 ) Signed on 1/22/2026 (ME2) (Entered: 01/22/2026)
01/22/2026Hearing Rescheduled/Continued from 1-20-26 (RE: related document(s) 20 ORDER SETTING INITIAL STATUS CONFERENCE IN CHAPTER 11 CASE (BNC-PDF): RULING - CONTINUED Hearing to be held on 03/18/2026 at 11:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012 for 20. Status report by 3-6-26; (ME2) (Entered: 01/22/2026)
01/21/2026105Order Approving Stipulation By And Between Debtor And Harvard Label LLC For Use Of Security Deposit To Pay Post-Petition Rent (BNC-PDF) (Related Doc # 102 ) Signed on 1/21/2026 (ME2) (Entered: 01/21/2026)
01/21/2026Hearing Set (RE: related document(s) 104 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Harvard Label LLC) Hearing to be held on 02/24/2026 at 11:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 01/21/2026)
01/21/2026Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM( 2:25-bk-21116-BB) [motion,nman] ( 199.00) Filing Fee. Receipt number A59565540. Fee amount 199.00. (re: Doc# 104) (U.S. Treasury) (Entered: 01/21/2026)
01/21/2026104Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: 111 N. Baldwin Park Blvd., City of Industry, California 91746 . Fee Amount $199, Filed by Creditor Harvard Label LLC (Hogan, Marshall) (Entered: 01/21/2026)
01/20/2026107Hearing Held on 1-20-26 re 8 Final Hearing re: Emergency motion for Order Authorizing Interim Use of Cash Collateral Pursuant to 11 U.S.C. §§ 363(c): RULING - GRANTED per stipulation; (ME2) (Entered: 01/22/2026)