Case number: 6:18-bk-20286 - Philmar Care, LLC - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED, NODISCH, NODISMISS, PlnDue, DsclsDue, DEFER



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:18-bk-20286-WJ

Assigned to: Wayne E. Johnson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/07/2018
Date converted:  04/19/2019
341 meeting:  05/14/2019
Deadline for filing claims:  09/17/2019
Deadline for objecting to discharge:  07/15/2019
Deadline for financial mgmt. course:  07/15/2019

Debtor

Philmar Care, LLC

16742 Orange Way
Fontana, CA 92335
SAN BERNARDINO-CA
Tax ID / EIN: 20-4620086

represented by
Ashley M McDow

Foley & Lardner LLP
555 South Flower Street
Suite 3300
Los Angeles, CA 90071
213-972-4615
Fax : 213-486-0065
Email: amcdow@foley.com

Trustee

Howard M Ehrenberg (TR)

SulmeyerKupetz
333 South Grand Avenue, Suite 3400
Los Angeles, CA 90071
(213) 626-2311

represented by
Kim O Dincel

One Almaden Blvd, Suite 710
San Jose, CA 95113
408-512-2132

Asa S Hami

SulmeyerKupetz, A Prof Corp
333 S Grand Ave Ste 3400
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: ahami@sulmeyerlaw.com

Daniel A Lev

333 South Grand Avenue
Suite 3400
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: dlev@sulmeyerlaw.com

Claire K Wu

Pillsbury Winthrop Shaw Pittman LLP
725 South Figueroa Street
Ste 36th Floor
Los Angeles, CA 90017
213-488-7100
Fax : 213-629-1033
Email: claire.wu@pillsburylaw.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990

represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Andy Kong

Arent Fox LLP
555 W Fifth St Ste 4800
Los Angeles, CA 90013
213-443-7554
Fax : 213-629-7401
Email: Kong.Andy@ArentFox.com

Aram Ordubegian

Arent Fox LLP
555 W 5th St 48th Fl
Los Angeles, CA 90013-1065
213-629-7410
Fax : 213-629-7401
Email: ordubegian.aram@arentfox.com

Christopher K.S. Wong

Arent Fox LLP
555 W Fifth St 48th Fl
Los Angeles, CA 90013
213-629-7400
Fax : 213-629-7401
Email: christopher.wong@arentfox.com

Latest Dockets

Date Filed#Docket Text
01/21/2026545Receipt of Court Cost Paid in Full - $2,450.00 by KC. Receipt Number 22006159. (admin)
01/16/2026544BNC Certificate of Notice - PDF Document. (RE: related document(s)[543] Order of Distribution (BNC-PDF) filed by Trustee Howard M Ehrenberg (TR), Accountant Hahn Fife & Co LLP, Health Care Ombudsman J. Nathan Rubin, Consultant Sherman & Roylance Group, Attorney SulmeyerKupetz, A Professional Corporati, Attorney ArentFox Schiff LLP, Special Counsel Dincel Law Group Dincel Law Group, APC) No. of Notices: 1. Notice Date 01/16/2026. (Admin.)
01/14/2026543Order on Final Fee Applications Allowing Payment of: (1) Court and U.S. Trustee Fees; and (2) Final Fee and Expenses of Trustee and Professionals [LBR 2016-1(c)(4)] for Resnik Hayes Moradi LLP, Other Professional, Fees awarded: $6,104.01, Expenses awarded: $0.00; for Greenspoon Marder LLP, Trustee's Attorney, Fees awarded: $272,876.50, Expenses awarded: $3,837.81; for ArentFox Schiff LLP, Creditor Comm. Aty, Fees awarded: $149,907.31, Expenses awarded: $1,345.46; for Dincel Law Group Dincel Law Group, APC, Special Counsel, Fees awarded: $5,350.00, Expenses awarded: $0.00; for Howard M Ehrenberg (TR), Trustee Chapter 7, Fees awarded: $215,027.66, Expenses awarded: $0.00; for Hahn Fife & Co LLP, Accountant, Fees awarded: $53,509.60, Expenses awarded: $1,004.25; for J. Nathan Rubin, Ombudsman Health, Fees awarded: $63,485.47, Expenses awarded: $0.00; for Sherman & Roylance Group, Consultant, Fees awarded: $6,914.27, Expenses awarded: $0.00; for SulmeyerKupetz, A Professional Corporation, Debtor's Attorney, Fees awarded: $500,581.34, Expenses awarded: $14,058.03; for Howard M Ehrenberg (TR), Trustee Chapter 11, Fees awarded: $179,271.08, Expenses awarded: $4,084.90; U.S. Bankruptcy Court, Complaint Fees: $2,450.00; U.S. Trustee Fees: $42,502.07. Awarded on 1/14/2026 (BNC-PDF) Signed on 1/14/2026. (SM6). The Professional Fee Report has been Modified on 1/15/2026 to reflect the correct fees awarded to Howard Ehrenberg, as chapter 11 trustee (prior to conversion to chapter 7) in the amount of $179.271.08 and expenses in the amount of $4,084.90 Modified on 1/15/2026 (MB2).
01/09/2026542Document, Hearing Held - GRANTED - (RE: related document(s)[538] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (SM6)
12/11/2025541Stipulation By United States Trustee (RS) and Stipulation Resolving United States Trustee's Potential Objection To First and Final Application of Greenspoon Marder LLP General Bankruptcy Counsel for Chapter 7 Trustee With Proof of Service Filed by U.S. Trustee United States Trustee (RS) (Feuerstein, Abram)
11/27/2025540BNC Certificate of Notice - PDF Document. (RE: related document(s)[538] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 440. Notice Date 11/27/2025. (Admin.)
11/25/2025539Hearing Set Trustee's Final Report and Application for Compensation. The Hearing date is set for 1/8/2026 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (YG)
11/25/2025538Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[537]). (united states trustee (pca))
11/25/2025537Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Howard M. Ehrenberg. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca))
10/15/2025536Notice to Filer of Error and/or Deficient Document Other - IMPROPER PROCEEDURE. ATTORNEY DID NOT SIGN UP TO RECEIVE COURTESY NEF. NO ACTION TAKEN. (RE: related document(s)[535] Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Trustee Howard M Ehrenberg (TR)) (RS)