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
08/21/2025515Notice of Change of Address for counsel for creditor Filed by Creditor DF & RW, Inc. dba F & W Foodservices. (Hagen, David)
08/14/2025514BNC Certificate of Notice (RE: related document(s)[512] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 2. Notice Date 08/14/2025. (Admin.)
08/14/2025513Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[508] Motion Chapter 7 Trustee's Motion for Order Establishing Deadline for Filing Chapter 11 Administrative Claims Requests and Granting Related Relief). (Ehrenberg (TR), Howard)
08/12/2025512Notice to Pay Court Costs Due Sent To: Howard M Ehrenberg, Total Amount Due $2450.00. For Adversaries: 6:20-ap-01187-WJ, 6:20-ap-01188-WJ, 6:20-ap-01189-WJ, 6:20-ap-01190-WJ, 6:20-ap-01191-WJ, 6:21-ap-01055-WJ and 6:21-ap-01100-WJ. (SM6)
08/11/2025511Notice to professionals to file application for compensation with proof of service Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
08/11/2025510Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[508] Motion Chapter 7 Trustee's Motion for Order Establishing Deadline for Filing Chapter 11 Administrative Claims Requests and Granting Related Relief). (Ehrenberg (TR), Howard)
07/24/2025509Notice of motion/application Notice of Chapter 7 Trustee's Motion for Order Establishing Deadline for Filing Chapter 11 Administrative Claims Requests and Granting Related Relief Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[508] Motion Chapter 7 Trustee's Motion for Order Establishing Deadline for Filing Chapter 11 Administrative Claims Requests and Granting Related Relief Filed by Trustee Howard M Ehrenberg (TR)). (Horoupian, Mark)
07/24/2025508Motion Chapter 7 Trustee's Motion for Order Establishing Deadline for Filing Chapter 11 Administrative Claims Requests and Granting Related Relief Filed by Trustee Howard M Ehrenberg (TR) (Horoupian, Mark)
04/15/2025507Statement Chapter 7 Trustee's Report of Sale of Personal Property Pursuant to Federal Rules of Bankruptcy Procedure 6004 with proof of service Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
03/28/2025506Notice Chapter 7 Trustees Notice of Intent to Sell Property of the Estate Pursuant to 11 U.S.C. § 363(b) Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)