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

Case Information
  • Case title

    Philmar Care, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Wayne E. Johnson

  • Filed

    12/07/2018

  • Last Filing

    08/18/2023

  • Asset

    Yes

  • Vol

    v

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
08/18/2023502Notice of Change of Address for David M. Goodrich and Golden Goodrich LLP; New Address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Goodrich, David)
06/29/2023501Document Hearing Held - Vacated (RE: related document(s)[466] Generic Motion filed by Creditor Foothill Legacy, LLC) (YG)
06/02/2023500Document Hearing Held - Vacated (RE: related document(s)[454] Motion to Approve Compromise Under Rule 9019 filed by Trustee Howard M Ehrenberg (TR)) (YG)
06/01/2023499BNC Certificate of Notice - PDF Document. (RE: related document(s)[498] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/01/2023. (Admin.)
05/30/2023498Order granting chapter trustee's motion for order approving settlement agreement with P & M Management, Inc., and Related Parties. See order for details (BNC-PDF) (Related Doc [454]) Signed on 5/30/2023. (YG)
05/26/2023497BNC Certificate of Notice - PDF Document. (RE: related document(s)[495] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/26/2023. (Admin.)
05/26/2023496Stipulation By Howard M Ehrenberg (TR) and P&M Management Inc., And Related Parties Stipulation: (A) Modifying Settlement Agreement With P & M Management, Inc., And Related Parties; And (B) To Vacate Hearing On Motion For Order Approving Settlement Agreement With P & M Management, Inc., And Related Parties (With Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) (Hami, Asa)
05/24/2023495Order granting Chapter 7 Trustee's Motion for order approving settlement agreement with Foothill Legacy, LLC, see order for details. (BNC-PDF) (Related Doc [487]) Signed on 5/24/2023. (SH)
05/23/2023494Declaration 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)[487] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion For Order Approving Settlement Agreement With Foothill Legacy, LLC, Regarding Asserted Administrative Priority Claim; Memorandum Of Points And Authorities; Declaration Of Howard M). (Hami, Asa)
05/03/2023493Document Hearing Held - Off calendar (RE: related document(s)[409] Application for Compensation filed by Attorney SulmeyerKupetz, A Professional Corporati) (YG)