Philmar Care, LLC
7
Scott H. Yun
12/07/2018
08/21/2025
Yes
v
CONVERTED, NODISCH, NODISMISS, PlnDue, DsclsDue, DEFER |
Assigned to: Wayne E. Johnson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/21/2025 | 515 | Notice of Change of Address for counsel for creditor Filed by Creditor DF & RW, Inc. dba F & W Foodservices. (Hagen, David) |
08/14/2025 | 514 | BNC 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.) |
08/14/2025 | 513 | Declaration 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) |
08/12/2025 | 512 | Notice 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) |
08/11/2025 | 511 | Notice to professionals to file application for compensation with proof of service Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) |
08/11/2025 | 510 | Declaration 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) |
07/24/2025 | 509 | Notice 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) |
07/24/2025 | 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) |
04/15/2025 | 507 | Statement 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) |
03/28/2025 | 506 | Notice 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) |