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
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)
10/14/2025535Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Wu, Claire. (Wu, Claire) WARNING: See docket entry no. 536 for corrective action. No Action Taken. Modified on 10/15/2025 (RS).
09/25/2025534BNC Certificate of Notice (RE: related document(s)[533] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 2. Notice Date 09/25/2025. (Admin.)
09/23/2025533Notice to Pay Court Costs Due Sent To: Howard M Ehrenberg, Total Amount Due $2,450.00. For Adversary Cases: 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)
09/22/2025532Request for court costs Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
09/22/2025531Withdrawal re: Withdrawal re Chapter 7 Trustee's Objection to Proof of Claim 13 Filed by JFBaraoidan, RDN Consulting Initiative, LLC with proof of service Filed by Trustee Howard M Ehrenberg (TR) (related document(s)[526] Motion RE: Objection to Claim filed by Trustee Howard M Ehrenberg (TR)). (Ehrenberg (TR), Howard)