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
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)
09/15/2025530Declaration re: Declaration Of Kim O. Dincel In Support Of The First And Final Application For Compensation And Expense Reimbursement By Counsel For Trustee (Dincel Law Group) Filed by Special Counsel Dincel Law Group Dincel Law Group, APC (RE: related document(s)[529] Application for Compensation First And Final Application For Compensation And Expense Reimbursement By Counsel For Trustee (Dincel Law Group) for Dincel Law Group, APC, Special Counsel, Period: 2/1/2019 to 12/24/2024, Fee: $10,350.00, E). (Horoupian, Mark)
09/15/2025529Application for Compensation First And Final Application For Compensation And Expense Reimbursement By Counsel For Trustee (Dincel Law Group) for Dincel Law Group, APC, Special Counsel, Period: 2/1/2019 to 12/24/2024, Fee: $10,350.00, Expenses: $0.00. Filed by Special Counsel Dincel Law Group, APC (Horoupian, Mark)
09/08/2025528Hearing Set (RE: related document(s)[526] Motion RE: Objection to Claim filed by Trustee Howard M Ehrenberg (TR)) The Hearing date is set for 10/9/2025 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6)
09/08/2025527Notice of motion/application with proof of service Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[526] Motion RE: Objection to Claim Number 13 by Claimant JFBaraoidan, RDN Consulting Initiative, LLC. with proof of service Filed by Trustee Howard M Ehrenberg (TR) (Ehrenberg (TR), Howard)). (Ehrenberg (TR), Howard)
09/08/2025526Motion RE: Objection to Claim Number 13 by Claimant JFBaraoidan, RDN Consulting Initiative, LLC. with proof of service Filed by Trustee Howard M Ehrenberg (TR) (Ehrenberg (TR), Howard)
09/05/2025525Application for Compensation Application for Payment of Final Fees and/or Expenses (with Proof of Service) for Sherman & Roylance Group, Consultant, Period: 1/9/2019 to 4/19/2019, Fee: $10,000.00, Expenses: $0.00. Filed by Consultant Sherman & Roylance Group (Horoupian, Mark)