Case number: 3:25-bk-00667 - The Phair Company LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    The Phair Company LLC

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    J. Barrett Marum

  • Filed

    02/25/2025

  • Last Filing

    01/14/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
341cntd, ConsLead



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-00667-JBM11

Assigned to: Judge J. Barrett Marum
Chapter 11
Voluntary
Asset


Date filed:  02/25/2025
341 meeting:  06/18/2025
Deadline for filing claims:  05/06/2025
Deadline for filing claims (govt.):  08/25/2025

Debtor

The Phair Company LLC

945 East J Street
Chula Vista, CA 91910
SAN DIEGO-CA
Tax ID / EIN: 20-4183527

represented by
Aaron E. De Leest

Marshack Hays Wood LLP
870 Roosevelt
92620
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: adeleest@marshackhays.com

Sarah Rose Hasselberger

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: shasselberger@marshackhays.com

David Edward Hays

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: ehays@marshackhays.com

Vincent Renda

Pinnacle Legal P.C.
9565 Waples Street
Suite #200
San Diego, CA 92121
858-868-5000
Fax : 866-303-8383
Email: vr@pinlegal.com

Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Alyssa Ivancevich

DOJ-Ust
880 Front St
Ste 3230
San Diego, CA 92101
202-375-9305
Email: alyssa.s.ivancevich@usdoj.gov
TERMINATED: 10/01/2025

Elvina Rofael

DOJ-Ust
880 Front Street, Third Floor
Ste 3230
San Diego, CA 92101
202-934-4062
Email: elvina.rofael@usdoj.gov

Neil J. Verbrugge

DOJ-Ust
300 Ala Moana Boulevard
Room 4108
Honolulu, HI 96850
808-522-8155
Email: neil.verbrugge@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/14/2026289Response to Examiner's Report filed by David M. Parker of Parker & Riggs LLP on behalf of on behalf of Affordable Housing Land Consultants, Century Housing Corporation. (Attachments: # (1) Proof of Service) (related documents [282] Report) (Parker, David)
01/14/2026288Debtors' Response to Examiner's Report; Declarations of Jeffrey David Phair and Aaron E. De Leest in support filed by Aaron E. De Leest of Marshack Hays Wood LLP on behalf of on behalf of The Phair Company LLC. (Attachments: # (1) Proof of Service) (related documents [282] Report) (De Leest, Aaron)
01/13/2026287Reply to Opposition to Motion for Relief from Stay filed by Lawrence A Mudgett III of Safer Law, APC on behalf of on behalf of PR Investors Fund LLC. (Attachments: # (1) Proof of Service) (related documents [278] Opposition) (Mudgett, Lawrence)
01/13/2026286Response to Examiner's Report filed by Walt Pennington of Pennington Law Firm on behalf of on behalf of Renzulli Properties LLC. (Attachments: # (1) Declaration of Walt Pennington and Exhibit # (2) Proof of Service) (related documents [282] Report) (Pennington, Walt)
01/11/2026285BNC Court Certificate of Notice. (related documents [284] Order to Schedule/Continue Hearing) Notice Date 01/11/2026. (Admin.)
01/09/2026284Court Modified Order on Stipulation to Extend Response Deadlines and Continue Hearing for Approximately 45 Days; with Service by BNC HEARING Scheduled for 3/12/2026 at 02:00 PM at Courtroom 2, Room 118, Weinberger Courthouse. (related documents [281] Stipulation) Signed on 1/8/2026. (Lam, C.)
01/08/2026283Proof of Service filed by Neil J. Verbrugge on behalf of United States Trustee. (related documents [282] Report) (Verbrugge, Neil)
01/07/2026282Examiner's Report , Exhibits A-J (submitted by Examiner Thomas C. Hebrank, CPA (filed as a courtesy by United States Trustee) filed by Neil J. Verbrugge on behalf of United States Trustee. (related documents [219] Order re: Motion) (Verbrugge, Neil)
01/07/2026281Stipulation between Debtors and Steven Yaptangco, Margret Yaptangco, Trustee of the John A. Kastlunger Trust, Doris Kastlunger, Rudolph Kastlunger, Co-Trustee of the Dorish & Rudolph Kastlunger Family Trust to Extend Response Deadlines and Continue Hearing for Approximately 45 day with Proof of Service filed by Aaron E. De Leest on behalf of The Phair Company LLC. (Attachments: # (1) Proof of Service) (De Leest, Aaron)
01/06/2026280Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 filed by Vincent Renda on behalf of The Phair Company LLC. (Attachments: # 1 Bank Statement.November 2025) (Renda, Vincent) (Entered: 01/06/2026)