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
03/28/2025506Notice 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)
03/28/2025505Notice of sale of estate property (LBR 6004-2) Any and all of the Bankruptcy Estate's rights in, to, and under the Estate's Judgment against Shraga Zalmanoff entered in the adversary proceeding captioned Howard M. Ehrenberg v. Shraga Zalmanoff, Adv. Proc. No. 6:20-ap-01189-SY Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
01/31/2025504In accordance with the Administrative Order 25-01 dated 1/10/2025, this case is hereby reassigned from Judge Wayne E. Johnson to Judge Scott H. Yun. (ME6)
09/28/2024503Statement Chapter 7 Trustee's Report of Sale of Estate Property Pursuant to Federal Rules of Bankruptcy Procedure 6004(f)(1), Local Bankruptcy Rule 6004-1(g) with proof of service Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
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.)