|
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset |
|
Debtor Philmar Studios Inc
1032 N. Sycamore Los Angeles, CA 90038 LOS ANGELES-CA Tax ID / EIN: 81-4594672 |
represented by |
Robert M Yaspan
Law Offices of Robert M Yaspan 21700 Oxnard St Ste 1750 Woodland Hills, CA 91367 818-905-7711 Fax : 818-501-7711 Email: [email protected] |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 TERMINATED: 03/11/2024 |
represented by |
Noreen A Madoyan
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4064 Email: [email protected] TERMINATED: 03/11/2024 |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Katherine Bunker
915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-3326 Fax : 213-894-0276 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/04/2024 | 131 | Docket Text Trustee's Notice of Continued Meeting of Creditors Filed by U.S. Trustee United States Trustee (SV). 341(a) Meeting Continued to 6/26/2024 at 10:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. (united states trustee (kcb)) |
05/28/2024 | 130 | Docket Text Exhibit Exhibits F Through M, For Creditor Patrizio Moi's Opposition To Debtor's First Notice Of Setting/Increasing Insider Compensation Filed by Creditor Patrizio Moi (RE: related document(s)[128] Opposition). (LF1) EDB FILED DOCUMENT FILED ON 5/28/24 |
05/28/2024 | 129 | Docket Text Exhibits A Through E, For Creditor Patrizio Moi's Opposition To Debtor's First Notice Of Setting/Increasing Insider Compensation Filed by Creditor Patrizio Moi (RE: related document(s)[128] Opposition). (LF1) EDB FILED DOCUMENT - FILED ON 5/28/24 |
05/28/2024 | 128 | Docket Text Opposition to Debtor's First Notice Of Setting/Increasing Insider Compensation; And Declaration Of Patrizio Moi (related document(s): [93] Application to Employ Leech Tishman Fuscaldo & Lampl, Inc. as General Counsel Application by Debtor and Debtor in Possession for Order (1) Approving Employment of Leech Tishman as General Counsel Effective April 23, 2024; (2) Authorizing Payment of P filed by Other Professional Leech Tishman Fuscaldo & Lampl, Inc.) Filed by Creditor Patrizio Moi (LF1) EDB FILED DOCUMENT - FILED ON 5/28/24 |
05/25/2024 | 127 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[125] Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 05/25/2024. (Admin.) |
05/23/2024 | 126 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2024 Filed by Debtor Philmar Studios Inc. (Frey, Sandford) |
05/23/2024 | 125 | Docket Text Order On Application Of Non-Resident Attorney To Appear In A Specific Case (BNC-PDF) (Related Doc # [124]) Signed on 5/23/2024 (LF1) |
05/22/2024 | 124 | Docket Text Motion to Appear pro hac vice of Lori Schwartz Filed by Debtor Philmar Studios Inc (Frey, Sandford) |
05/21/2024 | 123 | Docket Text Voluntary Dismissal of Motion Notice of Withdrawal of U.S. Trustees Motion to Dismiss or Convert Case Under 11 U.S.C. § 1112(b) with proof of service Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s)[89] U.S. Trustee Motion to dismiss or convert under 11 U.S.C. § 1112(b); Memorandum of points and authorities; and Declaration of Alfred Cooper III in support thereof with proof of service). (Bunker, Katherine) |
05/20/2024 | 122 | Docket Text Proof of service of: Notice of Setting/Increasing Insider Compensation Filed by Debtor Philmar Studios Inc. (Frey, Sandford) |