Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Phillip Himmelfarb Testamentary Trust FBO J Bauer

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk17022
TYPE / CHAPTER
Voluntary / 11

Filed

10-25-23

Updated

2-25-24

Last Checked

11-20-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 30, 2023
Last Entry Filed
Oct 28, 2023

Docket Entries by Month

Oct 25, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Phillip Himmelfarb Testamentary Trust FBO J Bauer Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/8/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/8/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/8/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/8/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/8/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 11/8/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/8/2023. Statement of Financial Affairs (Form 107 or 207) due 11/8/2023. Statement of Related Cases (LBR Form F1015-2) due 11/8/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/8/2023. Incomplete Filings due by 11/8/2023. (Cohen, Leslie) (Entered: 10/25/2023)
Oct 25, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-17022) [misc,volp11] (1738.00) Filing Fee. Receipt number A56089321. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/25/2023)
Oct 26, 2023 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Ng, Queenie. (Ng, Queenie) (Entered: 10/26/2023)
Oct 26, 2023 3 Meeting of Creditors 341(a) meeting to be held on 11/16/2023 at 11:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 1/16/2024. (LL2) (Entered: 10/26/2023)
Oct 27, 2023 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Bedoyan, Hagop. (Bedoyan, Hagop) (Entered: 10/27/2023)
Oct 28, 2023 5 BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 9. Notice Date 10/28/2023. (Admin.) (Entered: 10/28/2023)
Oct 28, 2023 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Phillip Himmelfarb Testamentary Trust FBO J Bauer) No. of Notices: 1. Notice Date 10/28/2023. (Admin.) (Entered: 10/28/2023)
Oct 28, 2023 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Phillip Himmelfarb Testamentary Trust FBO J Bauer) No. of Notices: 1. Notice Date 10/28/2023. (Admin.) (Entered: 10/28/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk17022
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Oct 25, 2023
Type
voluntary
Terminated
Feb 21, 2024
Updated
Feb 25, 2024
Last checked
Nov 20, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Fennemore Attn: Jackson Waste
    IMPERIAL COUNTY TAX COLLECTOR
    INTERNAL REVENUE SERVICE
    Overland Stockyard
    Overland Stockyard c/o Robert Dowd
    Phillip Himmelfarb Testamentary Trust
    Phillips Cattle Co. Inc.
    RABO AgriFinance
    The Bauer Family Trust

    Parties

    Debtor

    Phillip Himmelfarb Testamentary Trust FBO J Bauer
    8630 Allenwood Road
    Los Angeles, CA 90046
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0552

    Represented By

    Leslie A Cohen
    Leslie Cohen Law PC
    1615-A Montana Ave
    Santa Monica, CA 90403
    310-394-5900
    Fax : 310-394-9280
    Email: leslie@lesliecohenlaw.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Eryk R Escobar
    Office of the United States Trustee
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    202-934-4168
    Fax : 213-894-2603
    Email: eryk.r.escobar@usdoj.gov
    Queenie K Ng
    411 West Fourth St.
    Suite 7160
    Santa Ana, CA 92701
    714-338-3403
    Fax : 714-338-3421
    Email: queenie.k.ng@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 18, 2023 26 Global Development, Inc 7 2:2023bk14478
    Apr 4, 2023 26 Global Development, Inc. 11 2:2023bk12031
    Feb 18, 2022 KARTES LEASING, LLC 11V 2:2022bk00997
    Jan 12, 2022 Tonarch,LLC 11 3:2022bk30017
    Nov 4, 2020 LN Ventures, LLC 7 2:2020bk19977
    Jun 1, 2020 Temerity Trust Management, LLC 11 2:2020bk15015
    Oct 16, 2019 Tensun 42 LLC 11 2:2019bk22194
    Apr 17, 2019 J Entertainment LLC 7 1:2019bk10933
    Mar 29, 2019 J Entertainment LLC 7 1:2019bk10739
    Aug 4, 2018 Tribe App, Inc. 7 1:2018bk11794
    Aug 1, 2017 Hollywood Archives Collectibles, Inc. 7 1:17-bk-12045
    Apr 19, 2016 NeuMovie, Inc. 7 1:16-bk-11166
    Apr 13, 2016 Norab, LLC 7 1:16-bk-11094
    Jun 29, 2015 OFFICE OF MEDICAL & SCIENTIFIC JUSTICE, INC. 7 2:15-bk-20345
    Jan 28, 2013 St. Tropez Capital, LLC 11 2:13-bk-12291