Welcome to BusinessBankruptcies.com!

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

The Phair Company LLC

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2025bk00667
TYPE / CHAPTER
Voluntary / 11

Filed

2-25-25

Updated

4-6-25

Last Checked

3-3-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 3, 2025
Last Entry Filed
Mar 2, 2025

Docket Entries by Week of Year

Feb 25 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $ 1738.00. State. of Fin. Affairs due 03/11/2025. Summary of Assets and Liabilities and Statistical Info. due 03/11/2025. Schedule A/B Property due 03/11/2025. Schedule D Claims Secured by Property due 03/11/2025. Schedule E/F Unsecured Claims due 03/11/2025. Schedule G Executory Contracts & Unexpired Leases due 03/11/2025. Schedule H Co-Debtors due 03/11/2025.Statement of Monthly Income (122B) Due: 03/11/2025.Corporate Ownership Statement Due: 03/11/2025. Incomplete Filings due by 03/11/2025, Declaration re: Electronic Filing due by 03/11/2025, Chapter 11 Plan due by 06/25/2025, Disclosure Statement due by 06/25/2025, Filed by Vincent Renda of Pinnacle Legal P.C. on behalf of The Phair Company LLC. (Renda, Vincent) (Entered: 02/25/2025)
Feb 25 2 Receipt of Chapter 11 Voluntary Petition( 25-00667-11) [misc,1031] (1738.00) Filing Fee. Fee Amount 1738.00 Receipt number A18354008 (re: Doc# 1); (U.S. Treasury) (Entered: 02/25/2025)
Feb 26 3 Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, 341(a) meeting to be held on 4/2/2025 at 10:00 AM To access telephonic 341 meeting, call 877-874-4964 and enter passcode 9790041# when prompted.(ust4) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 6/2/2025. Proof of Claims due by 5/6/2025, Governmental Proof of Claims due by 8/25/2025, (Lewis, L.) (Entered: 02/26/2025)
Feb 27 4 Notice of Appearance and Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Alyssa Ivancevich on behalf of United States Trustee. (Ivancevich, Alyssa) (Entered: 02/27/2025)
Feb 28 5 BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 11 Voluntary Petition) Notice Date 02/28/2025. (Admin.) (Entered: 02/28/2025)
Feb 28 6 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 3 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 02/28/2025. (Admin.) (Entered: 02/28/2025)
Mar 2 7 Notice of Appearance and Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Elvina Rofael on behalf of United States Trustee. (Rofael, Elvina) (Entered: 03/02/2025)

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2025bk00667
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Barrett Marum
Chapter
11
Filed
Feb 25, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Mar 3, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    The Phair Company LLC
    945 East J Street
    Chula Vista, CA 91910
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx3527

    Represented By

    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

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 27, 2023 Villa Co 7 3:2023bk03710
    Jan 31, 2021 ES Glass Company Inc. 7 3:2021bk00393
    Dec 15, 2020 Zuna, Inc. 7 3:2020bk06007
    Aug 19, 2020 dba Quattrodamus ROR Health Management, LLC 7 3:2020bk04188
    Jun 5, 2019 Uniforms Express Int'l, Inc. 7 3:2019bk03366
    Nov 1, 2017 San Diego Aggregate, Inc. 7 3:17-bk-06735
    Dec 27, 2016 DKIEL GROUP LLC 7 3:16-bk-07778
    Aug 24, 2015 Kamimura International Corporation 7 3:15-bk-05534
    Jul 31, 2015 Fairhill Castle LLC 7 3:15-bk-05024
    Apr 16, 2014 EC Contracting and Development Inc. 7 3:14-bk-02963
    Oct 26, 2012 J.N.G. Wood Products, Inc., a California Corporati 7 3:12-bk-14317
    Sep 13, 2012 Carnegie Fund LLC 11 3:12-bk-12599
    Aug 22, 2012 Carnegie Fund LLC 11 3:12-bk-11583
    Jun 5, 2012 E S Creative Glass, Inc. 7 3:12-bk-08109
    Aug 31, 2011 Project Thor Inc. dba GC Laundry 7 3:11-bk-14636
    BESbswy