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) |
The Phair Company LLC
945 East J Street
Chula Vista, CA 91910
SAN DIEGO-CA
Tax ID / EIN: xx-xxx3527
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
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
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
Date Filed | Name![]() |
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 |