Welcome to BusinessBankruptcies.com!

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

Playhut, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk15972
TYPE / CHAPTER
Voluntary / 11

Filed

5-24-18

Updated

3-31-24

Last Checked

5-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2024
Last Entry Filed
Apr 9, 2024

Docket Entries by Quarter

There are 697 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 21, 2021 659 BNC Certificate of Notice - PDF Document. (RE: related document(s)658 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 07/21/2021. (Admin.) (Entered: 07/21/2021)
Jul 23, 2021 660 Status report Supplemental Post-Confirmation Status Report with proof of service Filed by Debtor PH DIP, Inc (RE: related document(s)657 Chapter 11 Post-Confirmation Report (UST Form 11-PCR)). (Goe, Robert) (Entered: 07/23/2021)
Aug 3, 2021 661 Hearing Continued re Post Confirmation Status Conference - Hearing to be held on 12/16/2021 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.) (Entered: 08/03/2021)
Dec 7, 2021 662 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion to Approve Compromise with Lone Oak Fund, LLC; Declaration of James Wong in Support Thereof with Proof of Service Filed by Other Professional Armory Consulting Co. (Goe, Robert) (Entered: 12/07/2021)
Dec 10, 2021 663 Status report Post-Confirmation Status Report with proof of service Filed by Debtor PH DIP, Inc (RE: related document(s) 661 Hearing (Bk Other) Continued). (Goe, Robert) (Entered: 12/10/2021)
Dec 18, 2021 664 Hearing Continued re Post Confirmation Status Conference - Hearing to be held on 6/10/2022 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.) (Entered: 12/18/2021)
Dec 28, 2021 665 Order Advancing Post-Confirmation Status Conference ( NEW HRG DATE:: 6-9-2022 @ 10:00AM . HRG SET FOR 6-10-2022 @ 10:00 AM IS OFF CALENDAR). (BNC-PDF) (Related Doc # doc ) Signed on 12/28/2021 (Kaaumoana, William) (Entered: 12/28/2021)
Dec 29, 2021 666 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Other Professional Armory Consulting Co. (RE: related document(s)662 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion to Approve Compromise with Lone Oak Fund, LLC; Declaration of James Wong in Support Thereof with Proof of Service). (Goe, Robert) (Entered: 12/29/2021)
Dec 30, 2021 667 BNC Certificate of Notice - PDF Document. (RE: related document(s)665 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/30/2021. (Admin.) (Entered: 12/30/2021)
Jan 4, 2022 668 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 662) Signed on 1/4/2022. (Kaaumoana, William) (Entered: 01/04/2022)
Show 10 more entries
Nov 1, 2022 679 Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion To Approve Compromise With Tesla, Inc.; Declaration Of James Wong In Support Thereof with proof of service Filed by Debtor PH DIP, Inc (Goe, Robert) (Entered: 11/01/2022)
Nov 21, 2022 680 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Debtor PH DIP, Inc (RE: related document(s)679 Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion To Approve Compromise With Tesla, Inc.; Declaration Of James Wong In Support Thereof with proof of service). (Goe, Robert) (Entered: 11/21/2022)
Nov 30, 2022 681 Order Granting Motion to Approve Compromise under Rule 9019 with Tesla, Inc. (BNC-PDF) (Related Doc # 679) Signed on 11/30/2022. (SB2) (Entered: 11/30/2022)
Dec 2, 2022 682 Status report Post-Confirmation Status Report with proof of service Filed by Debtor PH DIP, Inc (RE: related document(s)677 Chapter 11 Post-Confirmation Report (UST Form 11-PCR)). (Goe, Robert) (Entered: 12/02/2022)
Dec 3, 2022 683 BNC Certificate of Notice - PDF Document. (RE: related document(s)681 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/03/2022. (Admin.) (Entered: 12/03/2022)
Dec 5, 2022 684 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Debtor PH DIP, Inc. (Attachments: # 1 COVERSHEET AND PROOF OF SERVICE) (Goe, Robert) (Entered: 12/05/2022)
Dec 19, 2022 685 Hearing Rescheduled/Continued re Post Confirmation Status Conference - Hearing to be held on 6/8/2023 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (SB2) (Entered: 12/19/2022)
Feb 23, 2023 686 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 with Proof of Service Filed by Other Professional Armory Consulting Co.. (Attachments: # 1 Supplement Proof of Service) (Goe, Robert) (Entered: 02/23/2023)
May 31, 2023 687 Status report Post-Confirmation Status Report with proof of service Filed by Liquidator James Wong, Liquidation Trustee (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Goe, Robert) (Entered: 05/31/2023)
Jun 21, 2023 688 Hearing Rescheduled/Continued re Post Confirmation Status Conference- Hearing to be held on 12/14/2023 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (SB2) (Entered: 06/21/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk15972
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
May 24, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 West Capital, LLC
    Beyer Law Group, LLC
    Beyer Law Group, LLC
    Buyer Support Group, Inc.
    Buyers Support Group, Inc.
    Buyers Support Group, Inc.
    CHANGZHOUKANGYUAN PLASTIC CO.L
    CHINA-BASE NINGBO FOREIGN TRADE
    Citi Capital
    DELL BUSINESS CREDIT
    Dillman Sales, Inc.
    Disney Consumer Prod. Latin AM
    Dreamworks Animation, LLC
    EAST GRACE CORPORATION
    East-West Associates, Inc.
    There are 53 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PH DIP, Inc
    18560 San Jose Avenue
    City of Industry, CA 91748-1365
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3438

    Represented By

    Rafael R Garcia-Salgado
    Goe Forsythe & Hodges LLLP
    18101 Von Karman
    1200
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: rgarcia@pettitkohn.com
    Robert P Goe
    Goe Forsythe & Hodges LLP
    17701 Cowan
    Ste 210 Building D
    Irvine, CA 92614
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com
    Stephen Reider
    Goe & Forsythe, LLP
    18101 Von Karman, Suite 1200
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: sreider@goeforlaw.com

    U.S. Trustee

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

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov
    TERMINATED: 12/01/2023
    Alvin Mar
    915 Wilshire Boulevard, Ste 1850
    Los Angeles, CA 90017
    213-894-4219
    Fax : 213-894-2603
    Email: alvin.mar@usdoj.gov
    TERMINATED: 12/12/2019
    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov
    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 1, 2023 Intouch Footwear, Inc. 11V 2:2023bk15730
    Jan 12, 2023 Green Standard New Technology Solutions, LLC 7 2:2023bk10190
    May 5, 2022 CMP Industries LLC 7 2:2022bk12571
    Feb 22, 2021 All Star Auto Parts, Inc. 11 2:2021bk11373
    Feb 4, 2021 Luckiness Trucking Inc. 7 2:2021bk10928
    Jan 15, 2021 SSRE Holdings, LLC 11V 2:2021bk10327
    Mar 21, 2019 Kokols USA Inc. 7 2:2019bk13087
    Feb 9, 2018 RH BBQ, Inc 11 2:2018bk11469
    Jul 31, 2016 Sunrise Logistic Group, Inc. 11 2:16-bk-20178
    Apr 19, 2016 Domo PCB, Inc. 7 5:16-bk-51152
    Sep 2, 2014 Fullerton Trading, LLC 7 2:14-bk-26864
    Jan 22, 2014 Liquatec Corporation 7 2:14-bk-11191
    Nov 27, 2012 Sierra Imaging Corporation 7 2:12-bk-49215
    Jul 19, 2012 Dreams Footwear Inc 11 2:12-bk-34927
    Feb 13, 2012 Jumbohut, Inc. 7 2:12-bk-15042