Right Size Plumbing & Drain Co Inc.
11
Victoria S. Kaufman
11/11/2024
04/18/2025
Yes
v
Subchapter_V |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset |
|
Debtor Right Size Plumbing & Drain Co Inc.
7657 Winnetka Ave #401 Canoga Park, CA 91304 LOS ANGELES-CA Tax ID / EIN: 47-5093814 dba Limegreen Water Damage & Restoration dba Tip-Top Drain Pro's |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com |
Trustee John-Patrick McGinnis Fritz (TR)
2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 |
| |
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: kate.bunker@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/18/2025 | Receipt of Motion for Relief from Stay - Personal Property( 1:24-bk-11886-VK) [motion,nmpp] ( 199.00) Filing Fee. Receipt number A58309985. Fee amount 199.00. (re: Doc[109]) (U.S. Treasury) | |
04/18/2025 | 110 | Notice of Hearing (Supplemental) re: Availability of Zoomgov Audio and Video for Remote Appearance Filed by Creditor Ford Motor Credit Company LLC (RE: related document(s)[109] Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2020 Ford F-150, VIN: 1FTMF1CB3LKD97280 Under 11 U.S.C. § 362. Fee Amount $199, Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 Exhibits)). (Wong, Jennifer) |
04/18/2025 | 109 | Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2020 Ford F-150, VIN: 1FTMF1CB3LKD97280 Under 11 U.S.C. § 362. Fee Amount $199, Filed by Creditor Ford Motor Credit Company LLC (Attachments: # (1) Exhibits) (Wong, Jennifer) |
04/16/2025 | 108 | BNC Certificate of Notice - PDF Document. (RE: related document(s)106 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/16/2025. (Admin.) (Entered: 04/16/2025) |
04/15/2025 | 107 | Voluntary Dismissal of Motion Filed by Creditor TD Bank, N.A. successor in interest to TD Auto Finance LLC (RE: related document(s)89 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2021 Dogde Commercial ProMaster 1500, VIN: 3C6LRVBG5ME525487 . Fee Amount $199,). (Mroczynski, Randall) (Entered: 04/15/2025) |
04/14/2025 | 106 | Order Approving Stipulation For Adequate Protection And Continued Use of Cash Collateral. (BNC-PDF) (Related Doc # [99]) Signed on 4/14/2025 (PG) |
04/12/2025 | 105 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[103] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/12/2025. (Admin.) |
04/10/2025 | 104 | Hearing Rescheduled/Continued - hearing on plan confirmation (dkt#71) and chapter 11 status conference - set for 6/4/2025 at 02:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (JC) |
04/10/2025 | 103 | Order Approving Stipulation to Continue Hearing on Confirmation of Debtor's Subchapter V Plan of Reorganization and Related Deadlines and Status Conference (BNC-PDF) (Related Doc # [101]) Signed on 4/10/2025 (JC) |
04/08/2025 | 102 | Notice of lodgment Filed by Debtor Right Size Plumbing & Drain Co Inc. (RE: related document(s)[101] Stipulation By Right Size Plumbing & Drain Co Inc. and Stipulation To Continue Hearing On Confirmation Of Debtors Subchapter V Plan Of Reorganization And Related Deadlines And Status Conference Filed by Debtor Right Size Plumbing & Drain Co Inc.). (Berger, Michael) |