Case number: 6:25-bk-10398 - Cali Made Cold Planing LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Cali Made Cold Planing LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott H. Yun

  • Filed

    01/24/2025

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:25-bk-10398-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset


Date filed:  01/24/2025
341 meeting:  05/27/2025
Deadline for filing claims:  04/04/2025
Deadline for filing claims (govt.):  07/23/2025
Deadline for objecting to discharge:  05/02/2025

Debtor

Cali Made Cold Planing LLC

2857 Mulberry Street
Riverside, CA 92501
SAN BERNARDINO-CA
Tax ID / EIN: 87-2670351

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

Caroline Renee Djang (TR)

Buchalter
18400 Von Karman Avenue
Ste 800
Irvine, CA 92612-0514
949-760-1121

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: wcvbees@gmail.com

Latest Dockets

Date Filed#Docket Text
04/28/202583Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Amended Filed by Debtor Cali Made Cold Planing LLC. (Berger, Michael)
04/24/2025Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)( 6:25-bk-10398-SY) [misc,amdsch] ( 34.00) Filing Fee. Receipt number A58335324. Fee amount 34.00. (re: Doc[81]) (U.S. Treasury)
04/24/2025Receipt of Amended List of Creditors (Fee)( 6:25-bk-10398-SY) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A58335324. Fee amount 34.00. (re: Doc[81]) (U.S. Treasury)
04/24/202582Chapter 11 Small Business Plan Filed by Debtor Cali Made Cold Planing LLC. (Berger, Michael)
04/24/202581Amendment to List of Creditors. Fee Amount $34, Amending Schedules (D) (E/F) Fee Amount $34, Amended Schedule A/B for Non-Individual: Property (Official Form 106A/B or 206A/B) Amended, List of Creditors (Master Mailing List of Creditors) Amended, Verification of Master Mailing List of Creditors (LBR Form F1007-1) Amended Filed by Debtor Cali Made Cold Planing LLC. (Berger, Michael)
04/24/202580Monthly Operating Report. Operating Report Number: 3. For the Month Ending 3/31/2025 Refiled to Include Supporting Documents Filed by Debtor Cali Made Cold Planing LLC. (Berger, Michael)
04/24/202579Monthly Operating Report. Operating Report Number: 3. For the Month Ending 3/31/2025 Filed by Debtor Cali Made Cold Planing LLC. (Berger, Michael)
04/24/202578Notice by Caterpillar Financial Services Corporation of Election Pursuant to Section 1111(b)(2) Filed by Creditor Caterpillar Financial Services Corporation. (Attachments: # (1) Proof of Service of Document) (Russ, Peter)
04/17/202577Status report Updated Subchapter V Status Report Filed by Debtor Cali Made Cold Planing LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Berger, Michael) (Entered: 04/17/2025)
04/10/202576Statement by Subchapter V trustee re estimate of fees and expenses for purposes of plan confirmation Filed by Trustee Caroline Renee Djang (TR). (Djang (TR), Caroline) (Entered: 04/10/2025)