Cali Made Cold Planing LLC
11
Scott H. Yun
01/24/2025
04/28/2025
Yes
v
Subchapter_V, PlnDue |
Assigned to: Scott H. Yun Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 83 | Statement 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) |
04/24/2025 | Receipt 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) | |
04/24/2025 | Receipt 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) | |
04/24/2025 | 82 | Chapter 11 Small Business Plan Filed by Debtor Cali Made Cold Planing LLC. (Berger, Michael) |
04/24/2025 | 81 | Amendment 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) |
04/24/2025 | 80 | Monthly 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) |
04/24/2025 | 79 | Monthly Operating Report. Operating Report Number: 3. For the Month Ending 3/31/2025 Filed by Debtor Cali Made Cold Planing LLC. (Berger, Michael) |
04/24/2025 | 78 | Notice 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) |
04/17/2025 | 77 | Status 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) |
04/10/2025 | 76 | Statement 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) |