Case number: 1:24-bk-10371 - Socal Climate Control & Mechanical, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Socal Climate Control & Mechanical, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    03/08/2024

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:24-bk-10371-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  03/08/2024
Plan confirmed:  10/10/2024
341 meeting:  04/11/2024
Deadline for filing claims:  05/17/2024
Deadline for filing claims (govt.):  09/04/2024
Deadline for objecting to discharge:  06/10/2024

Debtor

Socal Climate Control & Mechanical, Inc.

19201 Parthenia St, Unit H
Northridge, CA 91324
LOS ANGELES-CA
Tax ID / EIN: 83-0833906
dba
Socal Climate Control


represented by
Thomas B Ure

Ure Law Firm
8280 Florence Avenue
Suite 200
90240
Downey, CA 90240
213-202-6070
Fax : 213-202-6075
Email: tom@urelawfirm.com

Trustee

Gregory Kent Jones (TR)

Stradling Yocca Carlson & Rauth
10100 N. Santa Monica Blvd., Suite 1400
Los Angeles, CA 90067
424-214-7044

 
 
U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/29/2025158Order Scheduling Deadlines After Chapter 11 Status Conference (BNC-PDF) (Related Doc # [73]) Signed on 4/29/2025 (JC)
04/28/2025157Monthly Operating Report. Operating Report Number: 7. For the Month Ending 9/30/2024 Filed by Debtor Socal Climate Control & Mechanical, Inc.. (Ure, Thomas)
04/14/2025156Status Report for Chapter 11 Status Conference Reorganized Debtors Postconfirmation Status Report Regarding Consummation of The Confirmed Plan; Declaration of Mike Molloy In Support Thereof Filed by Debtor Socal Climate Control & Mechanical, Inc.. (Ure, Thomas)
04/11/2025155Receipt of Sanctions/Misc Fines - $250.00 by LF. Receipt Number 11000687. (admin)
04/09/2025154BNC Certificate of Notice - PDF Document. (RE: related document(s)[153] Order on Motion For Sanctions/Disgorgement (BNC-PDF)) No. of Notices: 1. Notice Date 04/09/2025. (Admin.)
04/07/2025153Order Sanctioning Thomas B. Ure for Failure to File Postconfirmation Status Report or an Appropriate Motion for Relief (BNC-PDF) (Related Doc # [148]) Signed on 4/7/2025 (JC)
04/03/2025152PDF with attached Audio File. Court Date & Time [03/18/2025 01:36:26 PM]. File Size [ 2623 KB ]. Run Time [ 00:11:09 ]. (admin).
03/20/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [73] CH 11 SMALL BUSINESS PLAN filed by Socal Climate Control & Mechanical, Inc.) Hearing to be held on 04/29/2025 at 01:30 PM 21041 Burbank BlvdWoodland Hills, CA 91367 for [73], (JC)
03/11/2025151Status report Reorganized Debtors Postconfirmation Status Report Regarding Consummation of the Confirmed Plan; Declaration of Mike Molloy in Support Thereof Filed by Debtor Socal Climate Control & Mechanical, Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Ure, Thomas)
02/13/2025150BNC Certificate of Notice - PDF Document. (RE: related document(s)[148] Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 02/13/2025. (Admin.)