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

    12/05/2025

  • 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
12/05/2025193Status 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)
11/12/2025192Notice Notice of Errata re Debtors Notice of Motion and Motion Objecting to the Allowed Claim of Trever Pietsch Filed by Debtor Socal Climate Control & Mechanical, Inc. (RE: related document(s)[184] Motion Notice of Motion and Motion Objecting to the Allowed Claim of Trever Pietsch; Memorandum of Points and Authorities; Declarations of Mike Molloy and Thomas Ure in Support Thereof. Filed by Debtor Socal Climate Control & Mechanical, Inc.). (Ure, Thomas)
11/12/2025191Notice Notice of Errata re Debtors Notice of Motion and Motion Objecting to the Allowed Claim of The Holman Group Filed by Debtor Socal Climate Control & Mechanical, Inc. (RE: related document(s)[181] Motion Notice of Motion and Motion Objecting to the Allowed Claim of The Holman Group; Memorandum of Points and Authorities; Declarations of Mike Molloy and Thomas Ure in Support Thereof. Filed by Debtor Socal Climate Control & Mechanical, Inc.). (Ure, Thomas)
11/12/2025190Notice Notice of Errata re Debtors Notice of Motion and Motion Objecting to the Allowed Claim of Wiremen Inc. Filed by Debtor Socal Climate Control & Mechanical, Inc. (RE: related document(s)[182] Motion Notice of Motion and Motion Objecting to the Allowed Claim of WireMen Inc.; Memorandum of Points and Authorities; Declarations of Mike Molloy and Thomas Ure in Support Thereof. Filed by Debtor Socal Climate Control & Mechanical, Inc.). (Ure, Thomas)
11/10/2025189Hearing Set (RE: related document(s)[184] Generic Motion filed by Debtor Socal Climate Control & Mechanical, Inc.) The Hearing date is set for 12/10/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC)
11/10/2025188Hearing Set (RE: related document(s)[183] Generic Motion filed by Debtor Socal Climate Control & Mechanical, Inc.) The Hearing date is set for 12/10/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC)
11/10/2025187Hearing Set (RE: related document(s)[182] Generic Motion filed by Debtor Socal Climate Control & Mechanical, Inc.) The Hearing date is set for 12/10/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC)
11/10/2025186Hearing Set (RE: related document(s)[181] Generic Motion filed by Debtor Socal Climate Control & Mechanical, Inc.) The Hearing date is set for 12/10/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC)
11/10/2025185Notice Supplemental Notice Re: Availability of ZoomGov Audio and Video for Remote Appearance Filed by Debtor Socal Climate Control & Mechanical, Inc. (RE: related document(s)[181] Motion Notice of Motion and Motion Objecting to the Allowed Claim of The Holman Group; Memorandum of Points and Authorities; Declarations of Mike Molloy and Thomas Ure in Support Thereof. Filed by Debtor Socal Climate Control & Mechanical, Inc., [182] Motion Notice of Motion and Motion Objecting to the Allowed Claim of WireMen Inc.; Memorandum of Points and Authorities; Declarations of Mike Molloy and Thomas Ure in Support Thereof. Filed by Debtor Socal Climate Control & Mechanical, Inc., [183] Motion Notice of Motion and Motion Objecting to the Allowed Claim of Bahr Safaei-Far; Memorandum of Points and Authorities; Declarations of Mike Molloy and Thomas Ure in Support Thereof. Filed by Debtor Socal Climate Control & Mechanical, Inc., [184] Motion Notice of Motion and Motion Objecting to the Allowed Claim of Trever Pietsch; Memorandum of Points and Authorities; Declarations of Mike Molloy and Thomas Ure in Support Thereof. Filed by Debtor Socal Climate Control & Mechanical, Inc.). (Ure, Thomas)
11/10/2025184Motion Notice of Motion and Motion Objecting to the Allowed Claim of Trever Pietsch; Memorandum of Points and Authorities; Declarations of Mike Molloy and Thomas Ure in Support Thereof. Filed by Debtor Socal Climate Control & Mechanical, Inc. (Ure, Thomas)