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

    10/22/2025

  • 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
10/22/2025Hearing 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 12/10/2025 at 01:30 PM 21041 Burbank BlvdWoodland Hills, CA 91367 for [73], (JC)
10/22/2025177Hearing Held 10/21/25 - RULING: motion denied (RE: related document(s)[173] Motion to Modify Plan filed by Debtor Socal Climate Control & Mechanical, Inc.) (JC)
10/09/2025176Notice of Change of Address Filed by Debtor Socal Climate Control & Mechanical, Inc.. (Ure, Thomas)
10/02/2025Hearing 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 10/21/2025 at 01:30 PM 21041 Burbank BlvdWoodland Hills, CA 91367 for [73], (JC)
10/01/2025175Hearing Set (RE: related document(s)[173] Motion to Modify Plan filed by Debtor Socal Climate Control & Mechanical, Inc.) The Hearing date is set for 10/21/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC)
09/30/2025174Notice Supplemental Notice Re: Availability Of Zoomgov Audio And Video For Remote Appearance Filed by Debtor Socal Climate Control & Mechanical, Inc. (RE: related document(s)[173] Motion to Modify Plan Notice of Motion and Motion To Modify the Confirmed Plan of Reorganization Pursuant to 11 U.S.C.§1193(c) Filed by Debtor Socal Climate Control & Mechanical, Inc.). (Ure, Thomas)
09/30/2025173Motion to Modify Plan Notice of Motion and Motion To Modify the Confirmed Plan of Reorganization Pursuant to 11 U.S.C.§1193(c) Filed by Debtor Socal Climate Control & Mechanical, Inc. (Ure, Thomas)
09/30/2025172Status 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)
09/30/2025171Notice Supplemental Notice Re: Availability Of Zoomgov Audio And Video For Remote Appearance Filed by Debtor Socal Climate Control & Mechanical, Inc. (RE: related document(s)[170] Notice of Hearing Notice of Continued Hearing on The Status Conference Filed by Debtor Socal Climate Control & Mechanical, Inc..). (Ure, Thomas)
09/30/2025170Notice of Hearing Notice of Continued Hearing on The Status Conference Filed by Debtor Socal Climate Control & Mechanical, Inc.. (Ure, Thomas)