Socal Climate Control & Mechanical, Inc.
11
Martin R. Barash
03/08/2024
12/05/2025
Yes
v
| Subchapter_V |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/05/2025 | 193 | Status 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) |
| 11/12/2025 | 192 | Notice 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) |
| 11/12/2025 | 191 | Notice 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) |
| 11/12/2025 | 190 | Notice 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) |
| 11/10/2025 | 189 | Hearing 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) |
| 11/10/2025 | 188 | Hearing 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) |
| 11/10/2025 | 187 | Hearing 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) |
| 11/10/2025 | 186 | Hearing 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) |
| 11/10/2025 | 185 | Notice 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) |
| 11/10/2025 | 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) |