Socal Climate Control & Mechanical, Inc.
11
Martin R. Barash
03/08/2024
07/03/2025
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 |
---|---|---|
07/03/2025 | 166 | Hearing Held 7/1/25 - RULING motion denied (RE: related document(s)[160] Generic Motion filed by Debtor Socal Climate Control & Mechanical, Inc.) (JC) |
05/27/2025 | 165 | Hearing Set (RE: related document(s)[160] Generic Motion filed by Debtor Socal Climate Control & Mechanical, Inc.) The Hearing date is set for 7/1/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (LF1) |
05/27/2025 | 164 | 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)[163] Notice of Hearing Amended Notice of Hearing on Motion for Relief from Order Confirming Plan Reorganization Pursuant to Bankruptcy Rule 9024 and Federal Rules of Civil Procedure 60(b) [Docket 160] Filed by Debtor Socal Climate Control & Mechanical, Inc. (RE: related document(s)[160] Motion Motion for Relief from Order Confirming Plan or Reorganization Pursuant to Bankruptcy Rule 9024 and Federal Rules of Civil Procedure 60(b) Filed by Debtor Socal Climate Control & Mechanical, Inc.).). (Ure, Thomas) |
05/27/2025 | 163 | Notice of Hearing Amended Notice of Hearing on Motion for Relief from Order Confirming Plan Reorganization Pursuant to Bankruptcy Rule 9024 and Federal Rules of Civil Procedure 60(b) [Docket 160] Filed by Debtor Socal Climate Control & Mechanical, Inc. (RE: related document(s)[160] Motion Motion for Relief from Order Confirming Plan or Reorganization Pursuant to Bankruptcy Rule 9024 and Federal Rules of Civil Procedure 60(b) Filed by Debtor Socal Climate Control & Mechanical, Inc.). (Ure, Thomas) |
05/23/2025 | 162 | Monthly Operating Report. Operating Report Number: 8. For the Month Ending 10/31/2024 Filed by Debtor Socal Climate Control & Mechanical, Inc.. (Ure, Thomas) |
05/23/2025 | 161 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date was selected. This hearing date is no longer available for self-calendaring. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)[160] Generic Motion filed by Debtor Socal Climate Control & Mechanical, Inc.) (JC) |
05/23/2025 | 160 | Motion Motion for Relief from Order Confirming Plan or Reorganization Pursuant to Bankruptcy Rule 9024 and Federal Rules of Civil Procedure 60(b) Filed by Debtor Socal Climate Control & Mechanical, Inc. (Ure, Thomas) |
05/01/2025 | 159 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[158] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/01/2025. (Admin.) |
04/30/2025 | Hearing 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 09/02/2025 at 01:30 PM 21041 Burbank BlvdWoodland Hills, CA 91367 for [73], (JC) | |
04/29/2025 | 158 | Order Scheduling Deadlines After Chapter 11 Status Conference (BNC-PDF) (Related Doc # [73]) Signed on 4/29/2025 (JC) |