Socal Climate Control & Mechanical, Inc.
11
Martin R. Barash
03/08/2024
04/29/2025
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 |
---|---|---|
04/29/2025 | 158 | Order Scheduling Deadlines After Chapter 11 Status Conference (BNC-PDF) (Related Doc # [73]) Signed on 4/29/2025 (JC) |
04/28/2025 | 157 | Monthly Operating Report. Operating Report Number: 7. For the Month Ending 9/30/2024 Filed by Debtor Socal Climate Control & Mechanical, Inc.. (Ure, Thomas) |
04/14/2025 | 156 | 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) |
04/11/2025 | 155 | Receipt of Sanctions/Misc Fines - $250.00 by LF. Receipt Number 11000687. (admin) |
04/09/2025 | 154 | BNC 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.) |
04/07/2025 | 153 | Order 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) |
04/03/2025 | 152 | PDF with attached Audio File. Court Date & Time [03/18/2025 01:36:26 PM]. File Size [ 2623 KB ]. Run Time [ 00:11:09 ]. (admin). |
03/20/2025 | 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 04/29/2025 at 01:30 PM 21041 Burbank BlvdWoodland Hills, CA 91367 for [73], (JC) | |
03/11/2025 | 151 | Status 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) |
02/13/2025 | 150 | BNC 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.) |