Luxury Flush, LLC
11
Martin R. Barash
03/18/2024
04/25/2025
Yes
v
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
Debtor Luxury Flush, LLC
22537 Jeniel Ct Santa Clarita, CA 91350 LOS ANGELES-CA Tax ID / EIN: 47-4436973 dba All In Sanitation dba All In Sanitation Services |
represented by |
Steven R Fox
17835 Ventura Blvd Ste 306 Encino, CA 91316 818-774-3545 Fax : 818-774-3707 Email: emails@foxlaw.com |
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 |
---|---|---|
04/25/2025 | 299 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[290] Scheduling Order (BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2025. (Admin.) |
04/25/2025 | 298 | Hearing Set (RE: related document(s)[292] Motion to Modify Plan filed by Debtor Luxury Flush, LLC) The Hearing date is set for 6/11/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (PG) |
04/25/2025 | 297 | Proof of service Filed by Debtor Luxury Flush, LLC (RE: related document(s)[290] Scheduling Order (BNC-PDF)). (Fox, Steven) |
04/25/2025 | 296 | Memorandum of points and authorities Plan Confirmation Memorandum Filed by Debtor Luxury Flush, LLC. (Fox, Steven) |
04/25/2025 | 295 | Notice of Hearing On Confirmation Of Debtor's Proposed Plan And Notice Of Deadlines Filed by Debtor Luxury Flush, LLC (RE: related document(s)[292] Motion to Modify Plan Notice Of Motion And Motion To Modify Third Amended Plan Filed by Debtor Luxury Flush, LLC). (Fox, Steven) |
04/25/2025 | 294 | Amended Chapter 11 Plan Fourth Amended Plan (Clean Version) Filed by Debtor Luxury Flush, LLC (RE: related document(s)[166] Chapter 11 Plan of Reorganization Debtor's Original Chapter 11 Plan Filed by Debtor Luxury Flush, LLC.). (Fox, Steven) |
04/25/2025 | 293 | Amended Chapter 11 Plan Fourth Amended Plan (Redline Version) Filed by Debtor Luxury Flush, LLC (RE: related document(s)[166] Chapter 11 Plan of Reorganization Debtor's Original Chapter 11 Plan Filed by Debtor Luxury Flush, LLC.). (Fox, Steven) |
04/25/2025 | 292 | Motion to Modify Plan Notice Of Motion And Motion To Modify Third Amended Plan Filed by Debtor Luxury Flush, LLC (Fox, Steven) |
04/23/2025 | 291 | Hearing Set (Re: [248] Amended Chapter 11 Plan Third Amended Chapter 11 Plan (Clean Version) Filed by Debtor Luxury Flush, LLC (RE: related document(s) [166] Chapter 11 Plan of Reorganization Debtor's Original Chapter 11 Plan Filed by Debtor Luxury Flush, LLC.) Status hearing to be held on 6/11/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (LF1) |
04/23/2025 | 290 | Scheduling Order Setting Deadlines And Setting Hearing On Confirmation (BNC-PDF) Signed on 4/23/2025. (LF1) |