Case number: 1:24-bk-10426 - Luxury Flush, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Luxury Flush, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    03/18/2024

  • Last Filing

    03/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:24-bk-10426-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  03/18/2024
341 meeting:  06/13/2024
Deadline for filing claims:  06/24/2024
Deadline for filing claims (govt.):  09/16/2024
Deadline for objecting to discharge:  06/17/2024

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

Latest Dockets

Date Filed#Docket Text
03/03/2026368Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Luxury Flush, LLC, [3] Motion to Use Cash Collateral filed by Debtor Luxury Flush, LLC, [14] Order setting initial status conference in chapter 11 case (BNC-PDF), [16] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [51] Stipulation filed by Creditor The Bancorp Bank, N.A., [58] Order Setting Last Day To File Proofs of Claim (BNC-PDF), [61] Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (No PDF) filed by U.S. Trustee United States Trustee (SV), [69] Transcript, [75] Generic Motion filed by Debtor Luxury Flush, LLC, [101] Hearing Set (Other) (BK Case - BNC Option), [108] Notice of Hearing (BK Case) filed by Debtor Luxury Flush, LLC, [117] Notice of Hearing (BK Case) filed by Debtor Luxury Flush, LLC, [121] Notice of Hearing (BK Case) filed by Debtor Luxury Flush, LLC, [152] Transcript, [167] Disclosure Statement filed by Debtor Luxury Flush, LLC, [168] Notice of Hearing (BK Case) filed by Debtor Luxury Flush, LLC, [177] Notice of Hearing (BK Case) filed by Debtor Luxury Flush, LLC, [187] Transcript, [189] Motion for Relief from Stay - Personal Property filed by Creditor Ford Motor Credit Company, LLC, [193] Motion for Relief from Stay - Personal Property filed by Creditor Ford Motor Credit Company, LLC, [199] Notice of Hearing (BK Case) filed by Debtor Luxury Flush, LLC, [207] Amended Disclosure Statement filed by Debtor Luxury Flush, LLC, [208] Notice of Hearing (BK Case) filed by Debtor Luxury Flush, LLC, [224] Objection to Claim filed by Debtor Luxury Flush, LLC, [225] Objection to Claim filed by Debtor Luxury Flush, LLC, [226] Objection to Claim filed by Debtor Luxury Flush, LLC, [227] Objection to Claim filed by Debtor Luxury Flush, LLC, [228] Objection to Claim filed by Debtor Luxury Flush, LLC, [255] Transcript, [266] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [276] Hearing Set (Other) (BK Case - BNC Option), [291] Hearing Set (Other) (BK Case - BNC Option), [352] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)) (JC)
03/01/2026367BNC Certificate of Notice - PDF Document. (RE: related document(s)[366] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 03/01/2026. (Admin.)
02/27/2026366Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # [360]) Signed on 2/27/2026. (PG)
02/26/2026365Hearing Held 2/24/26 - RULING: motion granted (RE: related document(s)[360] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Luxury Flush, LLC) (JC)
02/24/2026364Notice of Change of Address Of The Fox Law Corporation, Inc.. (Fox, Steven)
02/02/2026363Hearing Set (RE: related document(s)[360] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Luxury Flush, LLC) The Hearing date is set for 2/24/2026 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC)
01/30/2026362Supplemental Notice Re: Availiability Of Zoomgov Audio And Video Filed by Debtor Luxury Flush, LLC. (Fox, Steven)
01/30/2026361Notice of Hearing Of Request For Final Decree Filed by Debtor Luxury Flush, LLC (RE: related document(s)[360] Motion For Final Decree and Order Closing Case. Request For Final Decree Filed by Debtor Luxury Flush, LLC). (Fox, Steven)
01/30/2026360Motion For Final Decree and Order Closing Case. Request For Final Decree Filed by Debtor Luxury Flush, LLC (Fox, Steven)
01/20/2026359Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Debtor Luxury Flush, LLC. (Fox, Steven)