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

    06/13/2025

  • 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
06/13/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [1] VOLUNTARY PETITION (CHAPTER 11) filed by Luxury Flush, LLC) Hearing to be held on 06/18/2025 at 01:30 PM 21041 Burbank BlvdWoodland Hills, CA 91367 for [1], (JC)
06/13/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [224] OBJECTION TO CLAIM filed by Luxury Flush, LLC) Hearing to be held on 06/18/2025 at 01:30 PM 21041 Burbank BlvdWoodland Hills, CA 91367 for [224], (JC)
06/13/2025310Hearing Held 6/11/25 - RULING: Plan is confirmed subject to the modifications detailed by the Court [relates to doc#[248] Third amended chapter 11 plan of reorganization] (JC)Modified on 6/13/2025 (JC).
06/13/2025309Hearing Held 6/11/25 - RULING: motion granted (RE: related document(s)[292] Motion to Modify Plan filed by Debtor Luxury Flush, LLC) (JC)
05/23/2025308Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor Luxury Flush, LLC. (Fox, Steven)
05/19/2025307Notice of Rescheduled Hearing [ON THE COURT'S OWN MOTION] (RE: related document(s)[224] Objection to Claim #18 by Claimant Alejandra Irene Hernandez Chavez as Class Rep. in the amount of $ 1,000,000 Filed by Debtor Luxury Flush, LLC.). (JC)
05/19/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [224] OBJECTION TO CLAIM filed by Luxury Flush, LLC) Hearing to be held on 06/11/2025 at 01:30 PM 21041 Burbank BlvdWoodland Hills, CA 91367 for [224], (JC)
05/15/2025306Statement Of Parties With Respect To Resolution Of Objection To Proof Of Claim No. 18 Filed by Debtor Luxury Flush, LLC. (Fox, Steven)
05/14/2025305Errata Regarding Treatment Of Claim Of Regions Bank In Class 5-B Filed by Debtor Luxury Flush, LLC (RE: related document(s)[302] Amended Chapter 11 Plan). (Fox, Steven)
05/12/2025304Request for special notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar)