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

    04/25/2025

  • 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
04/25/2025299BNC Certificate of Notice - PDF Document. (RE: related document(s)[290] Scheduling Order (BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2025. (Admin.)
04/25/2025298Hearing 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)
04/25/2025297Proof of service Filed by Debtor Luxury Flush, LLC (RE: related document(s)[290] Scheduling Order (BNC-PDF)). (Fox, Steven)
04/25/2025296Memorandum of points and authorities Plan Confirmation Memorandum Filed by Debtor Luxury Flush, LLC. (Fox, Steven)
04/25/2025295Notice 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)
04/25/2025294Amended 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)
04/25/2025293Amended 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)
04/25/2025292Motion to Modify Plan Notice Of Motion And Motion To Modify Third Amended Plan Filed by Debtor Luxury Flush, LLC (Fox, Steven)
04/23/2025291Hearing 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)
04/23/2025290Scheduling Order Setting Deadlines And Setting Hearing On Confirmation (BNC-PDF) Signed on 4/23/2025. (LF1)