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

    08/06/2025

  • 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
08/06/2025320BNC Certificate of Notice - PDF Document. (RE: related document(s)[316] Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 08/06/2025. (Admin.)
08/06/2025319BNC Certificate of Notice (RE: related document(s)[317] Notice of order confirming chapter 11 plan (BNC)) No. of Notices: 45. Notice Date 08/06/2025. (Admin.)
08/06/2025318Notice to Pay Court Costs Due Sent To: Steven R. Fox, Total Amount Due $0 . (JC)
08/04/2025317Notice of order confirming chapter 11 plan (BNC) (JC)
08/04/2025316Order Confirming Debtor's Fifth Amended Plan of Reorganization Dated May 9, 2025 and as Modified at the Hearing (BNC-PDF) (Related Doc # [302]) Signed on 8/4/2025 (JC)
07/24/2025315Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Luxury Flush, LLC. (Fox, Steven)
07/24/2025314Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor Luxury Flush, LLC. (Fox, Steven)
07/04/2025313BNC Certificate of Notice - PDF Document. (RE: related document(s)[312] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/04/2025. (Admin.)
07/02/2025312Order Approving Third Amended Disclosure Statement As Containing Adequate Informaiton And Authorizing Debtor To Solicit Ballots (BNC-PDF) (Related Doc # [246]) Signed on 7/2/2025 (LF1)
06/20/2025Hearing 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 08/19/2025 at 01:30 PM 21041 Burbank BlvdWoodland Hills, CA 91367 for [224], (PG)