Luxury Flush, LLC
11
Martin R. Barash
03/18/2024
09/06/2025
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 |
---|---|---|
09/06/2025 | 344 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[342] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 09/06/2025. (Admin.) |
09/06/2025 | 343 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[341] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 09/06/2025. (Admin.) |
09/04/2025 | 342 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # [322]) for Steven R Fox, fees awarded: $35130.00, expenses awarded: $1076.63 Signed on 9/4/2025. (JC) |
09/04/2025 | 341 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # [321]) for Steven R Fox, fees awarded: $67515.00, expenses awarded: $3446.18 Signed on 9/4/2025. (JC) |
09/04/2025 | 340 | Notice Of Effective Date Of Debtor's Plan Of Reorganization Filed by Debtor Luxury Flush, LLC (RE: related document(s)[316] Order 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)). (Fox, Steven) |
08/26/2025 | 338 | Notice to Filer of Error and/or Deficient Document Other - Amended Applicaiton is incorrectly linked to the wrong Application for Payment. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT LINKING IT TO THE CORRECT ORIGINAL APPLICAIOTN IMMEDIATELY. (RE: related document(s)[337] Amended Application filed by Debtor Luxury Flush, LLC) (LF1) |
08/25/2025 | 337 | Amended Application (related document(s): [322] Application for Compensation First And Final Fee Application Of Koegle Law Group, APC for Steven R Fox, Special Counsel, Period: 6/19/2024 to 7/31/2025, Fee: $35130.00, Expenses: $1076.63. filed by Debtor Luxury Flush, LLC) Filed by Debtor Luxury Flush, LLC (Fox, Steven) |
08/22/2025 | 336 | Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. This document appears to be an amended application but was filed as a Motion to Amend. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT, AMENDED APPLICATION [Bankruptcy > Motions/applications > X -Amended Application] . (RE: related document(s)[334] Motion to Amend filed by Debtor Luxury Flush, LLC) (JC) |
08/21/2025 | 335 | Declaration re: Declaration Of Natalie Downey In Support Of Second And Final Fee Application Filed by Debtor Luxury Flush, LLC (RE: related document(s)[321] Application for Compensation Second And Final Fee Application for Steven R Fox, Debtor's Attorney, Period: 9/1/2024 to 7/25/2025, Fee: $67515.00, Expenses: $3446.18.). (Fox, Steven) |
08/21/2025 | 334 | Motion to Amend (related document(s)[321] Application for Compensation Second And Final Fee Application for Steven R Fox, Debtor's Attorney, Period: 9/1/2024 to 7/25/2025, Fee: $67515.00, Expenses: $3446.18.) Amended Second And Final Application For Award Of Fees And Costs For Counsel For Debtor-In-Possession Filed by Debtor Luxury Flush, LLC (Fox, Steven) |