Right Size Plumbing & Drain Co Inc.
11
Victoria S. Kaufman
11/11/2024
01/08/2026
Yes
v
| Subchapter_V |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset |
|
Debtor Right Size Plumbing & Drain Co Inc.
7657 Winnetka Ave #401 Canoga Park, CA 91304 LOS ANGELES-CA Tax ID / EIN: 47-5093814 dba Limegreen Water Damage & Restoration dba Tip-Top Drain Pro's |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com |
Trustee John-Patrick McGinnis Fritz (TR)
2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 |
| |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Katherine Bunker
915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-3326 Fax : 213-894-0276 Email: kate.bunker@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/08/2026 | 190 | BNC Certificate of Notice - PDF Document. (RE: related document(s)189 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 01/08/2026. (Admin.) (Entered: 01/08/2026) |
| 01/06/2026 | 189 | Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 157 ) Signed on 1/6/2026 (PG) (Entered: 01/06/2026) |
| 01/02/2026 | 188 | Declaration re: Default Under Adequate Protection Order; Request for Entry of Order Granting Relief from Stay Filed by Creditor TD Bank, N.A. successor in interest to TD Auto Finance LLC (RE: related document(s)[166] Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)). (Mroczynski, Randall) |
| 12/13/2025 | 187 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[186] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/13/2025. (Admin.) |
| 12/11/2025 | 186 | Order On Application For Payment of: Final Fees and/or Expenses (BNC-PDF) (Related Doc [177]) for John-Patrick McGinnis Fritz (TR), fees awarded: $6687.00, expenses awarded: $2.76 Signed on 12/11/2025. (PG) |
| 12/10/2025 | 185 | Notice of lodgment Filed by Trustee John-Patrick McGinnis Fritz (TR) (RE: related document(s)[177] Application for Compensation Final Fee Application Of Subchapter V Trustee For Approval Of Fees And Reimbursement Of Expenses; Declaration Of John-Patrick M. Fritz, Esq. In Support (POS Attached) for John-Patrick McGinnis Fritz (TR), Trustee,). (Fritz (TR), John-Patrick) |
| 12/04/2025 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [177] APPLICATION FOR COMPENSATION filed by John-Patrick McGinnis Fritz (TR)) Hearing to be held on 12/10/2025 at 10:30 AM 21041 Burbank BlvdWoodland Hills, CA 91367 for [177], (TK) | |
| 11/09/2025 | 184 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[183] Order of Distribution (BNC-PDF) filed by Attorney Law Offices of Michael Jay Berger) No. of Notices: 1. Notice Date 11/09/2025. (Admin.) |
| 11/07/2025 | 183 | Order of Distribution for Law Offices of Michael Jay Berger, Debtor's Attorney, Fees awarded: $17926.00, Expenses awarded: $615.21; Awarded on 11/7/2025 (BNC-PDF) Signed on 11/7/2025. (PG) |
| 11/06/2025 | 182 | Hearing Held 11/5/25 - Ruling: Status conference off calendar. (PG) |