Case number: 1:24-bk-11886 - Right Size Plumbing & Drain Co Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Right Size Plumbing & Drain Co Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    11/11/2024

  • Last Filing

    06/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:24-bk-11886-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset


Date filed:  11/11/2024
341 meeting:  12/10/2024
Deadline for filing claims:  01/21/2025
Deadline for filing claims (govt.):  05/12/2025
Deadline for objecting to discharge:  02/10/2025

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

Latest Dockets

Date Filed#Docket Text
06/04/2025146Declaration re: Supplemental Declaration Of Sofya Davtyan In Reply To Courts Updated June 4, 2025 Tentative Ruling Filed by Debtor Right Size Plumbing & Drain Co Inc.. (Berger, Michael) (Entered: 06/04/2025)
06/03/2025145Declaration re: Supplemental Declaration Of David E. Jones In Reply To Courts Tentative Ruling Of June 4, 2025 Filed by Debtor Right Size Plumbing & Drain Co Inc.. (Berger, Michael) (Entered: 06/03/2025)
06/03/2025144Monthly Operating Report. Operating Report Number: 6. For the Month Ending 04/30/2025 Filed by Debtor Right Size Plumbing & Drain Co Inc.. (Berger, Michael) (Entered: 06/03/2025)
05/30/2025143BNC Certificate of Notice - PDF Document. (RE: related document(s)141 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 05/30/2025. (Admin.) (Entered: 05/30/2025)
05/28/2025142Declaration re: -[Declaration Of John-Patrick M. Fritz, Esq., Subchapter V Trustee In Relation To Chapter 11 Status Conference (POS attached)]- Filed by Trustee John-Patrick McGinnis Fritz (TR) (RE: related document(s)82 ORDER to continue/reschedule hearing (BNC-PDF)). (Fritz (TR), John-Patrick) (Entered: 05/28/2025)
05/28/2025141Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 113 ) Signed on 5/28/2025 (LF1) (Entered: 05/28/2025)
05/24/2025140BNC Certificate of Notice - PDF Document. (RE: related document(s)136 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 05/24/2025. (Admin.) (Entered: 05/24/2025)
05/23/2025139Proof of service Amended Proof of Service of Subchapter V Status Report Filed by Debtor Right Size Plumbing & Drain Co Inc. (RE: related document(s)134 Status Report for Chapter 11 Status Conference). (Berger, Michael) (Entered: 05/23/2025)
05/22/2025138Declaration re: Supplemental Declaration of David E. Jones Regarding the Updated 5-Year Projections In Support of Debtor's Subchapter V Plan of Reorganization Filed by Debtor Right Size Plumbing & Drain Co Inc. (RE: related document(s)[71] Ch 11 Small Business Plan). (Berger, Michael)
05/22/2025137Hearing Held 5/22/25 - Ruling: Granted. (RE: related document(s)[113] Motion for Relief from Stay - Personal Property filed by Creditor Ford Motor Credit Company LLC) (PG)