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

    01/08/2026

  • 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
Plan confirmed:  07/01/2025
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
01/08/2026190BNC 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)
01/06/2026189Order 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)
01/02/2026188Declaration 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)
12/13/2025187BNC 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.)
12/11/2025186Order 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)
12/10/2025185Notice 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)
12/04/2025Hearing 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)
11/09/2025184BNC 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.)
11/07/2025183Order 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)
11/06/2025182Hearing Held 11/5/25 - Ruling: Status conference off calendar. (PG)