Patriot Linen Services LLC
11
Neil W. Bason
03/19/2024
04/09/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset |
|
Debtor Patriot Linen Services LLC
2565 South Dominguez Hills Drive Compton, CA 90220 LOS ANGELES-CA Tax ID / EIN: 87-1582189 |
represented by |
Steven R Fox
17835 Ventura Blvd Ste 306 Encino, CA 91316 818-774-3545 Fax : 818-774-3707 Email: emails@foxlaw.com David Tran
Prosperous Law Group 3692 Katella Ave Ste B Los Alamitos, CA 90720 562-296-8750 Fax : 562-286-8165 Email: dtran@prosperous-law.com |
Trustee Mark M Sharf (TR)
6080 Center Drive #600 Los Angeles, CA 90045 818-961-7170 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/25/2025 | 197 | Status Report for Chapter 11 Status Conference First Post-Confirmation Status Report Filed by Debtor Patriot Linen Services LLC. (Fox, Steven) (Entered: 03/25/2025) |
02/19/2025 | 196 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Creditor Capital Credit Incorporated (RE: related document(s)194 Motion to approve compromise Motion to Approve Stipulation for an Order Approving Capital Credit Incorporated's Attorney's Fees and Costs). (Donoyan, Casey) (Entered: 02/19/2025) |
02/03/2025 | 195 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Creditor Capital Credit Incorporated (RE: related document(s)194 Motion to approve compromise Motion to Approve Stipulation for an Order Approving Capital Credit Incorporated's Attorney's Fees and Costs Filed by Creditor Capital Credit Incorporated). (Donoyan, Casey) (Entered: 02/03/2025) |
02/03/2025 | 194 | Motion to approve compromise Motion to Approve Stipulation for an Order Approving Capital Credit Incorporated's Attorney's Fees and Costs Filed by Creditor Capital Credit Incorporated (Donoyan, Casey) (Entered: 02/03/2025) |
02/01/2025 | 193 | BNC Certificate of Notice - PDF Document. (RE: related document(s)189 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 02/01/2025. (Admin.) (Entered: 02/01/2025) |
02/01/2025 | 192 | BNC Certificate of Notice - PDF Document. (RE: related document(s)188 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 02/01/2025. (Admin.) (Entered: 02/01/2025) |
01/30/2025 | 191 | BNC Certificate of Notice - PDF Document. (RE: related document(s)185 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 01/30/2025. (Admin.) (Entered: 01/30/2025) |
01/30/2025 | 190 | BNC Certificate of Notice - PDF Document. (RE: related document(s)184 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 01/30/2025. (Admin.) (Entered: 01/30/2025) |
01/30/2025 | 189 | Order Granting Application For Compensation (BNC-PDF) (Related Doc 176) for Steven R Fox, Attorney for debtor in possession fees awarded: $27272.50, expenses awarded: $3622.10 Signed on 1/30/2025. (NV). The Professional Fee Report has been Modified on 1/30/2025 to reflect the correct party/applicant (Prosperous Law). Modified on 1/30/2025 (MB2). (Entered: 01/30/2025) |
01/30/2025 | 188 | Order Granting Application For Compensation (BNC-PDF) (Related Doc 181) for Steven R Fox,(Patrick Rettig Corporation, as Chief Restructuring Officer) fees awarded: $67500.00, expenses awarded: $0.00 Signed on 1/30/2025. (NV). The Professional Fee Report has been Modified on 1/30/2025 to reflect the correct party/applicant (Patrick Rettig Corporation). Modified on 1/30/2025 (MB2). (Entered: 01/30/2025) |