Case number: 2:24-bk-12114 - Patriot Linen Services LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Patriot Linen Services LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    03/19/2024

  • Last Filing

    01/25/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-12114-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Date filed:  03/19/2024
Plan confirmed:  12/16/2024
341 meeting:  04/10/2024
Deadline for filing claims:  05/28/2024
Deadline for filing claims (govt.):  09/16/2024
Deadline for objecting to discharge:  06/10/2024

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: admin@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
TERMINATED: 06/05/2025

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/22/2025Hearing Set (RE: related document(s) 201 Motion to Modify Plan filed by Patriot Linen Services LLC) Hearing to be held on 01/20/2026 at 01:00 PM 255 E. Temple St.Courtroom 1545Los Angeles, CA 90012. The hearing judge is Neil Bason (NV) (Entered: 12/22/2025)
12/22/2025202Notice of Hearing Filed by Debtor Patriot Linen Services LLC (RE: related document(s)201 Motion to Modify Plan And For Entry Of Discharge And For Final Decree Filed by Debtor Patriot Linen Services LLC). (Fox, Steven) (Entered: 12/22/2025)
12/22/2025201Motion to Modify Plan And For Entry Of Discharge And For Final Decree Filed by Debtor Patriot Linen Services LLC (Fox, Steven) (Entered: 12/22/2025)
10/08/2025Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by Patriot Linen Services LLC) Status Hearing to be held on 04/07/2026 at 01:00 PM 255 E. Temple St.Courtroom 1545Los Angeles, CA 90012 for 1 , (LL) (Entered: 10/08/2025)
10/01/2025200Supplemental To Second Post-Confirmation Status Report Filed by Debtor Patriot Linen Services LLC. (Fox, Steven) (Entered: 10/01/2025)
09/23/2025199Status Report for Chapter 11 Status Conference Second Post-Confirmation Status Report Filed by Debtor Patriot Linen Services LLC. (Fox, Steven) (Entered: 09/23/2025)
08/06/2025198Notice of Change of Address of Attorney. (Ronk, Kevin) (Entered: 08/06/2025)
04/09/2025Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by Patriot Linen Services LLC) Status Hearing to be held on 10/07/2025 at 01:00 PM 255 E. Temple St.Courtroom 1545Los Angeles, CA 90012 for 1 , (SS) (Entered: 04/09/2025)
03/25/2025197Status Report for Chapter 11 Status Conference First Post-Confirmation Status Report Filed by Debtor Patriot Linen Services LLC. (Fox, Steven) (Entered: 03/25/2025)
02/19/2025196Declaration 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)