Case number: 6:25-bk-10398 - Cali Made Cold Planing LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Cali Made Cold Planing LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott H. Yun

  • Filed

    01/24/2025

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:25-bk-10398-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset


Date filed:  01/24/2025
341 meeting:  05/27/2025
Deadline for filing claims:  04/04/2025
Deadline for filing claims (govt.):  07/23/2025
Deadline for objecting to discharge:  05/02/2025

Debtor

Cali Made Cold Planing LLC

2857 Mulberry Street
Riverside, CA 92501
SAN BERNARDINO-CA
Tax ID / EIN: 87-2670351

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

Caroline Renee Djang (TR)

Buchalter
18400 Von Karman Avenue
Ste 800
Irvine, CA 92612-0514
949-760-1121

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: ali.matin@usdoj.gov

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: wcvbees@gmail.com
TERMINATED: 05/29/2025

Latest Dockets

Date Filed#Docket Text
06/13/2025127Stipulation By Cali Made Cold Planing LLC and Refiled Stipulation to Resolving First Citizens Bank & Trust Company's Motion for Relief From the Automatic Stay Docket 91 Filed by Debtor Cali Made Cold Planing LLC (Berger, Michael)
06/13/2025126Amended Chapter 11 Small Business Plan (Redline; Re-Filed To Include Exhibits) Filed by Debtor Cali Made Cold Planing LLC (RE: related document(s)[121] Amended Chapter 11 Small Business Plan Small Business Debtor's Amended Plan of Reorganization (Redline) Filed by Debtor Cali Made Cold Planing LLC (RE: related document(s)[82] Chapter 11 Small Business Plan Filed by Debtor Cali Made Cold Planing LLC.).). (Berger, Michael)
06/13/2025125Document, Hearing Held - RESOLVED BY STIPULATION - (RE: related document(s)[91] Motion for Relief from Stay - Personal Property filed by Creditor First Citizens Bank & Trust Company) (SM6)
06/13/2025124Document, Hearing Held - RESOLVED BY STIPULATION - (RE: related document(s)[88] Motion for Relief from Stay - Personal Property filed by Creditor First Citizens Bank & Trust Company) (SM6)
06/13/2025123Document, Hearing Held - RESOLVED BY STIPULATION - (RE: related document(s)[87] Motion for Relief from Stay - Personal Property filed by Creditor First Citizens Bank & Trust Company) (SM6)
06/12/2025122Amended Chapter 11 Small Business Plan Small Business Debtor's Amended Plan of Reorganization (Clean) Filed by Debtor Cali Made Cold Planing LLC (RE: related document(s)82 Chapter 11 Small Business Plan Filed by Debtor Cali Made Cold Planing LLC.). (Berger, Michael) (Entered: 06/12/2025)
06/12/2025121Amended Chapter 11 Small Business Plan Small Business Debtor's Amended Plan of Reorganization (Redline) Filed by Debtor Cali Made Cold Planing LLC (RE: related document(s)82 Chapter 11 Small Business Plan Filed by Debtor Cali Made Cold Planing LLC.). (Berger, Michael) (Entered: 06/12/2025)
06/12/2025120Status Report for Chapter 11 Status Conference Debtor's Updated Status Conference Report; Declaration of Alexander Lopez In Support Thereof Filed by Debtor Cali Made Cold Planing LLC (RE: related document(s)13 Order setting initial status conference in chapter 11 case (BNC-PDF)). (Berger, Michael) (Entered: 06/12/2025)
06/12/2025119Monthly Operating Report. Operating Report Number: 4. For the Month Ending 4/30/2025 Filed by Debtor Cali Made Cold Planing LLC. (Berger, Michael) (Entered: 06/12/2025)
06/11/2025118Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Debtor's Emergency Motion for an Order Authorizing Post-Petition Financing; Declaration of Alexander Lopez in Support Thereof Filed by Debtor Cali Made Cold Planing LLC (Berger, Michael) (Entered: 06/11/2025)