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

    03/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DISMISSED



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



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/24/2025
Debtor dismissed:  02/18/2026
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 LLP
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.green@squirepb.com
TERMINATED: 01/26/2026

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
03/09/2026319Document, Hearing Held - LACK OF PROSECUTION - (RE: related document(s)[296] Motion for Relief from Stay - Personal Property filed by Creditor Caterpillar Financial Services Corporation) (SM6)
03/04/2026318Hearing Set (RE: related document(s)[316] Application for Compensation filed by Debtor Cali Made Cold Planing LLC) The Hearing date is set for 4/2/2026 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6)
03/03/2026317Notice of Hearing on Third and Final Application for Compensation Filed by Debtor Cali Made Cold Planing LLC (RE: related document(s)[316] Application for Compensation Third and Final Fee Application for Compensation for Michael Jay Berger, General Counsel, Period: 10/28/2025 to 3/2/2026, Fee: $6,960.00, Expenses: $61.38. Filed by Attorney Michael Jay Berger). (Berger, Michael)
03/03/2026316Application for Compensation Third and Final Fee Application for Compensation for Michael Jay Berger, General Counsel, Period: 10/28/2025 to 3/2/2026, Fee: $6,960.00, Expenses: $61.38. Filed by Attorney Michael Jay Berger (Berger, Michael)
02/21/2026315BNC Certificate of Notice - PDF Document. (RE: related document(s)310 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 02/21/2026. (Admin.) (Entered: 02/21/2026)
02/20/2026314BNC Certificate of Notice - PDF Document. (RE: related document(s)309 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 02/20/2026. (Admin.) (Entered: 02/20/2026)
02/20/2026313Voluntary Dismissal of Motion Filed by Creditor First Citizens Bank & Trust Company (RE: related document(s)278 Amended Motion (related document(s): 273 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2022 Felling Trailer & 2014 Freightliner Cascadia and Proof of Service. Fee Amount ). (Masterson, Garry) (Entered: 02/20/2026)
02/20/2026312Voluntary Dismissal of Motion Filed by Creditor First Citizens Bank & Trust Company (RE: related document(s)276 Amended Motion (related document(s): 272 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: All Business Assets & Construction Equipment, including 2021 Leboy 150T Tack Tank Trailer & 202). (Masterson, Garry) (Entered: 02/20/2026)
02/20/2026311Voluntary Dismissal of Motion Filed by Creditor First Citizens Bank & Trust Company (RE: related document(s)275 Amended Motion (related document(s): 271 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2023 Dorsey Trailer, 2017 Ford Diesel Truck & 2022 Hamm HD112 VV & Pavijet MG7 Super and Pro). (Masterson, Garry) (Entered: 02/20/2026)
02/19/2026310Order Granting Motion (By Stipulation) for relief from the automatic stay PERSONAL PROPERTY with movant Ford Motor Credit Company LLC (BNC-PDF) (Related Doc # [102], Doc # [215] Stipulation and Doc # [307] Declaration Under Default for Adequate Protection) Signed on 2/19/2026 (SM6)