Drip More LLC
11
Scott C Clarkson
07/05/2024
08/01/2025
Yes
v
NoFeeRequired |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor Drip More LLC
1972 Essex Ct Redlands, CA 92373 ORANGE-CA Tax ID / EIN: 30-0952264 |
represented by |
Nina Z Javan
RHM Law LLP 17609 Ventura Blvd Ste. 314 Encino, CA 91316 818-285-0100 Fax : 818-855-7013 Email: nina@rhmfirm.com Roksana D. Moradi-Brovia
RHM Law LLP 17609 Ventura Blvd., Suite 314 Encino, CA 91316 818-285-0100 Fax : 818-855-7013 Email: Roksana@rhmfirm.com Matthew D. Resnik
Rhm Law LLP 17609 Ventura Blvd., Suite 314 91316 Encino, CA 91316 818-285-0100 Fax : 818-855-7013 Email: matt@rhmfirm.com |
Trustee Lynda T. Bui (TR)
Shulman Bastian Friedman & Bui LLP 3550 Vine Street, Suite 210 Riverside, CA 92507 (949) 340-3400 |
represented by |
Rika Kido
Shulman Bastian Friedman & Bui LLP 100 Spectrum Center Drive, Suite 600 Irvine, CA 92618 949-340-3400 Email: rkido@shulmanbastian.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth St, #7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov TERMINATED: 01/13/2025 |
Date Filed | # | Docket Text |
---|---|---|
08/01/2025 | 347 | Order Approving Stipulation To Continue Hearing On First Interim Application By RHM Law LLP, General Bankruptcy Counsel For The Debtor, For Allowance Of Fees And Reimbursement Of Costs For The Period July 5, 2024 Through November 22, 2024. IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Hearing On First Interim Application By RHM Law LLP, General Bankruptcy Counsel For The Debtor, For Allowance Of Fees And Reimbursement Of Costs For The Period July 5, 2024 Through November 22, 2024. ("RHm Fee App") Currently Scheduled For August 19, 2025 At 10:00 A.M. Is CONTINUED TO OCTOBER 28, 2025, AT 10:00 A.M. in Courtroom 5C Of The United States Bankruptcy Court Located At 411 West Fourth Street, Santa Ana, California 92701. 3. The Deadlines For Filing Responses To The RHM Fee App Are Extended Pursuant To Local Bankruptcy Rules. (BNC-PDF) (Related Doc # [346]) Signed on 8/1/2025 (NB8) |
08/01/2025 | 346 | Stipulation By Lynda T. Bui (TR) and RHM Law LLP to Continue Hearing on First Interim Application by RHM Law LLP, General Bankruptcy Counsel for the Debtor,for Allowance of Fees and Reimbursement of Costs for the Period July 5, 2024 through November 22, 2024 with Proof of Service Filed by Trustee Lynda T. Bui (TR) (Kido, Rika) |
07/03/2025 | 345 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Trustee Lynda T. Bui (TR). (Attachments: # (1) Bank Statements) (Bui (TR), Lynda) |
07/03/2025 | 344 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Trustee Lynda T. Bui (TR). (Attachments: # (1) Bank Statements) (Bui (TR), Lynda) |
07/03/2025 | 343 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Trustee Lynda T. Bui (TR). (Attachments: # (1) Bank Statements) (Bui (TR), Lynda) |
07/03/2025 | 342 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Trustee Lynda T. Bui (TR). (Attachments: # (1) Bank Statements) (Bui (TR), Lynda) |
06/26/2025 | 341 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[340] Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 06/26/2025. (Admin.) |
06/24/2025 | 340 | Order Authorizing The Trustee To Abandon Personal Property. IT IS ORDERED: 1. The Trustee Is Authorized To Abandon The Estate's Right, Title And Interest, If Any, In The Following: a. Custom Designed Millwork ("Millwork") Built For Lease Located At 452-454-N. Fairfax Drive, Los Angeles, CA 90036 (That Was Abandoned), Which Millwork Is Being Stored In Two Penske Semi-Trailers Stored At Secure Space Located At 1500 Crafton Avenue, Mentone, CA 92359. b. Barrels Of Raw Ingredients And Chemicals ("Barrels") Left At 1720 Essex Court, Redlands, CA 92373 ("Warehouse"). 2. Pursuant To The Terms Of APA Attached To The Settlement And Sale Motion (Docket No. [295]), Approved On April 29, 2025 (Docket No.. [313]), The Automatic Stay Under 11 USC Section 362(d) Against The Debtor Is Lifted And To The Extent Necessary, Harper May Foreclose On Any Abandoned Barrels Stored At The Warehouse Without Further Court Order. (BNC-PDF) (Related Doc # [1]) Signed on 6/24/2025 (NB8) |
06/23/2025 | 339 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) on Notice of Chapter 11 Trustee's Intention to Abandon Personal Property with Proof of Service [Related to Dkt. No. 321] Filed by Trustee Lynda T. Bui (TR). (Bui (TR), Lynda) |
06/20/2025 | 338 | Notice of Proposed Abandonment of Property of the Estate Notice of Chapter 11 Trustee's Intention to Abandon Personal Property with Proof of Service Filed by Trustee Lynda T. Bui (TR). (Bui (TR), Lynda) |