Case number: 8:24-bk-11703 - Drip More LLC - California Central Bankruptcy Court

Case Information
Docket Header
NoFeeRequired



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-11703-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  07/05/2024
341 meeting:  09/10/2024
Deadline for objecting to discharge:  10/07/2024

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

Latest Dockets

Date Filed#Docket Text
08/01/2025347Order 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)
08/01/2025346Stipulation 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)
07/03/2025345Chapter 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)
07/03/2025344Chapter 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)
07/03/2025343Chapter 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)
07/03/2025342Chapter 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)
06/26/2025341BNC 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.)
06/24/2025340Order 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)
06/23/2025339Declaration 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)
06/20/2025338Notice 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)