Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Luxury Flush, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2024bk10426
TYPE / CHAPTER
Voluntary / 11

Filed

3-18-24

Updated

3-31-24

Last Checked

4-11-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2024
Last Entry Filed
Mar 18, 2024

Docket Entries by Week of Year

Mar 18 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Luxury Flush, LLC (Fox, Steven) (Entered: 03/18/2024)
Mar 18 2 Corporate resolution authorizing filing of petitions Filed by Debtor Luxury Flush, LLC. (Fox, Steven) (Entered: 03/18/2024)
Mar 18 Receipt of Voluntary Petition (Chapter 11)( 1:24-bk-10426) [misc,volp11] (1738.00) Filing Fee. Receipt number A56624806. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/18/2024)
Mar 18 3 Motion to Use Cash Collateral Filed by Debtor Luxury Flush, LLC (Fox, Steven) (Entered: 03/18/2024)
Mar 18 4 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)) Filed by Debtor Luxury Flush, LLC (Fox, Steven) (Entered: 03/18/2024)
Mar 18 5 Declaration re: First Day Declaration Filed by Debtor Luxury Flush, LLC (RE: related document(s)3 Motion to Use Cash Collateral , 4 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)) ). (Fox, Steven) (Entered: 03/18/2024)
Mar 18 6 Application shortening time For Cash Collateral Motion [Dkt. 3] Filed by Debtor Luxury Flush, LLC (Fox, Steven) (Entered: 03/18/2024)
Mar 18 7 Application shortening time For Payroll Motion [Dkt. 4] Filed by Debtor Luxury Flush, LLC (Fox, Steven) (Entered: 03/18/2024)
Mar 18 8 Declaration re: Of Natalie Downey Supporting Debtor's Applications For Order Setting Hearings On Shortened Notice Filed by Debtor Luxury Flush, LLC (RE: related document(s)6 Application shortening time For Cash Collateral Motion [Dkt. 3], 7 Application shortening time For Payroll Motion [Dkt. 4]). (Fox, Steven) (Entered: 03/18/2024)
Mar 18 9 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Luxury Flush, LLC) (RT) (Entered: 03/18/2024)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
1:2024bk10426
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11
Filed
Mar 18, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 11, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam Tyson
    Advantage Funding Com. Capital Corp
    Alejandra Hernandez
    Alejandra Hernandez
    Ascentium Capital, LLC
    Bibiyan Law Group
    California Dept of Tax & Fee Admin
    California Dept of Tax & Fee Admin
    Civil Process Clerk
    Dante Jones
    Employment Development Department
    Employment Development Department
    Employment Development Department
    FGS Small Business Center
    Ford Motor Credit Company, LLC
    There are 43 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Luxury Flush, LLC
    22537 Jeniel Ct
    Santa Clarita, CA 91350
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6973
    dba All In Sanitation
    dba All In Sanitation Services

    Represented By

    Steven R Fox
    17835 Ventura Blvd Ste 306
    Encino, CA 91316
    818-774-3545
    Fax : 818-774-3707
    Email: emails@foxlaw.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6 Gyapomaa Kosei Inc 7 2:2024bk11730
    Oct 7, 2023 Izzi Property Maintenance & Management, Inc. 7 2:2023bk16562
    Jul 24, 2023 JR7 Worldwide, Inc 11V 2:2023bk14615
    Mar 29, 2022 Golden Roed Holdings, Inc. 7 2:2022bk11729
    Mar 29, 2022 Raskal Productions, LLC 7 2:2022bk11727
    Mar 9, 2022 Noche Azul Mexican Restaurant, LLC 7 2:2022bk11301
    Jun 26, 2017 Paul Bodeau and Sandra Bodeau 11 2:17-bk-17761
    Jan 28, 2016 KPJ Enterprise, Inc 7 2:16-bk-11064
    Aug 6, 2015 NNN Doral Court 30, LLC 11 1:15-bk-24254
    Feb 8, 2013 Shadow Lane Inc. 11 2:13-bk-13372
    Dec 30, 2012 Spa Villa Salon, LLC 7 2:12-bk-52214
    Dec 17, 2012 Stony Point Construction Corp. 7 2:12-bk-51178
    Oct 17, 2012 Stony Point Construction Corp. 7 2:12-bk-44991
    Jan 18, 2012 Alert Mobile Repair, Inc. 7 2:12-bk-11866
    Jul 14, 2011 Bree Enterprises LLC 7 2:11-bk-40168