Welcome to BusinessBankruptcies.com!

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

Rooter Hero Plumbing, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2020bk10577
TYPE / CHAPTER
Voluntary / 7

Filed

3-10-20

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Mar 28, 2024

Docket Entries by Quarter

There are 57 older docket entries.

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

login purchase single case subscribe now

May 28, 2021 54 Notice of motion/application - Notice of Motion of Chapter 7 Trustee to Approve Compromise of Controversy with In Focus Advertising, Inc. and Jason Bender - Filed by Trustee Amy L Goldman (TR) (RE: related document(s)53 Motion to Approve Compromise Under Rule 9019 - Motion of Chapter 7 Trustee to Approve Compromise of Controversy with In Focus Advertising, Inc. and Jason Bender; Declaration of Amy L. Goldman in Support - Filed by Trustee Amy L Goldman (TR)). (Friedman, Anthony) (Entered: 05/28/2021)
Jun 15, 2021 55 Adversary case 1:21-ap-01035. Complaint by Amy L. Goldman against RH Orange, Inc., Call Pro's, Inc., John Akhoian, RH BAS, Inc., RH LAN, Inc., Plumber Hero, Inc.. ($350.00 Fee Charge To Estate). - Complaint to: (1) Avoid and Recover Fraudulent Transfers; (2) Avoid and Recover Post-Petition Transfers; (3) to Preserve Recovered Transfers for Benefit of Debtors Estate; (4) Permanent Injunction; (5) Trademark Infringement; and (6) Turnover of Property of the Estate [11 U.S.C. § 544 and California Civil Code § 3439 et. seq. and 11 U.S.C. §§ 542, 548, 549 and 550; Sections 32, 34 and 35 of the Lanham Act; California Bus. & Prof. Code §§ 14200 et. seq.] - Nature of Suit: (14 (Recovery of money/property - other)),(13 (Recovery of money/property - 548 fraudulent transfer)),(11 (Recovery of money/property - 542 turnover of property)) (Friedman, Anthony) (Entered: 06/15/2021)
Jun 15, 2021 56 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Amy L Goldman (TR) (RE: related document(s)53 Motion to Approve Compromise Under Rule 9019 - Motion of Chapter 7 Trustee to Approve Compromise of Controversy with In Focus Advertising, Inc. and Jason Bender; Declaration of Amy L. Goldman in Support -). (Friedman, Anthony) (Entered: 06/15/2021)
Jun 21, 2021 57 Order Granting Chapter 7 Trustee's Motion to Approve Compromise of Controversy with In Focus Advertising, Inc. and Jason Bender (BNC-PDF) (Related Doc # 53) Signed on 6/21/2021. (Fisher, Liliana) (Entered: 06/21/2021)
Jun 23, 2021 58 BNC Certificate of Notice - PDF Document. (RE: related document(s)57 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/23/2021. (Admin.) (Entered: 06/23/2021)
Jul 8, 2021 59 Request for courtesy Notice of Electronic Filing (NEF) Filed by Nahmias, Alan. (Nahmias, Alan) (Entered: 07/08/2021)
Oct 27, 2021 60 Notice of Change of Address - Notice of Change of Address or Law Firm -. (Friedman, Anthony) (Entered: 10/27/2021)
Oct 27, 2021 61 Notice of Change of Address . (Frealy, Todd) (Entered: 10/27/2021)
Nov 30, 2021 62 Motion to Approve Compromise Under Rule 9019 - Motion of Chapter 7 Trustee to Approve Compromise of Controversy with Jason and Wilma Mcguiness and Debtor Rooter Hero Plumbing, Inc.; Declaration of Amy L. Goldman in Support - Filed by Trustee Amy L Goldman (TR) (Friedman, Anthony) (Entered: 11/30/2021)
Nov 30, 2021 63 Notice of motion/application - Notice of Motion of Chapter 7 Trustee to Approve Compromise of Controversy with Jason and Wilma Mcguiness and Debtor Rooter Hero Plumbing, Inc. - Filed by Trustee Amy L Goldman (TR) (RE: related document(s)62 Motion to Approve Compromise Under Rule 9019 - Motion of Chapter 7 Trustee to Approve Compromise of Controversy with Jason and Wilma Mcguiness and Debtor Rooter Hero Plumbing, Inc.; Declaration of Amy L. Goldman in Support - Filed by Trustee Amy L Goldman (TR)). (Friedman, Anthony) (Entered: 11/30/2021)
Show 10 more entries
Aug 16, 2023 74 Order Granting Chapter 7 Trustee's Motion to Approve Compromise of Controversy with RH Orange, Inc., Call Pro's, Inc., John Akhoian, RJ Bas, Inc., RH Lan, Inc. and Plumber Hero, Inc. (BNC-PDF) (Related Doc # 69) Signed on 8/16/2023. (LF1) (Entered: 08/16/2023)
Aug 18, 2023 75 BNC Certificate of Notice - PDF Document. (RE: related document(s)74 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 08/18/2023. (Admin.) (Entered: 08/18/2023)
Sep 7, 2023 76 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Amy L Goldman (TR) (RE: related document(s)72 Application to Employ Hahn Fife & Company, LLP as Accountants - Chapter 7 Trustee's Application to Employ Hahn Fife & Company, LLP as Accountants; Declarations of Donald T. Fife and Amy L. Goldman in Support Thereof -). (Friedman, Anthony) (Entered: 09/07/2023)
Sep 7, 2023 77 Order Granting Chapter 7 Trustee's Application To Employ Hahn Fife & Company LLP As Accountants (BNC-PDF) (Related Doc # 72) Signed on 9/7/2023. (LF1) (Entered: 09/07/2023)
Sep 9, 2023 78 BNC Certificate of Notice - PDF Document. (RE: related document(s)77 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 09/09/2023. (Admin.) (Entered: 09/09/2023)
Nov 2, 2023 79 Notice to professionals to file application for compensation /Notice to Professionals to File Applications for Compensation Filed by Trustee Amy L Goldman (TR). (Goldman (TR), Amy) (Entered: 11/02/2023)
Nov 22, 2023 80 Application for Compensation -[First And Final Application Of Levene, Neale Bender, Yoo & Golubchik L.L.P. For Compensation For Legal Services Rendered And Reimbursement Of Expenses Incurred By Attorneys For Chapter 7 Trustee; Declaration Of Anthony A. Friedman In Support Thereof; Declaration Of Amy L. Goldman In Support Thereof (POS attached)]- for Levene, Neale, Bender, Yoo & Golubchick LLP, Trustee's Attorney, Period: 5/14/2020 to 11/3/2023, Fee: $34,799.05, Expenses: $4,162.25. Filed by Attorney Levene, Neale, Bender, Yoo & Golubchick LLP (Friedman, Anthony) (Entered: 11/22/2023)
Dec 4, 2023 81 Application for Compensation First & Final Fee Application for Hahn Fife & Company LLP, Accountant, Period: 9/7/2023 to 11/29/2023, Fee: $2,940.00, Expenses: $611.90. Filed by Accountant Hahn Fife & Company LLP. (Fife, Donald) (Entered: 12/04/2023)
Dec 4, 2023 82 Declaration re: Trustee's Support of the First & Final Fee Application Filed by Accountant Hahn Fife & Company LLP (RE: related document(s)81 Application for Compensation First & Final Fee Application for Hahn Fife & Company LLP, Accountant, Period: 9/7/2023 to 11/29/2023, Fee: $2,940.00, Expenses: $611.90. Filed by Accountant Hahn Fife & Company LLP.). (Fife, Donald) (Entered: 12/04/2023)
Dec 21, 2023 83 Request for court costs Filed by Trustee Amy L Goldman (TR). (Goldman (TR), Amy) (Entered: 12/21/2023)

There are 10 newer docket entries.

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

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2020bk10577
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Mar 10, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Everest National Insurance
    Gigi Zak
    James Daniels
    James Yearian
    Jason and Wilma McGuinness
    Jermaine Cecno
    Pedro Padilla
    Teresa Washington
    Valassis Direct Mail, Inc.

    Parties

    Debtor

    Rooter Hero Plumbing, Inc.
    11150 Sepulveda Blvd., Suite B
    Mission Hills
    Mission Hills, CA 91345-1126
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0581

    Represented By

    David S Hagen
    16830 Ventura Blvd #500
    Encino, CA 91436-1795
    818-990-4416
    Fax : 818-990-5680
    Email: davidhagenlaw@gmail.com

    Trustee

    Amy L Goldman (TR)
    633 W 5th Street, Suite 4000
    Los Angeles, CA 90071
    (213) 250-1800

    Represented By

    Anthony A. Friedman
    Levene Neale Bender Yoo & Golubchik
    2818 La Cienega Ave
    Los Angeles, CA 90034
    310-229-1234
    Fax : 310-229-1244
    Email: aaf@lnbyg.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13 Twins General Contractors, Inc. 7 1:2024bk10392
    Feb 11, 2020 Rooter Hero of Ventura, LLC 7 1:2020bk10327
    Feb 11, 2020 Rooter Hero 9, Inc. 7 1:2020bk10326
    Feb 11, 2020 Rooter Hero San Gabriel, Inc. 7 1:2020bk10324
    Jun 25, 2018 Discount Enterprises, ACG. Inc. 7 1:2018bk11602
    Jan 4, 2017 TAAC, Inc. 7 1:17-bk-10019
    Jan 4, 2017 TATS, Inc. 7 1:17-bk-10018
    Jan 4, 2017 Akhoian Enterprises, Inc. 7 1:17-bk-10017
    Oct 14, 2012 Everclean Apartment Maintenance, Inc. 7 1:12-bk-19089
    Oct 14, 2012 Mark It Ready, Inc. 7 1:12-bk-19088
    Jan 24, 2012 10407 Langdon Holdings LLC 7 1:12-bk-10684
    Dec 16, 2011 10407 Langdon Holdings LLC 7 1:11-bk-24372
    Nov 4, 2011 Bethany Community Church Outreach 11 1:11-bk-22899
    Aug 29, 2011 Superior Property of 10621 Sepulveda, LLC 11 1:11-bk-20305
    Aug 29, 2011 Crown Real Estate Services LLC 11 1:11-bk-20309