Deco Enterprises, Inc.
7
Sheri Bluebond
02/20/2020
03/20/2026
Yes
v
| DEFER |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor Deco Enterprises, Inc.
2917 South Vail Avenue Commerce, CA 90040 LOS ANGELES-CA Tax ID / EIN: 76-0785767 dba Deco Lighting |
represented by |
Raymond H. Aver
Law Offices of Raymond H. Aver A Professional Corporation 10801 National Boulevard, Suite 100 Los Angeles, CA 90064 (310) 571-3511 Fax : (310) 473-3512 Email: ray@averlaw.com Jason E Turner
J. Turner Law Group, APC 2563 Mast Way, Ste 202 Ste 202 Chula Vista, CA 91914 619-684-4005 Fax : 619-872-0923 Email: jturner@jturnerlawgroup.com TERMINATED: 03/17/2020 |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Eryk R Escobar
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4168 Fax : 213-894-2603 Email: eryk.r.escobar@usdoj.gov Kenneth G Lau
Office of the United States Trustee 125 Ottawa Avenue NW Suite 200R Grand Rapids, MI 49503 616-456-2002 Fax : 616-456-2550 Email: kenneth.g.lau@usdoj.gov TERMINATED: 02/23/2021 |
Counter-Claimant Pouladian Family Trust |
represented by |
John R Yates
Yates Litigation 16000 Ventura Blvd Ste 1000 Encino, CA 91436 818-382-6200 Fax : 818-986-6534 Email: jyates@yateslitigation.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/20/2026 | 621 | Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT ADVERSARY CASE. This matter is not on calendar. (RE: related document(s)[620] Motion for Sanctions/Disgorgement filed by Creditor Benjamin Pouladian) (ME2) |
| 03/17/2026 | 620 | Motion For Sanctions/Disgorgement PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE 11; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF BRIAN M. GROSSMAN IN SUPPORT Filed by Creditor Benjamin Pouladian (Grossman, Brian) |
| 03/17/2026 | Hearing Set (RE: related document(s)[619] Motion to Disallow Claims filed by Timothy Yoo (TR)) Hearing to be held on 04/15/2026 at 01:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) | |
| 03/17/2026 | Hearing Set (RE: related document(s)[618] Motion to Disallow Claims filed by Timothy Yoo (TR)) Hearing to be held on 04/15/2026 at 01:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) | |
| 03/13/2026 | 619 | Motion to Disallow Claims Chapter 7 Trustees Omnibus Motion For An Order Disallowing Claims To The Extent They Seek Priority Status; Memorandum Of Points And Authorities And Declaration In Support Filed by Trustee Timothy Yoo (TR) (Pagay, Carmela) |
| 03/13/2026 | 618 | Motion to Disallow Claims Chapter 7 Trustees Omnibus Motion For An Order Disallowing Duplicate Claims; Memorandum Of Points And Authorities And Declaration In Support Filed by Trustee Timothy Yoo (TR) (Pagay, Carmela) |
| 02/22/2026 | 617 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[616] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/22/2026. (Admin.) |
| 02/20/2026 | 616 | Order Granting Motion For Allowance And Payment Of Administrative Expense Priority Claim Pursuant To 11 U.S.C. Sections 503 And 507 (BNC-PDF) (Related Doc # [603]) Signed on 2/20/2026 (ME2) |
| 02/19/2026 | 615 | Notice of lodgment [Notice of Lodgment of Order in Bankruptcy Case re Motion for Allowance and Payment of Administrative Expense Priority Claim etc] Filed by Creditor Arrow Electronics, Inc. (RE: related document(s)[603] Motion For Allowance and Payment of Administrative Expense Priority Claim Filed by Creditor Arrow Electronics, Inc.). (Ludwig, Mitchell) |
| 02/17/2026 | 614 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Creditor Arrow Electronics, Inc. (RE: related document(s)[603] Motion For Allowance and Payment of Administrative Expense Priority Claim). (Ludwig, Mitchell) |