Deco Enterprises, Inc.
7
Sheri Bluebond
02/20/2020
10/21/2025
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 |
|---|---|---|
| 10/21/2025 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [593] MOTION TO ALLOW CLAIMS filed by Signify Holding B.V.) Hearing to be held on 01/14/2026 at 01:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012 for [593], (ME2) | |
| 10/21/2025 | 597 | Notice of Continuance in Light of Federal Government Shutdown (BNC-PDF) Hearing is CONTINUED from 10-29-25 to 1-14-2026 at 1PM (See order for details) (Related Doc # [593]) Signed on 10/21/2025 (ME2) |
| 10/20/2025 | 596 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Wu, Claire. (Wu, Claire) |
| 10/15/2025 | 595 | Opposition to (related document(s): [593] Motion to Allow Claim 43 Renewed Motion for Allowance and Payment of Administrative Expense Priority Claim 11 U.S.C. §503 filed by Creditor Signify Holding B.V.) Chapter 7 Trustee's Limited Opposition to Renewed Motion for Allowance and Payment of Administrative Expense Priority Claim Pursuant to 11 U.S.C. § 503, with Proof of Service Filed by Trustee Timothy Yoo (TR) (Pagay, Carmela) |
| 09/15/2025 | Hearing Set (RE: related document(s)[593] Motion to Allow Claims filed by Signify Holding B.V.) Hearing to be held on 10/29/2025 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (NV) | |
| 09/15/2025 | 594 | Notice of motion/application Allowance and Payment of Administrative Expense Priority Claim 11 U.S.C. 503 Filed by Creditor Signify Holding B.V. (RE: related document(s)[593] Motion to Allow Claim 43 Renewed Motion for Allowance and Payment of Administrative Expense Priority Claim 11 U.S.C. §503 Filed by Creditor Signify Holding B.V. (Attachments: # 1 Affidavit)). (Weis, Gary) |
| 09/15/2025 | 593 | Motion to Allow Claim 43 Renewed Motion for Allowance and Payment of Administrative Expense Priority Claim 11 U.S.C. §503 Filed by Creditor Signify Holding B.V. (Attachments: # (1) Affidavit) (Weis, Gary) |
| 07/26/2025 | 592 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[590] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2025. (Admin.) |
| 07/24/2025 | 591 | Notice Notice Of Deadline To File Requests For Payment Of Unpaid Post-Petition Chapter 11 Claims Filed by Trustee Timothy Yoo (TR). (Pagay, Carmela) |
| 07/24/2025 | 590 | Order (1) Fixing Last Date For Filing Requests For Payment Of Unpaid Post-Petition Chapter 11 Claims, And (2) Approving The Form Of Notice Of Bar Date (See order for details) (BNC-PDF) (Related Doc # [587]) Signed on 7/24/2025 (ME2) |