Case number: 2:20-bk-11846 - Deco Enterprises, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Deco Enterprises, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    02/20/2020

  • Last Filing

    07/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-11846-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  02/20/2020
Plan confirmed:  06/29/2021
341 meeting:  04/21/2020
Deadline for filing claims:  05/29/2020
Deadline for filing claims (govt.):  09/23/2020
Deadline for objecting to discharge:  05/26/2020

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

Latest Dockets

Date Filed#Docket Text
07/26/2025592BNC 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.)
07/24/2025591Notice Notice Of Deadline To File Requests For Payment Of Unpaid Post-Petition Chapter 11 Claims Filed by Trustee Timothy Yoo (TR). (Pagay, Carmela)
07/24/2025590Order (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)
07/23/2025589Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[587] Motion -[Chapter 7 Trustees Motion For 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; Memorandum Of Points And Authorities; Declaration Of Timoth). (Pagay, Carmela)
06/06/2025588Notice of motion/application -[Notice Of Chapter 7 Trustees Motion For 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 (POS attached)]- Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[587] Motion -[Chapter 7 Trustees Motion For 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; Memorandum Of Points And Authorities; Declaration Of Timothy J. Yoo In Support Thereof (POS attached)]- Filed by Trustee Timothy Yoo (TR)). (Pagay, Carmela)
06/06/2025587Motion -[Chapter 7 Trustees Motion For 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; Memorandum Of Points And Authorities; Declaration Of Timothy J. Yoo In Support Thereof (POS attached)]- Filed by Trustee Timothy Yoo (TR) (Pagay, Carmela)
02/07/2025586BNC Certificate of Notice - PDF Document. (RE: related document(s)[585] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/07/2025. (Admin.)
02/05/2025585Order Approving Stipulation Regarding Disbursement Of Certain Of Estate Funds (BNC-PDF) (Related Doc # [575]) Signed on 2/5/2025 (ME2)
02/05/2025584Hearing Held on 2-5-25 re [575] Hearing re: Stipulation Regarding Disbursement of Certain Estate Funds: RULING - GRANTED. Tentative is the ruling. Order to follow from Attorney Bastian; (ME2)
02/05/2025583Notice of lodgment of Order Approving Stipulation Regarding Disbursement of Certain of Estate Funds with Proof of Service Filed by Creditor ABS Capitol, LLC (RE: related document(s)[575] Stipulation By ABS Capitol, LLC and Chapter 7 Trustee, Debtor, Automated Customs Experts Group, Inc., NEXgistics, LLC, Mousavi Law, PC (previously Mousavi & Lee, LLP), and Law offices of Raymond H. Aver Regarding Disbursement of Certain Estate Funds with Proof of Service Filed by Creditor ABS Capitol, LLC). (Lowe, Melissa)