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

    10/21/2025

  • 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
10/21/2025Hearing 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)
10/21/2025597Notice 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)
10/20/2025596Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Wu, Claire. (Wu, Claire)
10/15/2025595Opposition 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)
09/15/2025Hearing 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)
09/15/2025594Notice 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)
09/15/2025593Motion 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)
07/26/2025592BNC 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)