Deco Enterprises, Inc.
7
Sheri Bluebond
02/20/2020
01/28/2026
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 |
|---|---|---|
| 01/28/2026 | 608 | Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. According to Section 3 of the document, a copy of the motion is attached to the notice; THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)[605] Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) filed by Creditor Arrow Electronics, Inc.) (ME2) |
| 01/28/2026 | 607 | Status report Chapter 7 Trustees Report Of Sale/Settlement Pursuant To Rule 6004(f) Of The Federal Rules Of Bankruptcy Procedure Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Pagay, Carmela) |
| 01/27/2026 | 606 | Notice Of Change In Billing Rates Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. Filed by Trustee Timothy Yoo (TR). (Pagay, Carmela) |
| 01/27/2026 | 605 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) 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) |
| 01/27/2026 | 604 | Declaration re: Filed by Creditor Arrow Electronics, Inc. (RE: related document(s)[603] Motion For Allowance and Payment of Administrative Expense Priority Claim). (Ludwig, Mitchell) |
| 01/27/2026 | 603 | Motion For Allowance and Payment of Administrative Expense Priority Claim Filed by Creditor Arrow Electronics, Inc. (Ludwig, Mitchell) |
| 01/18/2026 | 602 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[601] Order on Motion to Allow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 01/18/2026. (Admin.) |
| 01/16/2026 | 601 | Order Regarding Renewed Motion For Allowance And Payment Of Administrative Expense Priority Claim Pursuant To 11 U.S.C. § 503(BNC-PDF) (Related Doc # [593]) Signed on 1/16/2026. (ME2) |
| 01/15/2026 | 599 | Notice of lodgment Filed by Trustee Timothy Yoo (TR) (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)). (Pagay, Carmela) |
| 01/14/2026 | 600 | Hearing Held on 1-14-26 re [593] Motion to Allow Claim 43 for Allowance and Payment of Administrative Expense Priority Claim 11 U.S.C. §503: RULING - GRANTED. Tentative is the ruling. Order to follow from Attorney Pagay; (ME2) |