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

    04/17/2024

  • 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
04/17/2024561Hearing Held on 4-17-24 at 10:00 am - RULING GRANTED IN PART/DENIED IN PART; TENTATIVE IS THE RULING; ORDER TO FOLLOW BY JASON TURNER [545] (LL)
04/10/2024560Reply to (related document(s): [556] Notice of Hearing (BK Case) filed by Creditor Automated Customs Experts Group,Inc) Filed by Creditor Automated Customs Experts Group,Inc (Attachments: # (1) Proof of Service) (Turner, Jason)
03/31/2024559BNC Certificate of Notice - PDF Document. (RE: related document(s)[558] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 03/31/2024. (Admin.)
03/29/2024558Order Granting Application to Employ LEVENE NEALE BENDER YOO & GOLUBCHIK, L.L.P., as General Bankruptcy Counsel (BNC-PDF) (Related Doc # [547]) Signed on 3/29/2024. (NV)
03/28/2024Hearing Set (RE: related document(s)[545] Generic Motion filed by Automated Customs Experts Group,Inc) Hearing to be held on 04/17/2024 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
03/28/2024557Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[547] Application to Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. as General Bankruptcy Counsel Application Of Chapter 7 Trustee To Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. As General Bankruptcy Counsel; Declaration Of Carmela T. Pagay). (Pagay, Carmela)
03/28/2024556Notice of Hearing Allowance of Automated Customs Experts Group, Inc.'s Additional Administrative Claim for Postconversion Services Filed by Creditor Automated Customs Experts Group,Inc (RE: related document(s)[545] Motion of Creditor Automated Customs Experts Group, Inc. to Allow Additional Administrative Claim for Postconversion Services Filed by Creditor Automated Customs Experts Group,Inc (Attachments: # 1 Declaration of Francisco Ramirez in Support of Motion for Approval of Additional Administrative Claim/Expense # 2 Declaration of Jason E. Turner, Esq. in Support of Automated Customs Experts Group Inc.'s Motion for Approval of Administrative Claim/Expense)). (Turner, Jason)
03/19/2024555Opposition to (related document(s): [545] Motion of Creditor Automated Customs Experts Group, Inc. to Allow Additional Administrative Claim for Postconversion Services filed by Creditor Automated Customs Experts Group,Inc) Chapter 7 Trustee's Opposition to Motion of Creditor Automated Customs Experts Group, Inc. to Allow Additional Administrative Claim for Postconversion Services and Request for Hearing; Declaration in Support, with Proof of Service Filed by Trustee Timothy Yoo (TR) (Pagay, Carmela)
03/19/2024554Opposition to (related document(s): [545] Motion of Creditor Automated Customs Experts Group, Inc. to Allow Additional Administrative Claim for Postconversion Services filed by Creditor Automated Customs Experts Group,Inc) Motion of Automated Customs Experts Group, Inc. for Allowance and Payment of Administrative Expense Priority Claim Pursuant To 11 U.S.C. §503 with Proof of Service Filed by Creditor ABS Capitol, LLC (Lowe, Melissa)
03/08/2024553BNC Certificate of Notice - PDF Document. (RE: related document(s)[550] Order on Motion to Allow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 03/08/2024. (Admin.)