Herms Lumber Sales, Inc.
11
Scott C Clarkson
02/19/2025
03/25/2026
Yes
v
| DEFER |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor Herms Lumber Sales, Inc.
228 N. State College Blvd. Fullerton, CA 92831 ORANGE-CA Tax ID / EIN: 33-0679344 |
represented by |
Aaron E. De Leest
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: adeleest@marshackhays.com Sarah Rose Hasselberger
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: shasselberger@marshackhays.com Laila Rais
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: lmasud@marshackhays.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth St, #7160 Ste 7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov TERMINATED: 01/07/2026 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/25/2026 | 166 | Notice of motion/application Filed by Debtor Herms Lumber Sales, Inc. (RE: related document(s)[165] Motion to Approve Compromise Under Rule 9019 with Litefund Solutions, LLC; Memorandum of Points and Authorities; Declaration of Mark Herms and Request for Judicial Notice in Support; with Proof of Service Filed by Debtor Herms Lumber Sales, Inc. (De Leest, Aaron)). (De Leest, Aaron) |
| 03/25/2026 | 165 | Motion to Approve Compromise Under Rule 9019 with Litefund Solutions, LLC; Memorandum of Points and Authorities; Declaration of Mark Herms and Request for Judicial Notice in Support; with Proof of Service Filed by Debtor Herms Lumber Sales, Inc. (De Leest, Aaron) |
| 03/23/2026 | 164 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Debtor Herms Lumber Sales, Inc.. (Attachments: # (1) Signature Pages, Statements and Proof of Service) (De Leest, Aaron) |
| 03/18/2026 | 163 | Status Report for Chapter 11 Status Conference Filed by Debtor Herms Lumber Sales, Inc.. (De Leest, Aaron) |
| 03/04/2026 | 162 | Hearing Continued On Status Conference Hearing RE:[1] Chapter 11 Voluntary Petition - STATUS CONFERENCE HEARING CONTINUED TO APRIL 1, 2026 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701; STATUS REPORT DUE 14 DAYS IN ADVANCE. The case judge is Scott C Clarkson (GD) |
| 02/27/2026 | 161 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[159] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/27/2026. (Admin.) |
| 02/26/2026 | 160 | Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP with Proof of Service Filed by Debtor Herms Lumber Sales, Inc.. (Hasselberger, Sarah) |
| 02/25/2026 | 159 | ORDER Granting Motion To Approve Compromise With Blenheim Equisports Management Company, LLC. IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Settlement Agreement Entered Into By Blenheim EquiSports Management Company, LLC, And The Debtor (Settlement Agreement), Attached As Exhibit 1 To The Declaration Of Mark Herms In Support Of The Motion Is APPROVED. 3. The Debtor Is Authorized To Take All steps And Execute Any Other Documents Necessary To Effectuate The Settlement Agreement. 4. Marshack Hays Wood LLP (MHW) Is Authorized To Transmit The Settlement Payment Of $46,332 (Settlement Payment) That MHW Received From Action Sports Management Group LLC And Held In Its Trust Account To The Debtor And The Debtor Is Authorized To Accept The Settlement Payment From Blenheims Related Entity, Action Sports Management Group LLC. (BNC-PDF) (Related Doc # [148]) Signed on 2/25/2026. (NB8) |
| 02/25/2026 | 158 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Herms Lumber Sales, Inc. (RE: related document(s)[148] Motion to Approve Compromise Under Rule 9019 with Blenheim Equisports Management Company, LLC; Memorandum of Points and Authorities; Declaration of Mark Herms in Support; with Proof of Service). (De Leest, Aaron) |
| 02/19/2026 | 157 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Herms Lumber Sales, Inc.. (Attachments: # (1) Signature Page, Statements # (2) Proof of Service) (De Leest, Aaron) |