Case number: 8:25-bk-10403 - Herms Lumber Sales, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Herms Lumber Sales, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    02/19/2025

  • Last Filing

    10/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-10403-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  02/19/2025
341 meeting:  03/20/2025
Deadline for objecting to discharge:  05/19/2025

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
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

Latest Dockets

Date Filed#Docket Text
10/19/2025116BNC Certificate of Notice - PDF Document. (RE: related document(s)[115] Order on Motion to Extend Exclusivity Period (BNC-PDF)) No. of Notices: 1. Notice Date 10/19/2025. (Admin.)
10/17/2025115ORDER Granting Motion To Extend The (1) Exclusivity Periods To File A Chapter 11 Plan Of Reorganization And Solicit Acceptances; And (2) Deadline To File Chapter 11 Plan And Disclosure Statement And Continuing Status Conference. IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Period In Which The Debtor Has The Exclusive Right To File A Chapter 11 Plan Is Extended From October 17, 2025, Through And Including February 13, 2026, Which Is Also The Extended Deadline For The Debtor To File Its Chapter 11 Plan And Disclosure Statement. 3. The Period In Which Debtor Has The Exclusive Right To Solicit Acceptances To Such Chapter 11 Plan Is Extended From December 16, 2025, Through And Including April 17, 2026. 4. The STATUS CONFERENCE Set For November 12, 2025, Is CONTINUED TO MARCH 4, 2026, AT 1:30 P.M., With A Status Report Due 14 Days In Advance. 5. No Further Extensions Will Be Permitted Absent A Concrete And Fulsome Demonstration Of Good Cause, Which Includes A Discussion On Why Any Outstanding Issues May Not Be Addressed In A Filed Plan. (BNC-PDF) (Related Doc # [109]) Signed on 10/17/2025 (NB8)
10/16/2025114Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Herms Lumber Sales, Inc. (RE: related document(s)109 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Motion to Extend the (1) Exclusivity Periods to File a Chapter 11 Plan of Reorganization and Solicit Acceptances; (2) Deadline to File Chapter 11 Plan and Discl). (De Leest, Aaron) (Entered: 10/16/2025)
10/16/2025113Notice - Amended Notice to Retained Professionals re: Hearing on Interim Fee Applications Filed by Debtor Herms Lumber Sales, Inc. (RE: related document(s)111 Notice to Retained Professionals re: Hearing on Interim Fee Applications Filed by Debtor Herms Lumber Sales, Inc.. (De Leest, Aaron) - See docket entry no.: 112 for corrections Modified on 10/16/2025 (NB8).). (De Leest, Aaron) (Entered: 10/16/2025)
10/16/2025112Notice to Filer of Error and/or Deficient Document
Incorrect hearing date/time/location was selected.
THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF HEARING WITH THE CORRECT HEARING INFORMATION, WHICH IS: DECEMBER 16, 2025 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701.
(RE: related document(s)111 Notice filed by Debtor Herms Lumber Sales, Inc.) (NB8) (Entered: 10/16/2025)
10/15/2025111Notice to Retained Professionals re: Hearing on Interim Fee Applications Filed by Debtor Herms Lumber Sales, Inc.. (De Leest, Aaron) - See docket entry no.: 112 for corrections Modified on 10/16/2025 (NB8). (Entered: 10/15/2025)
09/26/2025110Notice of motion/application Filed by Debtor Herms Lumber Sales, Inc. (RE: related document(s)109 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Motion to Extend the (1) Exclusivity Periods to File a Chapter 11 Plan of Reorganization and Solicit Acceptances; (2) Deadline to File Chapter 11 Plan and Disclosure Statement; Declaration of Mark Herms and in Support; Request for Judicial Notice; with Proof of Service Filed by Debtor Herms Lumber Sales, Inc. (De Leest, Aaron)). (De Leest, Aaron) (Entered: 09/26/2025)
09/26/2025109Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Motion to Extend the (1) Exclusivity Periods to File a Chapter 11 Plan of Reorganization and Solicit Acceptances; (2) Deadline to File Chapter 11 Plan and Disclosure Statement; Declaration of Mark Herms and in Support; Request for Judicial Notice; with Proof of Service Filed by Debtor Herms Lumber Sales, Inc. (De Leest, Aaron) (Entered: 09/26/2025)
09/23/2025108Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor Herms Lumber Sales, Inc.. (Attachments: # 1 Bank Statements # 2 Signature Pages # 3 Proof of Service) (De Leest, Aaron) (Entered: 09/23/2025)
08/21/2025106Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Debtor Herms Lumber Sales, Inc.. (Attachments: # (1) Bank Statement and Summaries # (2) Signature Pages # (3) Proof of Service) (De Leest, Aaron)