Stone Deluxe, Inc.
11
Scott C Clarkson
05/20/2025
03/09/2026
Yes
v
| Subchapter_V, PlnDue |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor Stone Deluxe, Inc.
18249 Euclid St. Fountain Valley, CA 92708 ORANGE-CA Tax ID / EIN: 81-1112723 dba Stone Deluxe Tile |
represented by |
Andy C Warshaw
DiMarco Warshaw, APLC PO Box 704 San Clemente, CA 92674 949-345-1455 Email: andy@dimarcowarshaw.com |
Trustee Moriah Douglas Flahaut (TR)
Echo Park Legal, APC 2210 Sunset Blvd. #301 Los Angeles, CA 90026 310-709-0658 |
| |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Kristin T Mihelic
Office of the US Trustee 411 W Fourth St Ste 7160 Santa Ana, CA 92701 202-495-8751 Email: kristin.t.mihelic@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/09/2026 | 93 | Monthly Operating Report. Operating Report Number: 10. For the Month Ending February 28, 2026 Filed by Debtor Stone Deluxe, Inc.. (Warshaw, Andy) |
| 02/20/2026 | 92 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[88] Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 02/20/2026. (Admin.) |
| 02/20/2026 | 91 | BNC Certificate of Notice (RE: related document(s)[89] Confirming Ch 11 plan (Notice) (CACB Auto) (BNC)) No. of Notices: 10. Notice Date 02/20/2026. (Admin.) |
| 02/18/2026 | 89 | Notice of order confirming chapter 11 plan (BNC) (AUTU) |
| 02/18/2026 | 88 | ORDER Confirming Debtor's First Amended Subchapter V Plan Of Reorganization. IT IS ORDERED: 1. The Plan Filed By The Debtor Satisfies The Requirements Of 11 U.S.C. Section 1129(a) And 1191. 2. DISBURSEMENTS OF DISPOSAL INCOME FROM THE PLAN. Debtor Shall Serve As The Disbursing Agent Under The Plan. (SEE ORDER FOR FURTHER RULING). 3. EQUITY INTERESTS. Pursuant To The Plan, All Outstanding Equity Interests In The Debtor Will Be Retained By Shaheera Owaynat After The Effective Date Of The Plan. 4. REVESTING OF PROPERTY. Notwithstanding 11 U.S.C. Section 1141(b), And Pursuant To 11 U.S.C. Sections 1186 And 1191(b), All Property Of The Estate, Including Property Acquired Post-Petition And Earnings From Post-Petition Services, Shall Remain Property Of The Estate Following Confirmation Of The Plan. (SEE ORDER FOR FURTHER RULING). 5. DISCHARGE PROVISION. Section II.I.1 Of The Plan Titled Effect Of Confirmation Of The Plan -- Discharge Is Deleted In Its Entirety And Replaced With The Following: Because The Plan Is Confirmed Pursuant To 11 U.S.C. Section 1191(b), No Discharge Shall Be Entered Unless And Until The Debtor Completes All Payments Required Under The Plan, Except As Otherwise Expressly Provided In 11 U.S.C. Section 1192. (SEE ORDER FOR FURTHER RULING). 6. WAIVER OF FEDERAL RULE OF BANKRUPTCY PROCEDURE ("FRBP") 3020(e). The 14-Day Stay Of This Order Provided For In FRBP 3020(e) is WAIVED. (SEE ORDER FOR FURTHER RULING). 8 POST-CONFIRMATION SCHEDULING. The Bankruptcy Court Sets A POST-CONFIRMATION STATUS CONFERENCE On MAY 20, 2026, AT 11:00 A.M. With A Status Report Due 14 Days In Advance. (BNC-PDF) (Related Doc # [83]) Signed on 2/18/2026 (NB8) |
| 02/04/2026 | 87 | Monthly Operating Report. Operating Report Number: 9. For the Month Ending January 31, 2026 Filed by Debtor Stone Deluxe, Inc.. (Warshaw, Andy) |
| 01/22/2026 | 86 | Hearing Held On Status Conference RE:[10] Setting Conference On Status Of Subchapter V Case; (2) Requiring Debtor To Appear At Status Conference And File Report On Status Of Subchapter V Case, Or Face Possible (A) Conversion Of Case To Chapter 7 or (B) Dismissal Of Case; (3) Requiring Subchapter V Trustee To Appear At Status Conference; (4) Establishing Procedure For Motion For Order Confirming Subchapter V Plan; And (5) Setting Date For 11 U.S.C. Section 1111(b) Election - POST-CONFIRMATION STATUS CONFERENCE HEARING SET FOR MAY 20, 2026 AT 11:00 A.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) |
| 01/22/2026 | 85 | Hearing Held RE:[83] First Amended Combined Subchapter V Plan Of Reorganization And Disclosure Statement; Hearing Setting Post-Confirmation Status Conference (RE: related document(s)[83] First Amended Combined Subchapter V Plan Of Reorganization And Disclosure Statement filed by Debtor Stone Deluxe, Inc.) - HEARING SETTING THE POST-CONFIRMATION STATUS CONFERENCE HEARING TO MAY 20,2026 AT 11:00 A.M. IN COURTROOM 5C,LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701; RULING: CONDITIONALLY CONFIRM THE AMENDED PLAN [DK. 83] PURSUANT TO 11 U.S.C. §1191(b) AND SET A POST-CONFIRMATION STATUS CONFERENCE ON MAY 20, 2026 AT 11:00 A.M. WITH A STATUS REPORT DUE 14 DAYS IN ADVANCE. The case judge is Scott C Clarkson (GD) |
| 01/14/2026 | 84 | Monthly Operating Report. Operating Report Number: 8. For the Month Ending December 31, 2025 Filed by Debtor Stone Deluxe, Inc.. (Warshaw, Andy) |
| 01/08/2026 | 83 | Amended Chapter 11 Plan Filed by Debtor Stone Deluxe, Inc. (RE: related document(s)[51] Chapter 11 Plan of Reorganization Filed by Debtor Stone Deluxe, Inc. (RE: related document(s)[1] Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Stone Deluxe, Inc. Chapter 11 Plan Subchapter V Due by 08/18/2025. (Warshaw, Andy). See docket entry #4 for correction. Attorney address updated to reflect pdf. Modified on 5/20/2025 (TS).).). (Warshaw, Andy) |