Case number: 1:23-bk-10495 - Ace Insulation, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 23-10495

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  10/04/2023
Plan confirmed:  04/04/2024
341 meeting:  11/17/2023

Debtor

Ace Insulation, Inc.

1306 Dynamic St.
Petaluma, CA 94954
SONOMA-CA
Tax ID / EIN: 45-2480089

represented by
Kimberly S. Fineman

Finestone Hayes LLP
456 Montgomery Street
20th Floor
San Francisco, CA 94104
415-209-5027
Email: kfineman@fhlawllp.com

Stephen D. Finestone

Finestone Hayes LLP
456 Montgomery St. 20th Fl.
San Francisco, CA 94104
(415) 421-2624
Email: sfinestone@fhlawllp.com

Ryan A. Witthans

Finestone Hayes LLP
456 Montgomery St
Suite 1300
San Francisco, CA 94104
415-481-5481
Email: rwitthans@fhlawllp.com

Responsible Ind

Dwaine McCoy

1306 Dynamic St.
Petaluma, CA 94954

 
 
Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170

 
 
U.S. Trustee

Office of the U.S. Trustee / SR

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
represented by
Phillip John Shine

DOJ-Ust
280 South First St.
Suite 268
San Jose, CA 95113
(408) 535-5525
Fax : (408) 535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/01/2026134Request for Notice Filed by Creditor Ford Motor Credit Company LLC (Wong, Jennifer)
04/28/2026133Request for Notice Filed by Creditor Ford Motor Credit Company LLC (Wong, Jennifer) (Entered: 04/28/2026)
02/24/2025132Notice of Change of Address of Attorney Ryan A. Witthans. (Witthans, Ryan) (Entered: 02/24/2025)
12/20/2024131BNC Certificate of Mailing (RE: related document(s) 130 Transfer of Claim). Notice Date 12/20/2024. (Admin.) (Entered: 12/20/2024)
12/19/2024Receipt of filing fee for Transfer of Claim( 23-10495) [claims,trclm] ( 28.00). Receipt number A33596203, amount $ 28.00 (re: Doc# 130 Transfer of Claim) (U.S. Treasury) (Entered: 12/19/2024)
12/18/2024130Transfer of Claim. (#7). Transfer Agreement 3001 (e) 2 Transferor: Ford Motor Credit Company LLC (Claim No. 7) To Ford Motor Credit Company, LLC. Fee Amount $28 Filed by Creditor Ford Motor Credit Company, LLC. (Tandlekar, Shubham) (Entered: 12/18/2024)
10/02/2024129BNC Certificate of Mailing (RE: related document(s) 128 Transcript). Notice Date 10/02/2024. (Admin.) (Entered: 10/02/2024)
09/27/2024128Transcript regarding Hearing Held 9/18/2024 RE: Creditor Dean McCoy's motion for relief from stay and motion for clarification. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, Susan Palmer, Palmer Reporting Services, palmerrptg@aol.com, (209) 915-3065. . Notice of Intent to Request Redaction Deadline Due By 10/4/2024. Redaction Request Due By 10/18/2024. Redacted Transcript Submission Due By 10/28/2024. Transcript access will be restricted through 12/26/2024. (Palmer, Susan) (Entered: 09/27/2024)
09/25/2024127BNC Certificate of Mailing (RE: related document(s) 125 Order on Motion for Relief From Stay). Notice Date 09/25/2024. (Admin.) (Entered: 09/25/2024)
09/25/2024126BNC Certificate of Mailing (RE: related document(s) 124 Order on Motion for Miscellaneous Relief). Notice Date 09/25/2024. (Admin.) (Entered: 09/25/2024)