Ace Insulation, Inc.
11
Charles Novack
10/04/2023
05/01/2026
Yes
v
| Subchapter_V, DsclsDue |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/01/2026 | 134 | Request for Notice Filed by Creditor Ford Motor Credit Company LLC (Wong, Jennifer) |
| 04/28/2026 | 133 | Request for Notice Filed by Creditor Ford Motor Credit Company LLC (Wong, Jennifer) (Entered: 04/28/2026) |
| 02/24/2025 | 132 | Notice of Change of Address of Attorney Ryan A. Witthans. (Witthans, Ryan) (Entered: 02/24/2025) |
| 12/20/2024 | 131 | BNC Certificate of Mailing (RE: related document(s) 130 Transfer of Claim). Notice Date 12/20/2024. (Admin.) (Entered: 12/20/2024) |
| 12/19/2024 | Receipt 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) | |
| 12/18/2024 | 130 | Transfer 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) |
| 10/02/2024 | 129 | BNC Certificate of Mailing (RE: related document(s) 128 Transcript). Notice Date 10/02/2024. (Admin.) (Entered: 10/02/2024) |
| 09/27/2024 | 128 | Transcript 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) |
| 09/25/2024 | 127 | BNC 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) |
| 09/25/2024 | 126 | BNC Certificate of Mailing (RE: related document(s) 124 Order on Motion for Miscellaneous Relief). Notice Date 09/25/2024. (Admin.) (Entered: 09/25/2024) |