Warm Corporation West
11
Charles Novack
07/16/2025
01/12/2026
Yes
v
| Subchapter_V, DsclsDue, FilingFeeDue |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor Warm Corporation West
1175 Nimitz Ave, Suite 250 Vallejo, CA 94592 NAPA-CA Tax ID / EIN: 05-0593745 |
represented by |
Chris D. Kuhner
Kornfield Nyberg Bendes Kuhner & Little 1970 Broadway #600 Oakland, CA 94612 (510) 763-1000 Email: c.kuhner@kornfieldlaw.com |
Responsible Ind Prateek Ahir
1175 Nimitz Avenue, Suite 250 Vallejo, CA 94592 916-458-2431 |
| |
Trustee Gina R. Klump
Gina R. Klump, Trustee 11 5th Street, Suite 102 Petaluma, CA 94952 707-778-0111 |
| |
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 |
Jared A. Day
Office of the U.S. Trustee 300 Booth St. #3009 Reno, NV 89509 (775) 784-5335 Email: jared.a.day@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/19/2025 | 73 | Notice of Hearing (RE: related document(s)71 Application for Compensation with Certificate of Service for Gina R. Klump, Trustee Chapter 11, Fee: $11,655.00, Expenses: $0. Filed by Trustee Gina R. Klump (Attachments: # 1 Exhibit A Time Records), 72 Final Application for Compensation for Services Rendered as Attorneys for Chapter 11 Debtor for Chris D. Kuhner, Debtor's Attorney, Fee: $27,142.50, Expenses: $1,164.89. Filed by Attorney Chris D. Kuhner). Hearing scheduled for 1/9/2026 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor Warm Corporation West (Kuhner, Chris) (Entered: 12/19/2025) |
| 12/19/2025 | 72 | Final Application for Compensation for Services Rendered as Attorneys for Chapter 11 Debtor for Chris D. Kuhner, Debtor's Attorney, Fee: $27,142.50, Expenses: $1,164.89. Filed by Attorney Chris D. Kuhner (Kuhner, Chris) (Entered: 12/19/2025) |
| 12/17/2025 | 71 | Application for Compensation with Certificate of Service for Gina R. Klump, Trustee Chapter 11, Fee: $11,655.00, Expenses: $0. Filed by Trustee Gina R. Klump (Attachments: # 1 Exhibit A Time Records) (Klump, Gina) (Entered: 12/17/2025) |
| 12/11/2025 | 70 | BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) 69 Notice of Order Confirming Plan). Notice Date 12/11/2025. (Admin.) (Entered: 12/11/2025) |
| 12/09/2025 | 69 | Notice of Order Confirming Chapter 11 Plan (RE: related document(s)68 Order Confirming Chapter 11 Plan). (rba) (Entered: 12/09/2025) |
| 12/09/2025 | 68 | Order Confirming Plan of Reorganization under Chapter 11 (Subchapter V) (RE: related document(s) 56 Chapter 11 Plan Small Business Subchapter V filed by Debtor Warm Corporation West). (rba) (Entered: 12/09/2025) |
| 12/06/2025 | 67 | PDF with attached Audio File. Court Date & Time [ 12/5/2025 11:00:00 AM ]. File Size [ 2352 KB ]. Run Time [ 00:09:48 ]. (admin). (Entered: 12/06/2025) |
| 12/05/2025 | Hearing Held 12/5/2025 at 11:00 AM (RE: related document(s) 8 Order and Notice of Status Conference Chp 11, 56 Chapter 11 Plan Small Business Subchapter V). Minutes: The Chapter 11 Plan Small Business Subchapter V is Confirmed. Mr. Kuhner will submit the order. (rba) (Entered: 12/05/2025) | |
| 12/02/2025 | 66 | Summary of Ballots and Tabulation Filed by Debtor Warm Corporation West (Kuhner, Chris) (Entered: 12/02/2025) |
| 12/02/2025 | 65 | Declaration of Prateek Ahir in Support of Confirmation of Debtor's Chapter 11 Plan of Reorganization (October 10, 2025) (RE: related document(s)64 Support Brief/Memorandum). Filed by Debtor Warm Corporation West (Kuhner, Chris) (Entered: 12/02/2025) |