Warm Corporation West
11
Charles Novack
07/16/2025
10/17/2025
Yes
v
Subchapter_V, PlnDue, 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 |
---|---|---|
08/14/2025 | 41 | Order Authorizing Employment (Related Doc # 38) (rba) (Entered: 08/14/2025) |
08/06/2025 | 40 | Status Conference Statement (RE: related document(s)8 Order and Notice of Status Conference Chp 11). Filed by Debtor Warm Corporation West (Kuhner, Chris) (Entered: 08/06/2025) |
08/05/2025 | 39 | Declaration of Chris D. Kuhner in Support of Application for Employment of Counsel for Chapter 11 Debtor and Debtor-In-Possession (RE: related document(s)38 Application to Employ). Filed by Debtor Warm Corporation West (Kuhner, Chris) (Entered: 08/05/2025) |
08/05/2025 | 38 | Application to Employ Kornfield, Nyberg, Bendes, Kuhner & Little, P.C. as Attorney for Chapter 11 Debtor and Debtor-In-Possession Filed by Debtor Warm Corporation West (Kuhner, Chris) (Entered: 08/05/2025) |
08/04/2025 | 37 | Certificate of Service (RE: related document(s)7 Generate 341 Notices). Filed by Debtor Warm Corporation West (Kuhner, Chris) (Entered: 08/04/2025) |
07/31/2025 | Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 25-10432) ( 34.00). Receipt number A34003371, amount $ 34.00 (re: Doc# 36 Declaration Under Penalty of Perjury) (U.S. Treasury) (Entered: 07/31/2025) | |
07/31/2025 | Fee Due Amended Schedules (D, E, and F - Fee Required) $ 34 (RE: related document(s)36 Declaration Under Penalty of Perjury, Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, Equity Security Holders, Disclosure of Compensation of Attorney for Debtor). (rdr) (Entered: 07/31/2025) | |
07/30/2025 | 36 | Declaration Under Penalty of Perjury for Non-Individual Debtors , Summary of Assets and Liabilities for Non-Individual , Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Statement of Financial Affairs for Non-Individual , List of Equity Security Holders , Disclosure of Compensation of Attorney for Debtor in the Amount of $ 30,000.00 (RE: related document(s)6 Order to File Missing Documents). Filed by Debtor Warm Corporation West (Kuhner, Chris)DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 7/31/2025 (rdr). (Entered: 07/30/2025) |
07/29/2025 | 35 | Order Granting on an Interim Basis Motion for Approval of Use of Cash Collateral (Related Doc # 10) Final Hearing scheduled for 08/15/2025 at 11:00 AM in/via Oakland Room 215 - Novack . (rba) (Entered: 07/29/2025) |
07/29/2025 | 34 | Order Granting Motion for Authorization to Pay Pre-Petition Payroll (Related Doc # 11) (rba) (Entered: 07/29/2025) |