Case number: 1:25-bk-10677 - Heritage Salvage Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Heritage Salvage Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    10/26/2025

  • Last Filing

    11/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 25-10677

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset

Date filed:  10/26/2025
341 meeting:  12/01/2025
Deadline for filing claims:  01/05/2026

Debtor

Heritage Salvage Inc.

1473 Petaluma Blvd. South
Petaluma, CA 94952
SONOMA-CA
Tax ID / EIN: 20-2973059

represented by
Gina R. Klump

Law Office of Gina R. Klump
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111
Email: klumplaw@gmail.com

Responsible Ind

Michael Deakin

1473 Petaluma Blvd.
Petaluma, CA 94952

 
 
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
Deanna K. Hazelton

DOJ-Ust
2500 Tulare Street
Ste 1401
Fresno, CA 93721
559-487-5588
Email: deanna.k.hazelton@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/01/202524BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 16 Generate 341 Notices). Notice Date 11/01/2025. (Admin.) (Entered: 11/01/2025)
10/31/202523Certificate of Service (RE: related document(s)10 Motion for Conditional Use of Cash Collateral, 11 Motion to Pay). Filed by Debtor Heritage Salvage Inc. (Klump, Gina) (Entered: 10/31/2025)
10/30/202522BNC Certificate of Mailing (RE: related document(s) 9 Order and Notice of Status Conference Chp 11). Notice Date 10/30/2025. (Admin.) (Entered: 10/30/2025)
10/30/202521BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 7 Order for Payment of State and Federal Taxes). Notice Date 10/30/2025. (Admin.) (Entered: 10/30/2025)
10/30/202520Notice of Hearing (RE: related document(s)10 Motion for Conditional Use of Cash Collateral Filed by Debtor Heritage Salvage Inc., 11 Motion to Pay Prepetition Payroll Filed by Debtor Heritage Salvage Inc.).
Hearing scheduled for 11/4/2025 at 09:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Debtor Heritage Salvage Inc. (Klump, Gina) (Entered: 10/30/2025)
10/30/202519Order Designating Responsible Individual For Corporate Debtor (Related Doc # 3) (rs) (Entered: 10/30/2025)
10/30/202518Order Granting Application For Order Shortening Time And Setting Hearing On Motion For Interim And Final Orders Approving The Use Of Cash Collateral And Motion For Authoriity To Pay Prepetition Payroll (RE: related document(s)10 Motion for Conditional Use of Cash Collateral filed by Debtor Heritage Salvage Inc., 11 Motion to Pay filed by Debtor Heritage Salvage Inc., 13 Motion to Shorten Time filed by Debtor Heritage Salvage Inc.).
Hearing scheduled for 11/4/2025 at 09:30 AM in/via Oakland Room 220 - Lafferty.
(rs)Modified on 10/31/2025 (rs). (Entered: 10/30/2025)
10/30/202517Certificate of Service (RE: related document(s)15 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Gulden, Cameron) (Entered: 10/30/2025)
10/30/202516Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (da) (Entered: 10/30/2025)
10/30/202515Appointment of Trustee and Approval of Bond Trustee Mark M. Sharf added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Gulden, Cameron) (Entered: 10/30/2025)