Heritage Salvage Inc.
11
William J. Lafferty
10/26/2025
11/06/2025
Yes
v
| Subchapter_V, PlnDue, DsclsDue |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/01/2025 | 24 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 16 Generate 341 Notices). Notice Date 11/01/2025. (Admin.) (Entered: 11/01/2025) |
| 10/31/2025 | 23 | Certificate 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) |
| 10/30/2025 | 22 | BNC 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) |
| 10/30/2025 | 21 | BNC 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) |
| 10/30/2025 | 20 | Notice 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) |
| 10/30/2025 | 19 | Order Designating Responsible Individual For Corporate Debtor (Related Doc # 3) (rs) (Entered: 10/30/2025) |
| 10/30/2025 | 18 | Order 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) |
| 10/30/2025 | 17 | Certificate 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) |
| 10/30/2025 | 16 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (da) (Entered: 10/30/2025) |
| 10/30/2025 | 15 | Appointment 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) |