5 Star Pool Plaster, Inc.
11
William J. Lafferty
04/05/2023
01/28/2026
Yes
v
| Subchapter_V, DsclsDue |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor 5 Star Pool Plaster, Inc.
3424 Hammet Rd. Modesto, CA 95358 STANISLAUS-CA 925-606-1812 Tax ID / EIN: 26-1690688 |
represented by |
David C. Johnston
Law Offices of David C. Johnston 1600 G St. #102 Modesto, CA 95354 (209)579-1150 Email: david@johnstonbusinesslaw.com SELF- TERMINATED: 05/23/2023 Ryan C. Wood
Law Offices of Ryan C. Wood, Inc. 611 Veterans Blvd. Ste. 218 Redwood City, CA 94063 (650) 366-4858 Email: ryan@westcoastbk.com |
Responsible Ind Luz M. Munoz
1001 Shannon Ct., Ste. A Livermore, CA 94550 (925) 606-1812 |
| |
Trustee Gina R. Klump
Gina R. Klump, Trustee 11 5th Street, Suite 102 Petaluma, CA 94952 707-778-0111 |
represented by |
Gina R. Klump
Gina R. Klump, Trustee 11 5th Street, Suite 102 Petaluma, CA 94952 707-778-0111 Email: gklump@klumplaw.net |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2080 |
represented by |
Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: cgoebelsmann@hudsonmartin.com TERMINATED: 04/23/2025 Paul Gregory Leahy
Office of the United States Trustee 280 South First Street Room 268 San Jose, CA 95113 408-535-5535 Email: Paul.Leahy@usdoj.gov Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: greg.powell@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/28/2026 | Hearing Continued (RE: related document(s) 151 Motion for Relief from Stay). Minutes of Proceeding: An Order Granting Stipulation To Continue Hearings Re Motions For Relief From Stay/Absence Of Stay continuing hearing to 2/25/2026 was signed on 1/21/2026. Hearing scheduled for 02/25/2026 at 09:30 AM in/via Oakland Room 220 - Lafferty. (rs) | |
| 01/21/2026 | Hearing Continued (RE: related document(s) 149 Motion for Relief from Stay, 151 Motion for Relief from Stay, 153 Stipulation to Continue Hearing, 154 Order on Stipulation, Order to Continued Hearing). Minutes of Proceeding: An Order Granting Stipulation To Continue Hearings Re Motions For Relief From Stay/Absence Of Stay to 2/25/2026 was signed on 1/21/2026. Hearing continued to 02/25/2026 at 09:30 AM in/via Oakland Room 220 - Lafferty. (rs) | |
| 01/21/2026 | 154 | Order Granting Stipulation To Continue Hearings Re MotionsFor Relief From Stay/Absence Of Stay; Docket No. 149 And Docket No. 151 (RE: related document(s)[149] Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC, [151] Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC, [153] Stipulation to Continue Hearing filed by Debtor 5 Star Pool Plaster, Inc.). Hearing scheduled for 2/25/2026 at 09:30 AM Oakland Room 220 - Lafferty for [149], Hearing scheduled for 2/25/2026 at 09:30 AM Oakland Room 220 - Lafferty for [151], . (rs) |
| 01/15/2026 | 153 | Stipulation to Continue Hearing Filed by Debtor 5 Star Pool Plaster, Inc. (RE: related document(s)149 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC, 151 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company LLC). Hearing scheduled for 2/25/2026 at 09:30 AM Oakland Room 220 - Lafferty for 149, Hearing scheduled for 2/25/2026 at 09:30 AM Oakland Room 220 - Lafferty for 151,. (Wood, Ryan) (Entered: 01/15/2026) |
| 01/05/2026 | 152 | Notice of Hearing (RE: related document(s)151 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Exhibits # 5 Certificate of Service)). Hearing scheduled for 1/28/2026 at 09:30 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 Certificate of Service) (Wong, Jennifer) NOTE: Hearing information does not correspond to docket text. Modified on 1/6/2026 (rs). (Entered: 01/05/2026) |
| 01/05/2026 | Receipt of filing fee for Motion for Relief From Stay( 23-40388) [motion,mrlfsty] ( 199.00). Receipt number A34284999, amount $ 199.00 (re: Doc# 151 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 01/05/2026) | |
| 01/05/2026 | 151 | Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Exhibits # 5 Certificate of Service) (Wong, Jennifer) (Entered: 01/05/2026) |
| 12/29/2025 | 150 | Notice of Hearing (RE: related document(s)149 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Exhibits # 5 Certificate of Service)). Hearing scheduled for 1/21/2026 at 09:30 AM in/via Oakland Room 220 - Lafferty. Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 Certificate of Service) (Wong, Jennifer) (Entered: 12/29/2025) |
| 12/29/2025 | Receipt of filing fee for Motion for Relief From Stay( 23-40388) [motion,mrlfsty] ( 199.00). Receipt number A34276187, amount $ 199.00 (re: Doc# 149 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 12/29/2025) | |
| 12/29/2025 | 149 | Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Exhibits # 5 Certificate of Service) (Wong, Jennifer) (Entered: 12/29/2025) |