5 Star Pool Plaster, Inc.
11
William J. Lafferty
04/05/2023
10/24/2025
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 |
|---|---|---|
| 10/24/2025 | 148 | Request for Notice Filed by Creditor Ford Motor Credit Company LLC (Wong, Jennifer) (Entered: 10/24/2025) |
| 04/23/2025 | 147 | Substitution of Attorney . Attorney Christina Lauren Goebelsmann terminated. Gregory S. Powell added to the case. Filed by U.S. Trustees Office of the U.S. Trustee/Oak, Office of the U.S. Trustee/Oak (Powell, Gregory) (Entered: 04/23/2025) |
| 11/24/2024 | 146 | BNC Certificate of Mailing (RE: related document(s) 145 Order Discharging Subchapter V Trustee). Notice Date 11/24/2024. (Admin.) (Entered: 11/24/2024) |
| 11/22/2024 | 145 | Order Discharging Subchapter V Trustee . (RE: related document(s)144 Ch. 11 Subchapter V Trustee's Report of No Distribution D). (myt) (Entered: 11/22/2024) |
| 10/18/2024 | 144 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $14767.75. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 19 months. Assets Abandoned (without deducting any secured claims): $295477.52, Assets Exempt: Not Available, Claims Scheduled: $1175579.48, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1175579.48. Objections to Trustee Final Account due by 11/18/2024. (Klump, Gina) (Entered: 10/18/2024) |
| 09/16/2024 | 143 | Notice of Substantial Consummation . (RE: related document(s)99 Amended Chapter 11 Plan Small Business Subchapter V (December 14, 2023). Filed by Debtor 5 Star Pool Plaster, Inc.. (Wood, Ryan) Modified on 12/15/2023 (jf). Related document(s) 82 Chapter 11 Plan Small Business Subchapter V filed by Debtor 5 Star Pool Plaster, Inc.. Modified on 12/15/2023 (jf).). Filed by Debtor 5 Star Pool Plaster, Inc. (Wood, Ryan) (Entered: 09/16/2024) |
| 09/16/2024 | 142 | Certificate of Service (RE: related document(s)141 Notice). Filed by Debtor 5 Star Pool Plaster, Inc. (Wood, Ryan) (Entered: 09/16/2024) |
| 09/16/2024 | 141 | Amended Notice Regarding Effective Date of Plan (RE: related document(s)139 Notice Regarding Effective Date of Plan Filed by Debtor 5 Star Pool Plaster, Inc.). Filed by Debtor 5 Star Pool Plaster, Inc. (Wood, Ryan) (Entered: 09/16/2024) |
| 09/16/2024 | 140 | Certificate of Service (RE: related document(s)139 Notice). Filed by Debtor 5 Star Pool Plaster, Inc. (Wood, Ryan) (Entered: 09/16/2024) |
| 09/16/2024 | 139 | Notice Regarding Effective Date of Plan Filed by Debtor 5 Star Pool Plaster, Inc. (Wood, Ryan) (Entered: 09/16/2024) |