Case number: 4:23-bk-40388 - 5 Star Pool Plaster, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    5 Star Pool Plaster, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    04/05/2023

  • Last Filing

    10/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40388

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


Date filed:  04/05/2023
Plan confirmed:  02/13/2024
341 meeting:  06/09/2023
Deadline for filing claims:  06/14/2023

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

Latest Dockets

Date Filed#Docket Text
10/24/2025148Request for Notice Filed by Creditor Ford Motor Credit Company LLC (Wong, Jennifer) (Entered: 10/24/2025)
04/23/2025147Substitution 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)
11/24/2024146BNC Certificate of Mailing (RE: related document(s) 145 Order Discharging Subchapter V Trustee). Notice Date 11/24/2024. (Admin.) (Entered: 11/24/2024)
11/22/2024145Order 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)
10/18/2024144Chapter 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)
09/16/2024143Notice 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)
09/16/2024142Certificate of Service (RE: related document(s)141 Notice). Filed by Debtor 5 Star Pool Plaster, Inc. (Wood, Ryan) (Entered: 09/16/2024)
09/16/2024141Amended 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)
09/16/2024140Certificate of Service (RE: related document(s)139 Notice). Filed by Debtor 5 Star Pool Plaster, Inc. (Wood, Ryan) (Entered: 09/16/2024)
09/16/2024139Notice Regarding Effective Date of Plan Filed by Debtor 5 Star Pool Plaster, Inc. (Wood, Ryan) (Entered: 09/16/2024)