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

    01/28/2026

  • 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
01/28/2026Hearing 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)
01/21/2026Hearing 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)
01/21/2026154Order 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)
01/15/2026153Stipulation 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)
01/05/2026152Notice 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)
01/05/2026Receipt 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)
01/05/2026151Motion 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)
12/29/2025150Notice 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)
12/29/2025Receipt 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)
12/29/2025149Motion 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)