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

    04/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, 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
341 meeting:  05/01/2023
Deadline for filing claims:  06/14/2023

Debtor

5 Star Pool Plaster, Inc.

1001 Shannon Court
Suite A
Livermore, CA 94550
ALAMEDA-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

Trustee

Gina R. Klump

30 5th Street, Suite 200
Petaluma, CA 94952
(707) 778-0111

 
 
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: christina.goebelsmann@usdoj.gov

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

Latest Dockets

Date Filed#Docket Text
04/19/202324Application to Designate Luz M. Munoz as Responsible Individual Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) (Entered: 04/19/2023)
04/19/202323Declaration of Luz M. Munoz in per 11 USC 1161(1)(b) of non-preparation of, Balance Sheet, Cash Flow Statement for Small Business, Statement of Operations for Small Business (RE: related document(s)8 Order and Notice of Status Conference Chp 11). Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) (Entered: 04/19/2023)
04/19/202322Tax Documents for the Year for 2020 Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) (Entered: 04/19/2023)
04/18/202321Schedules A-H. , Statement of Financial Affairs for Non-Individual , Statistical Summary of Certain Liabilities., Summary of Assets and Liabilities for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors (RE: related document(s)5 Order to File Missing Documents). Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) (Entered: 04/18/2023)
04/18/202320Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) (Entered: 04/18/2023)
04/18/202319List of Equity Security Holders Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) (Entered: 04/18/2023)
04/18/202318Corporate Ownership Statement. Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) (Entered: 04/18/2023)
04/18/202317Disclosure of Compensation of Attorney for Debtor in the Amount of $ Reasonable value Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) (Entered: 04/18/2023)
04/14/2023Receipt of filing fee for Amended Creditor Matrix (Fee)( 23-40388) [misc,amdcm] ( 32.00). Receipt number A32489060, amount $ 32.00 (re: Doc# 16 Amended Creditor Matrix (Fee)) (U.S. Treasury) (Entered: 04/14/2023)
04/14/202316Amendment to List of Creditors . Fee Amount $32 Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) (Entered: 04/14/2023)