Case number: 4:24-bk-41330 - Stan Young Industries, Inc - California Northern Bankruptcy Court

Case Information
  • Case title

    Stan Young Industries, Inc

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    08/29/2024

  • Last Filing

    01/15/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 24-41330

Assigned to: Judge William J. Lafferty
Chapter 7
Voluntary
Asset


Date filed:  08/29/2024
341 meeting:  10/09/2024
Deadline for filing claims:  12/08/2024

Debtor

Stan Young Industries, Inc

P.O. Box 665
Ione, CA 95640
ALAMEDA-CA
Tax ID / EIN: 94-3401534

represented by
Lars T. Fuller

The Fuller Law Firm
60 N Keeble Ave.
San Jose, CA 95126
(408)295-5595
Email: Fullerlawfirmecf@aol.com

Responsible Ind

Marjorie Young

6800 Sierra Ct.
Dublin, CA 94568
(925) 519-1006

 
 
Trustee

Janina M. Hoskins

Janina M. Hoskins, Trustee
P.O. Box 158
Middletown, CA 95461
707-483-2910

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.com

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
 
 

Latest Dockets

Date Filed#Docket Text
01/15/202659BNC Certificate of Mailing (RE: related document(s) [58] Final Decree). Notice Date 01/15/2026. (Admin.)
01/13/2026Bankruptcy Case Closed. (myt)
01/13/202658Final Decree (myt)
01/13/202657Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Janina Hoskins. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Janina M Hoskins. (U.S. Trustee (MS))
12/04/202556Notice of Change of Address and Notice of Satisfaction of Claim Filed by Responsible Ind Marjorie Young (da)
11/19/202555Notice of Change of Address Filed by Debtor Stan Young Industries, Inc (Fuller, Lars)
11/18/202554Order Granting Trustees Application For Compensation (Related Doc [46]). fees awarded: $10,143.64, expenses awarded: $0.00 for Janina M Hoskins (rs)
11/18/202553Order Approving First And Final Application For Compensation And Expense Reimbursement By Counsel For Trustee (Related Doc [43]). fees awarded: $4,560.00, expenses awarded: $189.98 for Charles P. Maher (rs)
11/17/2025Hearing Held. Minutes of Proceeding: The Final Report and Applications for Compensation are approved. Orders to be submitted. (RE: related document(s) 48 Final Meeting Sched/Resched, 45 Trustee's Final Rpt/Acct-Asset, 46 Application for Compensation, 44 Application for Compensation). (rs)
11/14/202552PDF with attached Audio File. Court Date & Time [ 11/13/2025 1:30:04 PM ]. File Size [ 152 KB ]. Run Time [ 00:00:38 ]. (admin).