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

    12/04/2025

  • 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
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).
11/14/202551Order Approving and Authorizing Compensation to Accountants (Related Doc [44]). fees awarded: $8,095.00, expenses awarded: $27.58 for Bachecki, Crom and Co., LLP (rba)
10/17/202550BNC Certificate of Mailing (RE: related document(s) [47] Notice of Final Report). Notice Date 10/17/2025. (Admin.)
10/17/202549BNC Certificate of Mailing - PDF Document. (RE: related document(s) [48] Final Meeting Sched/Resched). Notice Date 10/17/2025. (Admin.)
10/15/202548Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 11/13/2025 at 01:30 PM in/via Oakland Room 220 - Lafferty. Filed by Trustee Janina M Hoskins. (U.S. Trustee (MS))
10/15/202547Notice of Filing of Trustee's Final Report . Filed by Trustee Janina M Hoskins. (U.S. Trustee (MS))