Stan Young Industries, Inc
7
William J. Lafferty
08/29/2024
01/15/2026
Yes
v
Assigned to: Judge William J. Lafferty Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/15/2026 | 59 | BNC Certificate of Mailing (RE: related document(s) [58] Final Decree). Notice Date 01/15/2026. (Admin.) |
| 01/13/2026 | Bankruptcy Case Closed. (myt) | |
| 01/13/2026 | 58 | Final Decree (myt) |
| 01/13/2026 | 57 | Chapter 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)) |
| 12/04/2025 | 56 | Notice of Change of Address and Notice of Satisfaction of Claim Filed by Responsible Ind Marjorie Young (da) |
| 11/19/2025 | 55 | Notice of Change of Address Filed by Debtor Stan Young Industries, Inc (Fuller, Lars) |
| 11/18/2025 | 54 | Order Granting Trustees Application For Compensation (Related Doc [46]). fees awarded: $10,143.64, expenses awarded: $0.00 for Janina M Hoskins (rs) |
| 11/18/2025 | 53 | Order 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) |
| 11/17/2025 | Hearing 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) | |
| 11/14/2025 | 52 | PDF with attached Audio File. Court Date & Time [ 11/13/2025 1:30:04 PM ]. File Size [ 152 KB ]. Run Time [ 00:00:38 ]. (admin). |