Decorative Plumbing Distributors, LLC
7
Charles Novack
01/28/2025
01/26/2026
Yes
v
| CONVERTED |
Assigned to: Judge Charles Novack Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Decorative Plumbing Distributors, LLC
41841 Albrae St. Fremont, CA 94538 ALAMEDA-CA Tax ID / EIN: 84-1736228 |
represented by |
Chris D. Kuhner
Kornfield Nyberg Bendes Kuhner & Little 1970 Broadway #600 Oakland, CA 94612 (510) 763-1000 Email: c.kuhner@kornfieldlaw.com |
Responsible Ind Anne Butler
Decorative Plumbing Distributors, LLC 41841 Albrae St. Fremont, CA 94538 |
| |
Trustee Not Assigned - OK
TERMINATED: 09/01/2025 |
| |
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 |
represented by |
Jay K Chien
DOJ-Ust 280 South First Street Ste 268 San Jose, CA 95113 408-535-5526 Email: attorneyjkc@gmail.com TERMINATED: 05/08/2025 Mike Chow
DOJ-Ust 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3306 Email: mike.chow@usdoj.gov TERMINATED: 02/25/2025 Phillip John Shine
DOJ-Ust 280 South First St. Suite 268 San Jose, CA 95113 (408) 535-5525 Fax : (408) 535-5532 Email: phillip.shine@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/26/2026 | 184 | Notice of Appearance and Request for Notice . Filed by Creditor Zimmerman Properties, Inc. (da)Modified on 2/6/2026 (myt). Added filer Zimmerman Properties, Inc. Deleted filer Sanford Germaine |
| 01/24/2026 | 183 | Order Approving Stipulation and Granting Retroactive Relief from the Automatic Stay (RE: related document(s)[182] Stipulation for Relief From Stay filed by Trustee Janina M Hoskins, Debtor Decorative Plumbing Distributors, LLC, Creditor Crystal Boliba). (rba) |
| 01/23/2026 | 182 | Stipulation for Relief from Stay . Filed by Creditor Crystal Boliba, Debtor Decorative Plumbing Distributors, LLC, Trustee Janina M Hoskins. (Silver, Wayne) |
| 01/23/2026 | 181 | Notice of Appearance and Request for Notice by Wayne A. Silver. Filed by Creditor Crystal Boliba (Silver, Wayne) |
| 01/22/2026 | 180 | Notice of Change of Address Filed by Creditor Cranbrook Group, Inc (Attachments: # (1) Certificate of Service) (Rome-Banks, Julie) |
| 01/15/2026 | 179 | Order Granting Relief from the Automatic Stay (RE: related document(s)[178] Stipulation for Relief From Stay filed by Trustee Janina M Hoskins, Creditor Geoffrey Given). (rba) |
| 01/14/2026 | 178 | Stipulation for Relief from Stay (Stipulation to Entry of Order Granting Limited Relief From Stay). Filed by Creditor Geoffrey Given, Trustee Janina M Hoskins. (Maher, Charles) |
| 12/01/2025 | 177 | Trustee's Report of Sale of Honda HR-V and Isuzu Box Truck via Auction. (Attachments: # 1 Exhibit) (Hoskins, Janina) (Entered: 12/01/2025) |
| 11/11/2025 | 176 | Notice of Appearance and Request for Notice by Pamela Johann. Filed by Creditor U.S. Small Business Administration (Johann, Pamela) (Entered: 11/11/2025) |
| 11/06/2025 | Receipt Number 27ST0NV9, Fee Amount $27.00 (RE: related document(s)175 Certified Copy Request). (trw) (Entered: 11/06/2025) |