Decorative Plumbing Distributors, LLC
7
Charles Novack
01/28/2025
10/08/2025
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
Office of the United States Trustee 450 Golden Gate Avenue, 5th Floor Suite #05-0153 San Francisco, CA 94102 408-535-5525 Fax : 408-535-5532 Email: phillip.shine@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/07/2025 | 170 | Order Confirming Rejection Of Lease (7311 Anaconda Ave., Garden Grove, Ca) (Related Doc # [157]) (rs) |
10/07/2025 | 169 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/7/2025). ((RE: related document(s) 341 Meeting of Creditors Held). Filed by Trustee Janina M Hoskins (Hoskins, Janina) |
10/07/2025 | Meeting of Creditors Held and Concluded Debtor appeared. (Hoskins, Janina) | |
10/07/2025 | 168 | Request for Entry of Default Re: (Request for Entry of Order Confirming Rejection of Lease (7311 Anaconda Ave., Garden Grove, CA)) (RE: related document(s)[157] Motion to Assume/Reject). Filed by Trustee Janina M Hoskins (Attachments: # (1) Declaration of Charles P. Maher) (Maher, Charles) |
10/06/2025 | 167 | Certificate of Service , Declaration of Mailing (RE: related document(s)[165]Motion for Sale of Property, [166] Opportunity for Hearing). Filed by Trustee Janina M Hoskins (Maher, Charles)Modified on 10/7/2025 (klr). |
10/06/2025 | 166 | Notice and Opportunity for Hearing on Motion to Sell Vehicles by Public Auction and Pay Auctioneer Commission and Expenses (RE: related document(s)[165] Motion for Sale of Property (Vehicles by Public Auction), Motion to Pay Auctioneer Commission and Expenses Filed by Trustee Janina M Hoskins). Filed by Trustee Janina M Hoskins (Maher, Charles) |
10/06/2025 | 165 | Motion for Sale of Property (Vehicles by Public Auction), Motion to Pay Auctioneer Commission and Expenses Filed by Trustee Janina M Hoskins (Maher, Charles) |
10/03/2025 | 164 | Order Confirming Abandonment Of Encumbered Funds in Financial Accounts (Related Doc # [132]) (rba) |
10/03/2025 | 163 | Order Confirming Abandonment of Interests in Leased Vehicles (Related Doc # [134]) (rba) |
10/03/2025 | 162 | Order Confirming Abandonment Of Tangible and Intangible Assets (Related Doc # [142]) (rba) |