Decorative Plumbing Distributors, LLC
7
Charles Novack
01/28/2025
12/01/2025
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 |
|---|---|---|
| 12/01/2025 | 177 | Trustee's Report of Sale of Honda HR-V and Isuzu Box Truck via Auction. (Attachments: # (1) Exhibit) (Hoskins, Janina) |
| 11/11/2025 | 176 | Notice of Appearance and Request for Notice by Pamela Johann. Filed by Creditor U.S. Small Business Administration (Johann, Pamela) |
| 11/06/2025 | Receipt Number 27ST0NV9, Fee Amount $27.00 (RE: related document(s)175 Certified Copy Request). (trw) (Entered: 11/06/2025) | |
| 11/06/2025 | 175 | Document: Copy Request Form - 2 Certified Copies of Order. (RE: related document(s)174 Order on Motion for Sale of Property, Order on Motion to Pay). Filed by Trustee Janina M Hoskins (Maher, Charles) Note: Completed in SF division. Modified on 11/6/2025 (bg). (Entered: 11/06/2025) |
| 10/31/2025 | 174 | Order Authorizing Sale of Vehicles by Public Auction And Payment of Auctioneer Commission and Expenses (Related Doc # 165) (rba) (Entered: 10/31/2025) |
| 10/30/2025 | 173 | Certification of No Objection (RE: related document(s)165 Motion for Sale of Property, Motion to Pay). Filed by Trustee Janina M Hoskins (Maher, Charles) (Entered: 10/30/2025) |
| 10/24/2025 | 172 | Order Granting Motion for Relief From the Automatic Stay (Related Doc # [145]) (rba) |
| 10/24/2025 | 171 | Certificate of Service of Order on Motion for Relief From Stay (RE: related document(s)[145] Motion for Relief From Stay). Filed by Creditor Mercedes-Benz Financial Services USA LLC (Mroczynski, Randall) |
| 10/24/2025 | Hearing Held 10/24/2025 at 10:00 AM (RE: related document(s) 145 Motion for Relief from Stay Fee Amount $199,). Minutes: The Motion is granted. Mr. Mroczynski will submit the order. (rba) | |
| 10/07/2025 | 170 | Order Confirming Rejection Of Lease (7311 Anaconda Ave., Garden Grove, Ca) (Related Doc # [157]) (rs) |