Case number: 4:25-bk-40140 - Decorative Plumbing Distributors, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Decorative Plumbing Distributors, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Charles Novack

  • Filed

    01/28/2025

  • Last Filing

    01/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-40140

Assigned to: Judge Charles Novack
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/28/2025
Date converted:  09/01/2025
341 meeting:  10/07/2025
Deadline for filing claims:  11/10/2025

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

Latest Dockets

Date Filed#Docket Text
01/26/2026184Notice 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
01/24/2026183Order 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)
01/23/2026182Stipulation for Relief from Stay . Filed by Creditor Crystal Boliba, Debtor Decorative Plumbing Distributors, LLC, Trustee Janina M Hoskins. (Silver, Wayne)
01/23/2026181Notice of Appearance and Request for Notice by Wayne A. Silver. Filed by Creditor Crystal Boliba (Silver, Wayne)
01/22/2026180Notice of Change of Address Filed by Creditor Cranbrook Group, Inc (Attachments: # (1) Certificate of Service) (Rome-Banks, Julie)
01/15/2026179Order 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)
01/14/2026178Stipulation 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)
12/01/2025177Trustee's Report of Sale of Honda HR-V and Isuzu Box Truck via Auction. (Attachments: # 1 Exhibit) (Hoskins, Janina) (Entered: 12/01/2025)
11/11/2025176Notice of Appearance and Request for Notice by Pamela Johann. Filed by Creditor U.S. Small Business Administration (Johann, Pamela) (Entered: 11/11/2025)
11/06/2025Receipt Number 27ST0NV9, Fee Amount $27.00 (RE: related document(s)175 Certified Copy Request). (trw) (Entered: 11/06/2025)