Case number: 5:23-bk-50461 - American HVAC & Plumbing, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    American HVAC & Plumbing, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Stephen L. Johnson

  • Filed

    04/28/2023

  • Last Filing

    10/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 23-50461

Assigned to: Judge Stephen L. Johnson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/28/2023
Date converted:  10/02/2024
341 meeting:  10/30/2024
Deadline for filing claims:  12/11/2024

Debtor

American HVAC & Plumbing, Inc.

152 Kennedy Ave
Campbell, CA 95008-4115
SANTA CLARA-CA
Tax ID / EIN: 30-0582923
dba
American HVAC, Inc.


represented by
Arasto Farsad

Farsad Law Office, P.C.
1625 The Alameda, Suite 525
San Jose, CA 95126
408-641-9966
Email: farsadecf@gmail.com
TERMINATED: 03/26/2024

Lars T. Fuller

The Fuller Law Firm
60 N Keeble Ave.
San Jose, CA 95126
(408)295-5595
Email: Fullerlawfirmecf@aol.com
SELF- TERMINATED: 01/20/2024

Matthew D. Metzger

Belvedere Legal, PC
1777 Borel Pl. #314
San Mateo, CA 94402
(415)513-5980
Email: belvederelegalecf@gmail.com

Vinod Nichani

Nichani Law Firm
1960 The Alameda, Ste. 100
San Jose, CA 95126
408-800-6174
Email: vinod@nichanilawfirm.com
TERMINATED: 05/30/2024

Responsible Ind

Cuinn Hamm

152 Kennedy Ave.
Campbell, CA 95008
408 348-7268

 
 
Trustee

Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323
TERMINATED: 10/02/2024

represented by
Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323
Email: chayestrustee@gmail.com
TERMINATED: 10/02/2024

Trustee

Doris A. Kaelin

P.O. Box 1582
Santa Cruz, CA 95061
(831)600-8093

represented by
Sandi Meneely Colabianchi

Fennemore LLP
1111 Broadway, 24th Floor
Oakland, CA 94607
(510) 834-6600
Email: scolabianchi@fennemorelaw.com

Doris A. Kaelin

P.O. Box 1582
Santa Cruz, CA 95061
(831)600-8093
Email: dktrustee@gmail.com

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )

represented by
Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

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

Trustee Attorney

Sandi M. Colabianchi

Fennemore LLP
1111 Broadway
24th Floor
Oakland, CA 94607
 
 

Latest Dockets

Date Filed#Docket Text
10/22/2025234Order Authorizing Trustee to Compromise Controversy Re Comerica Bank Lien (Related Doc # [231]) (acr)
10/20/2025233Request for Entry of Default Re: Compromise of Controversy with Comerica Bank (RE: related document(s)[231] Application to Compromise Controversy). Filed by Trustee Doris A. Kaelin (Attachments: # (1) Declaration of Sandi M. Colabianchi) (Colabianchi, Sandi)
09/24/2025232Notice and Opportunity for Hearing (Certificate of Service attached) (RE: related document(s)[231] Application to Compromise Controversy with Comerica Bank Filed by Trustee Doris A. Kaelin (Attachments: # 1 Declaration of Doris Kaelin)). Filed by Trustee Doris A. Kaelin (Colabianchi, Sandi)
09/24/2025231Application to Compromise Controversy with Comerica Bank Filed by Trustee Doris A. Kaelin (Attachments: # (1) Declaration of Doris Kaelin) (Colabianchi, Sandi)
09/10/2025230Application for Administrative Expenses Filed by Creditor Robinson Oil Corp (no)
09/04/2025229Application for Administrative Expenses. Filed by Creditor Marie Diaz-Sidbury (no)
09/04/2025228Document: Request for Payment of Administrative Expenses; Certificate of Service., Certificate of Service (RE: related document(s)[222] Notice). Filed by Debtor American HVAC & Plumbing, Inc. (Metzger, Matthew)
09/04/2025227Withdrawal of Claim: 17 Filed by Creditor Kathleen Liccardo. (Attachments: # (1) Certificate of Service) (Rome-Banks, Julie)
08/29/2025226BNC Certificate of Mailing - Cancellation Notice. (RE: related document(s) [224] Cancellation Notice). Notice Date 08/29/2025. (Admin.)
08/27/2025225BNC Certificate of Mailing - PDF Document. (RE: related document(s) [223] Notice of Defective Proof of Claim). Notice Date 08/27/2025. (Admin.)