American HVAC & Plumbing, Inc.
7
Stephen L. Johnson
04/28/2023
10/23/2025
Yes
v
| CONVERTED |
Assigned to: Judge Stephen L. Johnson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/22/2025 | 234 | Order Authorizing Trustee to Compromise Controversy Re Comerica Bank Lien (Related Doc # [231]) (acr) |
| 10/20/2025 | 233 | Request 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) |
| 09/24/2025 | 232 | Notice 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) |
| 09/24/2025 | 231 | Application to Compromise Controversy with Comerica Bank Filed by Trustee Doris A. Kaelin (Attachments: # (1) Declaration of Doris Kaelin) (Colabianchi, Sandi) |
| 09/10/2025 | 230 | Application for Administrative Expenses Filed by Creditor Robinson Oil Corp (no) |
| 09/04/2025 | 229 | Application for Administrative Expenses. Filed by Creditor Marie Diaz-Sidbury (no) |
| 09/04/2025 | 228 | Document: 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) |
| 09/04/2025 | 227 | Withdrawal of Claim: 17 Filed by Creditor Kathleen Liccardo. (Attachments: # (1) Certificate of Service) (Rome-Banks, Julie) |
| 08/29/2025 | 226 | BNC Certificate of Mailing - Cancellation Notice. (RE: related document(s) [224] Cancellation Notice). Notice Date 08/29/2025. (Admin.) |
| 08/27/2025 | 225 | BNC Certificate of Mailing - PDF Document. (RE: related document(s) [223] Notice of Defective Proof of Claim). Notice Date 08/27/2025. (Admin.) |