5 Star Pool Plaster, Inc.
5 Star Pool Plaster, Inc. |
Not Assigned - OK and Gina R. Klump |
Office of the U.S. Trustee/Oak |
Luz M. Munoz |
4:2023bk40388 |
April 5, 2023 |
U.S. Bankruptcy Court for the Northern District of California |
William J Lafferty |
Other |
Docket Report
This docket was last retrieved on June 2, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 44 Order Authorizing Employment of Counsel for the Debtor (Related Doc #37). (cf) |
Filing 43 Notice of Change of Address Filed by Trustee Gina R. Klump (Klump, Gina) |
Filing 42 Notice Regarding Zoom Webinar Information for In-Person Hearing Scheduled on 6/7/2023 at 10:30 AM in Courtroom 220 - Lafferty (RE: related document(s)#8 Order and Notice of Status Conference Chp 11). (cf) |
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued . Debtor, Debtor's Counsel, and Sub V Trustee appeared. Testimony taken. 341(a) meeting to be held on 6/9/2023 at 01:00 PM Tele/Videoconference - www.canb.uscourts.gov/calendars (Leahy, Paul) |
Filing 41 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 5/24/2023 10:30:03 AM ]. File Size [ 32173 KB ]. Run Time [ 01:07:02 ]. (admin). |
Filing 40 Certificate of Service (RE: related document(s)#39 Status Conference Statement). Filed by Debtor 5 Star Pool Plaster, Inc. (Wood, Ryan) |
Filing 39 Status Conference Statement Pursuant to Section 1188(c) (RE: related document(s)#35 Notice of Zoom Hearing). Filed by Debtor 5 Star Pool Plaster, Inc. (Wood, Ryan) |
Filing 38 Declaration of Ryan C. Wood in Support of Ex Parte Application to Approve Employmenyt (Exhibit "1") (RE: related document(s)#37 Application to Employ). Filed by Debtor 5 Star Pool Plaster, Inc. (Wood, Ryan) |
Filing 37 Ex Parte Application to Employ Ryan C. Wood as Counsel for Debtor Filed by Debtor 5 Star Pool Plaster, Inc. (Wood, Ryan) |
Hearing Continued (related document(s): #8 Order and Notice of Status Conference Chp 11) Minutes of Proceeding: No appearances by Debtor's Attorney. Given the Substitution of Counsel filed 5/23/2023, the Status Conference is Continued to 06/07/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf) |
Filing 36 Substitution of Attorney . Filed by Debtor 5 Star Pool Plaster, Inc. (Wood, Ryan) |
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued in advance to allow Debtor's Responsible Individual to retain substitute counsel. No testimony taken and appearances excused. 341(a) meeting to be held on 5/25/2023 at 01:00 PM Tele/Videoconference - www.canb.uscourts.gov/calendars (Leahy, Paul) |
Filing 35 Notice Regarding Zoom Webinar Information for In-Person Hearing Scheduled on 5/24/2023 at 10:30 AM in Courtroom 220 - Lafferty (RE: related document(s)#8 Order and Notice of Status Conference Chp 11). (cf) |
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued . Debtor's Responsible Individual did not appear. Debtor's proposed counsel did not appear. Subchapter V trustee did not appear. No creditors or parties-in-interest appeared. Meeting continued because Debtor's Application to Employ Debtor's proposed counsel, ECF No. 26, was withdrawn by Debtor's proposed counsel on the record at the status conference and hearing held on May 10, 2023. Meeting continued to allow Debtor's Responsible Individual Luz Munoz to obtain new counsel for the Debtor. 341(a) meeting to be held on 5/18/2023 at 01:00 PM Tele/Videoconference - www.canb.uscourts.gov/calendars (Leahy, Paul) |
Filing 34 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 5/10/2023 10:30:07 AM ]. File Size [ 41733 KB ]. Run Time [ 01:26:57 ]. (admin). |
Hearing Continued (related document(s): #8 Order and Notice of Status Conference Chp 11, #26 Application to Employ filed by 5 Star Pool Plaster, Inc.) Minutes of Proceeding: For reasons stated on the record, the Motion to Employ Attorney for Debtor in Possession is withdrawn. The Status Conference is Continued to 05/24/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf) |
Filing 33 Request for Notice Filed by Creditor Ford Motor Credit Company LLC (Attachments: #1 Certificate of Service) (Mroczynski, Randall) |
Filing 32 Notice Regarding Zoom Webinar Information for In-Person Hearing Scheduled on 5/10/2023 at 10:30 AM in Courtroom 220 - Lafferty (RE: related document(s)#26 Application to Employ David C. Johnston as Attorney for Debtor in Possession ). (cf) |
Filing 31 Order Setting Hearing on Debtor's Application to Employ Counsel (RE: related document(s)#26 Application to Employ filed by Debtor 5 Star Pool Plaster, Inc.). Hearing scheduled for 5/10/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf) |
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued . Debtor's responsible individual Luz Munoz, Debtor's counsel, the Subchapter V trustee, and Internal Revenue Service representatives Aixa Kassim and Robert Textor appeared. Gina Przyluska attended but did not state her presence until the end of the meeting. Testimony taken. 341(a) meeting to be held on 5/12/2023 at 01:00 PM Tele/Videoconference - www.canb.uscourts.gov/calendars (Leahy, Paul) |
Filing 30 Certificate of Service (RE: related document(s)#29 Pre-Status Conference Report). Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) |
Filing 29 Pre-Status Conference Report (RE: related document(s)#8 Order and Notice of Status Conference Chp 11). Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) |
Filing 28 Certificate of Service (RE: related document(s)#26 Application to Employ). Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) |
Filing 27 Declaration of David C. Johnston in In Support of of (RE: related document(s)#26 Application to Employ). Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) |
Filing 26 Application to Employ David C. Johnston as Attorney for Debtor in Possession Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) |
Filing 25 Order for Designation of Responsible Individual (Related Doc #24). (cf) |
Filing 24 Application to Designate Luz M. Munoz as Responsible Individual Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) |
Filing 23 Declaration of Luz M. Munoz in per 11 USC 1161(1)(b) of non-preparation of, Balance Sheet, Cash Flow Statement for Small Business, Statement of Operations for Small Business (RE: related document(s)#8 Order and Notice of Status Conference Chp 11). Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) |
Filing 22 Tax Documents for the Year for 2020 Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) |
Filing 21 Schedules A-H. , Statement of Financial Affairs for Non-Individual , Statistical Summary of Certain Liabilities., Summary of Assets and Liabilities for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors (RE: related document(s)#5 Order to File Missing Documents). Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) |
Filing 20 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) |
Filing 19 List of Equity Security Holders Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) |
Filing 18 Corporate Ownership Statement. Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) |
Filing 17 Disclosure of Compensation of Attorney for Debtor in the Amount of $ Reasonable value Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) |
Filing 16 Amendment to List of Creditors . Fee Amount $32 Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) |
Receipt of filing fee for Amended Creditor Matrix (Fee)(# 23-40388) [misc,amdcm] ( 32.00). Receipt number A32489060, amount $ 32.00 (re: Doc#16 Amended Creditor Matrix (Fee)) (U.S. Treasury) |
Filing 15 Certificate of Service (RE: related document(s)#14 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Goebelsmann, Christina) |
Filing 14 Appointment of Trustee and Approval of Bond Trustee Gina R. Klump added to the case. Notice of Appointment of Subchapter V Trustee. (Goebelsmann, Christina) |
Filing 13 Request for Notice and Notice of Appearance Filed by Creditor AmTrust North America, Inc. on behalf of Wesco Insurance Company. (Hochheiser, Alan) |
Filing 12 BNC Certificate of Mailing (RE: related document(s) #8 Order and Notice of Status Conference Chp 11). Notice Date 04/09/2023. (Admin.) |
Filing 11 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) #7 Order for Payment of State and Federal Taxes). Notice Date 04/09/2023. (Admin.) |
Filing 10 BNC Certificate of Mailing (RE: related document(s) #5 Order to File Missing Documents). Notice Date 04/08/2023. (Admin.) |
Filing 9 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) #6 Generate 341 Notices). Notice Date 04/08/2023. (Admin.) |
Filing 8 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 5/10/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. Pre-Status Conference Report due by 4/26/2023 (jf) |
Filing 7 Order for Payment of State and Federal Taxes (admin) |
Filing 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jf) |
Filing 5 Order to File Required Documents and Notice of Automatic Dismissal . (jf) |
Filing 4 Creditor Matrix Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) |
Filing 3 Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) |
Filing 2 First Meeting of Creditors with 341(a) meeting to be held on 5/1/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 6/14/2023. (Scheduled Automatic Assignment) |
Filing 1 Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by 5 Star Pool Plaster, Inc.. Application to Employ Counsel by Debtor due by 05/5/2023. Order Meeting of Creditors due by 04/12/2023.Incomplete Filings due by 04/19/2023. Chapter 11 Small Business Subchapter V Plan Due by 07/5/2023. (Johnston, David) |
Receipt of filing fee for Voluntary Petition (Chapter 11)(# 23-40388) [misc,volp11] (1738.00). Receipt number A32471490, amount $1738.00 (re: Doc#1 Voluntary Petition (Chapter 11)) (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.