Decorative Plumbing Distributors, LLC
11
Charles Novack
01/28/2025
04/23/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Judge Charles Novack 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 |
| |
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: jay.chien@usdoj.gov 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 |
Date Filed | # | Docket Text |
---|---|---|
04/23/2025 | 76 | Final Order Granting Motion for Approval of Post-Petition Financing (Related Doc # [5]) (rba) |
04/18/2025 | 75 | PDF with attached Audio File. Court Date & Time [ 4/18/2025 11:00:05 AM ]. File Size [ 3536 KB ]. Run Time [ 00:07:22 ]. (admin). |
04/18/2025 | Hearing Continued (RE: related document(s) 5 Motion for Approval of Post-Petitioning Financing - Granted on a final basis. Mr. Kuhner will submit the order. 12 Order and Notice of Status Conference Chp 11 - Status Conference continued to 06/13/2025 at 11:00 AM in/via Oakland Room 215 - Novack. (rba) | |
04/17/2025 | 74 | Exhibit to Monthly Operating Report (RE: related document(s)[73] Chapter 11 Monthly Operating Report). Filed by Debtor Decorative Plumbing Distributors, LLC (Kuhner, Chris) |
04/17/2025 | 73 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor Decorative Plumbing Distributors, LLC (Kuhner, Chris) |
04/17/2025 | 72 | Exhibit to Monthly Operating Report (RE: related document(s)[71] Chapter 11 Monthly Operating Report). Filed by Debtor Decorative Plumbing Distributors, LLC (Kuhner, Chris) |
04/17/2025 | 71 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Debtor Decorative Plumbing Distributors, LLC (Kuhner, Chris) |
04/11/2025 | 70 | Request for Notice Filed by Creditor American Honda Finance Corporation (Wong, Jennifer) |
04/09/2025 | Receipt of filing fee for Motion for Relief From Stay( 25-40140) [motion,mrlfsty] ( 199.00). Receipt number A33793256, amount $ 199.00 (re: Doc# 68 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 04/09/2025) | |
04/09/2025 | 69 | Notice of Hearing (RE: related document(s)68 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Mercedes-Benz Financial Services USA LLC (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Exhibit A - E # 5 Certificate of Service)). Hearing scheduled for 5/9/2025 at 10:00 AM in/via Oakland Room 215 - Novack. Filed by Creditor Mercedes-Benz Financial Services USA LLC (Mroczynski, Randall) (Entered: 04/09/2025) |