Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

5 Star Pool Plaster, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2022bk41033
TYPE / CHAPTER
Voluntary / 11V

Filed

10-20-22

Updated

9-13-23

Last Checked

3-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 3, 2024
Last Entry Filed
Mar 5, 2023

Docket Entries by Month

There are 19 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 26, 2022 19 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 10 Order for Payment of State and Federal Taxes). Notice Date 10/26/2022. (Admin.) (Entered: 10/26/2022)
Nov 2, 2022 20 Application to Designate Luz M. Munoz as Responsible Individual Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) (Entered: 11/02/2022)
Nov 2, 2022 21 Status Conference Statement (RE: related document(s)5 Order and Notice of Status Conference Chp 11). Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) (Entered: 11/02/2022)
Nov 2, 2022 22 Certificate of Service (RE: related document(s)21 Status Conference Statement). Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) (Entered: 11/02/2022)
Nov 2, 2022 23 Declaration of Luz M. Munoz in per 11 USC 1116(1)(B) of Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) (Entered: 11/02/2022)
Nov 2, 2022 24 Order for Designation of Responsible Individual, Luz M. Munoz (Related Doc # 20). (cf) (Entered: 11/02/2022)
Nov 2, 2022 25 Statement of Financial Affairs for Non-Individual Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) (Entered: 11/02/2022)
Nov 2, 2022 26 Disclosure of Compensation of Attorney for Debtor in the Amount of $ Reasonable value Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) (Entered: 11/02/2022)
Nov 2, 2022 27 for Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Summary of Assets and Liabilities for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David). DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 11/3/2022 (trw). (Entered: 11/02/2022)
Nov 3, 2022 Fee Due Amended Schedules (D, E, and F - Fee Required) $ 32 (RE: related document(s)27 20 Largest Unsecured Creditors, Schedule A/B, Schedule D, Schedule G, Schedule H, Summary of Assets and Liabilities, Declaration Under Penalty of Perjury). (trw) (Entered: 11/03/2022)
Show 10 more entries
Nov 28, 2022 Meeting of Creditors Held and Concluded. . (Leahy, Paul) (Entered: 11/28/2022)
Jan 4, 2023 35 Notice Regarding Zoom Webinar Information for In-Person Hearing Scheduled on 1/11/2023 at 10:30 AM in Courtroom 220 Lafferty. (cf) (Entered: 01/04/2023)
Jan 5, 2023 36 Motion to Dismiss Case United States Trustees Motion, Pursuant To 11 U.S.C. § 1112(B) And Federal Rules Of Bankruptcy Procedure 1017(f) AND 9014, TO Convert Or Dismiss Case Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Declaration Of Nychelle Rivera In Support Of The Motion Of The United States Trustee, Pursuant TO 11 U.S.C. § 1112(b) And Federal Rules Of Bankruptcy Procedure 1017(f) AND 9014, To Convert Or Dismiss Chapter 11 Case # 2 Exhibit) (Leahy, Paul) (Entered: 01/05/2023)
Jan 5, 2023 37 Motion to Shorten Time (RE: related document(s)36 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee/Oak). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Declaration Of Paul G. Leahy In Support Of United States Trustees Motion For An Order Shortening Time For Notice Of Hearing On Motion Of The United States Trustee, Pursuant To 11 U.S.C. § 1112(b) And Federal Rules Of Bankruptcy Procedure 1017(f) AND 9014, To Convert) (Leahy, Paul) (Entered: 01/05/2023)
Jan 6, 2023 38 Certificate of Service (RE: related document(s)36 Motion to Dismiss Case). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) (Entered: 01/06/2023)
Jan 6, 2023 39 Certificate of Service (RE: related document(s)37 Motion to Shorten Time). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) (Entered: 01/06/2023)
Jan 9, 2023 40 Order Granting United States Trustee's Motion for Order Shortening Time Re Notice of Hearing on Motion of the United States Trustee, Pursuant To 11 U.S.C. § 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Dismiss or Convert Chapter 11 Case (RE: related document(s)36 Motion to Dismiss or Convert, 37 Motion to Shorten Time). Hearing scheduled for 1/11/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. (cf) (Entered: 01/09/2023)
Jan 9, 2023 41 Request for Notice Filed by Creditor American Express National Bank. (Bharatia, Shraddha) (Entered: 01/09/2023)
Jan 9, 2023 42 Notice of Hearing (RE: related document(s)36 Motion to Dismiss Case United States Trustees Motion, Pursuant To 11 U.S.C. § 1112(B) And Federal Rules Of Bankruptcy Procedure 1017(f) AND 9014, TO Convert Or Dismiss Case Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Declaration Of Nychelle Rivera In Support Of The Motion Of The United States Trustee, Pursuant TO 11 U.S.C. § 1112(b) And Federal Rules Of Bankruptcy Procedure 1017(f) AND 9014, To Convert Or Dismiss Chapter 11 Case # 2 Exhibit), 37 Motion to Shorten Time (RE: related document(s)36 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee/Oak). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Declaration Of Paul G. Leahy In Support Of United States Trustees Motion For An Order Shortening Time For Notice Of Hearing On Motion Of The United States Trustee, Pursuant To 11 U.S.C. § 1112(b) And Federal Rules Of Bankruptcy Procedure 1017(f) AND 9014, To Convert)). Hearing scheduled for 1/11/2023 at 10:30 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) (Entered: 01/09/2023)
Jan 9, 2023 43 Certificate of Service via E-mail. (RE: related document(s)36 Motion to Dismiss Case, 37 Motion to Shorten Time, 42 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) (Entered: 01/09/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2022bk41033
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11V
Filed
Oct 20, 2022
Type
voluntary
Terminated
Mar 3, 2023
Updated
Sep 13, 2023
Last checked
Mar 3, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express National Bank
    AmTrust Financial Services, Inc.
    Employment Development Department
    Ford Motor Credit Company LLC
    Ford Motor Credit Company LLC
    Franchise Tax Board
    Gaba Law Corporation
    Gabe Allende
    Gina Przyluska
    Internal Revenue Service
    Kinsdale Insurance Company
    Mechanics Bank
    Northern California Collection Service
    Northern California Collection Service, Inc.
    Office of the U.S. Trustee
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    5 Star Pool Plaster, Inc.
    1001 Shannon Court
    Suite A
    Livermore, CA 94550
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx0688

    Represented By

    David C. Johnston
    Law Offices of David C. Johnston
    1600 G St. #102
    Modesto, CA 95354
    (209)579-1150
    Email: david@johnstonbusinesslaw.com

    Trustee

    Gina R. Klump
    30 5th Street, Suite 200
    Petaluma, CA 94952
    (707) 778-0111

    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

    Paul Gregory Leahy
    Office of the United States Trustee
    280 South First Street
    Room 268
    San Jose, CA 95113
    408-535-5535
    Email: Paul.Leahy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 1, 2023 Advance International Inc. 11 4:2023bk41268
    Jul 8, 2023 Sales Consultant Peninsular Inc. 7 4:2023bk40816
    Apr 5, 2023 5 Star Pool Plaster, Inc. 11V 4:2023bk40388
    Nov 5, 2020 Z-Line Designs, Inc. 7 4:2020bk41754
    Dec 16, 2019 POC Medical Systems, Inc. 7 4:2019bk42820
    Aug 16, 2018 Create-Ur-Plate, Inc. 7 4:2018bk41889
    Oct 25, 2017 E Tek Engineering, Inc. 7 4:17-bk-42672
    Sep 25, 2017 H Estate Investments, LLC 7 4:17-bk-42414
    Sep 5, 2017 Premiere Rack Solutions, Inc. 7 4:17-bk-42243
    Jul 21, 2017 H Estate Investments LLC 7 4:17-bk-41884
    May 24, 2017 Hanzal Morris Design Group, Inc. 7 4:17-bk-41366
    Sep 29, 2014 Tecwell, Inc. 7 4:14-bk-43947
    Jul 24, 2014 HLSB Law 11 4:14-bk-43085
    Dec 23, 2013 CB3 Enterprises, L.L.C. 11 4:13-bk-44744
    Dec 12, 2013 JPS Constructors, Inc. 7 4:13-bk-46602