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
4:2023bk40388
TYPE / CHAPTER
Voluntary / 11V

Filed

4-5-23

Updated

3-31-24

Last Checked

5-1-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 10, 2023
Last Entry Filed
Apr 9, 2023

Docket Entries by Month

Apr 5, 2023 1 Petition 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) (Entered: 04/05/2023)
Apr 5, 2023 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) (Entered: 04/05/2023)
Apr 5, 2023 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) (Entered: 04/05/2023)
Apr 6, 2023 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) (Entered: 04/06/2023)
Apr 6, 2023 4 Creditor Matrix Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) (Entered: 04/06/2023)
Apr 6, 2023 5 Order to File Required Documents and Notice of Automatic Dismissal . (jf) (Entered: 04/06/2023)
Apr 6, 2023 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jf) (Entered: 04/06/2023)
Apr 6, 2023 7 Order for Payment of State and Federal Taxes (admin) (Entered: 04/06/2023)
Apr 7, 2023 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) (Entered: 04/07/2023)
Apr 8, 2023 9 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 04/08/2023. (Admin.) (Entered: 04/08/2023)

There are 3 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk40388
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11V
Filed
Apr 5, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 1, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express National Bank
    AmTrust Financial Services, Inc.
    AmTrust North America, Inc. on behalf of
    Capital One N.A.
    Capital One N.A.
    Employment Development Department
    Ford Motor Credit Company
    Ford Motor Credit Company LLC
    Ford Motor Credit Company LLC
    Franchise Tax Board
    Gabe Allende
    Gina Przyluska
    Internal Revenue Service
    Jennifer Warner
    Kinsdale Insurance Company
    There are 17 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
    925-606-1812
    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

    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

    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
    Oct 20, 2022 5 Star Pool Plaster, Inc. 11V 4:2022bk41033
    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