Welcome to BusinessBankruptcies.com!

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

Deco Enterprises, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk11846
TYPE / CHAPTER
Voluntary / 11

Filed

2-20-20

Updated

3-31-24

Last Checked

9-26-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 26, 2022
Last Entry Filed
Sep 15, 2022

Docket Entries by Quarter

There are 415 older docket entries.

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

login purchase single case subscribe now

Aug 5, 2021 399 BNC Certificate of Notice (RE: related document(s)396 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 474. Notice Date 08/05/2021. (Admin.) (Entered: 08/05/2021)
Aug 19, 2021 400 Response to (related document(s): 395 U.S. Trustee Motion to dismiss or convert or appoint a Chapter 11 Trustee filed by U.S. Trustee United States Trustee (LA)) "Response To 'Motion Under 11 U.S.C. Section 1112(b) (1) To Convert, Dismiss, Or Appoint A Chapter 11 Trustee'; Declaration(s) And Exhibit(s) In Support Thereof" Filed by Debtor Deco Enterprises, Inc. (Aver, Raymond) (Entered: 08/19/2021)
Aug 19, 2021 401 Motion to Seal Document. "Notice Of Motion And Motion For Order Authorizing Debtor And Debtor In Possession To File May And June Monthly Operating Reports Under Seal Or, In The Alternative, Seal Portions Of The Monthly Operating Reports; Memorandum Of Points And Authorities; Declaration(s) And Exhibit(s) In Support Thereof" Filed by Debtor Deco Enterprises, Inc. (Aver, Raymond) (Entered: 08/19/2021)
Aug 19, 2021 402 Supplemental "Appendix To 'Motion For Order Authorizing Debtor And Debtor In Possession To File May And June Monthly Operating Reports Under Seal Or, In The Alternative, Seal Portions Of The Monthly Operating Reports'" (Re: Docket #401) Filed by Debtor Deco Enterprises, Inc.. (Aver, Raymond). Related document(s) 401 Motion to Seal Document. "Notice Of Motion And Motion For Order Authorizing Debtor And Debtor In Possession To File May And June Monthly Operating Reports Under Seal Or, In The Alternative, Seal Portions Of The Monthly Operating Reports; Memoran filed by Debtor Deco Enterprises, Inc.. Modified on 8/20/2021 (Jackson, Wendy Ann). (Entered: 08/19/2021)
Aug 19, 2021 403 Application shortening time "Application For Order Setting Hearing On Shortened Notice [LBR 9075-1(b)]" (Re Docket #401) Filed by Debtor Deco Enterprises, Inc. (Aver, Raymond). Related document(s) 401 Motion to Seal Document. "Notice Of Motion And Motion For Order Authorizing Debtor And Debtor In Possession To File May And June Monthly Operating Reports Under Seal Or, In The Alternative, Seal Portions Of The Monthly Operating Reports; Memoran filed by Debtor Deco Enterprises, Inc.. Modified on 8/20/2021 (Jackson, Wendy Ann). (Entered: 08/19/2021)
Aug 19, 2021 404 Notice of lodgment Filed by Debtor Deco Enterprises, Inc. (RE: related document(s)403 Application shortening time "Application For Order Setting Hearing On Shortened Notice [LBR 9075-1(b)]" (Re Docket #401) Filed by Debtor Deco Enterprises, Inc.). (Aver, Raymond) (Entered: 08/19/2021)
Aug 20, 2021 405 Hearing Set (RE: related document(s)401 Motion to Seal Document filed by Debtor Deco Enterprises, Inc.) The Hearing date is set for 9/15/2021 at 11:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 08/20/2021)
Aug 20, 2021 406 Stipulation By Deco Enterprises, Inc. and the United States Trustee, "Stipulation To Continue Hearing Of 'Motion Under 11 U.S.C. § 1112(b)(1) To Convert, Dismiss Or Appoint A Chapter 11 Trustee'" Filed by Debtor Deco Enterprises, Inc. (Aver, Raymond) (Entered: 08/20/2021)
Aug 23, 2021 407 Notice of lodgment Filed by Debtor Deco Enterprises, Inc. (RE: related document(s)406 Stipulation By Deco Enterprises, Inc. and the United States Trustee, "Stipulation To Continue Hearing Of 'Motion Under 11 U.S.C. § 1112(b)(1) To Convert, Dismiss Or Appoint A Chapter 11 Trustee'"). (Aver, Raymond) (Entered: 08/23/2021)
Aug 23, 2021 408 Order Denying Application for Order Setting hearing on shortened notice re: Motion for order authorizing Debtor and Debtor in Possession to file May and June Monthly Operating Reports under seal... (BNC-PDF); ORDERED that the Application is denied. The motion may be brought on regular notice pursuant to LBR's. (Related Doc # 403 ) Signed on 8/23/2021 (Jackson, Wendy Ann) (Entered: 08/23/2021)
Show 10 more entries
Sep 21, 2021 418 Order Denying Motion for Order Authorizing Debtor and Debtor in Possession to file May and June Monthly Operating Reports Under Seal or, in the alternative, seal portions of the montly operating reports; (Related Doc # 401 ); ORDERED that the motion is DENIED; Signed on 9/21/2021 (Jackson, Wendy Ann) (Entered: 09/21/2021)
Sep 29, 2021 419 Withdrawal of Claim(s): 94 Filed by Jessica Vandemark, Section Chief, Debt Collection Section Financial Operations, Office of Finance U.S. Customs and Border Protection . (Ventura, Olivia) (Entered: 09/29/2021)
Oct 7, 2021 420 Status report "Post Confirmation Status Report" Filed by Debtor Deco Enterprises, Inc. (RE: related document(s)389 Order Confirming Chapter 11 Plan (BNC-PDF)). (Aver, Raymond) (Entered: 10/07/2021)
Oct 13, 2021 421 Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2021 Filed by Debtor Deco Enterprises, Inc.. (Attachments: # 1 Exhibit Bank Statement # 2 Exhibit Bank Statement # 3 Exhibit Bank Statement) (Aver, Raymond) (Entered: 10/13/2021)
Oct 13, 2021 422 Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2021 Filed by Debtor Deco Enterprises, Inc.. (Attachments: # 1 Exhibit Income Statement # 2 Exhibit Balance Sheet # 3 Exhibit Bank Statement # 4 Exhibit Bank Statement # 5 Exhibit Bank Statement) (Aver, Raymond) (Entered: 10/13/2021)
Oct 13, 2021 423 Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 Filed by Debtor Deco Enterprises, Inc.. (Attachments: # 1 Exhibit Balance Sheet # 2 Exhibit Income Statement # 3 Exhibit Bank Statement # 4 Exhibit Bank Statement # 5 Exhibit Bank Statement) (Aver, Raymond) (Entered: 10/13/2021)
Oct 13, 2021 424 Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021 Filed by Debtor Deco Enterprises, Inc.. (Attachments: # 1 Exhibit Balance Sheet # 2 Exhibit Income Statement # 3 Exhibit Bank Statement # 4 Exhibit Bank Statement # 5 Exhibit Bank Statement) (Aver, Raymond) (Entered: 10/13/2021)
Oct 13, 2021 425 Chapter 11 Monthly Operating Report for the Month Ending: 08/27/2021 Filed by Debtor Deco Enterprises, Inc.. (Attachments: # 1 Exhibit Balance Sheet # 2 Exhibit Income Statement # 3 Exhibit Bank Statement # 4 Exhibit Bank Statement # 5 Exhibit Bank Statement) (Aver, Raymond) (Entered: 10/13/2021)
Oct 15, 2021 426 Hearing Continued Post Confirmation Scheduling and Case Management Conference in a Chapter 11 Case 1; hearing to be held on 11/4/2021 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Pennington-Jones, Patricia) (Entered: 10/15/2021)
Oct 21, 2021 427 Voluntary Dismissal of Motion Under 11 U.S.C. 1112(b)(1) to Convert, Dismiss, or Appoint a Chapter 11 Trustee Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)395 U.S. Trustee Motion to dismiss or convert or appoint a Chapter 11 Trustee). (Escobar, Eryk) (Entered: 10/21/2021)

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

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk11846
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Feb 20, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 26, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&G Electric
    ABM Electrical & Lighting Solutions
    ABS Capitol, LLC
    Accu-Tech Exterminators
    ACE Group, Inc.
    Acuity Brands Lighting
    Acuity Brands Lighting
    Adco Services, Inc.
    ADP Totalsource, Inc.
    Adura LED Solutions, LLC
    Advanced Lighting Technologies, LLC
    Aerotek Commercial Staffing
    AFC Worldwide Express, Inc.
    Aflac
    Aladdin Financial, Inc.
    There are 333 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Deco Enterprises, Inc.
    2917 South Vail Avenue
    Commerce, CA 90040
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5767
    dba Deco Lighting

    Represented By

    Raymond H. Aver
    Law Offices of Raymond H. Aver
    A Professional Corporation
    10801 National Boulevard, Suite 100
    Los Angeles, CA 90064
    (310) 571-3511
    Fax : (310) 473-3512
    Email: ray@averlaw.com
    Jason E Turner
    J. Turner Law Group, APC
    2563 Mast Way, Ste 202
    Ste 202
    Chula Vista, CA 91914
    619-684-4005
    Fax : 619-872-0923
    Email: jturner@jturnerlawgroup.com
    TERMINATED: 03/17/2020

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Eryk R Escobar
    Office of the United States Trustee
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    202-934-4168
    Fax : 213-894-2603
    Email: eryk.r.escobar@usdoj.gov
    Kenneth G Lau
    Office of the United States Trustee
    125 Ottawa Avenue NW
    Suite 200R
    Grand Rapids, MI 49503
    616-456-2002
    Fax : 616-456-2550
    Email: kenneth.g.lau@usdoj.gov
    TERMINATED: 02/23/2021

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10, 2020 1141 South Taylor Avenue, LLC 11 8:2020bk11154
    Dec 30, 2019 Orion Solar Racking, Inc. 11 2:2019bk25155
    Aug 2, 2018 Newark Special Technologies, Inc. Dba Magorien Hon 11 2:2018bk18929
    Nov 22, 2016 Element Controls, Corp. 7 2:16-bk-25450
    Dec 12, 2015 Cobe Color Cosmetics, Inc. 7 2:15-bk-28815
    Aug 19, 2015 Katangian Investment Properties, LLC 11 2:15-bk-23046
    Aug 19, 2015 Key Disposal, Inc. 11 2:15-bk-23044
    Nov 18, 2013 Chicago/LA Delivery Transload Inc 7 2:13-bk-37596
    Apr 18, 2013 2 BB UNLIMITED, INC. 7 2:13-bk-20238
    Apr 17, 2013 MIMO CLOTHING, CORP. 7 2:13-bk-19993
    Nov 2, 2012 Midland West Inc 7 2:12-bk-46889
    Jun 24, 2012 RNK Design Furniture Inc. 7 2:12-bk-31885
    May 30, 2012 HLM Apparel, LLC 7 2:12-bk-28843
    Aug 17, 2011 Hubbard Iron Doors, Inc. 7 2:11-bk-44989
    Jul 18, 2011 Mini-Mailers, a California Corporation 11 2:11-bk-40578