California Eastern Bankruptcy Court

Case number: 2:19-bk-23296 - 5 Star Pool Plaster, Inc. - California Eastern Bankruptcy Court

Case Information
Case title
5 Star Pool Plaster, Inc.
Chapter
11
Judge
Christopher D. Jaime
Filed
05/23/2019
Last Filing
06/08/2020
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 19-23296

Assigned to: Hon. Christopher D. Jaime
Chapter 11
Voluntary
Asset


Date filed:  05/23/2019
341 meeting:  06/27/2019
Deadline for filing claims:  09/25/2019
Deadline for filing claims (govt.):  11/19/2019
Deadline for objecting to discharge:  08/26/2019

Debtor

5 Star Pool Plaster, Inc.

604 E. Main Street
Ripon, CA 95366
SAN JOAQUIN-CA
Tax ID / EIN: 26-1690688

represented by
David C. Johnston

1600 G Street, Suite 102
Modesto, CA 95354
209-579-1150

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis
represented by
Robin S. Tubesing

2500 Tulare St #1401
Fresno, CA 93721
559-487-5002

Latest Dockets
Date Filed#Docket Text
06/20/2019Docket Text
Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Statement of Financial Affairs Non-Individual (wmim) (Entered: 06/21/2019)
06/20/201925Docket Text
Chapter 11 or Chapter 9 Cases Non-Individual: List of 20 Largest Unsecured Creditors (wmim) (Entered: 06/21/2019)
06/12/201924Docket Text
Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/12/2019)
06/12/201923Docket Text
Certificate/Proof of Service of 22 Declaration/Disclosure of Single Asset Real Estate (svim) (Entered: 06/12/2019)
06/12/201922Docket Text
Declaration/Disclosure of Single Asset Real Estate Filed by Debtor 5 Star Pool Plaster, Inc. (svim) (Entered: 06/12/2019)
06/10/201921Docket Text
BNC Service of Document as transmitted to BNC for service. (shes) (Entered: 06/10/2019)
06/07/201920Docket Text
Order Granting 13 Motion To Extend Deadline to File Schedules or Provide Required Information; Documents due: 6/20/19 Statement of Financial Affairs; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; (shes) (Entered: 06/10/2019)
06/06/201919Docket Text
Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/06/2019)
06/06/201918Docket Text
Notice of Appearance and Request for Notice Filed by Creditor AmTrust North America, Inc. (dpas) (Entered: 06/06/2019)
06/05/201917Docket Text
Certificate/Proof of Service of 4 Order Scheduling Deadlines (dpas) (Entered: 06/06/2019)