California Northern Bankruptcy Court

Case number: 4:22-bk-41033 - 5 Star Pool Plaster, Inc. - California Northern Bankruptcy Court

Case Information
Case title
5 Star Pool Plaster, Inc.
Chapter
11
Judge
William J. Lafferty
Filed
10/20/2022
Last Filing
03/05/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, Subchapter_V, DsclsDue, FilingFeeDue




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 22-41033

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  10/20/2022
341 meeting:  11/14/2022
Deadline for filing claims:  12/29/2022

Debtor

5 Star Pool Plaster, Inc.

1001 Shannon Court
Suite A
Livermore, CA 94550
ALAMEDA-CA
Tax ID / EIN: 26-1690688

represented by
David C. Johnston

Law Offices of David C. Johnston
1600 G St. #102
Modesto, CA 95354
(209)579-1150
Email: [email protected]

Responsible Ind

Luz M. Munoz

1001 Shannon Ct., Ste. A
Livermore, CA 94550
(925) 606-1812

 
 
Trustee

Not Assigned - OK


 
 
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: [email protected]

Latest Dockets
Date Filed#Docket Text
11/03/202228Docket Text
Tax Documents for the Year for 2020 Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) (Entered: 11/03/2022)
11/03/2022Docket Text
Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 22-41033) ( 32.00). Receipt number A32224481, amount $ 32.00 (re: Doc# 27 20 Largest Unsecured Creditors) (U.S. Treasury) (Entered: 11/03/2022)
11/03/2022Docket Text
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)
11/02/202227Docket Text
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)
11/02/202226Docket Text
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)
11/02/202225Docket Text
Statement of Financial Affairs for Non-Individual Filed by Debtor 5 Star Pool Plaster, Inc. (Johnston, David) (Entered: 11/02/2022)
11/02/202224Docket Text
Order for Designation of Responsible Individual, Luz M. Munoz (Related Doc # 20). (cf) (Entered: 11/02/2022)
11/02/202223Docket Text
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)
11/02/202222Docket Text
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)
11/02/202221Docket Text
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)