California Eastern Bankruptcy Court

Case number: 2:13-bk-23517 - Tracy Gateway, LLC - California Eastern Bankruptcy Court

Case Information
Case title
Tracy Gateway, LLC
Chapter
7
Judge
Filed
03/15/2013
Last Filing
05/11/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 13-23517

Assigned to: Hon. Christopher M. Klein
Chapter 7
Voluntary
Asset


Date filed:  03/15/2013
341 meeting:  05/07/2013
Deadline for filing claims:  08/08/2013

Debtor

Tracy Gateway, LLC

2842 Roxburgh Lane
Sacramento, CA 95864-7700
SACRAMENTO-CA
Tax ID / EIN: 94-3343580

represented by
Chris D. Kuhner

1970 Broadway, Suite 600
OAKLAND, CA 94612
5107631000

Trustee

Alan S. Fukushima

770 L Street, #950
Sacramento, CA 95814
916-449-3949

represented by
Kirk E. Giberson

2710 Gateway Oaks Dr #300 S
Sacramento, CA 95833-3505
(916) 925-6620

Howard S. Nevins

2150 River Plaza Dr #450
Sacramento, CA 95833-3883
(916) 925-6620

Dana A. Suntag

5757 Pacific, #222
Stockton, CA 95207
209-472-7700

U.S. Trustee

Office of the U.S. Trustee

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

Latest Dockets
Date Filed#Docket Text
03/14/2019330Docket Text
Certificate/Proof of Service of 325 Motion/Application for Compensation [ASF-9] for Gabrielson & Company, Accountant(s), 326 Notice of Hearing, 327 Exhibit(s), 328 Trustee's Consent/Statement, 329 Support Document (tjof)
03/14/2019329Docket Text
Support Document/Verification Re: 325 Motion/Application for Compensation [ASF-9] for Gabrielson & Company, Accountant(s) Filed by Accountant Gabrielson & Company (tjof)
03/14/2019328Docket Text
Trustee's Statement Re: 325 Motion/Application for Compensation [ASF-9] for Gabrielson & Company, Accountant(s) (tjof)
03/14/2019327Docket Text
Exhibit(s) to 325 Motion/Application for Compensation [ASF-9] for Gabrielson & Company, Accountant(s) (tjof)
03/14/2019326Docket Text
Notice of Hearing Re: 325 Motion/Application for Compensation [ASF-9] for Gabrielson & Company, Accountant(s) to be held on 4/17/2019 at 10:00 AM at Sacramento Courtroom 35, Department C. (tjof)
02/03/2019317Docket Text
Certificate of Mailing of Notice of Trustee's Final Report and Applications for Compensation as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/03/2019)
02/03/2019316Docket Text
Certificate of Mailing of Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/03/2019)
02/01/2019315Docket Text
Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as Transmitted to BNC for Service (Gordon, Bob) (Entered: 02/01/2019)
02/01/2019314Docket Text
Notice of Trustee's Final Report and Applications for Compensation (NFR) filed on behalf of Trustee Alan S. Fukushima as transmitted to BNC for service. Filed by U.S. Trustee. (Gordon, Bob) (Entered: 02/01/2019)
02/01/2019313Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Applications for Compensation of Professionals filed on behalf of Trustee Alan S. Fukushima. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (Attachments: # 1 Compensation Worksheet # 2 Expense Report)(Gordon, Bob) (Entered: 02/01/2019)