California Eastern Bankruptcy Court

Case number: 2:15-bk-27323 - 9971 Kapalua LLC - California Eastern Bankruptcy Court

Case Information
Case title
9971 Kapalua LLC
Chapter
11
Filed
09/17/2015
Last Filing
06/15/2023
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 15-27323

Assigned to: Hon. Christopher M. Klein
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/17/2015
Date terminated:  01/08/2018
Debtor dismissed:  12/19/2017
341 meeting:  11/03/2015
Deadline for objecting to discharge:  12/21/2015

Debtor

9971 Kapalua LLC

8940 Elder Creek Rd
Sacramento, CA 95829-1031
SACRAMENTO-CA
Tax ID / EIN: 47-3854455

represented by
Michael Benavides

12 S 1st St #1101
San Jose, CA 95113
707-362-4166

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

c/o Judith C. Hotze
501 I Street, Suite 7-500
Sacramento, CA 95814
represented by
Judith C. Hotze

501 I St #7-500
Sacramento, CA 95814
(916) 930-2100

Allen C. Massey

501 I St #7-500
Sacramento, CA 95814
916-930-2100

Latest Dockets
Date Filed#Docket Text
01/08/2018128Docket Text
Order Closing Case where Case has been Dismissed (lbef) (Entered: 01/08/2018)
12/21/2017127Docket Text
Certificate of Mailing of Notice of 126 Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 12/21/2017)
12/19/2017126Docket Text
Notice of Entry of Order as Transmitted to BNC for Service Re: 125 Order Dismissing Case. (jdas) (jdas) (Entered: 12/19/2017)
12/19/2017125Docket Text
Order Dismissing Case. (jdas) (Entered: 12/19/2017)
12/05/2017124Docket Text
Civil Minutes -- Case dismissed Re: Continued Confirmation of Amended Plan of Reorganization Filed by Debtor - 56 - 56 - Amended/Modified Plan Filed by Debtor 9971 Kapalua LLC [MB-3](ltas) (admin) (Entered: 12/08/2017)
12/05/2017123Docket Text
Civil Minutes -- Status conference Concluded Re: Continued Status Conference Re: Voluntary Petition - 1 - 1 - Chapter 11 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 10/01/2015. (Fee Paid $0.00) (eFilingID: 5624417) Modified on 9/18/2015 (tsef). (admin) (Entered: 12/08/2017)
12/05/2017122Docket Text
ENTERED ON DOCKET IN ERROR - NO IMAGE AVAILABLE Civil Minutes -- Status conference Concluded Re: Continued Status Conference Re: Voluntary Petition - 1 - 1 - Chapter 11 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 10/01/2015. (Fee Paid $0.00) (eFilingID: 5624417) Modified on 9/18/2015 (tsef). (admin) Modified on 12/8/2017 (jtis). (Entered: 12/08/2017)
10/17/2017121Docket Text
Civil Minutes -- Hearing continued Re: 56 Amended/Modified Plan; Hearing to be held on 12/5/2017 at 10:30 AM at Sacramento Courtroom 35, Department C. (jtis) (Entered: 10/18/2017)
10/17/2017120Docket Text
Civil Minutes -- Status Conference continued Re: 1 Voluntary Petition; Status Conference now to be held on 12/5/2017 at 10:30 AM at Sacramento Courtroom 35, Department C (jtis) (Entered: 10/18/2017)
10/16/2017119Docket Text
Debtor-In-Possession Monthly Operating Report for Period Ending August 31, 2017 (lbef) (Entered: 10/16/2017)