California Eastern Bankruptcy Court

Case number: 2:18-bk-22152 - Caffe Ettore, Incorporated, a California corporation - California Eastern Bankruptcy Court

Case Information
Case title
Caffe Ettore, Incorporated, a California corporation
Chapter
7
Judge
Christopher D. Jaime
Filed
04/10/2018
Last Filing
03/07/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED, ADVPEND




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 18-22152

Assigned to: Hon. Christopher D. Jaime
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/10/2018
Date converted:  10/30/2018
341 meeting:  01/30/2019
Deadline for filing claims:  03/11/2019
Deadline for filing claims (govt.):  10/07/2018
Deadline for objecting to discharge:  07/09/2018

Debtor

Caffe Ettore, Incorporated, a California corporation

1168 National Drive, Suite 10
Sacramento, CA 95834
SACRAMENTO-CA
Tax ID / EIN: 68-0331447
dba
Ettore's Bakery and Cafe

dba
Ettore's European Bakery and Restaurant


represented by
Caffe Ettore, Incorporated, a California corporation

PRO SE

Walter R. Dahl

2304 N St
Sacramento, CA 95816-5716
(916) 446-8800
TERMINATED: 01/09/2019

Trustee

Susan K. Smith

2701 Del Paso Road, Suite 130-PMB 399
Sacramento, CA 95835
916-833-2936

represented by
Anthony Asebedo

11341 Gold Express Drive, #110
Gold River, CA 95670
916-925-1800

Aaron L. Hammer

500 W. Madison St #3700
Chicago, IL 60661

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 Jason Blumberg
501 I Street, #7-500
Sacramento, CA 95814

represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076

Creditor Committee

Produce Express

c/o Joel Wilkerson
8340 Belvedere Ave
Sacramento, CA 95826

 
 
Creditor Committee

Marque Foods, LLC

c/o Rick Brownstein
760 Lakeside Dr #A
Gurnee, IL 60031

 
 
Creditor Committee

Aqua Clean Solutions

c/o Ted Jones
PO Box 4
Penryn, CA 95663

 
 
Creditor Committee

Official Committee of Unsecured Creditors

c/o John W. Guzzardo
500 W Madison St #3700
Chicago, IL 60661
represented by
John W. Guzzardo

500 West Madison #3700
Chicago, IL 60661
312-606-3200

Latest Dockets
Date Filed#Docket Text
12/16/2022800Docket Text
Certificate of Mailing of Final Decree as provided by the Bankruptcy Noticing Center (Admin.)
12/14/2022799Docket Text
Bankruptcy case closed. Final Decree as transmitted to BNC for Service. (rlos)
11/09/2022798Docket Text
Certificate of Mailing of Notice of Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged Combined with Order Fixing Deadline for Filing Objections Thereto as provided by the Bankruptcy Noticing Center (Admin.)
11/07/2022797Docket Text
Notice of Filing Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged Combined with Order Fixing Deadline for Filing Objections Thereto as Transmitted to BNC for Service (Wong, Yung Nor)
11/07/2022796Docket Text
Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Susan K. Smith. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. Filed by U.S. Trustee. (Wong, Yung Nor)
09/28/2022Docket Text
On 9/28/2022, Change of Address Submitted for Attorney Anthony Asebedo through Pacer Service Center. Address changed to: 3001 Douglas Boulevard Ste 225 Roseville CA 95661.
09/07/2022795Docket Text
On 09/06/2022, an electronic notification sent to John H. Kim at jhkim@cookseylaw.com was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 09/07/2022, mailed the attached letter to John H. Kim at his/her primary postal address. (auto)
08/07/2022794Docket Text
Certificate of Mailing of Notice of Trustee's Final Report and Applications for Compensation as provided by the Bankruptcy Noticing Center (Admin.)
08/07/2022793Docket 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.)
08/05/2022792Docket 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 (Cones, Ivy)