California Eastern Bankruptcy Court

Case number: 2:20-bk-24691 - Freedom 123 LLC - California Eastern Bankruptcy Court

Case Information
Case title
Freedom 123 LLC
Chapter
7
Judge
Fredrick E. Clement
Filed
10/07/2020
Last Filing
04/17/2024
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 20-24691

Assigned to: Hon. Fredrick E. Clement
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/07/2020
Date converted:  03/02/2021
Date terminated:  05/13/2022
341 meeting:  04/01/2021
Deadline for objecting to discharge:  01/15/2021

Debtor

Freedom 123 LLC

1045 N El Dorado St #3
Stockton, CA 95202
SAN JOAQUIN-CA
Tax ID / EIN: 82-2256692

represented by
Freedom 123 LLC

PRO SE

David C. Johnston

1600 G Street, Suite 102
Modesto, CA 95354
209-579-1150
TERMINATED: 07/15/2021

Trustee

Lisa A. Holder

3710 Earnhardt Dr
Bakersfield, CA 93306
661-205-2385
TERMINATED: 03/03/2021

 
 
Trustee

Kimberly J. Husted

11230 Gold Express Dr #310-411
Gold River, CA 95670
916-635-1939
TERMINATED: 03/05/2021

 
 
Trustee

Gary Farrar

PO Box 576097
Modesto, CA 95357
209-551-1962

represented by
Aaron A. Avery

2150 River Plaza Dr #450
Sacramento, CA 95833
916-925-6620
TERMINATED: 09/22/2021

Howard S. Nevins

2150 River Plaza Dr #450
Sacramento, CA 95833-3883
(916) 925-6620
Email: [email protected]

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

Office of the United States Trustee
Attn: Booker T. Carmichael
2500 Tulare Street #1401
Fresno, CA 93721
represented by
Booker T. Carmichael

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

Latest Dockets
Date Filed#Docket Text
04/17/2024352Docket Text
On 04/17/2024, an electronic notification sent to Howard S. Nevins at [email protected] was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 04/17/2024, mailed the attached letter to Howard S. Nevins at his/her primary postal address. (auto)
12/12/2023351Docket Text
On 12/12/2023, an electronic notification sent to Kristin A. Zilberstein at [email protected] was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 12/12/2023, mailed the attached letter to Kristin A. Zilberstein at his/her primary postal address. (auto)
08/02/2022350Docket Text
On 07/29/2022, an electronic notification sent to Dane W. Exnowski at [email protected] was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 08/02/2022, mailed the attached letter to Dane W. Exnowski at his/her primary postal address. (auto) (Entered: 08/02/2022)
05/15/2022349Docket Text
Certificate of Mailing of Final Decree as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/15/2022)
05/13/2022348Docket Text
Bankruptcy case closed. Final Decree as transmitted to BNC for Service. (msam)
04/08/2022347Docket 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.)
04/06/2022346Docket 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)
04/06/2022345Docket 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 Gary Farrar. 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)
01/20/2022344Docket Text
Certificate of Mailing of Notice of Trustee's Final Report and Applications for Compensation as provided by the Bankruptcy Noticing Center (Admin.)
01/20/2022343Docket 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.)