Case number: 2:22-bk-21727 - Thompson Rose Chapel, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Thompson Rose Chapel, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher D. Jaime

  • Filed

    07/12/2022

  • Last Filing

    03/22/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 22-21727

Assigned to: Hon. Christopher D. Jaime
Chapter 11
Voluntary
Asset


Date filed:  07/12/2022
341 meeting:  01/18/2023
Deadline for filing claims:  11/14/2022
Deadline for filing claims (govt.):  01/09/2023
Deadline for objecting to discharge:  10/14/2022

Debtor

Thompson Rose Chapel, LLC

3601 5th Avenue
Sacramento, CA 95817
SACRAMENTO-CA
Tax ID / EIN: 82-2551065

represented by
Gabriel E. Liberman

1545 River Park Drive, Ste 530
Sacramento, CA 95815
916-485-1111
Email: [email protected]

Trustee

Lisa A. Holder

3710 Earnhardt Dr
Bakersfield, CA 93306
661-205-2385

represented by
Estela O. Pino

1520 Eureka Rd., Suite 101
Roseville, CA 95661
916-641-2288
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 U.S. Trustee
Attn: Loris L. Bakken
2500 Tulare Street, Suite 1401
Fresno, CA 93721
represented by
Loris L. Bakken

2715 W Kettleman Ln
Ste. 203-334
Lodi, CA 95242-9289
209-253-2382
Email: [email protected]
TERMINATED: 11/02/2022

Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: [email protected]

Edmund Gee

501 I Street #7-500
Sacramento, CA 95814
916-930-2096
Email: [email protected]

Latest Dockets

Date Filed#Docket Text
03/22/2023153Civil Minutes -- Hearing continued Re: [135] Motion/Application for Compensation [GEL-3] for Gabriel E. Liberman, Debtors Attorney(s). Filed by Gabriel E. Liberman ; Hearing to be held on 5/30/2023 at 02:00 PM at Sacramento Courtroom 32, Department B. (dhes)
03/21/2023162Certificate/Proof of Service of [154] Motion for Relief from Automatic Stay [SBM-1], [154] Motion/Application for Adequate Protection [SBM-1], [155] Notice of Hearing, [156] Exhibit(s), [157] Exhibit(s), [158] Memorandum of Points and Authorities, [159] Declaration, [160] Movant's Information Sheet (Section 362), [161] Declaration (tjof)
03/21/2023161Declaration of Keith Sturmer in support of [154] Motion for Relief from Automatic Stay [SBM-1], [154] Motion/Application for Adequate Protection [SBM-1] (tjof)
03/21/2023160Movant's Information Sheet (Section 362) Re: [154] Motion for Relief from Automatic Stay [SBM-1] (tjof)
03/21/2023159Declaration of Steven B. Mains in support of [154] Motion for Relief from Automatic Stay [SBM-1], [154] Motion/Application for Adequate Protection [SBM-1] (tjof)
03/21/2023158Memorandum of Points and Authorities in support of [154] Motion for Relief from Automatic Stay [SBM-1], [154] Motion/Application for Adequate Protection [SBM-1] (tjof)
03/21/2023157Exhibit(s) in support of [154] Motion for Relief from Automatic Stay [SBM-1], [154] Motion/Application for Adequate Protection [SBM-1] (tjof)
03/21/2023156Exhibit(s) in support of [154] Motion for Relief from Automatic Stay [SBM-1], [154] Motion/Application for Adequate Protection [SBM-1] (tjof)
03/21/2023155Notice of Hearing Re: [154] Motion for Relief from Automatic Stay [SBM-1], [154] Motion/Application for Adequate Protection [SBM-1] to be held on 4/18/2023 at 02:00 PM at Sacramento Courtroom 32, Department B. (tjof)
03/21/2023154Motion/Application for Adequate Protection [SBM-1] Filed by Creditor First Bank (tjof)