California Eastern Bankruptcy Court

Case number: 2:23-bk-23504 - U Street, LLC - California Eastern Bankruptcy Court

Case Information
Case title
U Street, LLC
Chapter
11
Judge
Christopher M. Klein
Filed
10/04/2023
Last Filing
05/02/2024
Asset
Yes
Vol
v
Docket Header

TRANSFER




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 23-23504

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


Date filed:  10/04/2023
341 meeting:  12/19/2023
Deadline for filing claims:  02/07/2024
Deadline for filing claims (govt.):  04/01/2024
Deadline for objecting to discharge:  01/08/2024

Debtor

U Street, LLC

1825 Del Paso Blvd
Sacramento, CA 95815
SACRAMENTO-CA
Tax ID / EIN: 84-1677683

represented by
Gabriel E. Liberman

1545 River Park Drive, Ste 530
Sacramento, CA 95815
916-485-1111
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
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/24/202431Docket Text
Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 01/23/24 (lbef) (Entered: 01/24/2024)
01/24/202430Docket Text
ENTERED ON DOCKET IN ERROR - NO IMAGE AVAILABLE. Debtor-In-Possession Monthly Operating Report for Period Ending 01/23/24 (lbef) Modified on 1/24/2024 (lbef). (Entered: 01/24/2024)
01/16/202429Docket Text
PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 1/10/2024 11:37:48 AM ]. File Size [ 1301 KB ]. Run Time [ 00:05:25 ]. (auto). (Entered: 01/16/2024)
01/10/202428Docket Text
Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Gabriel E. Liberman) (eFilingID: 7272420) [CAE-1]; Status Conference to be held on 3/6/2024 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) (Entered: 01/12/2024)
12/22/202327Docket Text
Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 11/30/2023 (lbef) (Entered: 12/22/2023)
12/19/2023Docket Text
Report of Trustee at 341 Meeting. The 341 Meeting was held on 12/19/23. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Jorge A. Gaitan, Attorney for the U.S. Trustees Office, appeared. (Jimenez, Cecilia) (Entered: 12/19/2023)
11/28/2023Docket Text
Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 11/28/23. Debtor Appeared; Counsel of Record Appeared; Jorge A. Gaitan, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 12/19/2023 at 02:00 PM at the Telephone Conference number provided by your Trustee. (Jimenez, Cecilia) (Entered: 11/28/2023)
11/21/202326Docket Text
Certificate/Proof of Service of 25 Small Business Monthly Operating Report (lbef) (Entered: 11/21/2023)
11/21/202325Docket Text
Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 10/31/2023 (lbef) (Entered: 11/21/2023)
11/16/202324Docket Text
PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [11/15/2023 11:06:00 AM]. File Size [ 742 KB ]. Run Time [ 00:01:57 ]. (auto). (Entered: 11/16/2023)