|
Assigned to: Hon. Ronald H. Sargis Chapter 11 Voluntary Asset |
|
Debtor Lafleur Way, LLC
1078 Lafleur Way Sacramento, CA 95831 SACRAMENTO-CA Tax ID / EIN: 93-4982060 |
represented by |
Peter G. Macaluso
7230 South Land Park Drive #127 Sacramento, CA 95831 916-392-6591 Email: [email protected] |
Trustee Lisa A. Holder
Lisa Holder, Trustee 2601 Kilcarey Court 93306 Bakersfield, CA 93306 661-205-2385 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/01/2024 | Docket Text Amended Report of Trustee at 341 Meeting. The 341 Meeting was held on 02/20/24. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Jorge A. Gaitan, Attorney for the U.S. Trustees Office, appeared. (Bharat, Shane) | |
04/25/2024 | 93 | Docket Text Order to Continue Hearing Re: [62] Motion/Application to Approve Loan Modification [PGM-3] ; Service by the Deputy Clerk is not required. Hearing to be held on 5/23/2024 at 10:30 AM at Sacramento Courtroom 33, Department E. (tsef) |
04/22/2024 | 92 | Docket Text Order to Continue Status Conference Re: [1] Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 3/22/24. (Fee Paid $1738.00) (Peter G. Macaluso) (eFilingID: 7298383) [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference Status Conference to be held on 5/23/2024 at 10:30 AM at Sacramento Courtroom 33, Department E ; Pre-Status Report Due By 5/9/2024. (tsef) |
04/19/2024 | 91 | Docket Text Civil Minutes -- Hearing continued Re: [62] Motion/Application to Approve Loan Modification [PGM-3] ; Hearing to be held on 5/23/2024 at 10:30 AM at Sacramento Courtroom 33, Department E. (kvas) |
04/19/2024 | 90 | Docket Text Civil Minutes -- Status Conference continued Re: [1] Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 3/22/24. (Fee Paid $1738.00) (Peter G. Macaluso) (eFilingID: 7298383), [1] Statement Regarding Ownership of Corporate Debtor/Party. See page 27 of Voluntary Petition (tsef) [CAE-1]; Status Conference to be held on 5/23/2024 at 10:30 AM at Sacramento Courtroom 33, Department E (kvas) |
04/18/2024 | 89 | Docket 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 [04/18/2024 10:37:00 AM]. File Size [ 7986 KB ]. Run Time [ 00:22:43 ]. (auto). |
04/16/2024 | 88 | Docket Text Exhibit(s) Re: [62] Motion/Application to Approve Loan Modification [PGM-3] [PGM-3] (lbef) |
04/16/2024 | 87 | Docket Text Certificate/Proof of Service of [86] Declaration [PGM-3] (lbef) |
04/16/2024 | 86 | Docket Text Declaration of Carl Dexter in support of [62] Motion/Application to Approve Loan Modification [PGM-3] (lbef) |
04/16/2024 | 85 | Docket Text Amended/Modified Plan Filed by Debtor Lafleur Way, LLC (lbef) |