California Eastern Bankruptcy Court

Case number: 2:23-bk-24610 - Lafleur Way, LLC - California Eastern Bankruptcy Court

Case Information
Case title
Lafleur Way, LLC
Chapter
11
Judge
Ronald H. Sargis
Filed
12/23/2023
Last Filing
05/01/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 23-24610

Assigned to: Hon. Ronald H. Sargis
Chapter 11
Voluntary
Asset

Date filed:  12/23/2023
341 meeting:  02/20/2024
Deadline for filing claims:  03/04/2024
Deadline for filing claims (govt.):  06/20/2024
Deadline for objecting to discharge:  04/01/2024

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
Jorge A. Gaitan

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

Latest Dockets
Date Filed#Docket Text
05/01/2024Docket 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)
04/25/202493Docket 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)
04/22/202492Docket 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)
04/19/202491Docket 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)
04/19/202490Docket 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)
04/18/202489Docket 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).
04/16/202488Docket Text
Exhibit(s) Re: [62] Motion/Application to Approve Loan Modification [PGM-3] [PGM-3] (lbef)
04/16/202487Docket Text
Certificate/Proof of Service of [86] Declaration [PGM-3] (lbef)
04/16/202486Docket Text
Declaration of Carl Dexter in support of [62] Motion/Application to Approve Loan Modification [PGM-3] (lbef)
04/16/202485Docket Text
Amended/Modified Plan Filed by Debtor Lafleur Way, LLC (lbef)