California Eastern Bankruptcy Court

Case number: 2:24-bk-25338 - Wimpy's California Delta Resort, LLC - California Eastern Bankruptcy Court

Case Information
Case title
Wimpy's California Delta Resort, LLC
Chapter
7
Judge
Fredrick E. Clement
Filed
11/23/2024
Last Filing
05/08/2025
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-25338

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


Date filed:  11/23/2024
Date converted:  02/05/2025
341 meeting:  04/14/2025
Deadline for filing claims:  06/05/2025
Deadline for filing claims (govt.):  05/22/2025
Deadline for objecting to discharge:  02/21/2025

Debtor

Wimpy's California Delta Resort, LLC

9495 Alcosta Way
Sacramento, CA 95827
SACRAMENTO-CA
Tax ID / EIN: 82-3166703

represented by
Peter G. Macaluso

The Law Office of Peter Macaluso
7230 S Land Park Dr
Suite 127
Sacramento, CA 95831-3658
916-392-6591
Fax : 916-392-6590
Email: [email protected]

Trustee

Lisa A. Holder

Lisa Holder, Trustee
2601 Kilcarey Court
Bakersfield, CA 93306
661-205-2385
TERMINATED: 02/05/2025

 
 
Trustee

Irma Edmonds

2501 West Shaw Avenue, Suite 124
Fresno, CA 93711
(559) 221-2233

represented by
Hagop T. Bedoyan

7647 N. Fresno Street
Fresno, CA 93720
559-433-1300
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
 
 

Latest Dockets
Date Filed#Docket Text
05/08/2025Docket Text
Trustee's Notice of Assets and 341 Meeting Concluded. The 341 Meeting was held on 5/5/2025. Debtor Appeared; Counsel of Record Appeared; (Edmonds; Irma)
05/06/2025129Docket Text
Order Granting [15] Motion/Application to Employ Peter G. Macaluso [PGM-1] (pdes)
04/24/2025128Docket Text
Amended Schedule D Schedule E/F Non-Individual (dpas)
04/24/2025127Docket Text
Amended Verification and Master Address List (Fee Paid $0.00) (eFilingID: 7483793) (dpas)
04/21/2025126Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 5 months. Assets Abandoned (without deducting any secured claims): Not Applicable; Assets Exempt: Not Applicable; Claims Scheduled: $3001814.00; Claims Asserted: Not Available; Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Holder; Lisa)
04/17/2025Docket Text
Chapter 7 Trustee's Notice of Assets and Continued 341 Meeting. The 341 Meeting was adjourned on 4/14/2025. Debtor Appeared; Counsel of Record Appeared; Continued Meeting of Creditors to be held on 5/5/2025 at 02:00 PM via Zoom - Edmonds: Meeting ID 832 446 3165; Passcode 2071057744; Phone 1 (559) 491-2747. (Edmonds; Irma)
04/16/2025125Docket Text
Order Granting [95] Motion/Application To Use Cash Collateral [MB-8] (pdes)
04/14/2025124Docket Text
Civil Minutes -- Granted on a Final Basis Re: 95 - Motion/Application to Use Cash Collateral [MB-8] (auto) (Entered: 04/14/2025)
04/14/2025123Docket 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 [04/14/2025 10:32:00 AM]. File Size [ 449 KB ]. Run Time [ 00:01:08 ]. (auto). (Entered: 04/14/2025)
04/09/2025Docket Text
On 4/9/2025, Change of Address Submitted for Attorney Peter Macaluso through Pacer Service Center. Address changed to: 7230 S Land Park Dr Suite 127 Sacramento CA 95831-3658. IF YOUR CLIENT IS RECEIVING MAIL AT YOUR ADDRESS, IT IS YOUR RESPONSIBILITY TO SUBMIT A CHANGE OF ADDRESS FORM (EDC 2-085) FOR EACH CLIENT IN EACH APPLICABLE CASE. (Entered: 04/09/2025)