California Eastern Bankruptcy Court

Case number: 2:24-bk-25376 - Capital Properties and Home Services LLC - California Eastern Bankruptcy Court

Case Information
Case title
Capital Properties and Home Services LLC
Chapter
11
Judge
Christopher D. Jaime
Filed
11/26/2024
Last Filing
05/08/2025
Asset
Yes
Vol
v
Docket Header

Subchapter_V




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-25376

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


Date filed:  11/26/2024
341 meeting:  02/03/2025
Deadline for filing claims:  04/07/2025
Deadline for filing claims (govt.):  05/26/2025
Deadline for objecting to discharge:  03/07/2025

Debtor

Capital Properties and Home Services LLC

26 Ness Ct
Sacramento, CA 95826
SACRAMENTO-CA
Tax ID / EIN: 87-1739175

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

Walter R. Dahl

Dahl Law
8757 Auburn Folsom Rd #2820
Granite Bay, CA 95746-2820
916-764-8800

 
 
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
Jason M. Blumberg

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

Latest Dockets
Date Filed#Docket Text
04/14/2025127Docket Text
Certificate/Proof of Service of 123 Motion/Application to Shorten Time [PGM-6], 124 Motion/Application for Authority to Disburse Funds [PGM-6], 125 Notice of Hearing, 126 Declaration (hlum) (Entered: 04/14/2025)
04/14/2025126Docket Text
Declaration of Jennifer M. Littell in support of 124 Motion/Application for Authority to Disburse Funds [PGM-6] (hlum) (Entered: 04/14/2025)
04/14/2025125Docket Text
Notice of Hearing Re: 124 Motion/Application for Authority to Disburse Funds [PGM-6] to be held on 4/22/2025 at 02:00 PM at Sacramento Courtroom 32, Department B. (hlum) (Entered: 04/14/2025)
04/14/2025124Docket Text
Motion/Application for Authority to Disburse Funds [PGM-6] Filed by Debtor Capital Properties and Home Services LLC (hlum) (Entered: 04/14/2025)
04/14/2025123Docket Text
Motion/Application to Shorten Time [PGM-6] Filed by Debtor Capital Properties and Home Services LLC (hlum) (Entered: 04/14/2025)
04/11/2025122Docket Text
Order Granting 114 Motion/Application To Sell [PGM-5] (hlum) (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)
04/08/2025121Docket Text
Civil Minutes -- Motion Granted Re: 114 - Motion/Application to Sell [PGM-5] (auto) (Entered: 04/10/2025)
04/08/2025120Docket 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 [04/08/2025 11:03:00 AM]. File Size [ 1686 KB ]. Run Time [ 00:04:37 ]. (auto). (Entered: 04/08/2025)
03/24/2025119Docket Text
Order Granting 113 Motion/Application to Shorten Time [PGM-5] (hlum) (Entered: 03/24/2025)