California Eastern Bankruptcy Court

Case number: 9:14-bk-91454 - The Civic Plaza, LLC - California Eastern Bankruptcy Court

Case Information
Case title
The Civic Plaza, LLC
Chapter
11
Judge
Ronald H. Sargis
Filed
10/22/2014
Last Filing
12/29/2022
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of California (Modesto)
Bankruptcy Petition #: 14-91454

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/22/2014
Date of Intradistrict transfer:  10/24/2014
Date terminated:  01/07/2016
Debtor dismissed:  09/08/2015
341 meeting:  11/24/2014
Deadline for objecting to discharge:  01/23/2015

Debtor

The Civic Plaza, LLC

PO Box 1292
Twain Harte, CA 95383
MERCED-CA
Tax ID / EIN: 38-3942598

represented by
C. Anthony Hughes

2033 HOWE AVENUE, SUITE 140
Sacramento, CA 95825
916-485-1111

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
Allen C. Massey

501 I St #7-500
Sacramento, CA 95814
916-930-2100

Robin S. Tubesing

2500 Tulare St #1401
Fresno, CA 93721
559-487-5002

U.S. Trustee

Tracy Hope Davis

c/o Allen C. Massey
501 I St #7-500
Sacramento, CA 95814
represented by
Allen C. Massey

(See above for address)

Latest Dockets
Date Filed#Docket Text
12/29/2022Docket Text
On 12/29/2022, Change of Address Submitted for Attorney Greg Campbell through Pacer Service Center. Address changed to: 8880 Rio San Diego Drive Ste 725 San Diego CA 92108. (Entered: 12/29/2022)
01/19/2017Docket Text
Change of Address Submitted for Attorney C. Hughes by e-Filing User Account Maintenance Utility. Address changed from: 1395 Garden Highway, Ste. 150 , Sacramento CA 95833 to: 2033 HOWE AVENUE, SUITE 140 , Sacramento CA 95825. (Entered: 01/20/2017)
01/07/2016214Docket Text
Order Closing Case where Case has been Dismissed (fdis) (Entered: 01/07/2016)
11/19/2015213Docket Text
Civil Minute Order Granting 203 Motion/Application for Compensation [CAH-9] (ltas) (Entered: 11/19/2015)
11/17/2015Docket Text
Docket Entry Reserved for Internal Use/Order Processing. (cjim) (Entered: 11/17/2015)
11/12/2015211Docket Text
Civil Minutes -- Hearing Held/Concluded Re: 203Motion/Application for Compensation [CAH-9] by the Law Office of Hughes Financial Law for C. Anthony Hughes, Debtors Attorney(s). Filed by C. Anthony Hughes GRANTED (cjim) (Entered: 11/17/2015)
11/09/2015210Docket Text
Certificate/Proof of Service of 209Response/Reply [CAH-9] (fdis) (Entered: 11/09/2015)
11/04/2015209Docket Text
Response/Reply Filed by Debtor The Civic Plaza, LLC Re: 203Motion/Application for Compensation [CAH-9] by the Law Office of Hughes Financial Law for C. Anthony Hughes, Debtors Attorney(s). Filed by C. Anthony Hughes (fdis) (Entered: 11/04/2015)
10/06/2015208Docket Text
Certificate/Proof of Service of 203Motion/Application for Compensation [CAH-9] by the Law Office of Hughes Financial Law for C. Anthony Hughes, Debtors Attorney(s). Filed by C. Anthony Hughes, 204Notice of Hearing, 205Declaration, 206Exhibit(s), 207Exhibit(s) (fdis) (Entered: 10/07/2015)
10/06/2015207Docket Text
Exhibit(s) in support of 205Declaration [CAH-9] (fdis) (Entered: 10/07/2015)