California Eastern Bankruptcy Court

Case number: 9:25-bk-90173 - Montfer Property Investments LLC - California Eastern Bankruptcy Court

Case Information
Case title
Montfer Property Investments LLC
Chapter
11
Judge
Ronald H. Sargis
Filed
03/10/2025
Last Filing
05/06/2025
Asset
Yes
Vol
v
Docket Header

Subchapter_V




U.S. Bankruptcy Court
Eastern District of California (Modesto)
Bankruptcy Petition #: 25-90173

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


Date filed:  03/10/2025
341 meeting:  05/19/2025
Deadline for filing claims:  05/19/2025
Deadline for filing claims (govt.):  09/08/2025
Deadline for objecting to discharge:  06/16/2025

Debtor

Montfer Property Investments LLC

4716 Danielle Place
Salida, CA 95368
STANISLAUS-CA
Tax ID / EIN: 83-2691546

represented by
David C. Johnston

1600 G Street, Suite 102
Modesto, CA 95354
209-579-1150
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
 
 

Latest Dockets
Date Filed#Docket Text
05/06/2025Docket Text
Amended Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 04/16/25. Debtor Appeared; Counsel of Record Appeared; Jorge A. Gaitan, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 5/19/2025 at 01:00 PM via Modesto Conference Line: 877-625-2034 Passcode: 4146881#. (Bharat, Shane) (Entered: 05/06/2025)
05/02/202527Docket Text
Order to Continue Status Conference Re: 1 Voluntary Petition [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference to be held on 8/20/2025 at 02:00 PM at Sacramento Courtroom 33, Department E (jbrm) (Entered: 05/05/2025)
05/01/202526Docket Text
Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (David C. Johnston) (eFilingID: 7464355) [CAE-1]; Status Conference to be held on 8/20/2025 at 02:00 PM at Sacramento Courtroom 33, Department E (mpem) (Entered: 05/02/2025)
05/01/202525Docket 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 [ 5/1/2025 2:16:44 PM ]. File Size [ 2059 KB ]. Run Time [ 00:05:43 ]. (auto). (Entered: 05/01/2025)
04/24/202524Docket Text
Trustee's Subchapter V Pre-Status Conference Report [CAE-1] (jbrm) (Entered: 04/25/2025)
04/23/202523Docket Text
Certificate/Proof of Service of 22 Subchapter V Pre-Status Conference Report [CAE-1] (jbrm) (Entered: 04/23/2025)
04/23/202522Docket Text
Subchapter V Pre-Status Conference Report [CAE-1] 3 Order Re Chapter 11 Status Conference and Notice Thereof (jbrm) (Entered: 04/23/2025)
04/17/2025Docket Text
Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 04/16/25. Debtor Appeared; Counsel of Record Appeared; Jorge A. Gaitan, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 5/7/2025 at 09:00 AM via Modesto Conference Line: 877-625-2034 Passcode: 4146881#. (Bharat, Shane) (Entered: 04/17/2025)
04/10/202521Docket Text
Order Approving 19 Motion/Application to Employ [DCJ-1] (jbrm) (Entered: 04/11/2025)
04/08/202520Docket Text
Declaration of David C. Johnston in support of 19 Motion/Application to Employ David C. Johnston as Attorney(s) [DCJ-1] (mfrs) (Entered: 04/09/2025)