California Northern Bankruptcy Court

Case number: 4:23-bk-40682 - Dixon Town Homes LLC - California Northern Bankruptcy Court

Case Information
Case title
Dixon Town Homes LLC
Chapter
11
Judge
William J. Lafferty
Filed
06/14/2023
Last Filing
11/17/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40682

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  06/14/2023
341 meeting:  07/10/2023
Deadline for filing claims:  10/10/2023

Debtor

Dixon Town Homes LLC

2935 Fulton Avenue
Sacramento, CA 95821
SACRAMENTO-CA
Tax ID / EIN: 81-4463204
dba
Dixon Town Homes LLC


represented by
Lewis Phon

Law Offices of Lewis Phon
4040 Heaton Court
Antioch, CA 94509
(415) 574-5029
Email: [email protected]

Trustee

Not Assigned - OK


 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
represented by
Trevor Ross Fehr

Office of the U.S. Trustee
Attn: Trevor Fehr
501 I Street, Suite 7-500
Sacramento, CA 95814
(415) 705-3333
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/28/202345Docket Text
Motion to Set Hearing for approval of disclosure statement (RE: related document(s)42 Notice of Hearing filed by Debtor Dixon Town Homes LLC). Filed by Debtor Dixon Town Homes LLC (Phon, Lewis). Related document(s) 41 Disclosure Statement filed by Debtor Dixon Town Homes LLC. Modified on 10/2/2023 (rs). (Entered: 09/28/2023)
09/28/202344Docket Text
Certificate of Service of Disclosure Statement and Plan (RE: related document(s)40 Chapter 11 Plan of Reorganization, 41Disclosure Statement ). Filed by Debtor Dixon Town Homes LLC (Phon, Lewis) Modified on 9/29/2023 (klr). (Entered: 09/28/2023)
09/27/202343Docket Text
The Audio File attached to the PDF includes several hearings. Court Date & Time [ 9/27/2023 10:30:05 AM ]. File Size [ 20129 KB ]. Run Time [ 00:41:56 ]. (admin). (Entered: 09/27/2023)
09/27/2023Docket Text
Hearing Continued (related document(s): 34 Hearing Continued) Minutes of Proceeding: Matter to be continued and heard along with the hearing on approval of the Disclosure Statement.
Status Conference Continued to 11/15/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty.
(cf) (Entered: 09/27/2023)
09/26/202342Docket Text
Notice of Hearing on Approval of Disclosure Statement (RE: related document(s)41 Disclosure Statement Filed by Debtor Dixon Town Homes LLC, 45 Motion to Set Hearing for approval of disclosure statement).
Hearing scheduled for 11/15/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty.
Last day to oppose disclosure statement is 11/8/2023. Filed by Debtor Dixon Town Homes LLC (Attachments: # 1 Motion for Approval of Disclosure Statement # 2 Certificate of Service of notice of hearing and motion for approval of disclosure statement) (Phon, Lewis) DEFECTIVE ENTRY: Motion to Approve Debtor's Disclosure Statement must be filed separately from the Notice of Hearing. Modified on 9/27/2023 (ckk). (Entered: 09/26/2023)
09/26/202341Docket Text
Disclosure Statement Filed by Debtor Dixon Town Homes LLC. (Phon, Lewis) (Entered: 09/26/2023)
09/26/202340Docket Text
Chapter 11 Plan of Reorganization Filed by Debtor Dixon Town Homes LLC. (Phon, Lewis) (Entered: 09/26/2023)
09/22/202339Docket Text
Order Approving Stipulation for Use of Cash Collateral (Related Doc # 36). (cf) (Entered: 09/22/2023)
09/20/202338Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by Debtor Dixon Town Homes LLC (Attachments: # 1 Exhibit August 2023 bank statement # 2 Certificate of Service of August 2023 MOR) (Phon, Lewis) (Entered: 09/20/2023)
09/20/202337Docket Text
Status Conference Statement for hearing on 9-27-23 (RE: related document(s)34 Hearing Continued). Filed by Debtor Dixon Town Homes LLC (Attachments: # 1 Certificate of Service of status conference statement) (Phon, Lewis) (Entered: 09/20/2023)