Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
09/28/2023 | 45 | Docket 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) |
09/28/2023 | 44 | Docket 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) |
09/27/2023 | 43 | Docket 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) |
09/27/2023 | Docket 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) | |
09/26/2023 | 42 | Docket 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) |
09/26/2023 | 41 | Docket Text Disclosure Statement Filed by Debtor Dixon Town Homes LLC. (Phon, Lewis) (Entered: 09/26/2023) |
09/26/2023 | 40 | Docket Text Chapter 11 Plan of Reorganization Filed by Debtor Dixon Town Homes LLC. (Phon, Lewis) (Entered: 09/26/2023) |
09/22/2023 | 39 | Docket Text Order Approving Stipulation for Use of Cash Collateral (Related Doc # 36). (cf) (Entered: 09/22/2023) |
09/20/2023 | 38 | Docket 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) |
09/20/2023 | 37 | Docket 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) |