Case number: 1:23-bk-11623 - MATEO ENTERPRISE, INC. dba El Milagro Market - California Eastern Bankruptcy Court

Case Information
  • Case title

    MATEO ENTERPRISE, INC. dba El Milagro Market

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Jennifer E. Niemann

  • Filed

    07/28/2023

  • Last Filing

    08/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, BAKERSFIELD, Bakersfield



U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 23-11623

Assigned to: Hon. Jennifer E. Niemann
Chapter 11
Voluntary
Asset


Date filed:  07/28/2023
Plan confirmed:  12/15/2023
341 meeting:  10/23/2023
Deadline for filing claims:  10/06/2023
Deadline for filing claims (govt.):  01/24/2024
Deadline for objecting to discharge:  10/30/2023

Debtor

MATEO ENTERPRISE, INC. dba El Milagro Market

11426 Pecos River Drive
Bakersfield, CA 93312
KERN-CA
Tax ID / EIN: 82-3040107

represented by
Leonard K. Welsh

1800 30th Street, Fourth Floor
Bakersfield, CA 93301
661-327-9661
Email: lwelsh@youngwooldridge.com

Trustee

Lisa A. Holder

Lisa Holder, Trustee
2601 Kilcarey Court
93306
Bakersfield, CA 93306
661-205-2385

 
 
U.S. Trustee

Office of the U.S. Trustee

United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721

 
 
U.S. Trustee

Tracy Hope Davis

Office of the United States Trustee
501 I St #7-500
Sacramento, CA 95814
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/13/2025208On 08/13/2025; an electronic notification sent to Jorge A. Gaitan at jorge.a.gaitan@usdoj.gov was returned to the Court as undeliverable. As a result; the Clerks Office deleted this email from our e-Filing system; and; on 08/13/2025; mailed the attached letter to Jorge A. Gaitan at his/her primary postal address. (auto)
07/28/2025207Withdrawal of Online Request for Notice. Involvement of Interested Party Jorge Gaitan terminated. re: Add Party via Internet Site (wmim)
06/27/2025206Change in Designation of Counsel for Service. Attorney Jorge A. Gaitan removed from the case. Attorney Deanna K. Hazelton for Tracy Hope Davis added to the case. Filed by U.S. Trustee Tracy Hope Davis (vrof)
09/19/2024Attorney Jorge Gaitan requested Special notice on the Court's website on behalf of client: U.S. Trustee Tracy Hope Davis
09/14/2024205BNC Certificate of Service of Notice of Rule Change Regarding Request for Special Notice (Admin.)
09/12/2024204Notice of Rule Change Regarding Request for Special Notice as sent to BNC for Service (tsef)
05/28/2024203Certificate/Proof of Service of [201] Notice, [202] Declaration [YW-3] (isaf)
05/28/2024202Declaration of Salvador Carrera in support of [201] Notice [YW-3] (isaf)
05/28/2024201Notice of Substantial Consummation Re: [63] Chapter 11 Small Business Plan [YW-3] (isaf)
02/27/2024200Certificate/Proof of Service of 199 Notice of Entry [YW-2] (isaf) (Entered: 02/27/2024)