Case number: 1:23-bk-12767 - SLO Dough, LLC - California Eastern Bankruptcy Court

Case Information
Docket Header
BAKERSFIELD



U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 23-12767

Assigned to: Hon. Rene Lastreto II
Chapter 7
Voluntary
Asset


Date filed:  12/14/2023
341 meeting:  01/19/2024
Deadline for filing claims:  04/23/2024

Debtor

SLO Dough, LLC

8416 Windjammer Drive
Bakersfield, CA 93312
KERN-CA
Tax ID / EIN: 92-2128775
dba
SLO Crumbl


represented by
Leonard K. Welsh

1800 30th Street, Fourth Floor
Bakersfield, CA 93301
Email: lwelsh@lkwelshlaw.com

Trustee

Jeffrey M. Vetter

PO Box 2424
Bakersfield, CA 93303
(661) 809-6806

represented by
Lisa A. Holder

Lisa Holder
2601 Kilcarey Court
Bakersfield, CA 93306
661-205-2385
Email: LHOLDER@LNHPC.COM

U.S. Trustee

Office of the U.S. Trustee

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

Latest Dockets

Date Filed#Docket Text
03/11/202668Certificate of Mailing of Notice of Filing Report of No Distribution as provided by the Bankruptcy Noticing Center (Admin.)
03/07/202667Notice of Filing Report of No Distribution as Transmitted to BNC for Service. Objections Due 04/06/2026. (Admin)
03/06/2026Amended Chapter 7 Trustee's Report of No Distribution. The Section 341 Meeting was concluded on 1/19/24. Debtor Appeared; Counsel of Record Appeared; I; Jeffrey M. Vetter; having been appointed trustee of the estate of the above-named debtor(s); report I collected funds totaling $ 104742.06. After making diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; I have determined that there are insufficient assets to administer. All funds have been returned. All bank statements and canceled checks; if any; have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. Pursuant to Fed R Bank P 5009; I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 27 months. Assets Abandoned (without deducting any secured claims): Not Available; Assets Exempt: Not Available; Claims Scheduled: Not Available; Claims Asserted: Not Applicable; Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Available (Vetter; Jeffrey)
03/03/2026Chapter 7 Trustee's Report of No Distribution. The Section 341 Meeting was concluded on 1/19/24. Debtor Appeared; Counsel of Record Appeared; I; Jeffrey M. Vetter; having been appointed trustee of the estate of the above-named debtor(s); report that this case was dismissed or converted. I collected funds totaling: $ 104742.06. All funds have been returned or transferred to the successor trustee. All bank statements and canceled checks; if any; have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 27 months. Assets Abandoned (without deducting any secured claims): Not Applicable; Assets Exempt: Not Applicable; Claims Scheduled: Not Applicable; Claims Asserted: Not Applicable; Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Vetter; Jeffrey)
02/06/2026Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number BAIA FY2025 2434 (Auto)
04/30/202566Certificate/Proof of Service of [65] Notice of Withdrawal; [65] Notification of Incorrectly Submitted Request for Special Notice (hlum)
04/30/202565Pursuant to Local Rule 2018-1; the Court will take no action on this incorrectly submitted Request for Special Notice by SLO Promenade DE; LLC. Requests for Notice must be filed using the Request for Special Notice portal on the court's website. See Local Rule 2018-1 for more information. (hlum)
12/04/202463Report of Sale/Return on Sale by Trustee [LNH-3] (Vetter; Jeffrey)
11/04/202462Order Granting [49] Motion/Application for Immediate Payment of Administrative Expenses [KMC-1] (jlns)
10/31/202461Civil Minutes -- Motion Granted; Resolved without Oral Argument Re: [49] - Motion/Application for Administrative Expenses [KMC-1] [49] - Motion/Application for Immediate Payment of Administrative Expenses [KMC-1] (auto)