La Hacienda Mobile Estates, LLC
7
Jennifer E. Niemann
05/09/2024
03/05/2026
Yes
v
| TRANSintra |
Assigned to: Hon. Jennifer E. Niemann Chapter 11 Voluntary Asset |
|
Debtor La Hacienda Mobile Estates, LLC
6653 Embarcadero Drive #C Stockton, CA 95219 FRESNO-CA Tax ID / EIN: 92-2035623 |
represented by |
Peter L Fear
Fear Waddell, P.C. 7650 N. Palm Ave. Ste. 101 Fresno, CA 93711 559-436-6575 Email: fearnotice@gmail.com Ed Hays
870 Roosevelt Irvine, CA 92620 949-333-7777 Email: ehays@marshackhays.com Benjamin W. Keenan
Ashby & Geddes 500 Delaware Avenue 8th Floor PO Box 1150 Wilmington, DE 19899 302-654-1888 Tinho Mang
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: tmang@marshackhays.com Peter A. Sauer
7650 North Palm Avenue, Suite 101 Fresno, CA 93711 559-436-6575 Email: fearnotice@gmail.com Gregory A. Taylor
Ashby & Geddes, P.A. 500 Delaware Avenue 8th Floor PO Box 1150 Wilmington, DE 19801 302-654-1888 |
Trustee Kimberly J. Husted
11230 Gold Express Dr #310-411 Gold River, CA 95670 916-635-1939 |
represented by |
|
U.S. Trustee Tracy Hope Davis
c/o Jorge A. Gaitan 501 I St #7-500 Sacramento, CA 95814 |
represented by |
|
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
c/o Deanna K. Hazelton 2500 Tulare St #1401 Fresno, CA 93721 |
represented by |
Deanna K. Hazelton
DOJ-Ust 2500 Tulare Street Ste 1401 Fresno, CA 93721 559-487-5588 Email: deanna.k.hazelton@usdoj.gov |
U.S. Trustee Tracy Hope Davis
c/o Gregory S. Powell 2500 Tulare St #1401 Fresno, CA 93721 |
represented by |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/04/2026 | 608 | Certificate/Proof of Service of [607] Notice of Entry [KMT-6] (mpes) |
| 03/04/2026 | 607 | Notice of Entry of [597] Order [KMT-6] (mpes) |
| 03/04/2026 | 606 | Certificate/Proof of Service of [605] Notice of Entry [KMT-5] (mpes) |
| 03/04/2026 | 605 | Notice of Entry of [596] Order on Motion/Application to Convert Chapter 11 to Chapter 7 Case [KMT-5] (mpes) |
| 03/03/2026 | 604 | 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 [02/25/2026 09:43:00 AM]. File Size [ 1291 KB ]. Run Time [ 00:03:29 ]. (auto). |
| 03/02/2026 | 603 | Certificate/Proof of Service of [598] Notice of Appointment of Interim Trustee [UST-4] (mpes) |
| 03/01/2026 | 602 | Certificate of Mailing of Notice to File Claims as provided by the Bankruptcy Noticing Center (Admin.) |
| 02/28/2026 | 601 | Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
| 02/27/2026 | 600 | Notice to Creditors to File Proof of Claim as Transmitted to BNC for Service Proofs of Claim due by 5/28/2026. (mpes) |
| 02/26/2026 | 599 | Notice of Conversion as Transmitted to BNC for Service (mpes) |