La Hacienda Mobile Estates, LLC
11
Jennifer E. Niemann
05/09/2024
12/19/2025
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 |
|---|---|---|
| 12/19/2025 | 563 | Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.) |
| 12/18/2025 | 562 | 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 [12/17/2025 09:34:00 AM]. File Size [ 1854 KB ]. Run Time [ 00:05:04 ]. (auto). |
| 12/17/2025 | 561 | Order to Continue Status Conference Re: [1] Voluntary Petition [CAE-1] ; This order is Transmitted to BNC for Service. Status Conference to be held on 2/25/2026 at 09:30 AM at Fresno Courtroom 11; Department A (mpes) |
| 12/17/2025 | 560 | Civil Minutes -- Status Conference continued Re: [1] Chapter 11 Voluntary Petition Non-Individual.(TRANSFERRED FROM THE EASTERN DISTRICT OF CALIFORNIA/SACRAMENTO DIVISION) (ORIGINALLY FILED IN THE DISTRICT OF DELAWARE) (Fee Paid $1738.00) (mpem) Modified on 7/16/2024 (mpem). [CAE-1]; Status Conference to be held on 2/25/2026 at 09:30 AM at Fresno Courtroom 11; Department A (bsof) |
| 12/17/2025 | 559 | Trustee Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 09/30/2025 (mpes) |
| 12/17/2025 | 558 | Amended/Modified Trustee Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 08/31/2025 (mpes) |
| 12/17/2025 | 557 | Trustee Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 11/30/2025 (mpes) |
| 12/17/2025 | 556 | Trustee Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 10/31/2025 (mpes) |
| 12/16/2025 | 555 | 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 [12/10/2025 09:35:00 AM]. File Size [ 604 KB ]. Run Time [ 00:01:33 ]. (auto). |
| 12/12/2025 | 554 | Order Granting in part [541] Motion/Application for Compensation [MHW-5] (mpes) |