Case number: 1:24-bk-11967 - La Hacienda Mobile Estates, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    La Hacienda Mobile Estates, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Jennifer E. Niemann

  • Filed

    05/09/2024

  • Last Filing

    03/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
TRANSintra



U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 24-11967

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


Date filed:  05/09/2024
Date of Intradistrict transfer:  07/15/2024
341 meeting:  08/09/2024
Deadline for filing claims (govt.):  12/04/2024

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
Gabriel P Herrera

1331 Garden Hwy, 2nd Floor
Sacramento, CA 95833
Email: gherrera@kmtg.com

U.S. Trustee

Tracy Hope Davis

c/o Jorge A. Gaitan
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

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
Gregory S. Powell

2500 Tulare St #1401
Fresno, CA 93721
(559) 487-5002
Email: greg.powell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/04/2026608Certificate/Proof of Service of [607] Notice of Entry [KMT-6] (mpes)
03/04/2026607Notice of Entry of [597] Order [KMT-6] (mpes)
03/04/2026606Certificate/Proof of Service of [605] Notice of Entry [KMT-5] (mpes)
03/04/2026605Notice of Entry of [596] Order on Motion/Application to Convert Chapter 11 to Chapter 7 Case [KMT-5] (mpes)
03/03/2026604PDF 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).
03/02/2026603Certificate/Proof of Service of [598] Notice of Appointment of Interim Trustee [UST-4] (mpes)
03/01/2026602Certificate of Mailing of Notice to File Claims as provided by the Bankruptcy Noticing Center (Admin.)
02/28/2026601Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.)
02/27/2026600Notice to Creditors to File Proof of Claim as Transmitted to BNC for Service Proofs of Claim due by 5/28/2026. (mpes)
02/26/2026599Notice of Conversion as Transmitted to BNC for Service (mpes)