La Hacienda Mobile Estates, LLC
11
Jennifer E. Niemann
05/09/2024
08/19/2025
Yes
v
ADVPEND, 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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
08/19/2025 | 516 | Trustee Monthly Operating Report for Period Ending 7/31/2025 (tsef) |
08/19/2025 | 515 | Report of Sale/Return on Sale by Trustee (tsef) |
08/13/2025 | 514 | Notice of Withdrawal Re: [224] Motion for Relief from Automatic Stay [OHS-3]; [224] Motion/Application to Confirm Termination or Absence of Stay [OHS-3] (svim) |
08/13/2025 | 513 | On 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) |
07/23/2025 | 512 | Trustee Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 05/31/2025 (vrof) |
07/03/2025 | 511 | Certificate of Mailing of Notice of Filing of Transcript and of Deadlines Related to Redaction and Restriction as provided by the Bankruptcy Noticing Center (Admin.) |
06/30/2025 | 510 | Transcript regarding hearing held on 06/11/25; Notice of Filing of Official Transcript as transmitted to BNC for Service. Notice is hereby given that an official transcript has been filed. Pursuant to the policy adopted by the Judicial Conference; transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Notice of Intent to Request Redaction Deadline Due By 7/7/2025. Redaction Request Due By 07/21/2025. Redacted Transcript Submission Due By 07/31/2025. Transcript access will be restricted through 09/29/2025. (Arnold; Angela) |
06/18/2025 | 509 | Certificate/Proof of Service of [508] Notice of Entry [KMT-2] (svim) |
06/18/2025 | 508 | Notice of Entry of [507] Order on Motion/Application to Compromise Controversy/Approve Settlement Agreement [KMT-2] (svim) |
06/17/2025 | 507 | Order Granting [450] Motion/Application to Compromise Controversy/Approve Settlement Agreement [KMT-2] (wmim) |