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

    11

  • Judge

    Jennifer E. Niemann

  • Filed

    05/09/2024

  • Last Filing

    08/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ADVPEND, 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

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

Latest Dockets

Date Filed#Docket Text
08/19/2025516Trustee Monthly Operating Report for Period Ending 7/31/2025 (tsef)
08/19/2025515Report of Sale/Return on Sale by Trustee (tsef)
08/13/2025514Notice 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)
08/13/2025513On 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)
07/23/2025512Trustee Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 05/31/2025 (vrof)
07/03/2025511Certificate of Mailing of Notice of Filing of Transcript and of Deadlines Related to Redaction and Restriction as provided by the Bankruptcy Noticing Center (Admin.)
06/30/2025510Transcript 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)
06/18/2025509Certificate/Proof of Service of [508] Notice of Entry [KMT-2] (svim)
06/18/2025508Notice of Entry of [507] Order on Motion/Application to Compromise Controversy/Approve Settlement Agreement [KMT-2] (svim)
06/17/2025507Order Granting [450] Motion/Application to Compromise Controversy/Approve Settlement Agreement [KMT-2] (wmim)