Case number: 2:09-bk-41579 - Lake Tahoe Development Co., LLC - California Eastern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 09-41579

Assigned to: Hon. Thomas Holman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/05/2009
Date terminated:  03/21/2012
Debtor dismissed:  02/29/2012
341 meeting:  11/06/2009
Deadline for objecting to discharge:  01/05/2010

Debtor

Lake Tahoe Development Co., LLC

PO Box 456
Zephyr Cove, NV 89448
EL DORADO-CA
Tax ID / EIN: 36-4579056

represented by
Daniel L. Egan

400 Capitol Mall 22nd Fl
Sacramento, CA 95814
(916) 441-2430

Megan A. Lewis

400 Capitol Mall 22nd Fl
Sacramento, CA 95814
(916) 441-2430

Eugene K. Yamamoto

1555 Lakeside Dr #64
Oakland, CA 94612
(510) 433-9340
TERMINATED: 03/30/2010

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
 
 

Latest Dockets

Date Filed#Docket Text
06/15/2016Change of Address Submitted for Attorney David Katzen by e-Filing User Account Maintenance Utility. Address changed from: 1990 N California Blvd #600 , Walnut Creek CA 94596 to: P.O. Box 735, Alamo CA 94507.
06/15/2016Change of Address Submitted for Attorney David Katzen by e-Filing User Account Maintenance Utility. Address changed from: 1990 N California Blvd #600 , Walnut Creek CA 94596 to: P.O. Box 735, Alamo CA 94507. (Entered: 06/15/2016)
06/29/2013Change of Address Submitted for Attorney Joel Belway by e-Filing User Account Maintenance Utility. Address changed from: 235 Montgomery St #668 , San Francisco CA 94104 to: 4040 Civic Center Drive, Suite 200 , San Rafael CA 94903. (Entered: 06/29/2013)
07/24/201250COPYCERTIFY Fee Paid ($12.00, Receipt Number: 2-12-19400) (auto) (Entered: 07/24/2012)
03/21/2012551Order Closing Case where Case has been Dismissed (rlos) (Entered: 03/21/2012)
03/15/2012550Certificate/Proof of Service of 549Operating Report (rlos) (Entered: 03/16/2012)
03/15/2012549Debtor-In-Possession Monthly Operating Report for Filing Period February 2012 (rlos) (Entered: 03/16/2012)
03/13/2012548Certificate of Mailing of Notice of Filing of Transcript and of Deadlines Related to Redaction and Restriction as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/15/2012)
03/13/2012547Notice of Filing of Official Transcript as transmitted to BNC for Service. Notice is hereby given that an official transcript of the hearing on the Evidentiary Hearing on Plan Confirmation held on 2/29/12 has been filed. Pursuant to the new 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 Re: 546Transcript [WFH-6] (rlos) (Entered: 03/13/2012)
03/13/2012546Transcript regarding Hearing Held 2/29/12 Re: 410Amended/Modified Plan [WFH-6] Notice of Intent to Request Redaction Deadline Due By 3/20/2012. Redaction Request Due By 4/3/2012. Redacted Transcript Submission Due By 4/13/2012. Transcript access will be restricted through 6/11/2012. (rlos) (Entered: 03/13/2012)