Case number: 2:21-bk-21012 - La Terraza, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    La Terraza, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher D. Jaime

  • Filed

    03/23/2021

  • Last Filing

    04/25/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 21-21012

Assigned to: Hon. Christopher D. Jaime
Chapter 11
Voluntary
Asset


Date filed:  03/23/2021
Plan confirmed:  01/06/2022
341 meeting:  05/20/2021
Deadline for filing claims:  06/01/2021
Deadline for filing claims (govt.):  09/20/2021
Deadline for objecting to discharge:  06/25/2021

Debtor

La Terraza, Inc.

1027 2nd Street
Old Sacramento, CA 95814
SACRAMENTO-CA
Tax ID / EIN: 52-2446989

represented by
Noel Knight

800 J Street, #441
Sacramento, CA 95814
510-435-9210

Trustee

David M. Sousa

4112 S Demaree St
Visalia, CA 93277
559-733-0544

 
 
U.S. Trustee

Office of the U.S. Trustee

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

 
 
U.S. Trustee

Tracy Hope Davis

Office of the United States Trustee
501 I St #7-500
Sacramento, CA 95814
represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: jason.blumberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/25/2023181On 04/25/2023, an electronic notification sent to Noel Knight at lawknight@hotmail.com was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 04/25/2023, mailed the attached letter to Noel Knight at his/her primary postal address. (auto) (Entered: 04/25/2023)
04/24/2023On 4/24/2023, Change of Address Submitted for Attorney George Lazar through Pacer Service Center. Address changed to: Post Office Box 371316 San Diego CA 92137-1316. IF YOUR CLIENT IS RECEIVING MAIL AT YOUR ADDRESS, IT IS YOUR RESPONSIBILITY TO SUBMIT A CHANGE OF ADDRESS FORM (EDC 2-085) FOR EACH CLIENT IN EACH APPLICABLE CASE. (Entered: 04/24/2023)
12/13/2022180Chapter 11 or Chapter 9 Cases Non-Individual: List of 20 Largest Unsecured Creditors (tsef) (Entered: 12/13/2022)
01/14/2022179Amended Chapter 11 Small Business Subchapter V Plan Re 2 Plan Filed by Debtor La Terraza, Inc. [NCK-8] (ltrf) (Entered: 01/14/2022)
01/11/2022178Civil Minutes -- Status conference Concluded [CAE-1] Re: Continued Status Conference Re: Voluntary Petition - 1 - Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Knight, Noel) (eFilingID: 6948202) 1 - Statement Regarding Ownership of Corporate Debtor/Party. See pages #6 and #8 of Voluntary Petition (ltrf) (auto) (Entered: 01/13/2022)
01/11/2022177Civil Minutes -- Hearing Plan Confirmed Re: Confirmation of Amended Plan of Reorganization - 146 - Amended Chapter 11 Small Business Subchapter V Plan Re 2 Plan Filed by Debtor La Terraza, Inc. [NCK-8] (ltrf) (auto) (Entered: 01/13/2022)
01/08/2022176Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/08/2022)
01/08/2022175Certificate of Mailing of Notice of 173 Notice of Entry of Order/Judgment as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/08/2022)
01/06/2022174BNC Service of Document as transmitted to BNC for service. (rlos) (Entered: 01/06/2022)
01/06/2022173Notice of Entry of Order/Judgment as Transmitted to BNC for Service Re: 172 Order Confirming Chapter 11 Plan [NCK-8]. (rlos) (rlos) (Entered: 01/06/2022)