Case number: 2:22-bk-21727 - Thompson Rose Chapel, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Thompson Rose Chapel, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher D. Jaime

  • Filed

    07/12/2022

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ADVPEND



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 22-21727

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


Date filed:  07/12/2022
341 meeting:  04/20/2023
Deadline for filing claims:  11/14/2022
Deadline for filing claims (govt.):  01/09/2023
Deadline for objecting to discharge:  10/14/2022

Debtor

Thompson Rose Chapel, LLC

3601 5th Avenue
Sacramento, CA 95817
SACRAMENTO-CA
Tax ID / EIN: 82-2551065

represented by
Gabriel E. Liberman

1545 River Park Drive, Ste 530
Sacramento, CA 95815
916-485-1111
Email: attorney@4851111.com

Trustee

Lisa A. Holder

Lisa Holder, Trustee
2601 Kilcarey Court
Bakersfield, CA 93306
661-205-2385

represented by
Ramandeep Kaur Mahal

Pino & Associates
1520 Eureka RD., Suite 101,
Suite 101,
Roseville, CA 95661
916-641-2288
Fax : 916-244-0989
Email: rmahal@epinolaw.com

Estela O. Pino

1520 Eureka Rd., Suite 101
Roseville, CA 95661
916-641-2288
Email: epino@epinolaw.com

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 U.S. Trustee
Attn: Loris L. Bakken
2500 Tulare Street, Suite 1401
Fresno, CA 93721
represented by
Loris L. Bakken

2715 W Kettleman Ln
Ste. 203-334
Lodi, CA 95242-9289
209-253-2382
Email: loris@bakkenlawfirm.com
TERMINATED: 11/02/2022

Jason M. Blumberg

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

Edmund Gee

501 I Street #7-500
Sacramento, CA 95814
916-930-2096
Email: edmund.gee@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/12/2025385Trustee Small Business Monthly Operating Report for Period Ending 04/30/2025 (wmim)
06/12/2025384Trustee Small Business Monthly Operating Report for Period Ending 05/31/2025 (wmim)
06/06/2025383PDF 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 [06/03/2025 11:05:00 AM]. File Size [ 599 KB ]. Run Time [ 00:01:33 ]. (auto).
06/05/2025382Order Granting [369] Motion/Application for Compensation [LAH-3] (tjof)
06/04/2025381Civil Minutes -- Motion Granted Re: [369] - Motion/Application for Compensation [LAH-3] for Gabrielson & Company; Accountant(s) (auto)
06/03/2025On 6/3/2025, Change of Email Address Submitted for Attorney Jason Blumberg through Pacer Service Center. Email Address Changed to: jason.blumberg@usdoj.gov (Entered: 06/03/2025)
05/15/2025380Order to Continue Status Conference Re: 1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Gabriel E. Liberman) (eFilingID: 7115891) [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference to be held on 8/12/2025 at 11:00 AM at Sacramento Courtroom 32, Department B (ltrf) (Entered: 05/16/2025)
05/14/2025379Civil Minutes -- Status Conference continued Re: [1] Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Gabriel E. Liberman) (eFilingID: 7115891) [CAE-1]; Status Conference to be held on 8/12/2025 at 11:00 AM at Sacramento Courtroom 32; Department B (dhes)
05/13/2025378Trustee Small Business Monthly Operating Report for Period Ending 3/2025 (tjof)
05/06/2025377Status Report [CAE-1] Re: [1] Voluntary Petition Filed by Trustee Lisa A. Holder (tjof)