Case number: 2:23-bk-23504 - U Street, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    U Street, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher M. Klein

  • Filed

    10/04/2023

  • Last Filing

    05/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
TRANSFER



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 23-23504

Assigned to: Hon. Christopher M. Klein
Chapter 11
Voluntary
Asset


Date filed:  10/04/2023
341 meeting:  12/19/2023
Deadline for filing claims:  02/07/2024
Deadline for filing claims (govt.):  04/01/2024
Deadline for objecting to discharge:  01/08/2024

Debtor

U Street, LLC

1825 Del Paso Blvd
Sacramento, CA 95815
SACRAMENTO-CA
Tax ID / EIN: 84-1677683

represented by
Gabriel E. Liberman

1545 River Park Drive, Ste 530
Sacramento, CA 95815
916-485-1111
Email: attorney@4851111.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
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/24/202431Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 01/23/24 (lbef) (Entered: 01/24/2024)
01/24/202430ENTERED ON DOCKET IN ERROR - NO IMAGE AVAILABLE. Debtor-In-Possession Monthly Operating Report for Period Ending 01/23/24 (lbef) Modified on 1/24/2024 (lbef). (Entered: 01/24/2024)
01/16/202429PDF 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 [ 1/10/2024 11:37:48 AM ]. File Size [ 1301 KB ]. Run Time [ 00:05:25 ]. (auto). (Entered: 01/16/2024)
01/10/202428Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Gabriel E. Liberman) (eFilingID: 7272420) [CAE-1]; Status Conference to be held on 3/6/2024 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) (Entered: 01/12/2024)
12/22/202327Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 11/30/2023 (lbef) (Entered: 12/22/2023)
12/19/2023Report of Trustee at 341 Meeting. The 341 Meeting was held on 12/19/23. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Jorge A. Gaitan, Attorney for the U.S. Trustees Office, appeared. (Jimenez, Cecilia) (Entered: 12/19/2023)
11/28/2023Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 11/28/23. Debtor Appeared; Counsel of Record Appeared; Jorge A. Gaitan, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 12/19/2023 at 02:00 PM at the Telephone Conference number provided by your Trustee. (Jimenez, Cecilia) (Entered: 11/28/2023)
11/21/202326Certificate/Proof of Service of 25 Small Business Monthly Operating Report (lbef) (Entered: 11/21/2023)
11/21/202325Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 10/31/2023 (lbef) (Entered: 11/21/2023)
11/16/202324PDF 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 [11/15/2023 11:06:00 AM]. File Size [ 742 KB ]. Run Time [ 00:01:57 ]. (auto). (Entered: 11/16/2023)