Case number: 2:23-bk-24610 - Lafleur Way, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Lafleur Way, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Ronald H. Sargis

  • Filed

    12/23/2023

  • Last Filing

    05/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 23-24610

Assigned to: Hon. Ronald H. Sargis
Chapter 11
Voluntary
Asset

Date filed:  12/23/2023
341 meeting:  02/20/2024
Deadline for filing claims:  03/04/2024
Deadline for filing claims (govt.):  06/20/2024
Deadline for objecting to discharge:  04/01/2024

Debtor

Lafleur Way, LLC

1078 Lafleur Way
Sacramento, CA 95831
SACRAMENTO-CA
Tax ID / EIN: 93-4982060

represented by
Peter G. Macaluso

7230 South Land Park Drive #127
Sacramento, CA 95831
916-392-6591
Email: legalmail@pmbankruptcy.com

Trustee

Lisa A. Holder

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

 
 
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
05/01/2024Amended Report of Trustee at 341 Meeting. The 341 Meeting was held on 02/20/24. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Jorge A. Gaitan, Attorney for the U.S. Trustees Office, appeared. (Bharat, Shane)
04/25/202493Order to Continue Hearing Re: [62] Motion/Application to Approve Loan Modification [PGM-3] ; Service by the Deputy Clerk is not required. Hearing to be held on 5/23/2024 at 10:30 AM at Sacramento Courtroom 33, Department E. (tsef)
04/22/202492Order to Continue Status Conference Re: [1] Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 3/22/24. (Fee Paid $1738.00) (Peter G. Macaluso) (eFilingID: 7298383) [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference Status Conference to be held on 5/23/2024 at 10:30 AM at Sacramento Courtroom 33, Department E ; Pre-Status Report Due By 5/9/2024. (tsef)
04/19/202491Civil Minutes -- Hearing continued Re: [62] Motion/Application to Approve Loan Modification [PGM-3] ; Hearing to be held on 5/23/2024 at 10:30 AM at Sacramento Courtroom 33, Department E. (kvas)
04/19/202490Civil Minutes -- Status Conference continued Re: [1] Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 3/22/24. (Fee Paid $1738.00) (Peter G. Macaluso) (eFilingID: 7298383), [1] Statement Regarding Ownership of Corporate Debtor/Party. See page 27 of Voluntary Petition (tsef) [CAE-1]; Status Conference to be held on 5/23/2024 at 10:30 AM at Sacramento Courtroom 33, Department E (kvas)
04/18/202489PDF 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 [04/18/2024 10:37:00 AM]. File Size [ 7986 KB ]. Run Time [ 00:22:43 ]. (auto).
04/16/202488Exhibit(s) Re: [62] Motion/Application to Approve Loan Modification [PGM-3] [PGM-3] (lbef)
04/16/202487Certificate/Proof of Service of [86] Declaration [PGM-3] (lbef)
04/16/202486Declaration of Carl Dexter in support of [62] Motion/Application to Approve Loan Modification [PGM-3] (lbef)
04/16/202485Amended/Modified Plan Filed by Debtor Lafleur Way, LLC (lbef)