Case number: 2:24-bk-21966 - Villa Marche Stockton Acquisitions, LP - California Eastern Bankruptcy Court

Case Information
  • Case title

    Villa Marche Stockton Acquisitions, LP

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Rene Lastreto II

  • Filed

    05/07/2024

  • Last Filing

    04/28/2026

  • Asset

    Yes

  • Vol

    i

Docket Header
ADVPEND



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-21966

Assigned to: Hon. Rene Lastreto II
Chapter 7
Involuntary
Asset


Date filed:  05/07/2024
341 meeting:  09/24/2024
Deadline for filing claims:  12/26/2024

Debtor

Villa Marche Stockton Acquisitions, LP

3452 East Foothill Blvd #200
Pasadena, CA 91107
SAN JOAQUIN-CA
Tax ID / EIN: 00-0000000

represented by
Kyra E. Andrassy

Raines Feldman Littrell LLP
4675 MacArthur Court
Ste 1550
Newport Beach, CA 92660
310-440-4100
Email: kandrassy@raineslaw.com

Petitioning Creditor

Steven Gianandrea, co-Trustee of the Steven Gianandrea and Judy Baker Gianandrea Family Trust, Dated 10/30/2007

2039 Cove Ct
Stockton, CA 95204

represented by
Robert P. Goe

Goe Forsythe & Hodges LLP
17701 Cowan
Building D
Suite 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: rgoe@goeforlaw.com

Allison Cherry Lafferty

7540 Shoreline Dr
Stockton, CA 95219
209-478-2000
Email: alafferty@kroloff.com

Trustee

Nikki B. Farris

2607 Forest Ave #120
Chico, CA 95928
530-898-1488

represented by
J. Russell Cunningham

1830 15th St
Sacramento, CA 95811
(916) 443-2051
Email: rcunningham@dmlc.net

Benjamin C. Tagert

1830 15th St
Sacramento, CA 95811
916-443-2051

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
04/23/2026On 4/23/2026, Change of Email Address Submitted for Attorney J. Cunningham through Pacer Service Center. Email Address Changed to: rcunningham@dmlc.net (Entered: 04/23/2026)
04/20/2026On 4/20/2026, Change of Email Address Submitted for Attorney J. Cunningham through Pacer Service Center. Email Address Changed to: rcunningham@dmlc.net (Entered: 04/20/2026)
04/08/2026135Certificate/Proof of Service of 134 Notice of Entry [DNL-10] (mpes) (Entered: 04/09/2026)
04/08/2026134Notice of Entry of 131 Order [DNL-10] (mpes) (Entered: 04/09/2026)
04/08/2026133Certificate/Proof of Service of 132 Notice of Entry [DNL-8] (mpes) (Entered: 04/08/2026)
04/08/2026132Notice of Entry of 120 Order on Motion/Application to Sell Free and Clear of Liens [DNL-8] (mpes) (Entered: 04/08/2026)
04/08/2026131Order Granting 122 Motion/Application for Authority to Expend Estate Funds [DNL-10] (mpes) (Entered: 04/08/2026)
04/07/2026130Civil Minutes -- Motion Granted, Resolved without Oral Argument Re: 122 - Motion/Application for Authority to Expend Estate Funds [DNL-10] (auto) (Entered: 04/07/2026)
04/01/2026On 4/1/2026, Change of Email Address Submitted for Attorney Kyra Andrassy through Pacer Service Center. Email Address Changed to: kandrassy@raineslaw.com (Entered: 04/01/2026)
03/30/2026129Certificate/Proof of Service of 127 Declaration, 128 Exhibit(s) [DNL-10] (mpes) (Entered: 03/30/2026)