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

    Fredrick E. Clement

  • Filed

    05/07/2024

  • Last Filing

    01/09/2026

  • Asset

    Yes

  • Vol

    i

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

Assigned to: Hon. Fredrick E. Clement
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: eangello@dnlc.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
01/06/2026Motion Fee Paid ($199.00, Receipt Number: 404654, eFilingID: 7585168) (auto) (Entered: 01/06/2026)
01/05/2026107Certificate/Proof of Service of 103 Motion to Sell Free and Clear of Liens [DNL-8], 104 Notice of Hearing, 105 Declaration, 106 Exhibit(s) (mpes) (Entered: 01/06/2026)
01/05/2026106Exhibit(s) in support of 103 Motion to Sell Free and Clear of Liens [DNL-8] (mpes) (Entered: 01/06/2026)
01/05/2026105Declaration of Nikki Farris in support of 103 Motion to Sell Free and Clear of Liens [DNL-8] (mpes) (Entered: 01/06/2026)
01/05/2026104Notice of Hearing Re: 103 Motion to Sell Free and Clear of Liens [DNL-8] to be held on 2/2/2026 at 10:30 AM at Sacramento Courtroom 28, Department A. (mpes) (Entered: 01/06/2026)
01/05/2026103Motion to Sell Free and Clear of Liens [DNL-8] Filed by Trustee Nikki B. Farris (Fee Paid $0.00) (eFilingID: 7585168) (mpes) (Entered: 01/06/2026)
01/05/2026On 1/5/2026, Change of Address Submitted for Attorney Scott Smith through Pacer Service Center. Address changed to: 1000 Wilshire Blvd. Suite 1500 Los Angeles CA 90017. 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: 01/05/2026)
12/30/2025102Non-Opposition Filed by Creditor Sunwest Bank Re: 94 Motion to Sell Free and Clear of Liens [DNL-7] (mpes) (Entered: 12/31/2025)
12/30/2025101Certificate/Proof of Service of 94 Motion to Sell Free and Clear of Liens [DNL-7], 95 Notice of Hearing, 96 Declaration, 97 Exhibit(s) (mpes) (Entered: 12/31/2025)
12/15/2025100Certificate/Proof of Service of 99 Response/Reply [DNL-7] (mpes) (Entered: 12/15/2025)