Case number: 2:24-bk-23724 - Brickton LP - California Eastern Bankruptcy Court

Case Information
  • Case title

    Brickton LP

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher D. Jaime

  • Filed

    08/21/2024

  • Last Filing

    06/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-23724

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


Date filed:  08/21/2024
341 meeting:  09/24/2024
Deadline for filing claims:  12/23/2024
Deadline for filing claims (govt.):  02/17/2025
Deadline for objecting to discharge:  11/25/2024

Debtor

Brickton LP

2551 Cameo Dr.
Cameron Park, CA 95682
EL DORADO-CA
Tax ID / EIN: 47-2998813

represented by
Kimberly S. Fineman

Finestone Hayes LLP
456 Montgomery Street
Suite 1300
San Francisco, CA 94104
415-209-5027
Email: kfineman@fhlawllp.com

Stephen D. Finestone

456 Montgomery St. Suite 1300
San Francisco, CA 94104
415-421-2624
Email: sfinestone@fhlawllp.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 United States Trustee
Attn: Jorge A. Gaitan
501 I Street, Suite 7-500
Sacramento, CA 95814
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
06/03/2025117Opposition/Objection [FH-3] Filed by U.S. Trustee Tracy Hope Davis Re: 108 Amended/Modified Plan [FH-3] (dpas) (Entered: 06/03/2025)
05/14/2025116Debtor-In-Possession Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 04/30/2025 (tjof) (Entered: 05/14/2025)
05/08/2025115Order to Continue Status Conference Re: 1 Voluntary Petition [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference to be held on 7/15/2025 at 11:00 AM at Sacramento Courtroom 32, Department B (smis) (Entered: 05/09/2025)
05/07/2025112Certificate/Proof of Service of 107 Order Establishing Plan Confirmation Schedule and Deadlines/Order to Set/Continue/Reschedule Hearing, 108 Amended/Modified Plan, 109 Amended Disclosure Statement, 110 Notice of Hearing, 111 Exhibit(s) [FH-3] (tjof) (Entered: 05/07/2025)
05/06/2025114Civil Minutes -- Application Approved Re: Continued Approval of Disclosure Statement - 89 - Chapter 11 Disclosure Statement [FH-3] Filed by Debtor Brickton LP (tjof) (auto) (Entered: 05/08/2025)
05/06/2025113Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Stephen D. Finestone) (eFilingID: 7391340) [CAE-1]; Status Conference to be held on 7/15/2025 at 11:00 AM at Sacramento Courtroom 32, Department B (dhes) (Entered: 05/08/2025)
05/06/2025111Exhibit(s) to 108 Amended/Modified Plan [FH-3] (tjof) (Entered: 05/07/2025)
05/06/2025110Notice of Confirmation Hearing Re: 108 Amended/Modified Plan [FH-3] to be held on 6/17/2025 at 11:00 AM at Sacramento Courtroom 32, Department B. (tjof) (Entered: 05/07/2025)
05/06/2025109Amended 89 Disclosure Statement [FH-3] (tjof) (Entered: 05/07/2025)
05/06/2025108Amended/Modified Plan [FH-3] Filed by Debtor Brickton LP (tjof) (Entered: 05/07/2025)