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

    08/13/2025

  • 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
Plan confirmed:  06/17/2025
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
TERMINATED: 06/27/2025

Deanna K. Hazelton

DOJ-Ust
2500 Tulare Street
Ste 1401
Fresno, CA 93721
559-487-5588
Email: deanna.k.hazelton@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/05/2025142BNC Service of Document as transmitted to BNC for service. (tjof) (Entered: 08/05/2025)
08/05/2025141Order Granting 128 Motion/Application for Compensation [FH-4] (tjof) (Entered: 08/05/2025)
07/28/2025140Withdrawal of Online Request for Notice. Involvement of Interested Party Jorge Gaitan terminated. re: Add Party via Internet Site (tjof) (Entered: 07/28/2025)
07/28/2025139U.S Trustee's Statement/Notice of Voluntary Reduction Re: 128 Motion/Application for Compensation [FH-4] by the Law Office of Finestone Hayes LP for Kimberly S. Fineman, Debtors Attorney(s). Filed by Kimberly S. Fineman (tjof) (Entered: 07/28/2025)
07/22/2025138Debtor-In-Possession Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 06/30/2025 (tjof) (Entered: 07/22/2025)
07/18/2025137Certificate/Proof of Service of 135 Notice of Plan Effective Date [FH-3] (vcaf) (Entered: 07/18/2025)
07/18/2025136ENTERED ON DOCKET IN ERROR - NO IMAGE AVAILABLE Notice of Plan Effective Date Re: 123 Order Confirming Plan [FH-3] (vcaf)Modified on 7/18/2025 (vcaf). (Entered: 07/18/2025)
07/18/2025135Notice of Plan Effective Date Re: 108 Amended/Modified Plan, 123 Order Confirming Plan [FH-3] (tjof) (Entered: 07/18/2025)
07/17/2025134Order to Continue Status Conference Re: 1 Voluntary Petition [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference to be held on 9/23/2025 at 11:00 AM at Sacramento Courtroom 32, Department B (tjof) (Entered: 07/17/2025)
07/15/2025133Civil 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 9/23/2025 at 11:00 AM at Sacramento Courtroom 32, Department B (dhes) (Entered: 07/16/2025)