Brickton LP
11
Christopher D. Jaime
08/21/2024
08/13/2025
Yes
v
Assigned to: Hon. Christopher D. Jaime Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/05/2025 | 142 | BNC Service of Document as transmitted to BNC for service. (tjof) (Entered: 08/05/2025) |
08/05/2025 | 141 | Order Granting 128 Motion/Application for Compensation [FH-4] (tjof) (Entered: 08/05/2025) |
07/28/2025 | 140 | Withdrawal of Online Request for Notice. Involvement of Interested Party Jorge Gaitan terminated. re: Add Party via Internet Site (tjof) (Entered: 07/28/2025) |
07/28/2025 | 139 | U.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) |
07/22/2025 | 138 | Debtor-In-Possession Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 06/30/2025 (tjof) (Entered: 07/22/2025) |
07/18/2025 | 137 | Certificate/Proof of Service of 135 Notice of Plan Effective Date [FH-3] (vcaf) (Entered: 07/18/2025) |
07/18/2025 | 136 | ENTERED 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) |
07/18/2025 | 135 | Notice of Plan Effective Date Re: 108 Amended/Modified Plan, 123 Order Confirming Plan [FH-3] (tjof) (Entered: 07/18/2025) |
07/17/2025 | 134 | Order 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) |
07/15/2025 | 133 | Civil 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) |