Case number: 2:24-bk-24792 - Art Luxury Home Builder, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    Art Luxury Home Builder, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher D. Jaime

  • Filed

    10/24/2024

  • Last Filing

    08/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, NODISCH



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-24792

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


Date filed:  10/24/2024
341 meeting:  02/05/2025
Deadline for filing claims:  01/02/2025
Deadline for filing claims (govt.):  04/22/2025
Deadline for objecting to discharge:  02/03/2025

Debtor

Art Luxury Home Builder, Inc.

23790 Golden Ridge Dr.
Volcano, CA 95689
AMADOR-CA
Tax ID / EIN: 81-3863852

represented by
Peter G. Macaluso

The Law Office of Peter Macaluso
7230 S Land Park Dr
Suite 127
Sacramento, CA 95831-3658
916-392-6591
Fax : 916-392-6590
Email: info@pmbankruptcy.com

Trustee

Lisa A. Holder

Lisa Holder, Trustee
2601 Kilcarey Court
Bakersfield, CA 93306
661-205-2385

 
 
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
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
08/13/2025118On 08/13/2025; an electronic notification sent to Jorge A. Gaitan at jorge.a.gaitan@usdoj.gov was returned to the Court as undeliverable. As a result; the Clerks Office deleted this email from our e-Filing system; and; on 08/13/2025; mailed the attached letter to Jorge A. Gaitan at his/her primary postal address. (auto)
07/28/2025117Withdrawal of Online Request for Notice re: Add Party via Internet Site (wmim)
07/14/2025116Order Closing Case where Case has been Dismissed (mpem)
06/27/2025115Change in Designation of Counsel for Service. Attorney Jorge A. Gaitan removed from the case. Attorney Michael J. Fletcher for Tracy Hope Davis added to the case. Filed by U.S. Trustee Tracy Hope Davis (hlum)
06/17/2025114Civil Minutes -- Motion Granted Re: [98] - Motion/Application to Dismiss Case [DB-1] (auto)
06/11/2025113Certificate of Mailing of Notice of Filing Chapter 11; Subchapter V Report of No Distribution as provided by the Bankruptcy Noticing Center (Admin.)
06/07/2025112Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
06/07/2025111Certificate of Mailing of Notice of [108] Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.)
06/07/2025110Notice of Filing Chapter 11; Subchapter V Report of No Distribution as Transmitted to BNC for Service
06/06/2025109Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 8 months. Assets Abandoned (without deducting any secured claims): Not Applicable; Assets Exempt: Not Applicable; Claims Scheduled: $585632.00; Claims Asserted: Not Available; Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Holder; Lisa)