Case number: 2:24-bk-25338 - Wimpy's California Delta Resort, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Wimpy's California Delta Resort, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Fredrick E. Clement

  • Filed

    11/23/2024

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-25338

Assigned to: Hon. Fredrick E. Clement
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/23/2024
Date converted:  02/05/2025
341 meeting:  05/05/2025
Deadline for filing claims:  06/05/2025
Deadline for filing claims (govt.):  05/22/2025
Deadline for objecting to discharge:  02/21/2025

Debtor

Wimpy's California Delta Resort, LLC

9495 Alcosta Way
Sacramento, CA 95827
SACRAMENTO-CA
Tax ID / EIN: 82-3166703

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
TERMINATED: 02/05/2025

 
 
Trustee

Irma Edmonds

2501 West Shaw Avenue, Suite 124
Fresno, CA 93711
(559) 221-2233

represented by
Hagop T. Bedoyan

7647 N. Fresno Street
Fresno, CA 93720
559-433-1300
Email: hagop.bedoyan@mccormickbarstow.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
 
 

Latest Dockets

Date Filed#Docket Text
06/13/2025133Certificate/Proof of Service of [132] Notice of Abandonment of Property of the Estate [MB-10] (pdes)
06/13/2025132Notice of Proposed Abandonment of Property of the Estate [MB-10] (pdes)
05/24/2025131Order Granting 130 Motion/Application for Examination and For Production of Documents [MB-9] (pdes) (Entered: 05/25/2025)
05/21/2025130Motion/Application for Examination and For Production of Documents [MB-9] Filed by Trustee Irma Edmonds (pdes) (Entered: 05/22/2025)
05/08/2025Trustee's Notice of Assets and 341 Meeting Concluded. The 341 Meeting was held on 5/5/2025. Debtor Appeared; Counsel of Record Appeared; (Edmonds; Irma)
05/06/2025129Order Granting [15] Motion/Application to Employ Peter G. Macaluso [PGM-1] (pdes)
04/24/2025128Amended Schedule D Schedule E/F Non-Individual (dpas)
04/24/2025127Amended Verification and Master Address List (Fee Paid $0.00) (eFilingID: 7483793) (dpas)
04/21/2025126Chapter 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 5 months. Assets Abandoned (without deducting any secured claims): Not Applicable; Assets Exempt: Not Applicable; Claims Scheduled: $3001814.00; 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)
04/17/2025Chapter 7 Trustee's Notice of Assets and Continued 341 Meeting. The 341 Meeting was adjourned on 4/14/2025. Debtor Appeared; Counsel of Record Appeared; Continued Meeting of Creditors to be held on 5/5/2025 at 02:00 PM via Zoom - Edmonds: Meeting ID 832 446 3165; Passcode 2071057744; Phone 1 (559) 491-2747. (Edmonds; Irma)