Case number: 2:24-bk-25864 - Youssef Corporation - California Eastern Bankruptcy Court

Case Information
  • Case title

    Youssef Corporation

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher D. Jaime

  • Filed

    12/31/2024

  • Last Filing

    07/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-25864

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


Date filed:  12/31/2024
Plan confirmed:  06/16/2025
341 meeting:  02/06/2025
Deadline for filing claims:  03/11/2025
Deadline for filing claims (govt.):  06/30/2025
Deadline for objecting to discharge:  04/07/2025

Debtor

Youssef Corporation

2401 J Street
Sacramento, CA 95816
SACRAMENTO-CA
Tax ID / EIN: 45-3047768
dba
Rick's Dessert Diner


represented by
Linda D. Deos

Deos Law, PC
428 J Street, 4th Floor
Sacramento, CA 95814
916-442-4442
Fax : 916-583-7693
Email: deoslawyer@gmail.com

Stephen M. Reynolds

424 2nd St #A
Davis, CA 95616
(530) 297-5030
Email: sreynolds@lr-law.net

Trustee

Walter R. Dahl

Dahl Law
8757 Auburn Folsom Rd #2820
Granite Bay, CA 95746-2820
916-764-8800

 
 
U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
represented by
Michael J. Fletcher

DOJ-Ust
2500 Tulare Street
Suite 1401
Fresno, CA 93721
559-487-5002
Email: michael.fletcher@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/01/2025142Declaration of Linda Deos in support of 141 Motion/Application to Shorten Time [LDD-5] (jlns) (Entered: 07/01/2025)
07/01/2025141Motion/Application to Shorten Time [LDD-6] Filed by Debtor Youssef Corporation (jlns) (Entered: 07/01/2025)
06/27/2025140Change in Designation of Counsel for Service. Attorney Michael J. Fletcher for Office of the U.S. Trustee added to the case. Filed by U.S. Trustee Office of the U.S. Trustee (jlns) (Entered: 06/27/2025)
06/26/2025139Certificate/Proof of Service of 135 Motion/Application for Compensation [LDD-5] by the Law Office of Deos Law, PC for Linda Deos, Debtors Attorney(s). Filed by Linda D. Deos, 136 Notice of Hearing, 137 Declaration, 138 Exhibit(s) (jlns) (Entered: 06/27/2025)
06/26/2025138Exhibit(s) in support of 135 Motion/Application for Compensation [LDD-5] by the Law Office of Deos Law, PC for Linda Deos, Debtors Attorney(s). Filed by Linda D. Deos (jlns) (Entered: 06/27/2025)
06/26/2025137Declaration of Linda D Deos in support of 135 Motion/Application for Compensation [LDD-5] by the Law Office of Deos Law, PC for Linda Deos, Debtors Attorney(s). Filed by Linda D. Deos (jlns) (Entered: 06/27/2025)
06/26/2025136Notice of Hearing Re: 135 Motion/Application for Compensation [LDD-5] by the Law Office of Deos Law, PC for Linda Deos, Debtors Attorney(s). Filed by Linda D. Deos to be held on 7/15/2025 at 11:00 AM at Sacramento Courtroom 32, Department B. (jlns) (Entered: 06/27/2025)
06/26/2025135Motion/Application for Compensation [LDD-5] by the Law Office of Deos Law, PC for Linda Deos, Debtors Attorney(s). Filed by Linda D. Deos (jlns) (Entered: 06/27/2025)
06/19/2025134Certificate/Proof of Service of 130 Motion/Application for Compensation [DL-1] for Walter R. Dahl, Chapter 11 Trustee(s), 131 Notice of Hearing, 132 Declaration, 133 Exhibit(s) (jlns) (Entered: 06/20/2025)
06/19/2025133Exhibit(s) in support of 130 Motion/Application for Compensation [DL-1] for Walter R. Dahl, Chapter 11 Trustee(s) (jlns) (Entered: 06/20/2025)