Case number: 2:25-bk-23035 - Rebuild Paradise Home and Value Inc - California Eastern Bankruptcy Court

Case Information
  • Case title

    Rebuild Paradise Home and Value Inc

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher D. Jaime

  • Filed

    06/18/2025

  • Last Filing

    07/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueVOLP



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 25-23035

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

Date filed:  06/18/2025
341 meeting:  07/28/2025
Deadline for filing claims:  10/27/2025
Deadline for filing claims (govt.):  12/15/2025
Deadline for objecting to discharge:  09/26/2025

Debtor

Rebuild Paradise Home and Value Inc

588 Sunset Dr
Paradise, CA 95969
BUTTE-CA
Tax ID / EIN: 39-2144645

represented by
Rebuild Paradise Home and Value Inc

PRO SE



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
07/02/202518Order to Show Cause - Failure to Pay Fees as Transmitted to BNC for Service. Hearing to be held on 8/12/2025 at 11:00 AM at Sacramento Courtroom 32, Department B. (msts) (Entered: 07/02/2025)
06/30/2025Attorney Dane Exnowski requested Special notice on the Court's website on behalf of client: U.S. Bank Trust Company, National Association not in its individual capacity but solely as Indenture Trustee of CIM Trust 2023-R4 (Entered: 06/30/2025)
06/26/202517Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/26/2025)
06/25/202516Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/25/2025)
06/25/202515Certificate of Mailing of Notice of Early Scheduling/Case Management Hearing as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/25/2025)
06/25/202514Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/25/2025)
06/24/202513Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 7/28/2025 at 03:00 PM via Sacramento Conference Line: 888-330-1716 Passcode: 4191086#. Last day to oppose discharge: 9/26/2025. Proofs of Claim due by 10/27/2025. Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 9/26/2025. (Bharat, Shane) (Entered: 06/24/2025)
06/23/202512Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: 1 Voluntary Petition. Status Conference to be held on 8/12/2025 at 11:00 AM at Sacramento Courtroom 32, Department B (msts) (Entered: 06/23/2025)
06/23/202511Notice of Payment Due in the amount of $1738.00 Re: Chapter 11 Voluntary Petition. (msts) (Entered: 06/23/2025)
06/23/202510Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (msts) (Entered: 06/23/2025)