Case number: 2:25-bk-23743 - Edgewood Hospitality Group LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Edgewood Hospitality Group LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher M. Klein

  • Filed

    07/22/2025

  • Last Filing

    07/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 25-23743

Assigned to: Hon. Christopher M. Klein
Chapter 11
Voluntary
Asset


Date filed:  07/22/2025
341 meeting:  09/02/2025
Deadline for filing claims:  09/30/2025
Deadline for filing claims (govt.):  01/18/2026
Deadline for objecting to discharge:  11/03/2025

Debtor

Edgewood Hospitality Group LLC

27535 Edgewood Rd
Weed, CA 96094
SISKIYOU-CA
Tax ID / EIN: 87-3114057
aka
Trailer Lane Campground

aka
Trailer Lane RV Park

aka
Trailer Lane


represented by
Edgewood Hospitality Group LLC

PRO SE



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
 
 

Latest Dockets

Date Filed#Docket Text
07/28/2025Attorney Deanna Hazelton requested Special notice on the Court's website on behalf of client: Peter C. Anderson, United States Trustee (Entered: 07/28/2025)
07/27/202513Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/27/2025)
07/26/202512Certificate 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: 07/26/2025)
07/26/202511Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/26/2025)
07/25/202510Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/25/2025)
07/25/20259Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 9/2/2025 at 02:00 PM via Sacramento Conference Line: 888-330-1716 Passcode: 4191086#. Last day to oppose discharge: 11/3/2025. Proofs of Claim due by 9/30/2025. 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 11/3/2025. (Bharat, Shane) (Entered: 07/25/2025)
07/24/20258Order 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 8/13/2025 at 11:00 AM at Sacramento Courtroom 35, Department C ; Pre-Status Report Due By 7/30/2025. (svim) (Entered: 07/24/2025)
07/24/20257Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (pdes) (Entered: 07/24/2025)
07/24/20256Notice of Appointment of Chapter 11 Trustee (svim) (Entered: 07/24/2025)
07/22/20255Order to Show Cause ; This order is Transmitted to BNC for Service. Show Cause hearing to be held on 8/13/2025 at 11:00 AM at Sacramento Courtroom 35, Department C (hlum) (Entered: 07/23/2025)