Case number: 2:25-bk-27068 - Seal Rock Property LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Seal Rock Property LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher M. Klein

  • Filed

    12/16/2025

  • Last Filing

    03/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 25-27068

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


Date filed:  12/16/2025
341 meeting:  01/21/2026
Deadline for filing claims:  04/21/2026
Deadline for filing claims (govt.):  06/15/2026
Deadline for objecting to discharge:  03/23/2026

Debtor

Seal Rock Property LLC

PO Box 537
Roseville, CA 95661
PLACER-CA
Tax ID / EIN: 41-3033329

represented by
Cyrus Zal

Cyrus Zal, A Professional Corporation
102 Mainsail Court
Folsom, CA 95630
(916) 985-3576
Fax : 916-985-4893
Email: czal47@comcast.net

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
03/02/2026Copy Fee Paid ($3.00, Receipt Number: 20006990 by SM) (auto) (Entered: 03/02/2026)
03/02/2026Certification Fee Paid ($12.00, Receipt Number: 20006990 by SM) (auto) (Entered: 03/02/2026)
02/28/202655Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/28/2026)
02/26/202654BNC Service of Document as transmitted to BNC for service. (mpes) (Entered: 02/26/2026)
02/26/202652PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [02/25/2026 12:23:00 PM]. File Size [ 3685 KB ]. Run Time [ 00:10:19 ]. (auto). (Entered: 02/26/2026)
02/25/202653Order Granting 37 Motion/Application for Relief from Stay [JCW-1] (mpes) (Entered: 02/26/2026)
02/25/202651Civil Minutes -- Motion taken under submission. Re: 37 - Motion for Relief from Automatic Stay [JCW-1] (auto) (Entered: 02/25/2026)
02/25/2026Report of Trustee at 341 Meeting. The 341 Meeting was held on 01/21/26. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Trevor Fehr, Attorney for the U.S. Trustees Office, appeared. (Fehr, Trevor) (Entered: 02/25/2026)
02/25/2026This motion/application has been filed without a Notice of Hearing or Proposed Order. In order for this matter to be considered by the court, the filing party must provide a Notice of Hearing or Proposed Order, except for the following types of motions proscribed by Rule 6003 which may not have orders entered within 21 days after the filing of the petition: (a) application for employment under Rule 2014;(b) motion to use, sell, lease or otherwise incur an obligation regarding property of the estate, including a motion to pay all or part of a claim that arose before the filing of the petition, but not a motion under Rule 4001;(c) motion to assume or assign an executory contract or unexpired lease in accordance with section 365. In these instances, please do not submit a proposed order to the court until 21 days after the filing of the petition. This entry is in reference to 48 Motion/Application to Employ Cyrus Zal as Attorney(s) [CZ-1] (mpes) (Entered: 02/25/2026)
02/24/202650Exhibit(s) in support of 48 Motion/Application to Employ Cyrus Zal as Attorney(s) [CZ-1] (mpes) (Entered: 02/25/2026)