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

    04/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



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

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/16/2025
Debtor dismissed:  04/02/2026
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
04/05/202670Certificate of Mailing of Notice of 69 Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 04/05/2026)
04/03/202669Notice of Entry of Order as Transmitted to BNC for Service Re: 68 Order Dismissing Case [CAE-1]. (mpes) (mpes) (Entered: 04/03/2026)
04/02/202668Order Dismissing Case [CAE-1]. (mpes) (Entered: 04/03/2026)
04/01/202667Civil Minutes -- Status conference Concluded; Case Dismissed [CAE-1] Re: Continued Status Conference Re: Voluntary Petition - 1 - Chapter 11 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) (rlos) (auto) (Entered: 04/02/2026)
04/01/202666PDF 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 [04/01/2026 11:01:00 AM]. File Size [ 3517 KB ]. Run Time [ 00:09:50 ]. (auto). (Entered: 04/01/2026)
04/01/2026On 4/1/2026, Change of Email Address Submitted for Attorney Jennifer Wong through Pacer Service Center. Email Address Changed to: bknotice@mccarthyholthus.com (Entered: 04/01/2026)
03/30/202665Status Conference Statement [CAE-1] Re: 1 Voluntary Petition Filed by Debtor Seal Rock Property LLC (mpes) (Entered: 03/31/2026)
03/11/202664Exhibit(s) Re: 61 Motion/Application to Reconsider [CZ-2] (mpes) (Entered: 03/12/2026)
03/11/202663Declaration of Azita Alizadeh in support of 61 Motion/Application to Reconsider [CZ-2] (mpes) (Entered: 03/12/2026)
03/11/202662Notice of Hearing Re: 61 Motion/Application to Reconsider [CZ-2] to be held on 4/22/2026 at 11:00 AM at Sacramento Courtroom 35, Department C. (mpes) (Entered: 03/12/2026)