Case number: 2:26-bk-20068 - Marvin Gardens Property LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Marvin Gardens Property LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher M. Klein

  • Filed

    01/07/2026

  • Last Filing

    01/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 26-20068

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

Date filed:  01/07/2026
341 meeting:  02/13/2026
Deadline for filing claims:  05/14/2026
Deadline for filing claims (govt.):  07/06/2026
Deadline for objecting to discharge:  04/14/2026

Debtor

Marvin Gardens Property LLC

PO Box 537
Roseville, CA 95661
PLACER-CA
Tax ID / EIN: 41-3254127

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
01/12/20269Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 2/13/2026 at 11:00 AM via Sacramento Conference Line: 888-330-1716 Passcode: 4191086#. Last day to oppose discharge: 4/14/2026. Proofs of Claim due by 5/14/2026. 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 4/14/2026. (Bharat, Shane) (Entered: 01/12/2026)
01/11/20268Certificate 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: 01/11/2026)
01/10/20267Certificate of Mailing of Notice of Early Scheduling/Case Management Hearing as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/10/2026)
01/09/20266Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (mpes) (Entered: 01/09/2026)
01/08/20265Order 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 1/26/2026 at 11:00 AM at Sacramento Courtroom 35, Department C (mpes) (Entered: 01/08/2026)
01/07/2026Chapter 11 Voluntary Petition Fee Paid ($1,738.00, Receipt Number: 20006553 by MP) (auto) (Entered: 01/07/2026)
01/07/2026Attorney JASON BLUMBERG requested Special notice on the Court's website on behalf of client: U.S. TRUSTEE (Entered: 01/07/2026)
01/07/2026Filing Fee Paid (Fee Paid $1738.00 ) Re: 1 Voluntary Petition (mpes) (Entered: 01/07/2026)
01/07/20264Statement Regarding Ownership of Corporate Debtor/Party (mpes) (Entered: 01/07/2026)
01/07/20263Master Address List (auto) (Entered: 01/07/2026)