Case number: 2:98-bk-33025 - Paradise Bakery, Inc. - California Eastern Bankruptcy Court

Case Information
Docket Header
CLOSED, RELATED



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 98-33025

Assigned to: Judge Christopher M. Klein
Chapter 7
Previous chapter 11
Voluntary
Asset
Date filed:  08/21/1998
Date converted:  08/13/1999
Date terminated:  06/01/2004
341 meeting:  09/07/1999

Debtor

Paradise Bakery, Inc.

1610 Arden Way #145
Sacramento, CA 95815
SACRAMENTO-CA
( )
Tax ID / EIN: 93-0943810 , 93-0943810
dba
Paradise Bakery And Cafe


represented by
Steven H. Felderstein

400 Capitol Mall #1750
Sacramento, CA 95814
916-329-7400

Trustee

Hank Spacone

PO Box 255808
Sacramento, CA 95865
916-481-3150

represented by
Gregory C. Nuti

650 California Street, 19th Floor
San Francisco, CA 94108
415-364-6700

Trustee

Hank Spacone

PO Box 255808
Sacramento, CA 95865
916-481-3150
TERMINATED: 04/03/2001

 
 
Trustee

Hank Spacone

PO Box 255808
Sacramento, CA 95865
916-481-3150

represented by
Rebecca U. Litteneker

188 The Embarcadero #800
San Francisco, CA 94105
(415) 995-8475

U.S. Trustee

Linda Esktrom Stanley


represented by
Donna S. Tamanaha

501 I St #7-500
Sacramento, CA 95814
(916) 930-2100

Creditor Committee

Official Committee Of Unsecured Creditor
represented by
Robert S. Bardwil

555 Capitol Mall #640
Sacramento, CA 95814-4501
(916) 446-5060

Latest Dockets

Date Filed#Docket Text
07/03/2017Change of Address Submitted for Attorney Estela Pino by e-Filing User Account Maintenance Utility. Address changed from: 800 Howe Ave #420 , Sacramento CA 95825 to: 20 Bicentennial Circle, Suite No. 200 , Sacramento CA 95826.
07/03/2017Change of Address Submitted for Attorney Estela Pino by e-Filing User Account Maintenance Utility. Address changed from: 800 Howe Ave #420 , Sacramento CA 95825 to: 20 Bicentennial Circle, Suite No. 200 , Sacramento CA 95826. (Entered: 07/04/2017)
06/30/2015Change of Address Submitted for Attorney Monica Kim by e-Filing User Account Maintenance Utility. Address changed from: 1801 Avenue of the Stars #1120 , Los Angeles CA 90067-5704 to: 10250 Constellation Blvd., Suite 1700 , Los Angeles CA 90067. (Entered: 06/30/2015)
08/01/2014Change of Address Submitted for Attorney Aristides Tzikas by e-Filing User Account Maintenance Utility. Address changed from: 3638 American River Dr , Sacramento CA 95864 to: 2386 Fair Oaks Blvd., Suite 100 , Sacramento CA 95825. (Entered: 08/01/2014)
12/26/2013Change of Address Submitted for Attorney Gregory Nuti by e-Filing User Account Maintenance Utility. Address changed from: One Montgomery Street, Suite 2200 , San Francisco CA 94104 to: 650 California Street, 19th Floor , San Francisco CA 94108. (Entered: 12/26/2013)
12/10/2012Change of Address Submitted for Attorney Donald Fitzgerald by e-Filing User Account Maintenance Utility. Address changed from: 400 Capitol Mall #1450 , Sacramento CA 95814-4434 to: 400 Capitol Mall #1750 , Sacramento CA 95814. (Entered: 12/10/2012)
12/10/2012Change of Address Submitted for Attorney Steven Felderstein by e-Filing User Account Maintenance Utility. Address changed from: 400 Capitol Mall #1450 , Sacramento CA 95814-4434 to: 400 Capitol Mall #1750 , Sacramento CA 95814. (Entered: 12/10/2012)
02/23/2011Change of Address Submitted for Attorney Andrew Collier by e-Filing User Account Maintenance Utility. Address changed from: 555 Capitol Mall 10th Fl , Sacramento CA 95814-4686 to: 621 Capitol Mall, 18th Floor , Sacramento CA 95814. (Entered: 02/23/2011)
01/07/2011Change of Address Submitted for Attorney Raymond Aver by e-Filing User Account Maintenance Utility. Address changed from: 12424 Wilshire Blvd #750 , Los Angeles CA 90025 to: 1950 Sawtelle Boulevard, Suite 328 , Los Angeles CA 90025. (Entered: 01/07/2011)
03/04/2010Change of Address Submitted for Attorney Ronald Tucker by e-Filing User Account Maintenance Utility. Address changed from: 115 W Washington St , Indianapolis IN 46204 to: 225 W Washington St , Indianapolis IN 46204. (Entered: 03/04/2010)