Case number: 9:25-bk-90003 - La Plaza Mexico, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    La Plaza Mexico, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Ronald H. Sargis

  • Filed

    01/02/2025

  • Last Filing

    05/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Modesto)
Bankruptcy Petition #: 25-90003

Assigned to: Hon. Ronald H. Sargis
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/02/2025
Debtor dismissed:  01/21/2025
341 meeting:  02/06/2025
Deadline for filing claims:  03/13/2025
Deadline for filing claims (govt.):  07/01/2025
Deadline for objecting to discharge:  04/07/2025

Debtor

La Plaza Mexico, LLC

2400 Ariano Lane
Ceres, CA 95307
STANISLAUS-CA
Tax ID / EIN: 47-3648406

represented by
David C. Johnston

1600 G Street, Suite 102
Modesto, CA 95354
209-579-1150
Email: david@johnstonbusinesslaw.com

Trustee

Lisa A. Holder

Lisa Holder, Trustee
2601 Kilcarey Court
Bakersfield, CA 93306
661-205-2385

 
 
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
05/23/202531Certificate of Mailing of Notice of Filing Chapter 11; Subchapter V Report of No Distribution as provided by the Bankruptcy Noticing Center (Admin.)
05/21/202530Notice of Filing Chapter 11; Subchapter V Report of No Distribution as Transmitted to BNC for Service
05/20/202529Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 5 months. Assets Abandoned (without deducting any secured claims): Not Applicable; Assets Exempt: Not Applicable; Claims Scheduled: $2244000.00; Claims Asserted: Not Available; Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Holder; Lisa)
02/20/202528Civil Minutes -- Status conference Concluded, Removed from calendar [CAE-1] Re: Status Conference Re: Voluntary Petition - 1 - Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 04/02/25. (Fee Paid $0.00) (David C. Johnston) (eFilingID: 7439415) Modified on 1/3/2025 (lbef). (auto) (Entered: 02/24/2025)
01/24/202527Certificate of Mailing of Notice of 24 Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/24/2025)
01/24/202526Civil Minutes -- Status conference Concluded; Removed from Calendar [CAE-1] Re: Status Conference Re: Voluntary Petition - [1] - Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 04/02/25. (Fee Paid $0.00) (David C. Johnston) (eFilingID: 7439415) Modified on 1/3/2025 (lbef). (auto)
01/23/202525Certificate of Mailing of Notice of Chapter 11 Bankruptcy Case to Equity Security Holders as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/23/2025)
01/22/202524Notice of Entry of Order as Transmitted to BNC for Service Re: 23 Order Granting 20 Motion/Application to Dismiss Case [DCJ-1] (lbef) (lbef) (Entered: 01/22/2025)
01/21/202523Order Granting 20 Motion/Application to Dismiss Case [DCJ-1] (lbef) (Entered: 01/22/2025)
01/21/202519PDF 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 [ 1/16/2025 3:41:54 PM ]. File Size [ 8005 KB ]. Run Time [ 00:22:14 ]. (auto). (Entered: 01/21/2025)