Case number: 3:22-bk-30058 - Lucero LLC - California Northern Bankruptcy Court

Case Information
Docket Header
SmBus, Subchapter_V, DsclsDue, JNTADMN, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 22-30058

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/31/2022
Date reopened:  02/23/2023
Date terminated:  03/06/2023
Plan confirmed:  06/24/2022
341 meeting:  03/08/2022

Debtor

Lucero LLC

21 Lakewood Circle
San Mateo, CA 94402-3971
SAN MATEO-CA
Tax ID / EIN: 20-4801061

represented by
Matthew D. Metzger

Belvedere Legal, PC
1777 Borel Pl. #314
San Mateo, CA 94402
(415)513-5980
Email: belvederelegalecf@gmail.com

Responsible Ind

Henry Richard Lucero

21 Lakewood Circle
San Mateo, CA 94402-3971
6507437014

 
 
Trustee

Christopher Hayes

23 Railroad Avenue #1238
Danville, CA 94526
(925) 854-2311

represented by
Christopher Hayes

23 Railroad Avenue #1238
Danville, CA 94526
(925) 854-2311
Email: chayestrustee@gmail.com

U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/06/2023Bankruptcy Case Re-closed. (trw) (Entered: 03/06/2023)
03/03/2023115Order Granting Ex Parte Motion To Amend Order Reopening Bankruptcy Cases, or, in the Alternative, Close Bankruptcy Cases (Related Doc # 113), Granting Motion for Miscellaneous Relief(Related Doc # 113) (lp) (Entered: 03/03/2023)
03/01/2023114Response - Limited Response to Debtor's Ex Parte Motion to Amend Order Reopening Bankruptcy Cases, or, in the Alternative, Close Bankruptcy Cases (RE: related document(s)[113] Motion to Amend, Motion Miscellaneous Relief). Filed by Creditor Parker Kline Finance & Investment (Green, Tracy)
03/01/2023113Motion to Amend ("Ex Parte Motion to Amend Order Reopening Bankruptcy Cases, or, in the Alternative, Close Bankruptcy Cases; Declaration of Matthew D. Metzger; Certificate of Service"), Motion (RE: related document(s)[112] Order on Motion to Reopen Chapter 11 Case). Filed by Debtor Lucero LLC (Attachments: # (1) Declaration of Matthew D. Metzger # (2) Certificate of Service) (Metzger, Matthew)
02/23/2023112Order Reopening Cases and Authorizing United States Trustee to Appoint a Subchapter V Trustee (Related Doc # [111]) Case Management Action due after 3/27/2023. (lp)
02/23/2023111Ex Parte Motion to Reopen Chapter 11 Case ("Emergency Ex Parte Motion to Reopen Bankruptcy Case; Declaration of Matthew D. Metzger"), Fee Amount $1167 Filed by Debtor Lucero LLC (Attachments: # (1) Declaration of Matthew D. Metzger # (2) Certificate of Service) (Metzger, Matthew)
10/24/2022Bankruptcy Case Closed. (jf)
10/23/2022110BNC Certificate of Mailing (RE: related document(s) 109 Order Discharging Subchapter V Trustee). Notice Date 10/23/2022. (Admin.) (Entered: 10/23/2022)
10/21/2022109Order Discharging Subchapter V Trustee . (RE: related document(s)[108] Ch. 11 Subchapter V Trustee's Report of No Distribution D). (trw)
09/20/2022108Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $8,518.20. 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 8 months. Assets Abandoned (without deducting any secured claims): $11963543.23, Assets Exempt: Not Available, Claims Scheduled: $573670.34, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $573670.34. Objections to Trustee Final Account due by 10/20/2022. (Hayes, Christopher)