Case number: 3:26-bk-30148 - California Law Center - California Northern Bankruptcy Court

Case Information
  • Case title

    California Law Center

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    02/20/2026

  • Last Filing

    03/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 26-30148

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Date filed:  02/20/2026
341 meeting:  03/24/2026
Deadline for filing claims:  06/22/2026
Deadline for objecting to discharge:  05/26/2026

Debtor

California Law Center

3301 Watt Avenue, Suite 500
Sacramento, CA 95821
NAPA-CA
Tax ID / EIN: 87-2614470

represented by
John S. Sargetis

United Law Center
3013 Douglas Blvd. #200
Roseville, CA 95661
(800)369-6985
Email: jsargetis@unitedlawcenter.com

Trustee

Not Assigned - SF


 
 
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
Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/06/202613Request for Notice Filed by Creditors Sandra McLaughlin, Eric H. McLaughlin (Attachments: # 1 Certificate of Service) (Levinson, Benjamin) (Entered: 03/06/2026)
03/06/202612Order Granting Debtor's Motion For Extension of Time (Related Doc # 11) Incomplete Filings due by 3/20/2026 for 1, (acr) (Entered: 03/06/2026)
03/05/202611Motion to Extend Time Filed by Debtor California Law Center (Sargetis, John) (Entered: 03/05/2026)
02/25/202610BNC Certificate of Mailing (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Notice Date 02/25/2026. (Admin.) (Entered: 02/25/2026)
02/25/20269BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 02/25/2026. (Admin.) (Entered: 02/25/2026)
02/25/20268BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 2 Order for Payment of State and Federal Taxes). Notice Date 02/25/2026. (Admin.) (Entered: 02/25/2026)
02/25/20267BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 02/25/2026. (Admin.) (Entered: 02/25/2026)
02/23/20266Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 5/14/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel.
Status Conference Statement due by 5/7/2026 (rdr) (Entered: 02/23/2026)
02/23/20265Order to File Required Documents and Notice of Automatic Dismissal . (rdr) (Entered: 02/23/2026)
02/23/20264Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 02/23/2026)