Case number: 1:24-bk-11967 - La Hacienda Mobile Estates, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    La Hacienda Mobile Estates, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Jennifer E. Niemann

  • Filed

    05/09/2024

  • Last Filing

    09/06/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ADVPEND, TRANSintra



U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 24-11967

Assigned to: Hon. Jennifer E. Niemann
Chapter 11
Voluntary
Asset


Date filed:  05/09/2024
Date of Intradistrict transfer:  07/15/2024
341 meeting:  08/09/2024
Deadline for filing claims (govt.):  12/04/2024

Debtor

La Hacienda Mobile Estates, LLC

6653 Embarcadero Drive #C
Stockton, CA 95219
FRESNO-CA
Tax ID / EIN: 92-2035623

represented by
Peter L Fear

Fear Waddell, P.C.
7650 N. Palm Ave.
Ste. 101
Fresno, CA 93711
559-436-6575
Email: fearnotice@gmail.com

Ed Hays

870 Roosevelt
Irvine, CA 92620
949-333-7777
Email: ehays@marshackhays.com

Benjamin W. Keenan

Ashby & Geddes
500 Delaware Avenue 8th Floor
PO Box 1150
Wilmington, DE 19899
302-654-1888

Tinho Mang

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: tmang@marshackhays.com

Peter A. Sauer

7650 North Palm Avenue, Suite 101
Fresno, CA 93711
559-436-6575
Email: fearnotice@gmail.com

Gregory A. Taylor

Ashby & Geddes, P.A.
500 Delaware Avenue 8th Floor
PO Box 1150
Wilmington, DE 19801
302-654-1888

U.S. Trustee

Tracy Hope Davis

c/o Jorge A. Gaitan
501 I St #7-500
Sacramento, CA 95814

represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov

U.S. Trustee

Office of the U.S. Trustee

United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721

 
 
U.S. Trustee

Tracy Hope Davis

c/o Deanna K. Hazelton
2500 Tulare St #1401
Fresno, CA 93721
represented by
Deanna K. Hazelton

DOJ-Ust
2500 Tulare Street
Ste 1401
Fresno, CA 93721
559-487-5588
Email: deanna.k.hazelton@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/05/2024241Certificate/Proof of Service of [239] Exhibit(s); [240] Document (jlns)
09/05/2024240Amended Verified Statement of Trails End United for Change Pursuant to Bankruptcy Rule 2019 Re: [85] Document Filed by Creditor Trails End United for Change (jlns)
09/05/2024239Exhibit(s) in support of ) [240] Document filed by Creditor Trails End United for Change (jlns).
09/03/2024238Order to Continue Hearing Re: [160] Motion/Application to Compel [MHW-2] ; Service by the Deputy Clerk is not required. Hearing to be held on 9/25/2024 at 09:30 AM at Fresno Courtroom 11; Department A. (jlns)
08/30/2024237Certificate/Proof of Service of [235] Document; [236] Exhibit(s) [CRL-1] (jlns)
08/30/2024236Exhibit(s) in support of [235] Document [CRL-1] (jlns)
08/30/2024235California Rural Legal Assistances Verified Statement of to Rule 2019 [CRL-1] Filed by Creditor Trails End United for Change (jlns)
08/30/2024224Motion/Application to Confirm Termination or Absence of Stay [OHS-3] Filed by Creditor Trails End United for Change (jlns)
08/28/2024234Certificate/Proof of Service of [224] Motion for Relief from Automatic Stay [OHS-3]; [225] Notice of Hearing; [226] Declaration; [227] Declaration; [228] Exhibit(s); [229] Exhibit(s); [230] Request for Judicial Notice; [231] Exhibit(s); [232] Memorandum of Points and Authorities; [233] Movant's Information Sheet (Section 362) (jlns)
08/28/2024233Movant's Information Sheet (Section 362) Re: [224] Motion for Relief from Automatic Stay [OHS-3] (jlns)