Case number: 2:23-bk-20755 - Point Buckler Club, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Point Buckler Club, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Fredrick E. Clement

  • Filed

    03/10/2023

  • Last Filing

    08/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 23-20755

Assigned to: Hon. Fredrick E. Clement
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/10/2023
Date reopened:  09/06/2023
Date terminated:  08/01/2024
Debtor dismissed:  07/10/2023
341 meeting:  06/01/2023
Deadline for objecting to discharge:  06/12/2023

Debtor

Point Buckler Club, LLC

3826 Denverton Road
Suisun City, CA 94585
SOLANO-CA
Tax ID / EIN: 47-2058728

represented by
Marc Voisenat

2329A Eagle Avenue
Alameda, CA 94501
510-263-8664
Email: marcvoisenatlawoffice@gmail.com

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis

c/o Jason Blumberg
501 I Street, #7-500
Sacramento, CA 95814
represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: jason.blumberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/01/2024144Order Closing Case where Case has been Reopened (dpas) (Entered: 08/01/2024)
05/31/2024143Receipt of Pleadings and Documents from U.S. District Court Re: 129 Notice of Appeal. Order for Voluntary Dismissal Pursuant to Stipulation. (msts) (Entered: 05/31/2024)
05/08/2024142Order Granting 87 Motion/Application for Compensation [MEV-2] (ltrf) (Entered: 05/08/2024)
05/06/2024141Civil Minutes -- Approved Re: 87 - Motion/Application for Compensation [MEV-2] for Marc Voisenat, Debtors Attorney(s). Filed by Marc Voisenat (auto) (Entered: 05/06/2024)
05/06/2024140PDF 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 [05/06/2024 09:25:00 AM]. File Size [ 8144 KB ]. Run Time [ 00:23:09 ]. (auto). (Entered: 05/06/2024)
05/02/2024139Certificate/Proof of Service of 138 Appellant/Appellee Designation, 138 Statement of Issues [PNV-1] (msts) (Entered: 05/02/2024)
05/02/2024Statement of Issues [PNV-1] filed by Interested Party Marc Voisenat Re: 129 Notice of Appeal (msts) (Entered: 05/02/2024)
05/02/2024138Appellant Designation of Contents For Inclusion in Record On Appeal [PNV-1] filed by Interested Party Marc Voisenat Re: 129 Notice of Appeal (msts) (Entered: 05/02/2024)
04/23/2024137Receipt of Pleadings and Documents from U.S. District Court Re: 129 Notice of Appeal. Opening Letter. (msts) (Entered: 04/23/2024)
04/22/2024136Certificate/Proof of Service of 135 Declaration [MEV-2] (jbrm) (Entered: 04/23/2024)