Case number: 2:24-bk-24816 - Q'Bole Inc. - California Eastern Bankruptcy Court

Case Information
Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-24816

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


Date filed:  10/26/2024
341 meeting:  12/04/2024
Deadline for filing claims:  01/06/2025
Deadline for filing claims (govt.):  04/24/2025
Deadline for objecting to discharge:  02/03/2025

Debtor

Q'Bole Inc.

718 Sutter St., Ste. 201
Folsom, CA 95630
SACRAMENTO-CA
Tax ID / EIN: 26-1655376

represented by
Peter G. Macaluso

7230 South Land Park Drive #127
Sacramento, CA 95831
916-392-6591
Email: legalmail@pmbankruptcy.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
04/17/202588Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
04/15/202587Certificate/Proof of Service of [84] Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required); [84] Motion/Application to Dismiss Case [UST-1]; [85] Notice of Hearing (ltrf)
04/15/202586Order to Continue Status Conference Re: [1] Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 01/24/25. (Fee Paid $0.00) (Peter G. Macaluso) (eFilingID: 7415754) Modified on 10/28/2024 (ltrf). [CAE-1] ; This order is Transmitted to BNC for Service. Status Conference to be held on 5/12/2025 at 09:00 AM at Sacramento Courtroom 28; Department A ; Pre-Status Report Due By 4/28/2025. (ltrf)
04/14/202585Notice of Hearing Re: [84] Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required); [84] Motion/Application to Dismiss Case [UST-1] to be held on 5/12/2025 at 09:00 AM at Sacramento Courtroom 28; Department A. (hlum)
04/14/202584Motion/Application to Dismiss Case [UST-1] Filed by U.S. Trustee Tracy Hope Davis (hlum)
04/14/202583Civil Minutes -- Withdrawn by moving party Re: Confirmation of Amended Plan - [71] - Amended Chapter 11 Small Business Subchapter V Plan Re [65] Chapter 11 Small Business Plan Filed by Debtor Q'Bole Inc. (ltrf) (auto)
04/14/202582PDF 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 [04/14/2025 09:18:00 AM]. File Size [ 1395 KB ]. Run Time [ 00:03:47 ]. (auto).
04/03/202581Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 02/28/2025 (ltrf)
04/03/202580Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 01/31/2025 (ltrf)
04/03/202579Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 12/31/2024 (ltrf)