Case number: 2:24-bk-25376 - Capital Properties and Home Services LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Capital Properties and Home Services LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher D. Jaime

  • Filed

    11/26/2024

  • Last Filing

    03/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-25376

Assigned to: Hon. Christopher D. Jaime
Chapter 11
Voluntary
Asset


Date filed:  11/26/2024
341 meeting:  02/03/2025
Deadline for filing claims:  04/07/2025
Deadline for filing claims (govt.):  05/26/2025
Deadline for objecting to discharge:  03/07/2025

Debtor

Capital Properties and Home Services LLC

26 Ness Ct
Sacramento, CA 95826
SACRAMENTO-CA
Tax ID / EIN: 87-1739175

represented by
Peter G. Macaluso

7230 South Land Park Drive #127
Sacramento, CA 95831
916-392-6591
Email: legalmail@pmbankruptcy.com

Trustee

Walter R. Dahl

Dahl Law
8757 Auburn Folsom Rd #2820
Granite Bay, CA 95746-2820
916-764-8800

 
 
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
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
02/17/202594Declaration of Peter G. Macaluso Re: 39 Amended/Modified Voluntary Petition [PGM-1] (hlum) (Entered: 02/18/2025)
02/11/202593Status Conference Statement [CAE-1] Re: 1 Voluntary Petition Filed by Debtor Capital Properties and Home Services LLC (hlum) (Entered: 02/12/2025)
02/06/202592Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/06/2025)
02/06/202591Declaration of Peter G. Macaluso Re: 82 Amended Order [JTK-1] (hlum) (Entered: 02/06/2025)
02/05/202590Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/05/2025)
02/05/202589Certificate/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, 86 Memorandum of Points and Authorities, 87 Declaration, 88 Exhibit(s) (hlum) (Entered: 02/05/2025)
02/04/202588Exhibit(s) to 87 Declaration [UST-1] (hlum) (Entered: 02/05/2025)
02/04/202587Declaration of Laurie Brugger in support 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] (hlum) (Entered: 02/05/2025)
02/04/202586Memorandum of Points and Authorities in support 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] (hlum) (Entered: 02/05/2025)
02/04/202585Notice 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 3/11/2025 at 02:00 PM at Sacramento Courtroom 32, Department B. (hlum) (Entered: 02/05/2025)