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

    04/17/2025

  • 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

The Law Office of Peter Macaluso
7230 S Land Park Dr
Suite 127
Sacramento, CA 95831-3658
916-392-6591
Fax : 916-392-6590
Email: info@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
04/14/2025127Certificate/Proof of Service of 123 Motion/Application to Shorten Time [PGM-6], 124 Motion/Application for Authority to Disburse Funds [PGM-6], 125 Notice of Hearing, 126 Declaration (hlum) (Entered: 04/14/2025)
04/14/2025126Declaration of Jennifer M. Littell in support of 124 Motion/Application for Authority to Disburse Funds [PGM-6] (hlum) (Entered: 04/14/2025)
04/14/2025125Notice of Hearing Re: 124 Motion/Application for Authority to Disburse Funds [PGM-6] to be held on 4/22/2025 at 02:00 PM at Sacramento Courtroom 32, Department B. (hlum) (Entered: 04/14/2025)
04/14/2025124Motion/Application for Authority to Disburse Funds [PGM-6] Filed by Debtor Capital Properties and Home Services LLC (hlum) (Entered: 04/14/2025)
04/14/2025123Motion/Application to Shorten Time [PGM-6] Filed by Debtor Capital Properties and Home Services LLC (hlum) (Entered: 04/14/2025)
04/11/2025122Order Granting 114 Motion/Application To Sell [PGM-5] (hlum) (Entered: 04/14/2025)
04/09/2025On 4/9/2025, Change of Address Submitted for Attorney Peter Macaluso through Pacer Service Center. Address changed to: 7230 S Land Park Dr Suite 127 Sacramento CA 95831-3658. IF YOUR CLIENT IS RECEIVING MAIL AT YOUR ADDRESS, IT IS YOUR RESPONSIBILITY TO SUBMIT A CHANGE OF ADDRESS FORM (EDC 2-085) FOR EACH CLIENT IN EACH APPLICABLE CASE. (Entered: 04/09/2025)
04/08/2025121Civil Minutes -- Motion Granted Re: 114 - Motion/Application to Sell [PGM-5] (auto) (Entered: 04/10/2025)
04/08/2025120PDF 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 [04/08/2025 11:03:00 AM]. File Size [ 1686 KB ]. Run Time [ 00:04:37 ]. (auto). (Entered: 04/08/2025)
03/24/2025119Order Granting 113 Motion/Application to Shorten Time [PGM-5] (hlum) (Entered: 03/24/2025)