Case number: 9:24-bk-90418 - Art Buildings LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Art Buildings LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Ronald H. Sargis

  • Filed

    07/19/2024

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
TRANSIN



U.S. Bankruptcy Court
Eastern District of California (Modesto)
Bankruptcy Petition #: 24-90418

Assigned to: Hon. Ronald H. Sargis
Chapter 11
Voluntary
Asset


Date filed:  07/19/2024
Date transferred:  07/22/2024
341 meeting:  09/10/2024
Deadline for filing claims:  12/09/2024
Deadline for filing claims (govt.):  01/15/2025
Deadline for objecting to discharge:  11/12/2024

Debtor

Art Buildings LLC

2405 Coffee Rd
Modesto, CA 95355
STANISLAUS-CA
Tax ID / EIN: 87-2096949

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
(310) 271-6223
Email: michael.berger@bankruptcypower.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

Office of the United States Trustee
Attn: Jorge A. Gaitan
501 I Street, Suite 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

Latest Dockets

Date Filed#Docket Text
04/17/2025122PDF 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 [ 4/17/2025 10:35:16 AM ]. File Size [ 1375 KB ]. Run Time [ 00:03:49 ]. (auto).
04/17/2025121PDF 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 [ 4/17/2025 2:18:01 PM ]. File Size [ 397 KB ]. Run Time [ 00:01:06 ]. (auto).
04/17/2025120Certificate/Proof of Service of Proposed Order; [116] Motion for Relief from Automatic Stay [ROM-4]; [117] Notice of Hearing; [118] Declaration; [119] Exhibit(s) (ltrf)
04/17/2025119Exhibit(s) in support of [116] Motion for Relief from Automatic Stay [ROM-4] (ltrf)
04/17/2025118Declaration of Pierre Leonard in support of [116] Motion for Relief from Automatic Stay [ROM-4] (ltrf)
04/17/2025117Notice of Hearing Re: [116] Motion for Relief from Automatic Stay [ROM-4] to be held on 5/22/2025 at 10:00 AM at Modesto Courtroom; Department E. (ltrf)
04/17/2025116Motion for Relief from Automatic Stay [ROM-4] Filed by Creditor Romspen California Mortgage Limited Partnership (Fee Paid $0.00) (eFilingID: 7480676) (ltrf)
04/17/2025An Order has been prematurely submitted Re: [116] Motion for Relief from Automatic Stay [ROM-4]. Order should be resubmitted after the hearing has been held. (ltrf)
04/16/2025115Debtor-In-Possession Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 03/31/2025 (msam)
04/04/2025114Certificate/Proof of Service of [112] Status Conference Statement; [113] Declaration [CAE-1] (ltrf)