Case number: 9:24-bk-90782 - La Plaza Mexico, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    La Plaza Mexico, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Ronald H. Sargis

  • Filed

    12/16/2024

  • Last Filing

    02/03/2025

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of California (Modesto)
Bankruptcy Petition #: 24-90782

Assigned to: Hon. Ronald H. Sargis
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/16/2024
Debtor dismissed:  01/14/2025
341 meeting:  01/16/2025

Debtor

La Plaza Mexico, LLC

2400 Ariano Lane
Ceres, CA 95307
STANISLAUS-CA
Tax ID / EIN: 47-3648406

represented by
Bruce R. Babcock

1835 Sunset Cliffs Blvd
San Diego, CA 92107
619-222-2661

Trustee

Peter L. Fear

PO Box 28490
Fresno, CA 93729
559-464-5295

 
 
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
02/03/202533Court's Certificate of Mailing of 31 Order to Show Cause (wmim) (Entered: 02/03/2025)
02/03/202532PDF 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 [02/03/2025 01:09:00 PM]. File Size [ 420 KB ]. Run Time [ 00:01:03 ]. (auto). (Entered: 02/03/2025)
02/03/202531Order to Show Cause [FEC-1] ; This order will be served by U.S. Mail. Show Cause hearing to be held on 3/3/2025 at 01:00 PM at Sacramento Courtroom 28, Department A Judge Fredrick E. Clement will preside over the hearing. (wmim) (Entered: 02/03/2025)
01/26/202530Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/26/2025)
01/24/202529Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. 3 Meeting of Creditors. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 1/24/2025). (Fear, Peter) (Entered: 01/24/2025)
01/24/202528BNC Service of Document as transmitted to BNC for service. (jbrm) (Entered: 01/24/2025)
01/24/202527Notice to Disregard Re: 21 Order to Show Cause - Failure to File Documents (jbrm) (Entered: 01/24/2025)
01/21/202525PDF 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 [ 1/16/2025 3:41:54 PM ]. File Size [ 8005 KB ]. Run Time [ 00:22:14 ]. (Audio Duplicate Docket.). (auto). (Entered: 01/21/2025)
01/16/202526Civil Minutes -- Status conference Concluded, Removed from calendar [CAE-1] Re: Status Conference Re: Voluntary Petition - 1 - Chapter 7 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) (wmim) (auto) (Entered: 01/24/2025)
01/16/202524Certificate of Mailing of Order Dismissing Case for Failure to Timely File Documents as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/16/2025)