Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Lafleur Way, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2023bk24610
TYPE / CHAPTER
Voluntary / 11V

Filed

12-23-23

Updated

3-31-24

Last Checked

1-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 29, 2023
Last Entry Filed
Dec 28, 2023

Docket Entries by Week of Year

Dec 23, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Peter G. Macaluso) (eFilingID: 7298383) (Entered: 12/23/2023)
Dec 23, 2023 2 Master Address List (auto) (Entered: 12/23/2023)
Dec 23, 2023 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 386917, eFilingID: 7298383) (auto) (Entered: 12/23/2023)
Dec 26, 2023 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Master Equity Security Holder Address List; Document(s) due by 1/8/2024. (tsef) (Entered: 12/26/2023)
Dec 26, 2023 1 Statement Regarding Ownership of Corporate Debtor/Party. See page 27 of Voluntary Petition (tsef) (Entered: 12/26/2023)
Dec 27, 2023 4 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (tsef) (Entered: 12/27/2023)
Dec 27, 2023 5 Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: 1 Voluntary Petition Status Conference to be held on 2/21/2024 at 02:00 PM at Sacramento Courtroom 33, Department E ; Pre-Status Report Due By 2/7/2024. (tsef) (Entered: 12/27/2023)
Dec 28, 2023 6 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (tsef) (Entered: 12/28/2023)

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2023bk24610
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
11V
Filed
Dec 23, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Equifax Information Services LLC
    Experian
    Frank Allen
    The Mortgage Law Firm PLC
    TransUnion LLC

    Parties

    Debtor

    Lafleur Way, LLC
    1078 Lafleur Way
    Sacramento, CA 95831
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx2060

    Represented By

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

    Represented By

    Jorge A. Gaitan
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2100
    Email: jorge.a.gaitan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 15, 2023 Learning Sponge, LLC 7 2:2023bk24498
    Dec 15, 2023 TALENTIST, INC. 7 2:2023bk24497
    Oct 5, 2023 The Retreat at Royal Green, LLC. 7 2:2023bk23523
    Jan 18, 2019 Quality Drywall & Metal Studs, Inc. 7 2:2019bk20332
    Jul 3, 2018 Meadowbrook Construction, Inc., a California corpo 7 2:2018bk24187
    Aug 20, 2015 United Gas and Food, Inc. 11 2:15-bk-26612
    Aug 6, 2015 NNN Doral Court 32, LLC 11 1:15-bk-24258
    Aug 6, 2015 Boom Supermarket Incorporation 7 2:15-bk-26269
    Jul 10, 2015 AR Business Group, Inc. 7 2:15-bk-25526
    Mar 31, 2015 AR Businesss Group, Inc. dba United Tire & Wheels 7 2:15-bk-22566
    Oct 27, 2014 Denton Outdoor Media, Inc 7 2:14-bk-30587
    Aug 1, 2013 Pankey & Associates, Inc. 7 2:13-bk-30216
    Mar 13, 2013 Step One Devlopment, LLC 11 2:13-bk-23402
    Mar 23, 2012 Chill-Chain, Inc. 11 2:12-bk-25708
    Jun 30, 2011 Raj Kamal Corporation and 11 2:11-bk-36184