California Eastern Bankruptcy Court

Case number: 2:24-bk-21710 - Swanston Oak, LLC - California Eastern Bankruptcy Court

Case Information
Case title
Swanston Oak, LLC
Chapter
11
Judge
Ronald H. Sargis
Filed
04/25/2024
Last Filing
05/16/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-21710

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


Date filed:  04/25/2024
341 meeting:  06/03/2024
Deadline for filing claims:  08/22/2024
Deadline for filing claims (govt.):  10/22/2024
Deadline for objecting to discharge:  07/23/2024

Debtor

Swanston Oak, LLC

1209 Swanston Dr
Sacramento, CA 95818
SACRAMENTO-CA
Tax ID / EIN: 47-3365818

represented by
Karl Schweikert

Sutterville Law Group
455 Capitol Mall, Ste 220
Sacramento, CA 95822
916-712-5888
Email: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
05/16/202431Docket Text
Certificate of Mailing of Notice of Chapter 11 Bankruptcy Case to Equity Security Holders as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/16/2024)
05/14/202429Docket Text
BNC Service of Notice of Chapter 11 Bankruptcy Case to Equity Security Holders as Required by Local Bankruptcy Rule 2002-2 as transmitted to BNC for service. (dnes) (Entered: 05/14/2024)
05/13/202430Docket Text
Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 4/30/2024 (tsef) (Entered: 05/14/2024)
05/11/202428Docket Text
Certificate of Mailing of Order to Show Cause - Failure to Pay Fees as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/11/2024)
05/09/202427Docket Text
Support Document Re: 1 Voluntary Petition Filed by Debtor Swanston Oak, LLC (tsef) (Entered: 05/10/2024)
05/09/202426Docket Text
Declaration of Michael Moser (tsef) (Entered: 05/10/2024)
05/09/2024Docket Text
Addition of Equity Stockholders (auto) (Entered: 05/10/2024)
05/09/202425Docket Text
Verification and Master Equity Security Holders Address List (tsef) (Entered: 05/10/2024)
05/09/202424Docket Text
Statement Regarding Ownership of Corporate Debtor/Party Re: 1 Voluntary Petition (tsef) (Entered: 05/10/2024)
05/09/202423Docket Text
Disclosure of Attorney Compensation (tsef) (Entered: 05/10/2024)