La Terraza, Inc.
Debtor: La Terraza, Inc.
Us Trustee: Office of the U.S. Trustee and Tracy Hope Davis
Trustee: David M. Sousa
Case Number: 2:2021bk21012
Filed: March 23, 2021
Court: U.S. Bankruptcy Court for the Eastern District of California
Nature of Suit: Other
Docket Report

This docket was last retrieved on May 21, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 21, 2021 Filing 53 Debtor-In-Possession Monthly Operating Report for Period Ending April 30, 2021 (ltrf)
May 21, 2021 Filing 52 Debtor-In-Possession Monthly Operating Report for Period Ending March 31, 2021 (ltrf)
May 21, 2021 Report of Trustee at 341 Meeting. The 341 Meeting was held on 05/20/21. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Jason Blumberg, Attorney for the U.S. Trustees Office, appeared. (Manning, Alison)
May 19, 2021 Filing 51 Certificate/Proof of Service of #14 Notice of Chapter 11 Bankruptcy Case (ltrf)
May 18, 2021 Filing 50 Tax Document(s) (ltrf)
May 18, 2021 Filing 49 Amended Summary of Schedules/Assets and Liabilities Non-Individual (ltrf)
May 18, 2021 Filing 48 Amended Schedule A/B Non-Individual (ltrf)
May 18, 2021 Filing 47 Amendment Cover Sheet Re: #43 Summary/Schedule(s)/Statement of Financial Affairs/Disclosure, #44 Summary/Schedule(s)/Statement of Financial Affairs/Disclosure, #46 Summary/Schedule(s)/Statement of Financial Affairs/Disclosure (ltrf)
May 18, 2021 Filing 46 Amended Statement of Financial Affairs Non-Individual (ltrf)
May 18, 2021 Filing 45 Amended Schedule H Non-Individual (ltrf)
May 18, 2021 Filing 44 Amended Schedule D Non-Individual (ltrf)
May 18, 2021 Filing 43 Amended Schedule E/F Non-Individual (Fee Paid $0.00) (eFilingID: 6971380) (ltrf)
May 18, 2021 Filing 42 Amended Master Address List (ltrf)
May 18, 2021 Filing 41 Amended Verification and Master Address List (Fee Paid $0.00) (eFilingID: 6971348) (ltrf)
May 14, 2021 Filing 40 Amended/Modified Re: #1 Voluntary Petition (ltrf)
May 6, 2021 Filing 39 Certificate/Proof of Service of #36 Motion/Application to Employ Dr. Betsy Peterson as Accountant(s) [NCK-3], #37 Notice of Hearing, #38 Declaration (mpem)
May 6, 2021 Filing 38 Declaration of Jessica Ramos and Arturo Ramos, Jr. in support of #36 Motion/Application to Employ Dr. Betsy Peterson as Accountant(s) [NCK-3] (mpem)
May 6, 2021 Filing 37 Notice of Hearing Re: #36 Motion/Application to Employ Dr. Betsy Peterson as Accountant(s) [NCK-3] to be held on 6/22/2021 at 02:00 PM at Sacramento Courtroom 32, Department B. (mpem)
May 6, 2021 Filing 36 Motion/Application to Employ Dr. Betsy Peterson as Accountant(s) [NCK-3] Filed by Debtor La Terraza, Inc. (mpem)
May 6, 2021 Filing 35 Motion/Application to Employ Noel Knight as Attorney(s) [NCK-2] Filed by Debtor La Terraza, Inc. (mpem)
May 3, 2021 Filing 34 Certificate/Proof of Service of #33 Supplemental Status Report [NCK-1] (ltrf)
May 3, 2021 Filing 33 Supplemental Status Report Re: #1 Voluntary Petition [NCK-1] Filed by Debtor La Terraza, Inc. (ltrf)
April 27, 2021 Opinion or Order Filing 32 Order to Continue Status Conference Re: #1 Voluntary Petition ; Service by the Deputy Clerk is not required. Status Conference to be held on 6/22/2021 at 02:00 PM at Sacramento Courtroom 32, Department B (smis)
April 27, 2021 Filing 31 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Knight, Noel) (eFilingID: 6948202); Status Conference now to be held on 6/22/2021 at 02:00 PM at Sacramento Courtroom 32, Department B (dhes)
April 27, 2021 Filing 30 Roster of Small Business Documents Filed by Debtor La Terraza, Inc. (kvas)
April 27, 2021 Filing 29 Profit & Loss January through December 2020 Filed by Debtor La Terraza, Inc. (kvas)
April 27, 2021 Filing 28 Profit & Loss January through December 2020 Filed by Debtor La Terraza, Inc. (kvas)
April 27, 2021 Filing 27 Profit & Loss January through December 2020 Filed by Debtor La Terraza, Inc. (kvas)
April 27, 2021 Filing 26 Profit & Loss January through December 2019 Filed by Debtor La Terraza, Inc. (kvas)
April 27, 2021 Filing 25 Page #4 of Tax Document(s) for the Year(s) 2019 (kvas)
April 27, 2021 Filing 24 Page #4 of Tax Document(s) for the Year(s) 2019 (kvas)
April 27, 2021 Filing 23 Tax Document(s) for the Year(s) 2019 (kvas)
April 27, 2021 Filing 22 Tax Document(s) for the Year(s) 2019 (kvas)
April 26, 2021 Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 04/26/21. Debtor Appeared; Counsel of Record Appeared; Jason Blumberg, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 5/20/2021 at 03:00 PM at the Telephone Conference number provided by your Trustee. (Manning, Alison)
April 22, 2021 Filing 21 Certificate/Proof of Service of #14 Notice of Chapter 11 Bankruptcy Case (ltrf)
April 21, 2021 Amendment Fee Paid ($32.00, Receipt Number: 368917, eFilingID: 6955909) (auto)
April 18, 2021 Filing 20 Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.)
April 16, 2021 Filing 19 Notice of Payment Due in the amount of $32 RE: Amended Verification and Master Address List (Fee Paid $0.00) (eFilingID: 6955909) (vcaf) (admin)
April 12, 2021 Filing 18 Amended Verification and Master Address List (Fee Paid $0.00) (eFilingID: 6955909) (vcaf)
April 9, 2021 Filing 17 Notice of Appearance and Request for Notice Filed by Creditor Plumas Bank (jflf)
April 6, 2021 Filing 16 Notice of Appearance and Request for Notice Filed by Creditor Enterprise Bank & Trust (ltrf)
April 2, 2021 Filing 15 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.)
March 31, 2021 Filing 14 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 4/26/2021 at 11:00 AM, see Notice for Location of Meeting. Last day to oppose discharge: 6/25/2021. Proofs of Claim due by 6/1/2021. (Brugger, Laurie)
March 28, 2021 Filing 13 Verification and Master Address List Re: #5 Notice of Incomplete Filing (ltrf)
March 27, 2021 Filing 12 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.)
March 26, 2021 Filing 11 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.)
March 26, 2021 Filing 10 Trustee's Verified Statement Re: #9 Notice of Appointment of Chapter 11 Trustee (ltrf)
March 26, 2021 Filing 9 Notice of Appointment of Chapter 11 Trustee (ltrf)
March 25, 2021 Opinion or Order Filing 8 Order Re Chapter 11 Status Conference and Notice Thereof as Transmitted to BNC for Service; Status Conference Re: #1 Voluntary Petition to be held on 4/27/2021 at 02:00 PM at Sacramento Courtroom 32, Department B ; Pre-Status Report Due By 4/13/2021. (ltrf)
March 24, 2021 Filing 7 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (ltrf)
March 24, 2021 Filing 6 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (jflf)
March 23, 2021 Filing 5 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Verification and Master Address List due by 3/30/2021; (jflf)
March 23, 2021 Filing 4 Subchapter V Pre-Status Conference Report (ltrf)
March 23, 2021 Filing 3 Statement of Financial Affairs Non-Individual (ltrf)
March 23, 2021 Filing 2 Chapter 11 Small Business Subchapter V Plan #1 Voluntary Petition Filed by La Terraza, Inc. Modified on 3/23/2021 (maaf). Modified on 3/23/2021 (ltrf).
March 23, 2021 Filing 1 Statement Regarding Ownership of Corporate Debtor/Party. See pages #6 and #8 of Voluntary Petition (ltrf)
March 23, 2021 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 368278, eFilingID: 6948202) (auto)
March 23, 2021 The case data has been updated to match the image which is the official record Re: #1 Voluntary Petition (ltrf)

Search for this case: La Terraza, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: La Terraza, Inc.
Represented By: Noel Knight
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U.S. Trustee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Tracy Hope Davis
Represented By: Jason M. Blumberg
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: David M. Sousa
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?