Par 5 Property Investments, LLC
Debtor: Par 5 Property Investments, LLC
Us Trustee: Office of the U.S. Trustee and Tracy Hope Davis
Trustee: Walter R. Dahl
Case Number: 2:2021bk22404
Filed: June 29, 2021
Court: U.S. Bankruptcy Court for the Eastern District of California
Nature of Suit: Other
Docket Report

This docket was last retrieved on August 26, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 26, 2021 Filing 83 Stipulation for Relief from Automatic Stay Re: #68 Motion for Relief from Automatic Stay [SW-1] (lbef)
August 25, 2021 Report of Trustee at 341 Meeting. The 341 Meeting was held on 08/04/21. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Justin Valencia, Attorney for the U.S. Trustees Office, appeared. (Brugger, Laurie)
August 23, 2021 Filing 82 Limited Opposition/Objection Filed by Creditors Phil Kleinheinz, Mike Terzich Re: #37 Motion/Application To Authorize Post-Petition Secured Financing [DL-2], #37 Motion/Application To Enter Into Post-Petition Employment Services Agreement [DL-2] (lbef)
August 18, 2021 Opinion or Order Filing 81 Order to Continue Status Conference Re: #1 Chapter 11 Subchapter V Voluntary Petition. Chapter 11 Plan (Small Business Subchapter V) Due by 09/27/21 (Fee Paid $0.00) (Macdonald, Iain) (eFilingID: 6988408). ; Service by the Deputy Clerk is not required. Status Conference to be held on 10/4/2021 at 01:30 PM at Sacramento Courtroom 28, Department A ; Pre-Status Report Due By 9/20/2021. (lbef)
August 17, 2021 Filing 79 Certificate/Proof of Service of #76 Declaration, #77 Exhibit(s) [DL-2] (lbef)
August 17, 2021 Filing 75 PDF 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 [ 8/16/2021 1:31:01 PM ]. File Size [ 4565 KB ]. Run Time [ 00:19:01 ]. (auto).
August 16, 2021 Filing 80 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Subchapter V Voluntary Petition. Chapter 11 Plan (Small Business Subchapter V) Due by 09/27/21 (Fee Paid $0.00) (Macdonald, Iain) (eFilingID: 6988408) Modified on 6/30/2021 (lbef). Additional attachment(s) added on 6/30/2021 (lbef).; Status Conference now to be held on 10/4/2021 at 01:30 PM at Sacramento Courtroom 28, Department A (jbus)
August 16, 2021 Filing 78 Certificate/Proof of Service of #76 Declaration, #77 Exhibit(s) [DL-2] (lbef)
August 16, 2021 Filing 77 Exhibit(s) in support of #37 Motion/Application To Enter Into Post-Petition Employment Services Agreement [DL-2] (lbef)
August 16, 2021 Filing 76 Supplemental Declaration of Walter R. Dahl in support of #37 Motion/Application To Enter Into Post-Petition Employment Services Agreement [DL-2] (lbef)
August 16, 2021 Filing 74 Change of Mailing Address for Creditor Assault Marketing (lbef)
August 16, 2021 Filing 73 Certificate/Proof of Service of #68 Motion for Relief from Automatic Stay [SW-1], #69 Notice of Hearing, #70 Declaration, #71 Movant's Information Sheet (Section 362), #72 Exhibit(s) (lbef)
August 16, 2021 Filing 72 Exhibit(s) in support of #68 Motion for Relief from Automatic Stay [SW-1] (lbef)
August 16, 2021 Filing 71 Movant's Information Sheet (Section 362) Re: #68 Motion for Relief from Automatic Stay [SW-1] (lbef)
August 16, 2021 Filing 70 Declaration of Gayle Tarver in support of #68 Motion for Relief from Automatic Stay [SW-1] (lbef)
August 16, 2021 Filing 69 Notice of Hearing Re: #68 Motion for Relief from Automatic Stay [SW-1] to be held on 9/20/2021 at 01:30 PM at Sacramento Courtroom 28, Department A. (lbef)
August 16, 2021 Filing 68 Motion for Relief from Automatic Stay [SW-1] Filed by Creditor Yamaha Motor Finance Corporation, U.S.A. (Fee Paid $188) (eFilingID: 7005751) (lbef)
August 16, 2021 Motion Fee Paid ($188.00, Receipt Number: 371221, eFilingID: 7005751) (auto)
August 10, 2021 Filing 67 Change of Mailing Address for Creditor Phil Kleinheinz (lbef)
August 9, 2021 Filing 66 Change of Mailing Address for Creditor US Foods Inc. (lbef)
August 9, 2021 Filing 65 Change of Mailing Address for Creditor Southern Glazer's Wine & Spirit (lbef)
August 9, 2021 Filing 64 Change of Mailing Address for Creditor Gold Country Media (lbef)
August 9, 2021 Filing 63 Certificate/Proof of Service of #20 Notice of Chapter 11 Bankruptcy Case (jlns)
August 5, 2021 Filing 62 Interim Order Re: #37 Motion/Application To Authorize Post-Petition Secured Financing [DL-2], #37 Motion/Application To Enter Into Post-Petition Employment Services Agreement [DL-2]. Hearing to be held on 8/30/2021 at 01:30 PM at Sacramento Courtroom 28, Department A. (lbef)
August 4, 2021 Filing 60 Change of Mailing Address for Creditor Yamaha Golf Cars of California Inc. (lbef)
August 4, 2021 Filing 59 Change of Mailing Address for Creditor Ellen E. Laak-Kelley (lbef)
August 4, 2021 Opinion or Order Filing 58 Order Approving #29 Stipulation (lbef)
August 3, 2021 Filing 56 Certificate/Proof of Service of #53 Status Report (lbef)
August 3, 2021 Filing 55 Notice of Appearance and Request for Notice Filed by Creditor AmTrust North America, Inc. (lbef)
August 2, 2021 Filing 61 Civil Minutes -- Granted on an Interim Basis and continued for a Final hearing Re: #37 Motion/Application To Authorize Post-Petition Secured Financing [DL-2], #37 Motion/Application To Enter Into Post-Petition Employment Services Agreement [DL-2]; Hearing to be held on 8/30/2021 at 01:30 PM at Sacramento Courtroom 28, Department A. (jbus)
August 2, 2021 Filing 57 Civil Minutes -- Approved on a final basis Re: Stipulation for Removal of Debtor In Possession Re: Chapter 11 Subchapter V Voluntary Petition - #1 - Chapter 11 Subchapter V Voluntary Petition. Chapter 11 Plan (Small Business Subchapter V) Due by 09/27/21 (Fee Paid $0.00) (Macdonald, Iain) (eFilingID: 6988408) [DL-1] Modified on 6/30/2021 (lbef). Additional attachment(s) added on 6/30/2021 (lbef). (auto) Modified on 8/4/2021 (shbs).
August 2, 2021 Filing 54 Certificate/Proof of Service of #53 Status Report (lbef)
August 2, 2021 Filing 53 Status Report Re: #1 Voluntary Petition Filed by Trustee Walter R. Dahl (lbef)
August 2, 2021 Filing 52 PDF 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 [ 8/2/2021 1:31:01 PM ]. File Size [ 13973 KB ]. Run Time [ 00:58:13 ]. (auto).
August 2, 2021 Filing 51 Certificate/Proof of Service of #50 Subchapter V Pre-Status Conference Report (jflf)
August 2, 2021 Filing 50 Subchapter V Pre-Status Conference Report #23 Order Re Chapter 11 Status Conference and Notice Thereof (jflf)
July 30, 2021 Filing 49 Notice of Appearance and Request for Notice Filed by Creditors Mike Terzich, Phil Kleinheinz (lbef)
July 29, 2021 Filing 48 Notice of Appearance and Request for Notice Filed by Creditor Harvego Real Estate, LLC (lbef)
July 28, 2021 Filing 47 Certificate/Proof of Service of #38 Notice of Hearing [DL-2] (lbef)
July 28, 2021 Opinion or Order Filing 46 Order Granting #41 Motion/Application to Shorten Time [DL-2] (lbef)
July 28, 2021 Filing 45 Statement Regarding Ownership of Corporate Debtor/Party Re: #3 Notice of Incomplete Filing (lbef)
July 27, 2021 Filing 44 Certificate/Proof of Service of #37 Motion/Application To Enter Into Post-Petition Employment Services Agreement [DL-2], #38 Notice of Hearing, #39 Declaration, #40 Exhibit(s) (lbef)
July 27, 2021 Filing 43 Amended Master Address List (Fee Paid $32) (eFilingID: 6999206) (lbef)
July 27, 2021 Filing 42 Declaration of Walter R. Dahl in support of #41 Motion/Application to Shorten Time [DL-2] (lbef)
July 27, 2021 Filing 41 Motion/Application to Shorten Time [DL-2] Filed by Trustee Walter R. Dahl (lbef)
July 27, 2021 Filing 40 Exhibit(s) in support of #37 Motion/Application To Authorize Post-Petition Secured Financing [DL-2], #37 Motion/Application To Enter Into Post-Petition Employment Services Agreement [DL-2] (lbef)
July 27, 2021 Filing 39 Declaration of Walter R. Dahl in support of #37 Motion/Application To Authorize Post-Petition Secured Financing [DL-2], #37 Motion/Application To Enter Into Post-Petition Employment Services Agreement [DL-2] (lbef)
July 27, 2021 Filing 38 Notice of Hearing Re: #37 Motion/Application To Authorize Post-Petition Secured Financing [DL-2], #37 Motion/Application To Enter Into Post-Petition Employment Services Agreement [DL-2] to be held on 8/2/2021 at 01:30 PM at Sacramento Courtroom 28, Department A. (lbef)
July 27, 2021 Filing 37 Motion/Application To Enter Into Post-Petition Employment Services Agreement [DL-2] Filed by Trustee Walter R. Dahl (lbef)
July 27, 2021 Filing 36 Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Statement of Financial Affairs Disclosure of Attorney Compensation Non-Individual (lbef) Modified on 7/28/2021 (lbef).
July 27, 2021 Amendment Fee Paid ($32.00, Receipt Number: 370901, eFilingID: 6999206) (auto)
July 26, 2021 Filing 35 Certificate/Proof of Service of #34 Request for Special Notice (lbef)
July 26, 2021 Filing 34 Request for Special Notice Filed by Creditors Jane Prach, Joseph Francis Prach (lbef)
July 25, 2021 Filing 33 Change of Mailing Address for Creditor Patrick Lubin (lbef)
July 22, 2021 Opinion or Order Filing 32 Order Granting #24 Motion/Application to Employ [MF-2] (lbef)
July 20, 2021 Filing 31 Certificate/Proof of Service of #30 Order to Set/Continue/Reschedule Hearing [DL-1] (lbef)
July 16, 2021 Opinion or Order Filing 30 Order to Set Hearing on Emergency Stipulation for Removal of Debtor In Possession [DL-1] Re: #1 Chapter 11 Subchapter V Voluntary Petition. Chapter 11 Plan (Small Business Subchapter V) Due by 09/27/21 (Fee Paid $0.00) (Macdonald, Iain) (eFilingID: 6988408) Modified on 6/30/2021 (lbef). Additional attachment(s) added on 6/30/2021 (lbef). Hearing to be held on 8/2/2021 at 01:30 PM at Sacramento Courtroom 28, Department A. (rlos)
July 16, 2021 Filing 29 Emergency Stipulation for Removal of Debtor In Possession Re: #1 Voluntary Petition [DL-1] Filed by Trustee Walter R. Dahl, Debtor Par 5 Property Investments, LLC, Creditor Sutherland Grantor Trust, Series IV (rlos)
July 14, 2021 Filing 28 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.)
July 14, 2021 Filing 27 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.)
July 14, 2021 Filing 26 Certificate/Proof of Service of Proposed Order, #24 Motion/Application to Employ Iain A. Macdonald as Attorney(s) [MF-2], #25 Declaration (jflf)
July 14, 2021 Filing 25 Declaration of Iain A. Mcdonald in support of #24 Motion/Application to Employ Iain A. Macdonald as Attorney(s) [MF-2] (jflf)
July 14, 2021 Filing 24 Motion/Application to Employ Iain A. Macdonald as Attorney(s) [MF-2] Filed by Debtor Par 5 Property Investments, LLC (jflf)
July 12, 2021 Opinion or Order Filing 23 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 8/16/2021 at 01:30 PM at Sacramento Courtroom 28, Department A (svim)
July 12, 2021 Filing 22 Certificate/Proof of Service of #21 Notice of Appearance and Request for Notice (svim)
July 12, 2021 Filing 21 Notice of Appearance and Request for Notice Filed by Creditor Tri Counties Bank (svim)
July 12, 2021 Filing 20 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 8/4/2021 at 01:00 PM, see Notice for Location of Meeting. Last day to oppose discharge: 10/4/2021. Proofs of Claim due by 9/7/2021. (Brugger, Laurie)
July 10, 2021 Filing 19 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
July 8, 2021 Filing 18 Certificate of Mailing of Notice of Appointment of Chapter 11, Subchapter V Trustee as provided by the Bankruptcy Noticing Center (Admin.)
July 8, 2021 Filing 17 BNC Service of Document as transmitted to BNC for service. (kvas)
July 8, 2021 Opinion or Order Filing 16 Order Granting #11 Motion To Extend Deadline to File Schedules or Provide Required Information; Documents due: 7/27/21 Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; Statement Regarding Ownership of Corporate Debtor (kvas)
July 8, 2021 Filing 15 Notice of Appearance and Request for Notice Filed by Creditor Sutherland Grantor Trust, Series IV (kvas)
July 8, 2021 Filing 14 Notice of Appearance and Request for Notice Filed by Creditor Sutherland Grantor Trust, Series IV (kvas)
July 8, 2021 Filing 12 Certificate/Proof of Service of Proposed Order, #11 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [MF-1] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (kvas)
July 8, 2021 Filing 11 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [MF-1] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). Filed by Debtor Par 5 Property Investments, LLC (kvas)
July 8, 2021 Docket Entry Reserved for Internal Use/Order Processing #11 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [MF-1] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (kvas)
July 8, 2021 A proposed Order is not required Re: #11 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. [MF-1] The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (kvas)
July 6, 2021 Filing 10 Notice of Entry of Order/Judgment as Transmitted to BNC for Service Re: #7 Notice of Appointment of Chapter 11 Trustee (lbef) (lbef)
July 4, 2021 Filing 9 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.)
July 2, 2021 Filing 8 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (jflf)
July 1, 2021 Filing 7 Notice of Appointment of Chapter 11 Trustee (lbef)
June 30, 2021 Filing 6 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (lbef)
June 30, 2021 Filing 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 7/13/2021. (lbef)
June 30, 2021 The case data has been updated to match the image which is the official record Re: #1 Voluntary Petition (lbef)
June 29, 2021 Filing 5 Tax Document(s) for the Year(s) 2020 (lbef)
June 29, 2021 Filing 4 Chapter 11 or Chapter 9 Cases Non-Individual: List of 20 Largest Unsecured Creditors (lbef)
June 29, 2021 Filing 2 Master Address List (auto)
June 29, 2021 Filing 1 Chapter 11 Subchapter V Voluntary Petition. Chapter 11 Plan (Small Business Subchapter V) Due by 09/27/21 (Fee Paid $0.00) (Macdonald, Iain) (eFilingID: 6988408) Modified on 6/30/2021 (lbef). Additional attachment(s) added on 6/30/2021 (lbef).
June 29, 2021 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 370365, eFilingID: 6988408) (auto)

Search for this case: Par 5 Property Investments, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Par 5 Property Investments, LLC
Represented By: Iain A. Macdonald
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: Justin C. Valencia
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: Walter R. Dahl
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?