Southgate Town and Terrace Homes, Inc.
Southgate Town, Terrace Homes, Inc. and Southgate Town and Terrace Homes, Inc. |
Office of the U.S. Trustee and Tracy Hope Davis |
2:2022bk20632 |
March 16, 2022 |
U.S. Bankruptcy Court for the Eastern District of California |
Other |
Docket Report
This docket was last retrieved on May 6, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 70 Certificate/Proof of Service of #69 Status Conference Statement [CAE-1] (lars) |
Filing 69 Second Status Conference Statement [CAE-1] Re: #1 Voluntary Petition Filed by Debtor Southgate Town and Terrace Homes, Inc. (lars) |
Filing 68 Debtor-In-Possession Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 03/31/2022 (lars) |
![]() |
Filing 66 Certificate/Proof of Service of #65 Notice [RLC-5] (lars) |
Filing 65 Notice Re: #45 Motion/Application to Use Cash Collateral, #45 Motion/Application Granting Replacement Liens, #45Motion/Application Approving DIP Budget [RLC-5] (lars) |
Filing 64 Amended Statement of Financial Affairs Non-Individual (lars) |
Filing 63 Amended Schedule D Non-Individual (lars) |
Filing 62 Amended Master Address List (Fee Paid $32) (eFilingID: 7096904) (lars) |
Amendment Fee Paid ($32.00, Receipt Number: 376161, eFilingID: 7096904) (auto) |
Filing 61 Civil Minutes -- Approved on an interim basis and Hearing continued Re: #45 Motion/Application to Use Cash Collateral [RLC-5], #45 Motion/Application Granting Replacement Liens [RLC-5], #45 Motion/Application Approving DIP Budget [RLC-5] ; Hearing to be held on 5/23/2022 at 01:30 PM at Sacramento Courtroom 28, Department A. (jbus) Modified on 5/3/2022 (jbus). |
Filing 60 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 [ 5/2/2022 2:16:50 PM ]. File Size [ 1757 KB ]. Run Time [ 00:07:19 ]. (auto). |
Filing 59 Certificate/Proof of Service of Proposed Order, #57 Motion/Application to Allow Jordan Management Company to Open Debtor in Possession Accounts [RLC-7], #58 Declaration (lars) |
Filing 58 Declaration of Stephen M. Reynolds Re: #57 Motion/Application to Allow Jordan Management Company to Open Debtor in Possession Accounts [RLC-7] (lars) |
Filing 57 Motion/Application to Allow Jordan Management Company to Open Debtor in Possession Accounts [RLC-7] Filed by Debtor Southgate Town and Terrace Homes, Inc. (lars) |
![]() |
Filing 55 Certificate/Proof of Service of Proposed Order, #52 Motion/Application to Employ Jordan Management Company as Property Manager [RLC-4], #53 Exhibit(s), #54 Declaration (lars) |
Filing 54 Declaration of Kellie Linares in support of #52 Motion/Application to Employ Jordan Management Company as Property Manager [RLC-4] (lars) |
Filing 53 Exhibit(s) in support of #52 Motion/Application to Employ Jordan Management Company as Property Manager [RLC-4] (lars) |
Filing 52 Motion/Application to Employ Jordan Management Company as Property Manager [RLC-4] Filed by Debtor Southgate Town and Terrace Homes, Inc. (lars) |
Report of Trustee at 341 Meeting. The 341 Meeting was held on 04/22/22. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Justin Valencia, Attorney for the U.S. Trustees Office, appeared. (Brugger, Laurie) |
Filing 51 Certificate/Proof of Service of #45 Motion/Application to Use Cash Collateral [RLC-5], #45 Motion/Application Granting Replacement Liens [RLC-5], #45 Motion/Application Approving DIP Budget [RLC-5], #46 Notice of Hearing, #47 Declaration, #48 Exhibit(s) (lars) |
Filing 49 Motion/Application to Shorten Time [RLC-6] Filed by Debtor Southgate Town and Terrace Homes, Inc. (lars) |
Filing 48 Exhibit(s) in support of #45 Motion/Application to Use Cash Collateral [RLC-5], #45 Motion/Application Granting Replacement Liens [RLC-5], #45 Motion/Application Approving DIP Budget [RLC-5] (lars) |
Filing 47 Declaration of Stephen M. Reynolds in support of #45 Motion/Application to Use Cash Collateral [RLC-5], #45 Motion/Application Granting Replacement Liens [RLC-5], #45 Motion/Application Approving DIP Budget [RLC-5] (lars) |
Filing 46 Notice of Hearing Re: #45 Motion/Application to Use Cash Collateral [RLC-5], #45 Motion/Application Granting Replacement Liens [RLC-5], #45 Motion/Application Approving DIP Budget [RLC-5] to be held on 5/2/2022 at 01:30 PM at Sacramento Courtroom 28, Department A. (lars) |
Filing 45 Motion/Application Approving DIP Budget [RLC-5] Filed by Debtor Southgate Town and Terrace Homes, Inc. (lars) |
![]() |
Filing 50 Civil Minutes -- Dropped from calendar Re: #27 - Motion/Application to Use Cash Collateral [RLC-1] #27 - Motion/Application Granting Replacement Liens [RLC-1] #27 - Motion/Application for Approving DIP Budget [RLC-1] (auto) |
Filing 43 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Stephen M. Reynolds) (eFilingID: 7072660) [CAE-1]; Status Conference now to be held on 5/16/2022 at 01:30 PM at Sacramento Courtroom 28, Department A (jbus) |
Filing 42 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 [ 4/19/2022 1:37:01 PM ]. File Size [ 2237 KB ]. Run Time [ 00:09:19 ]. (auto). |
Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 4/14/22. Debtor Did Not Appear; Counsel of Record Appeared; Justin C. Valencia, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 4/22/2022 at 01:00 PM at the Telephone Conference number provided by your Trustee. (Jimenez, Cecilia) |
Filing 41 List of Equity Security Holders (lars) |
Filing 40 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 39 Request for Special Notice Filed by Interested Party California Department of Housing and Community Development (lars) |
Filing 38 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 37 Certificate/Proof of Service of #36 Status Conference Statement [CAE-1] (lars) |
Filing 36 Status Conference Statement [CAE-1] Re: #1 Voluntary Petition Filed by Debtor Southgate Town and Terrace Homes, Inc. (lars) |
![]() |
Filing 32 BNC Service of Document as transmitted to BNC for service. (lars) |
![]() |
![]() |
![]() |
Filing 30 Certificate/Proof of Service of #27 Motion/Application to Use Cash Collateral [RLC-1], #27 Motion/Application Granting Replacement Liens [RLC-1], #27 Motion/Application for Approving DIP Budget [RLC-1], #28 Notice of Hearing, #29 Declaration (lars) |
Filing 29 Declaration of Stephen M. Reynolds in support of #27 Motion/Application to Use Cash Collateral [RLC-1], #27 Motion/Application Granting Replacement Liens [RLC-1], #27 Motion/Application for Approving DIP Budget [RLC-1] (lars) |
Filing 28 Notice of Hearing Re: #27 Motion/Application to Use Cash Collateral [RLC-1], #27 Motion/Application Granting Replacement Liens [RLC-1], #27 Motion/Application for Approving DIP Budget [RLC-1] to be held on 4/19/2022 at 01:30 PM at Sacramento Courtroom 28, Department A. (lars) |
Filing 27 Motion/Application for Approving DIP Budget [RLC-1] Filed by Debtor Southgate Town and Terrace Homes, Inc. (lars) |
Contacted Stephen M. Reynolds from the Law Office of Stephen M. Reynolds on 03/31/2022 regarding Failure to Submit a Proposed Order or Notice of Hearing Re: #21 Motion/Application to Employ Stephen M. Reynolds as Attorney(s) [RLC-2] (lars) |
Filing 26 Certificate/Proof of Service of #24 Motion/Application to Employ Michael Thomas as Special Counsel [RLC-3], #25 Declaration (lars) |
Filing 25 Declaration of Michael Thomas in support of #24 Motion/Application to Employ Michael Thomas as Special Counsel [RLC-3] (lars) |
Filing 24 Motion/Application to Employ Michael Thomas as Special Counsel [RLC-3] Filed by Debtor Southgate Town and Terrace Homes, Inc. (lars) |
Filing 23 Certificate/Proof of Service of #21 Motion/Application to Employ Stephen M. Reynolds as Attorney(s) [RLC-2], #22 Declaration (lars) |
Filing 22 Declaration of Stephen M. Reynolds in support of #21 Motion/Application to Employ Stephen M. Reynolds as Attorney(s) [RLC-2] (lars) |
Filing 21 Motion/Application to Employ Stephen M. Reynolds as Attorney(s) [RLC-2] Filed by Debtor Southgate Town and Terrace Homes, Inc. (lars) |
Filing 20 Disclosure of Attorney Compensation (lars) |
Filing 19 List of Equity Security Holders Re: #3 Notice of Incomplete Filing (lars) |
Filing 18 Certificate of Mailing of Notice of Early Scheduling/Case Management Hearing as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 17 Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 16 Certificate/Proof of Service of #10 Notice of Chapter 11 Bankruptcy Case [FEC-1] Re: #7 Order, (mpem) |
Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 375495, eFilingID: 7072660) (auto) |
![]() |
Filing 14 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.) |
Filing 13 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 12 Notice of Payment Due in the amount of $1738 RE: Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Stephen M. Reynolds) (eFilingID: 7072660) (admin) |
Filing 11 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 10 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 4/14/2022 at 01:00 PM, see Notice for Location of Meeting. Last day to oppose discharge: 6/13/2022. Proofs of Claim due by 7/13/2022. (Jimenez, Cecilia) |
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. (msts) |
Filing 9 Chapter 11 or Chapter 9 Cases Non-Individual: List of 20 Largest Unsecured Creditors (msts) |
![]() |
Filing 6 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (msts) |
Filing 5 Statement Regarding Ownership of Corporate Debtor/Party (fdis) |
Filing 4 Support Document/Statement Regarding Authority to Sign and File Petition Re: #1 Voluntary Petition Filed by Debtor Southgate Town and Terrace Homes, Inc. (fdis) |
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; List of Equity Security Holders; Document(s) due by 3/30/2022. (fdis) |
Filing 2 Master Address List (auto) |
Filing 1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Stephen M. Reynolds) (eFilingID: 7072660) |
The case data has been updated to match the image which is the official record Re: #1 Voluntary Petition (fdis) |
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.