Welcome to BusinessBankruptcies.com!

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

Two Star Dairy

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2018bk11166
TYPE / CHAPTER
Voluntary / 11

Filed

3-29-18

Updated

2-4-19

Last Checked

2-4-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 4, 2019
Last Entry Filed
Jan 29, 2019

Docket Entries by Quarter

There are 243 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 21, 2018 231 Exhibit(s) in support of 229 Motion/Application for Compensation [BAS-4] for Bradley A. Silva, Creditor Comm. Aty(s). Filed by Bradley A. Silva (rlos) (Entered: 11/21/2018)
Nov 21, 2018 232 Support Document/Client Approval Re: 229 Motion/Application for Compensation [BAS-4] for Bradley A. Silva, Creditor Comm. Aty(s). Filed by Bradley A. Silva (rlos) (Entered: 11/21/2018)
Nov 21, 2018 233 Certificate/Proof of Service of 229 Motion/Application for Compensation [BAS-4] for Bradley A. Silva, Creditor Comm. Aty(s). Filed by Bradley A. Silva, 230 Notice of Hearing, 231 Exhibit(s), 232 Support Document (rlos) (Entered: 11/21/2018)
Nov 21, 2018 234 Certificate/Proof of Service of 230 Notice of Hearing [BAS-4] (rlos) (Entered: 11/21/2018)
Nov 26, 2018 Notice of Withdrawal of Claim # 7 (mgrs) (Entered: 11/26/2018)
Nov 30, 2018 235 Motion/Application to Shorten Time [WW-10] Filed by Debtor Jose Dimas Valadao, Joint Debtor Mary Jane Valadao (jbrm) (Entered: 11/30/2018)
Nov 30, 2018 236 Declaration of Riley C. Walter in support of 235 Motion/Application to Shorten Time [WW-10] (jbrm) (Entered: 11/30/2018)
Nov 30, 2018 237 Exhibit(s) to 235 Motion/Application to Shorten Time [WW-10] (jbrm) (Entered: 11/30/2018)
Dec 3, 2018 238 Motion/Application to Shorten Time [WW-10] Filed by Debtor Jose Dimas Valadao, Joint Debtor Mary Jane Valadao (mgrs) (Entered: 12/03/2018)
Dec 3, 2018 239 Declaration of Riley C. Walter in support of 238 Motion/Application to Shorten Time [WW-10] (mgrs) (Entered: 12/03/2018)
Show 10 more entries
Dec 4, 2018 249 Certificate/Proof of Service of 242 Order on Motion/Application to Shorten Time [WW-10] (mgrs) (Entered: 12/04/2018)
Dec 10, 2018 250 Amended 242 Order on Motion/Application to Shorten Time [WW-10] (mgrs) (Entered: 12/10/2018)
Dec 10, 2018 250 Order to Set Hearing Re: 243 Motion/Application to Dismiss Case [WW-10] ; Service by the Deputy Clerk is not required. Hearing to be held on 12/20/2018 at 09:30 AM at Fresno Courtroom 13, Department B. (mgrs) (Entered: 12/10/2018)
Dec 11, 2018 251 Amended Notice of Hearing Re: 243 Motion/Application to Dismiss Case [WW-10] to be held on 12/20/2018 at 09:30 AM at Fresno Courtroom 13, Department B. (mgrs) (Entered: 12/11/2018)
Dec 11, 2018 252 Certificate/Proof of Service of 250 Amended Order, 250 Order to Set/Continue/Reschedule Hearing, 251 Amended Notice of Hearing [WW-10] (mgrs) (Entered: 12/11/2018)
Dec 20, 2018 253 Opposition/Objection Filed by Creditor Committees Netto Ag Inc., Overland Stockyard, VSI Re: 243 Motion/Application to Dismiss Case [WW-10] (mgrs) (Entered: 12/20/2018)
Dec 20, 2018 254 Certificate/Proof of Service of 253 Opposition/Objection [WW-10] (mgrs) (Entered: 12/20/2018)
Dec 20, 2018 255 Civil Minutes -- Status conference Dropped from calendar Re: Continued Status Conference Re: Chapter 11 Voluntary Petition - 1 - 1 - Chapter 11 Voluntary Petition Individual. Missing Documents(s): Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule C - Exempt Property; Schedule D - Secured Creditors; Schedule E/F - Unsecured Claims; Schedule G - Executory Contracts; Schedule H - Codebtors; Schedule I - Current Income; Schedule J - Current Expend.; Statement of Financial Affairs; Form 122B-1 Statement of Monthly Income; Document(s) due by 04/12/2018. (Fee Paid $1717.00) (eFilingID: 6250729) (admin) (Entered: 12/20/2018)
Dec 20, 2018 256 Civil Minutes -- Motion Granted, Resolved without Oral Argument Re: 229 - Motion/Application for Compensation [BAS-4] for Bradley A. Silva, Creditor Comm. Aty(s). Filed by Bradley A. Silva (admin) (Entered: 12/20/2018)
Dec 20, 2018 257 Civil Minutes -- Motion Granted Re: 243 - Motion/Application to Dismiss Case [WW-10] (admin) (Entered: 12/20/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2018bk11166
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Rene Lastreto II
Chapter
11
Filed
Mar 29, 2018
Type
voluntary
Terminated
Jan 8, 2019
Updated
Feb 4, 2019
Last checked
Feb 4, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alejando Limon and Javier Breones
    Animal Health International
    AT T
    AT T Mobility
    Automated Dairy Systems ADS
    Baker Manock Jensen
    Baker Manock Jensen
    Bradley Silva
    Bre Ella Farms Inc
    California Attorney General
    California Dept of Tax and
    Calva Products LLC
    Celeste Hernandez
    Central California Implement
    Chevron
    There are 80 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Joint Debtor

    disposition: Dismissed for Other Reason

    Joint Debtor

    dismissed:

    Debtor

    Jose Dimas Valadao
    515 Sedro Street
    Tulare, CA 93274
    TULARE-CA
    SSN / ITIN: xxx-xx-3490
    dba Two Star Dairy

    Represented By

    Riley C. Walter
    205 E. River Park Circle, Ste. 410
    Fresno, CA 93720
    559-435-9800

    Joint Debtor

    Mary Jane Valadao
    515 Sedro Street
    Tulare, CA 93274
    TULARE-CA
    SSN / ITIN: xxx-xx-0289

    Represented By

    Riley C. Walter
    (See above for address)

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    U.S. Trustee

    Tracy Hope Davis
    c/o Gregory S. Powell
    2500 Tulare St #1401
    Fresno, CA 93721

    Represented By

    Gregory S. Powell
    2500 Tulare St #1401
    Fresno, CA 93721
    (559) 487-5002

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 Living Water Pools Inc 7 1:2024bk10771
    May 25, 2022 SYNCHRONY OF VISALIA, INC. 7 1:2022bk10885
    Jun 2, 2021 Atlas World Food & Ag, Inc. 7 1:2021bk11448
    Mar 30, 2020 J.N.D. Thomas Company, Inc. 7 1:2020bk11246
    Jul 19, 2019 CH4 Power, Inc. 7 1:2019bk13067
    Jun 12, 2019 Faulkner Trucking, Inc. 7 1:2019bk12511
    May 10, 2019 Faulkner Holdings, Inc. 7 1:2019bk12012
    May 6, 2019 Faulkner Logistics, Inc. 7 1:2019bk11939
    Aug 11, 2017 Pioneer Nursery, LLC 11 1:17-bk-13112
    Apr 3, 2017 Concrete by SMC 11 1:17-bk-11263
    Aug 10, 2016 Artbeat, Inc., a Washington corporation 7 1:16-bk-12900
    Jun 13, 2016 Stueve's Milk Transport, Inc. a California corpora 7 1:16-bk-12127
    May 31, 2014 F & J Recycling and Associates, Inc. 7 1:14-bk-12883
    Apr 17, 2014 Central Air Conditioning, Inc. 11 1:14-bk-11991
    Jan 25, 2013 Flower Street Properties, LLC 11 2:13-bk-12154