Welcome to BusinessBankruptcies.com!

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

Pacific Egg Ranches, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:15-bk-15248
TYPE / CHAPTER
Voluntary / 7

Filed

5-25-15

Updated

9-13-23

Last Checked

9-8-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 8, 2016
Last Entry Filed
Mar 28, 2016

Docket Entries by Year

May 25, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Pacific Egg Ranches, LLC Summary of Schedules (Form B6 Pg 1) due 06/8/2015. Schedule A (Form B6A) due 06/8/2015. Schedule B (Form B6B) due 06/8/2015. Schedule C (Form B6C) due 06/8/2015. Schedule D (Form B6D) due 06/8/2015. Schedule E (Form B6E) due 06/8/2015. Schedule F (Form B6F) due 06/8/2015. Schedule G (Form B6G) due 06/8/2015. Schedule H (Form B6H) due 06/8/2015. Schedule I (Form B6I) due 06/8/2015. Schedule J (Form B6J) due 06/8/2015. Declaration Concerning Debtors Schedules (Form B6) due 06/8/2015. Statement of Financial Affairs (Form B7) due 06/8/2015. Chapter 7 Statement of Your Current Monthly Income (Form B22A-1) Due: 06/8/2015. Statement of Exemption from Presumption of Abuse (Form B22A-1Supp) Due: 06/8/2015. Chapter 7 Means Test Calculation (Form B22A-2) Due: 06/8/2015. Corporate resolution authorizing filing of petitions due 06/8/2015. Corporate Ownership Statement due by 06/8/2015.Statement of Related Cases due 06/8/2015. Statistical Summary (Form B6 Pg 2) due 06/8/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 06/8/2015. Incomplete Filings due by 06/8/2015. (Spector, Michael) (Entered: 05/25/2015)
May 25, 2015 Receipt of Voluntary Petition (Chapter 7)(6:15-bk-15248) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39988940. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/25/2015)
May 25, 2015 Meeting of Creditors with 341(a) meeting to be held on 06/30/2015 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Spector, Michael) (Entered: 05/25/2015)
May 26, 2015 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Pacific Egg Ranches, LLC) (Zamora, Ed) (Entered: 05/26/2015)
May 28, 2015 4 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 6. Notice Date 05/28/2015. (Admin.) (Entered: 05/28/2015)
May 28, 2015 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Pacific Egg Ranches, LLC) No. of Notices: 1. Notice Date 05/28/2015. (Admin.) (Entered: 05/28/2015)
May 28, 2015 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Pacific Egg Ranches, LLC) No. of Notices: 1. Notice Date 05/28/2015. (Admin.) (Entered: 05/28/2015)
Jun 8, 2015 7 Corporate resolution authorizing filing of petitions , Statement of Corporate Ownership filed., Statement of Related Cases (LBR Form 1015-2.1) , Summary of Schedules (Official Form B6 - Pg1) , Statistical Summary of Certain Liabilities (Official Form B6 - Pg2), Schedule A (Official Form B6A) - Real Property , Schedule B (Official Form B6B) - Personal Property , Schedule D (Official Form B6D) - Creditors Holding Secured Claims , Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims , Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims , Schedule G (Official Form B6G) - Executory Contracts and Unexpired Leases , Schedule H (Official Form B6H) - Codebtors , Declaration Concerning Debtor's Schedules (Official Form B6) , Statement of Financial Affairs (Official Form B7) , Declaration of attorney's limited scope of appearance (LBR Form F2090-1.1) , Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) , List of Creditors (Master Mailing List of Creditors) Filed by Debtor Pacific Egg Ranches, LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Spector, Michael) WARNING: Item subsequently amended by docket entry #8. (NO CREDITORS ADDED) There is a fee to add additional creditors. Modified on 6/9/2015 (Romero, Kimberly). (Entered: 06/08/2015)
Jun 9, 2015 8 Notice to Filer of Error and/or Deficient Document Event code was incorrectly selected for filings requiring no filing fee, however, the document filed indicates that a filing fee is due. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT FEE EVENT CODE. (RE: related document(s)7 Corp Resolution Auth Filing filed by Debtor Pacific Egg Ranches, LLC, Corporate Ownership Statement, Statement of Related Cases (LBR Form 1015-2.1), Summary of Schedules (Official Form B6 - Pg1), Statistical Summary of Certain Liabilities (Official Form B6 - Pg2), Schedule A (Official Form B6A) - Real Property, Schedule B (Official Form B6B) - Personal Property, Schedule D (Official Form B6D) - Creditors Holding Secured Claims, Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims, Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims, Schedule G (Official Form B6G) - Executory Contracts and Unexpired Leases, Schedule H (Official Form B6H) - Codebtors, Declaration Concerning Debtor's Schedules (Official Form B6), Statement of Financial Affairs (Official Form B7), Declaration of Attorney RE Limited Scope of Appearance (LBR Form F2090-1.1), Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)), List of Creditors (Master Mailing List of Creditors)) (Romero, Kimberly) (Entered: 06/09/2015)
Jun 11, 2015 9 Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) , Amendment to List of Creditors. Fee Amount $30 Filed by Debtor Pacific Egg Ranches, LLC. (Spector, Michael) (Entered: 06/11/2015)
Show 5 more entries
Jul 23, 2015 14 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 08/20/15 at 10:00 AM at RM 102, 3801 University Ave., Riverside, CA 92501. Debtor absent. (Whitmore (TR), Robert) (Entered: 07/23/2015)
Jul 29, 2015 15 Proof of service Re: Notice of Continued Meeting of Creditors and Appearance of Debtor [11 USC 341(a)] Filed by Debtor Pacific Egg Ranches, LLC. (Spector, Michael) (Entered: 07/29/2015)
Aug 24, 2015 16 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 09/16/15 at 10:00 AM at RM 102, 3801 University Ave., Riverside, CA 92501. Debtor appeared. (Whitmore (TR), Robert) (Entered: 08/24/2015)
Sep 17, 2015 17 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 11/03/15 at 09:00 AM at RM 102, 3801 University Ave., Riverside, CA 92501. Debtor absent. (Whitmore (TR), Robert) (Entered: 09/17/2015)
Nov 2, 2015 18 Summary of Schedules (Official Form B6 - Pg1) , Statistical Summary of Certain Liabilities (Official Form B6 - Pg2), Amending Schedules (F) , Statement of Financial Affairs (Official Form B7) Filed by Debtor Pacific Egg Ranches, LLC. (Spector, Michael) (Entered: 11/02/2015)
Nov 2, 2015 Receipt of Amending Schedules D E or F(6:15-bk-15248-MJ) [misc,amdsch] ( 30.00) Filing Fee. Receipt number 41162358. Fee amount 30.00. (re: Doc# 18) (U.S. Treasury) (Entered: 11/02/2015)
Nov 2, 2015 19 Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) , Amendment to List of Creditors. Fee Amount $30 Filed by Debtor Pacific Egg Ranches, LLC. (Spector, Michael) (Entered: 11/02/2015)
Nov 2, 2015 Receipt of Amended List of Creditors (Fee)(6:15-bk-15248-MJ) [misc,amdcm] ( 30.00) Filing Fee. Receipt number 41162409. Fee amount 30.00. (re: Doc# 19) (U.S. Treasury) (Entered: 11/02/2015)
Nov 9, 2015 20 Application to Employ Reid & Hellyer, APC as Attorney for Trustee Retroactive to November 4, 2015 with Proof of Service Filed by Trustee Robert Whitmore (TR) (Talkov, Scott) (Entered: 11/09/2015)
Nov 9, 2015 21 Notice of motion/application with Proof of Service Filed by Trustee Robert Whitmore (TR) (RE: related document(s)20 Application to Employ Reid & Hellyer, APC as Attorney for Trustee Retroactive to November 4, 2015 with Proof of Service Filed by Trustee Robert Whitmore (TR)). (Talkov, Scott) (Entered: 11/09/2015)

There are 6 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 Central Bankruptcy Court
Case number
6:15-bk-15248
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith A. Jury
Chapter
7
Filed
May 25, 2015
Type
voluntary
Terminated
Oct 21, 2021
Updated
Sep 13, 2023
Last checked
Sep 8, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    7-Star Trucking
    Falcon Packaging
    Fluggie Egg Ranch
    Franchise Tax Board
    Hartland Dairy
    Heartland Dairy Holding, LLC
    Hidden Villa Egg Ranch
    Hollins Law
    Internal Revenue Services
    John Glessner
    Jose Enriquez, Inc., dba JE Exports
    Jose Enriquez, Incw dba JE Exports
    Luberski, Inc.
    Luberski, Inc.
    Michael G. Spector
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pacific Egg Ranches, LLC
    1400 S W 13th St
    Willmar, MN 56201
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx0915

    Represented By

    Michael G Spector
    Law Offices of Michael G. Spector
    2677 N Main St Ste. 910
    Santa Ana, CA 92705
    714-835-3130
    Fax : 714-558-7435
    Email: mgspector@aol.com

    Trustee

    Robert Whitmore (TR)
    3600 Lime St Ste 616
    Riverside, CA 92501
    (951) 276-9292

    Represented By

    Scott Talkov
    Reid & Hellyer APC
    P.O. Box 1300
    Riverside, CA 92502-1300
    951-682-1771
    Fax : 951-686-2415
    Email: stalkov@rhlaw.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 9, 2023 Excel Industries, Inc. 7 6:2023bk12477
    Sep 28, 2021 NINGBO HERB USA INC 7 6:2021bk15124
    Feb 21, 2020 US Controls Inc. 7 6:2020bk11357
    Jan 18, 2019 RFS Sports, Inc. 11 6:2019bk10456
    Apr 16, 2018 Platinum Plastics & Packaging, Inc. 7 6:2018bk13187
    Mar 6, 2018 Renaissance Door and Trim, Inc. 11 6:2018bk11749
    May 26, 2015 Guju Inc 7 6:15-bk-15290
    Sep 25, 2014 Ron Holguin, Inc. 11 6:14-bk-21990
    Aug 22, 2013 FE Services, Inc 7 6:13-bk-24260
    Mar 28, 2013 PSI HOSE SERVICE PLUS, INC. 7 6:13-bk-15513
    Mar 15, 2013 Harvest Casual Furniture, Inc. 7 6:13-bk-14609
    Mar 13, 2013 Transcontinental Logistics, Inc. 7 6:13-bk-14390
    Oct 22, 2012 Team Investments, LLC 11 6:12-bk-33851
    May 14, 2012 Spectre Performance 11 6:12-bk-21890
    Jan 18, 2012 U.S. Hardwood Company, Inc. 7 6:12-bk-11366