Jun 11, 2015 Receipt of Amended List of Creditors (Fee)(6:15-bk-15248-MJ) [misc,amdcm] ( 30.00) Filing Fee. Receipt number 40124679. Fee amount 30.00. (re: Doc# 9) (U.S. Treasury) (Entered: 06/11/2015) Jun 11, 2015 10 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) Filed by Debtor Pacific Egg Ranches, LLC. (Spector, Michael) (Entered: 06/11/2015) Jun 15, 2015 11 Proof of service re: Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, & Deadlines on Additional Creditors Filed by Debtor Pacific Egg Ranches, LLC (RE: related document(s)4 BNC Certificate of Notice). (Spector, Michael) (Entered: 06/15/2015) Jun 24, 2015 12 Notice of Appearance Filed by Creditor Egg Clearinghouse, Inc.. (Quall, Matthew) (Entered: 06/24/2015) Jul 1, 2015 13 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 07/22/15 at 01:00 PM at RM 102, 3801 University Ave., Riverside, CA 92501. Debtor absent. (Whitmore (TR), Robert) (Entered: 07/01/2015)