Welcome to BusinessBankruptcies.com!

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

Rancho Fresco Turlock Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:2025bk90029
TYPE / CHAPTER
Voluntary / 11V

Filed

1-21-25

Updated

2-9-25

Last Checked

1-27-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 27, 2025
Last Entry Filed
Jan 24, 2025

Docket Entries by Week of Year

Jan 21 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 04/21/25. (Fee Paid $0.00) (David C. Johnston) (eFilingID: 7445523) (Entered: 01/21/2025)
Jan 21 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 395576, eFilingID: 7445523) (auto) (Entered: 01/21/2025)
Jan 21 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Verification and Master Address List due by 1/28/2025; Statement of Financial Affairs; Attorney Disclosure Statement due by 2/4/2025; 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; Statement Regarding Ownership of Corporate Debtor; Master Equity Security Holder Address List; Document(s) due by 2/4/2025. (vrof) (Entered: 01/21/2025)
Jan 22 3 Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: 1 Voluntary Petition Status Conference to be held on 3/13/2025 at 02:00 PM at Modesto Courtroom, Department E ; Pre-Status Report Due By 2/27/2025. (vrof) (Entered: 01/22/2025)
Jan 22 4 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (vrof) (Entered: 01/22/2025)
Jan 23 Attorney Jordan Lavinsky requested Special notice on the Court's website on behalf of client: Masacaja Holdings, LLC (Entered: 01/23/2025)
Jan 23 5 Notice of Appointment of Chapter 11 Trustee (vrof) (Entered: 01/23/2025)
Jan 24 6 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/24/2025)
Jan 24 7 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.) (Entered: 01/24/2025)

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:2025bk90029
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
11V
Filed
Jan 21, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Jan 27, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Rancho Fresco Turlock Inc.
    4748 White Willow Road
    Salida, CA 95368
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx1408

    Represented By

    David C. Johnston
    1600 G Street, Suite 102
    Modesto, CA 95354
    209-579-1150
    Email: david@johnstonbusinesslaw.com

    Trustee

    Walter R. Dahl
    Dahl Law
    8757 Auburn Folsom Rd #2820
    Granite Bay, CA 95746-2820
    916-764-8800

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street , Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 11, 2024 American Traders, Inc. 11 9:2024bk90602
    Mar 1, 2024 Huacana Entertainment, Inc. 11V 9:2024bk90120
    Nov 7, 2023 Wholesome Nut Company, Inc 7 9:2023bk90524
    Apr 18, 2023 Custom Spray Systems, Inc. 11V 9:2023bk90166
    Aug 5, 2022 RSOtoGO, Inc. 7 2:2022bk21960
    Nov 25, 2021 Innovative Building Systems, Inc. 11 9:2021bk90556
    Mar 13, 2020 JSL Land Company, Inc. 11 9:2020bk90205
    May 23, 2019 5 Star Pool Plaster, Inc. 11 2:2019bk23296
    Dec 20, 2018 Power & Comfort Inc. 7 9:2018bk90954
    Mar 30, 2016 Benson Construction, Inc. 7 9:16-bk-90277
    Mar 11, 2014 River-Bluff Enterprises, Inc. 11 2:14-bk-00843
    Feb 26, 2014 Chem-Away, Inc. 11 9:14-bk-90257
    Nov 26, 2012 David K. McCoy, CPA, An Accountancy Corporation 7 9:12-bk-93004
    Jul 20, 2012 River-Bluff Enterprises, Inc. 11 9:12-bk-92017
    Jul 1, 2011 J&P Party's, Inc. and 11 9:11-bk-92384