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) |
Rancho Fresco Turlock Inc.
4748 White Willow Road
Salida, CA 95368
STANISLAUS-CA
Tax ID / EIN: xx-xxx1408
David C. Johnston
1600 G Street, Suite 102
Modesto, CA 95354
209-579-1150
Email: david@johnstonbusinesslaw.com
Walter R. Dahl
Dahl Law
8757 Auburn Folsom Rd #2820
Granite Bay, CA 95746-2820
916-764-8800
Office of the U.S. Trustee
Robert T Matsui United States Courthouse
501 I Street , Room 7-500
Sacramento, CA 95814
Date Filed | Name![]() |
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 |