Welcome to BusinessBankruptcies.com!

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

Santos Ranch Holdings, LLC

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2024bk01272
TYPE / CHAPTER
Voluntary / 11V

Filed

4-11-24

Updated

4-16-24

Last Checked

4-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 16, 2024
Last Entry Filed
Apr 15, 2024

Docket Entries by Day

Apr 11 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $ 1738.00. Declaration re: Electronic Filing due by 04/25/2024, Chapter 11 Plan due by 08/9/2024, Disclosure Statement due by 08/9/2024, Filed by Ruben F Arizmendi of Arizmendi Law Firm on behalf of Santos Ranch Holdings, LLC. (Arizmendi, Ruben) (Entered: 04/11/2024)
Apr 11 2 Certificate of Credit Counseling for Debtor filed by Ruben F Arizmendi on behalf of Santos Ranch Holdings, LLC. For Court Use Only: 180 days CC Date from case filing: 10/16/2023, (related documents 1 Chapter 11 Voluntary Petition) (Arizmendi, Ruben) (Entered: 04/11/2024)
Apr 11 Receipt of Chapter 11 Voluntary Petition( 24-01272-11) [misc,1031] (1738.00) Filing Fee. Fee Amount 1738.00 Receipt number B18029462 (re: Doc# 1); (U.S. Treasury) (Entered: 04/11/2024)
Apr 11 3 Notice of Missing Schedules and Statements, Declaration Re Electronic Filing of Petition Schedules and Statements, Corporate Ownership Statement , Incomplete Filings due by 4/25/2024, Declaration re: Electronic Filing due by 4/25/2024,Corporate Ownership Statement Due: 4/25/2024. (Crosby, A) (Entered: 04/11/2024)
Apr 12 Notice of Debtor's Prior Filings for debtor Santos Ranch Holdings, LLC Case Number 23-24650, Chapter 11 filed in Utah Bankruptcy Court on 10/16/2023 , Dismissed for Failure to Pay Fees on 11/02/2023; Case Number 23-25153, Chapter 11 filed in Utah Bankruptcy Court on 11/09/2023 , Dismissed for Other Reason on 12/05/2023.(Admin) (Entered: 04/12/2024)
Apr 13 4 BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 3 Notice of Missing Schedules, Statement(s) and/or Plan) Notice Date 04/13/2024. (Admin.) (Entered: 04/13/2024)
Apr 15 5 Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Corina R Pandeli on behalf of United States Trustee. (Pandeli, Corina) (Entered: 04/15/2024)
Apr 15 6 Amendment to Voluntary Petition, & Proof of Service. filed by Ruben F Arizmendi on behalf of Santos Ranch Holdings, LLC. (Attachments: # 1 Voluntary Petition) (Arizmendi, Ruben) (Entered: 04/15/2024)
Apr 15 7 Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, Subchapter V Trustee 341(a) meeting to be held on 5/21/2024 at 09:00 AM To access telephonic 341 meeting, call 877-327-1920 and enter passcode 7293433# when prompted.(ust3) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 7/22/2024. Proof of Claims due by 6/20/2024, Governmental Proof of Claims due by 10/8/2024, (Crosby, A) (Entered: 04/15/2024)

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2024bk01272
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
11V
Filed
Apr 11, 2024
Type
voluntary
Updated
Apr 16, 2024
Last checked
Apr 29, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ARIZMENDI LAW FIRM
    Brett H Ramsaur
    Corina R. Pandeli
    Kathy D'Amico
    Kathy D'Amico
    Kathy D'Amico
    Kathy D'Amico
    Kathy D'Amico
    Kathy D'Amico
    Kathy D'Amico
    PHH Mortage

    Parties

    Debtor

    Santos Ranch Holdings, LLC
    455 East Boulderville Road
    Oakley, UT 84055
    SUMMIT-UT
    Tax ID / EIN: xx-xxx7365

    Represented By

    Ruben F Arizmendi
    Arizmendi Law Firm
    2667 Camino del Rio South
    Suite 306
    San Diego, CA 92108
    619-231-0460
    Fax : 619-231-1899
    Email: rfalaw@gmail.com

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Represented By

    Corina R Pandeli
    DOJ-Ust
    880 Front Street
    Ste 3230
    San Diego, CA 92101
    619-557-5013
    Email: corina.pandeli@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 9, 2023 Dawn G Mckay Santos 11 2:2023bk25153
    Oct 16, 2023 Dawn G. McKay Santos 11 2:2023bk24650
    May 15, 2023 Opulent Vacations, Inc. 11V 2:2023bk21941
    Jun 28, 2019 LuMee LLC 11 2:2019bk24752
    May 23, 2016 Quinn's Junction Properties, LC 11 2:16-bk-24458
    May 19, 2016 M Space Holdings, LLC 11 2:16-bk-24384
    Dec 8, 2014 Seney Family Estate, LLC 7 2:14-bk-32828
    Jul 24, 2014 WheelFlex Inc. 7 2:14-bk-22984
    Dec 11, 2013 Nuview Molecular Pharmaceuticals, Inc. 11 2:13-bk-33812
    Sep 5, 2013 Daedalus USA, Inc. 11 2:13-bk-30226
    Jul 9, 2013 Jordanelle Residential Investment, LLC 11 2:13-bk-27780
    May 23, 2012 Arlin Geophysical Company, Inc. 11 2:12-bk-26735
    Nov 8, 2011 315 Woodside, LLC 7 2:11-bk-36093
    Nov 8, 2011 10837 HOT, LLC 7 2:11-bk-36098
    Aug 9, 2011 Creation Club, Inc. 7 2:11-bk-31669