Case number: 1:07-bk-11185 - Running Horse, L.L.C. - California Eastern Bankruptcy Court

Case Information
  • Case title

    Running Horse, L.L.C.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    W. Richard Lee

  • Filed

    04/27/2007

  • Last Filing

    02/03/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 07-11185

Assigned to: Hon. W. Richard Lee
Chapter 11
Voluntary
Asset
Date filed:  04/27/2007
Date terminated:  12/26/2007
Date dismissed:  10/25/2007
341 meeting:  06/11/2007

Debtor

Running Horse, L.L.C.

17333 S Comconex Rd
Manteca, CA 95336
FRESNO-CA
Tax ID / EIN: 20-1002283
dba
Running Horse Golf and Country Club

dba
Running Horse Development

dba
Running Horse Realty


represented by
Riley C. Walter

205 E. River Park Circle, Ste. 410
Fresno, CA 93720
559-435-9800
Email: RIBTecf@wjhattorneys.com

U.S. Trustee

Office of the U.S. Trustee

United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721

 
 
U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
2500 Tulare St #1401
Fresno, CA 93721

represented by
Jeffrey J. Lodge

2500 Tulare St #4401
Fresno, CA 93721
(559) 497-4019
Email: Jeffrey.Lodge@usdoj.gov

Creditor Committee

Committee of Unsecured Creditors
represented by
Justin D. Harris

1690 W Shaw Ave #200
Fresno, CA 93711
559-439-4000
Email: jdh@harrislawfirm.net

Latest Dockets

Date Filed#Docket Text
02/03/2023On 2/3/2023, Change of Address Submitted for Attorney James Lewin through Pacer Service Center. Address changed to: 27368 Via Industria Suite 201 Temecula CA 92590. (Entered: 02/03/2023)
11/10/2022On 11/10/2022, Change of Address Submitted for Attorney Cassandra Richey through Pacer Service Center. Address changed to: 3900 E. Concours Ste 350 Ontario CA 91764. (Entered: 11/10/2022)
10/02/2018Copy Fee Paid ($20.00, Receipt Number: 21915 by 17) (auto) (Entered: 10/03/2018)
02/20/2018Change of Address Submitted for Attorney Hagop Bedoyan by e-Filing User Account Maintenance Utility. Address changed from: 5260 N Palm Ave #201 , Fresno CA 93704 to: 5260 N. Palm Avenue, Suite 205 , Fresno CA 93704. (Entered: 02/21/2018)
12/01/2017Change of Address Submitted for Attorney James Lewin by e-Filing User Account Maintenance Utility. Address changed from: 27455 Tierra Alta Way , Temecula CA 92590 to: 27455 Tierra Alta Way, Suite B , Temecula CA 92590. (Entered: 12/02/2017)
12/01/2017Change of Address Submitted for Attorney James Lewin by e-Filing User Account Maintenance Utility. Address changed from: 41689 Enterprise Circle North, Suite 228 , Temecula CA 92590 to: 27455 Tierra Alta Way , Temecula CA 92590. (Entered: 12/02/2017)
11/22/2016Change of Address Submitted for Attorney Peter Fear by e-Filing User Account Maintenance Utility. Address changed from: 7650 North Palm Ave #101 , Fresno CA 93711 to: 7650 N. Palm Ave., Ste. 101 , Fresno CA 93711. (Entered: 11/23/2016)
07/08/2016Copy Fee Paid ($240.00, Receipt Number: 11926 by 17) (auto) (Entered: 07/08/2016)
07/08/2016Copy Fee Paid ($80.00, Receipt Number: 11914 by 17) (auto) (Entered: 07/08/2016)
07/07/2016Copy Fee Paid ($20.00, Receipt Number: 11903 by 13) (auto) (Entered: 07/07/2016)