Case number: 1:20-bk-10800 - 4-S Ranch Partners, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    4-S Ranch Partners, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Rene Lastreto II

  • Filed

    03/02/2020

  • Last Filing

    10/07/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, DISMISSED



U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 20-10800

Assigned to: Hon. Rene Lastreto II
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/02/2020
Date terminated:  08/31/2021
Debtor dismissed:  08/13/2021
341 meeting:  05/13/2020
Deadline for objecting to discharge:  06/01/2020

Debtor

4-S Ranch Partners, LLC

264 I Street
Los Banos, CA 93635-9363
MERCED-CA
Tax ID / EIN: 46-3161963
aka
Four S Ranch Partners LLC


represented by
Stephen C. Ferlmann

914 Thirteenth Street
Modesto, CA 95354

Reno F.R. Fernandez, III

914 13th St
Modesto, CA 95354-0903
(209) 549-7949

Alexander K. Lee

221 Sansome Street, Third Floor
San Francisco, CA 94104
4153620449
TERMINATED: 06/09/2021

U.S. Trustee

Office of the U.S. Trustee

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

 
 
U.S. Trustee

Tracy Hope Davis

c/o Edmund Gee
501 I Street, Suite 7-500
Sacramento, CA 95814
916-930-2076

represented by
Edmund Gee

501 I Street #7-500
Sacramento, CA 95814
916-930-2096

U.S. Trustee

Tracy Hope Davis

c/o Jason Blumberg
501 I Street, #7-500
Sacramento, CA 95814

represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: jason.blumberg@usdoj.gov

Intervenor

SHS Family Limited Partnership


represented by
Thomas H. Armstrong

3623 E. Huntington Blvd.
Fresno, Ca 93702
559-442-0181

Intervenor

Stephen Smith
represented by
Thomas H. Armstrong

(See above for address)

Latest Dockets

Date Filed#Docket Text
10/07/2022505On 10/06/2022, an electronic notification sent to Thomas H. Armstrong at tarmstrong@ch-law.com was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 10/07/2022, mailed the attached letter to Thomas H. Armstrong at his/her primary postal address. (auto)
08/31/2021504Order Closing Case where Case has been Dismissed (jflf) (Entered: 08/31/2021)
08/30/2021Adversary Proceeding 1:21-ap-1024 Closed (jflf) (Entered: 08/30/2021)
08/15/2021503Certificate of Mailing of Notice of 502 Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 08/15/2021)
08/13/2021Motion/Application to Convert Case From Chapter 11 to Chapter 7, Document Number 435, Terminated. See 501 Order on Motion/Application to Dismiss Case [UST-1] (jflf) (Entered: 08/13/2021)
08/13/2021502Notice of Entry of Order as Transmitted to BNC for Service Re: 501 Order Granting 435 Motion/Application to Dismiss Case [UST-1] (jflf) (jflf) (Entered: 08/13/2021)
08/13/2021501Order Granting 435 Motion/Application to Dismiss Case [UST-1] (jflf) (Entered: 08/13/2021)
08/11/2021500PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 8/10/2021 9:33:41 AM ]. File Size [ 15457 KB ]. Run Time [ 00:42:56 ]. (auto). (Entered: 08/11/2021)
08/10/2021499Civil Minute Order - Status Conference Dropped from Calendar on 1 Voluntary Petition ; Service by the Deputy Clerk is not required. (jflf) (Entered: 08/10/2021)
08/10/2021498Civil Minutes -- Motion Case dismissed, Granted Re: 435 - Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required) 435 - Motion/Application to Dismiss Case [UST-1] (auto) (Entered: 08/10/2021)