Case number: 1:26-bk-10478 - Ohel Bapaz llc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    Ohel Bapaz llc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Rene Lastreto II

  • Filed

    02/04/2026

  • Last Filing

    03/31/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueVOLP



U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 26-10478

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


Date filed:  02/04/2026
341 meeting:  03/05/2026
Deadline for filing claims:  06/03/2026
Deadline for filing claims (govt.):  08/03/2026
Deadline for objecting to discharge:  05/04/2026

Debtor

Ohel Bapaz llc.

85 West G St unit A
Los Banos, CA 93635
MERCED-CA
Tax ID / EIN: 82-5394845

represented by
Ohel Bapaz llc.

PRO SE



U.S. Trustee

Office of the U.S. Trustee

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

Latest Dockets

Date Filed#Docket Text
02/25/2026Receipt of Chapter 11 Partial Filing Fee Paid ($1,735.00, Receipt Number: 10006734 by LT) (auto)Modified on 2/26/2026 (bres). (Entered: 02/25/2026)
02/25/2026Partial Filing Fee Paid (Fee Paid $1735.00 ) Re: 1 Voluntary Petition (ltrf) (Entered: 02/25/2026)
02/24/202625Certificate/Proof of Service of 24 Response/Reply [CAE-1] (dpas) (Entered: 02/25/2026)
02/24/202624Response/Reply Filed by Debtor Ohel Bapaz llc. Re: 8 Order to Show Cause, 8 Order to Appear [CAE-1] (dpas) (Entered: 02/25/2026)
02/22/202623Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/22/2026)
02/22/202622Certificate of Mailing of Order to Show Cause - Failure to Pay Fees as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/22/2026)
02/20/202621Certificate of Mailing of Notice of Early Scheduling/Case Management Hearing as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/20/2026)
02/20/202620BNC Service of Document as transmitted to BNC for service. (dpas) (Entered: 02/20/2026)
02/20/202619Order Granting 15 Motion To Extend Deadline to File Schedules or Provide Required Information; Documents due: 3/4/2026 Statement of Financial Affairs; 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; (dpas) (Entered: 02/20/2026)
02/20/202618Order to Show Cause - Failure to Pay Fees as Transmitted to BNC for Service. Hearing to be held on 3/10/2026 at 09:30 AM at Fresno Courtroom 13, Department B. (dpas) (Entered: 02/20/2026)