Ohel Bapaz, LLC
11
Jennifer E. Niemann
03/11/2026
04/01/2026
Yes
v
Assigned to: Hon. Jennifer E. Niemann Chapter 11 Voluntary Asset |
|
Debtor Ohel Bapaz, LLC
85 West G Street Unit A Los Banos, CA 93635 MERCED-CA Tax ID / EIN: 82-5394845 |
represented by |
Justin D. Harris
7110 N. Fresno St., Suite 400 Fresno, CA 93720 559-272-5700 Email: jdh@harrislawfirm.net |
U.S. Trustee Office of the U.S. Trustee
United States Courthouse 2500 Tulare Street, Room 1401 Fresno, CA 93721 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/26/2026 | 14 | BNC Service of Document as transmitted to BNC for service. (tjof) (Entered: 03/26/2026) |
| 03/26/2026 | 13 | Order Granting 10 Motion To Extend Deadline to File Schedules or Provide Required Information; Documents due: 4/8/26 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; List of Equity Security Holders; Master Equity Security Holder Address List; Statement Regarding Ownership of Corporate Debtor; (tjof) (Entered: 03/26/2026) |
| 03/26/2026 | Docket Entry Reserved for Internal Use/Order Processing 10 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (tjof) (Entered: 03/26/2026) | |
| 03/25/2026 | 12 | Certificate/Proof of Service of 10 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (tjof) (Entered: 03/26/2026) |
| 03/25/2026 | 10 | Motion/Application to Extend Deadline to File Schedules or Provide Required Information. The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). Filed by Debtor Ohel Bapaz, LLC (tjof) (Entered: 03/26/2026) |
| 03/25/2026 | 9 | Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/25/2026) |
| 03/23/2026 | 8 | Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 4/17/2026 at 10:00 AM via Fresno Conference Line: 888-330-1716 Passcode: 9606458#. Last day to oppose discharge: 6/16/2026. Proofs of Claim due by 7/16/2026. Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 6/16/2026. (Bharat, Shane) (Entered: 03/23/2026) |
| 03/15/2026 | 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: 03/15/2026) |
| 03/15/2026 | 6 | Certificate of Mailing of Notice of Early Scheduling/Case Management Hearing as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/15/2026) |
| 03/13/2026 | 5 | 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 4/22/2026 at 09:30 AM at Fresno Courtroom 11, Department A (mfrs) (Entered: 03/13/2026) |