Case number: 2:24-bk-20882 - RJQ Companies, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    RJQ Companies, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Fredrick E. Clement

  • Filed

    03/05/2024

  • Last Filing

    01/20/2026

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-20882

Assigned to: Hon. Fredrick E. Clement
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  03/05/2024
Date converted:  12/17/2025
341 meeting:  01/07/2026
Deadline for filing claims (govt.):  09/03/2024
Deadline for objecting to discharge:  06/11/2024

Debtor

RJQ Companies, Inc.

PO Box 288
Lodi, CA 95241
SAN JOAQUIN-CA
Tax ID / EIN: 45-2871807
dba
RJQ Landscape & Design


represented by
Stephen M. Reynolds

Stephen M Reynolds
PO Box 73379
Davis, CA 95617
530-297-5030
Email: sreynolds@lr-law.net

Trustee

Lisa A. Holder

Lisa Holder, Trustee
2601 Kilcarey Court
Bakersfield, CA 93306
661-205-2385
TERMINATED: 12/17/2025

 
 
Trustee

Ethan J. Birnberg

Porter Simon
40200 Truckee Airport Road
Suite 1
Truckee, CA 96161
530-587-2002

 
 
Trustee

Loris L Bakken

2715 W. Kettleman Ln.
Ste 203-334
Lodi, CA 95242
209-625-1440
TERMINATED: 12/18/2025

 
 
U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis

Office of the United States Trustee
Attn: Jason Blumberg
501 I St #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

Latest Dockets

Date Filed#Docket Text
12/18/2025216Notice of Conversion as Transmitted to BNC for Service (dpas) (Entered: 12/18/2025)
12/18/2025215NOTICE DELETED - REQUESTED IN ERROR Notice of Conversion as Transmitted to BNC for Service (dpas)Modified on 12/18/2025 (dpas). (Entered: 12/18/2025)
12/17/2025214Notice of Appointment of Successor Trustee, Ethan J. Birnberg. Involvement of Lisa A Holder terminated. Filed by Trustee (dpas) (Entered: 12/18/2025)
12/17/2025Order Converting Case from Chapter 11 to Chapter 7 Case. [CAE-1] Trustee Lisa A. Holder removed from the case. Trustee Ethan J. Birnberg Appointed. Meeting of Creditors to be held on 1/7/2026 at 11:00 AM via Zoom - Birnberg: Meeting ID 558 804 4042, Passcode 4075432495, Phone 1 (530) 323-4934.. (dpas) (Entered: 12/18/2025)
12/17/2025213Order Concluding Status Conference Re: 1 Voluntary Petition [CAE-1] ; Service by the Deputy Clerk is not required. (dpas) (Entered: 12/17/2025)
12/17/2025212Order Granting 200 Motion/Application for Compensation [RLC-12] (dpas) (Entered: 12/17/2025)
12/17/2025211Order Denying Confirmation of Chapter 11 Plan (dpas) (Entered: 12/17/2025)
12/17/2025210Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 11/30/22025 (dpas) (Entered: 12/17/2025)
12/16/2025209Civil Minutes -- Concluded; Case Converted to Chapter 7 [CAE-1] Re: Continued Status Conference Re: Voluntary Petition - [1] - Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 06/03/24. (Fee Paid $0.00) (Stephen M. Reynolds) (eFilingID: 7325651) Modified on 3/5/2024 (wmim). (auto)
12/16/2025208Civil Minutes -- Granted Re: [200] - Motion/Application for Compensation [RLC-12] for Stephen M Reynolds; Debtors Attorney(s). Filed by Stephen M. Reynolds (auto)