Case number: 2:25-bk-24089 - Open Range Property LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Open Range Property LLC

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Jennifer E. Niemann

  • Filed

    08/04/2025

  • Last Filing

    02/10/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 25-24089

Assigned to: Hon. Jennifer E. Niemann
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/04/2025
Date converted:  09/30/2025
341 meeting:  01/12/2026
Deadline for filing claims:  04/16/2026
Deadline for filing claims (govt.):  01/31/2026
Deadline for objecting to discharge:  11/12/2025

Debtor

Open Range Property LLC

PO Box 399
Roseville, CA 95661
PLACER-CA
Tax ID / EIN: 39-2580055

represented by
Paul A. Warner

Law Offices of Paul Warner
1624 Santa Clara Dr
Suite 220
Roseville, CA 95661
916-996-3100
Fax : 916-789-7557
Email: pwarner@pacdining.com
TERMINATED: 09/08/2025

Cyrus Zal

Cyrus Zal, A Professional Corporation
102 Mainsail Court
Folsom, CA 95630
(916) 985-3576
Fax : 916-985-4893
Email: czal47@comcast.net

Trustee

Irma Edmonds

2501 West Shaw Avenue, Suite 124
Fresno, CA 93711
(559) 221-2233

represented by
Gabriel P Herrera

1331 Garden Hwy, 2nd Floor
Sacramento, CA 95833
Email: gherrera@kmtg.com

U.S. Trustee

Office of the U.S. Trustee

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

Latest Dockets

Date Filed#Docket Text
02/10/2026Due to Judge Fredrick E. Clement's upcoming retirement, this case is being transferred to Judge Jennifer E. Niemann, Fresno Division, Department A. All hearings in this case will be heard in the Fresno courthouse. Many hearings may be attended remotely via Zoom or CourtCall. Parties should refer to the court's website for information on appearing remotely at hearings. (cmcs) (Entered: 02/10/2026)
01/18/202693Certificate of Mailing of Notice to File Claims as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/18/2026)
01/16/202692Notice to Creditors to File Proof of Claim as Transmitted to BNC for Service Proofs of Claim due by 4/16/2026. (rlos) (Entered: 01/16/2026)
01/15/2026Trustee's Notice of Assets and 341 Meeting Concluded. The 341 Meeting was held on 1/12/2026. Debtor Appeared; Counsel of Record Appeared; (Edmonds, Irma) (Entered: 01/15/2026)
01/13/202691Certificate/Proof of Service of 90 Notice of Entry [KMT-1] (mpes) (Entered: 01/13/2026)
01/13/202690Notice of Entry of 89 Order on Motion/Application to Employ [KMT-1] (mpes) (Entered: 01/13/2026)
01/07/202689Order Granting 85 Motion/Application to Employ Gabriel P Herrera [KMT-1]] (svif) (Entered: 01/07/2026)
01/06/202688Certificate/Proof of Service of Proposed Order, 85 Motion/Application to Employ Gabriel P. Herrera as Attorney(s) [KMT-1], 86 Exhibit(s), 87 Declaration (tjof) (Entered: 01/06/2026)
01/06/202687Declaration of Gabriel P. Herrera in support of 85 Motion/Application to Employ Gabriel P. Herrera as Attorney(s) [KMT-1] (tjof) (Entered: 01/06/2026)
01/06/202686Exhibit(s) in support of 85 Motion/Application to Employ Gabriel P. Herrera as Attorney(s) [KMT-1] (tjof) (Entered: 01/06/2026)