Open Range Property LLC
7
Jennifer E. Niemann
08/04/2025
04/01/2026
Yes
v
| CONVERTED |
Assigned to: Hon. Jennifer E. Niemann Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
|
U.S. Trustee Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street, Room 7-500 Sacramento, CA 95814 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/01/2026 | On 4/1/2026, Change of Email Address Submitted for Attorney Gabriel Herrera through Pacer Service Center. Email Address Changed to: gherrera@kmtg.com (Entered: 04/01/2026) | |
| 03/09/2026 | 94 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. Chapter 7 Trustee's Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/9/2026). (Edmonds, Irma) (Entered: 03/09/2026) |
| 02/10/2026 | Due 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) | |
| 01/18/2026 | 93 | Certificate of Mailing of Notice to File Claims as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/18/2026) |
| 01/16/2026 | 92 | Notice 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) |
| 01/15/2026 | Trustee'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) | |
| 01/13/2026 | 91 | Certificate/Proof of Service of 90 Notice of Entry [KMT-1] (mpes) (Entered: 01/13/2026) |
| 01/13/2026 | 90 | Notice of Entry of 89 Order on Motion/Application to Employ [KMT-1] (mpes) (Entered: 01/13/2026) |
| 01/07/2026 | 89 | Order Granting 85 Motion/Application to Employ Gabriel P Herrera [KMT-1]] (svif) (Entered: 01/07/2026) |
| 01/06/2026 | 88 | Certificate/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) |