Case number: 9:20-bk-90205 - JSL Land Company, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    JSL Land Company, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Ronald H. Sargis

  • Filed

    03/13/2020

  • Last Filing

    07/30/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of California (Modesto)
Bankruptcy Petition #: 20-90205

Assigned to: Hon. Ronald H. Sargis
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/13/2020
Date terminated:  07/30/2021
Debtor dismissed:  07/26/2020
341 meeting:  06/02/2020
Deadline for filing claims:  05/22/2020
Deadline for filing claims (govt.):  05/22/2020
Deadline for objecting to discharge:  08/03/2020

Debtor

JSL Land Company, Inc.

4707 Greenleaf Court, Suite A
Modesto, CA 95356
STANISLAUS-CA
Tax ID / EIN: 77-0380917

represented by
David C. Johnston

1600 G Street, Suite 102
Modesto, CA 95354
209-579-1150

Trustee

Walter R. Dahl

2304 N St
Sacramento, CA 95816-5716
916-446-8800

 
 
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
represented by
Edmund Gee

501 I Street #7-500
Sacramento, CA 95814
916-930-2096

Latest Dockets

Date Filed#Docket Text
07/30/202183Order Closing Case where Case has been Dismissed (dnes) (Entered: 07/30/2021)
06/27/202182Certificate of Mailing of Notice of Filing Chapter 11, Subchapter V Report of No Distribution as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/27/2021)
06/25/202181Notice of Filing Chapter 11, Subchapter V Report of No Distribution as Transmitted to BNC for Service Objections due 7/26/2021 (dnes)
10/01/202080Civil Minutes -- Status conference Concluded, Dropped from calendar Re: Status Conference Re: Voluntary Petition - 1 - Chapter 11 Subchapter V Voluntary Petition (Non-Individual) filed. Chapter 11 Plan (Small Business Subchapter V) Due by 06/11/20. (Fee Paid $1717.00) (Johnston, David) (eFilingID: 6722161) Modified on 3/16/2020 (tjof). (admin) (Entered: 10/06/2020)
09/14/202079Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1749779.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Dahl, Walter) (Entered: 09/14/2020)
08/31/202078Order Granting 70 Motion/Application for Compensation [DL-1] (lbef) (Entered: 09/01/2020)
08/27/202077Civil Minutes -- Motion Granted Re: 70 - Motion/Application for Compensation [DL-1] for Walter R. Dahl, Chapter 11 Trustee(s) (admin) (Entered: 08/31/2020)
07/29/202076Certificate of Mailing of Notice of 69 Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/29/2020)
07/29/202075Certificate/Proof of Service of 70 Motion/Application for Compensation [DL-1] for Walter R. Dahl, Chapter 11 Trustee(s), 71 Notice of Hearing, 72 Declaration, 73 Exhibit(s) (lbef) (Entered: 07/29/2020)
07/29/202074Certificate/Proof of Service of 71 Notice of Hearing [DL-1] (lbef) (Entered: 07/29/2020)