Case number: 9:20-bk-90349 - R. Millennium Transport, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    R. Millennium Transport, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Ronald H. Sargis

  • Filed

    05/15/2020

  • Last Filing

    04/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Modesto)
Bankruptcy Petition #: 20-90349

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


Date filed:  05/15/2020
Plan confirmed:  02/11/2021
341 meeting:  08/21/2020
Deadline for filing claims:  07/24/2020
Deadline for filing claims (govt.):  11/12/2020
Deadline for objecting to discharge:  08/18/2020

Debtor

R. Millennium Transport, Inc.

1670 Fulkerth Road
Turlock, CA 95380
STANISLAUS-CA
Tax ID / EIN: 46-4943192

represented by
David C. Johnston

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

Trustee

David M. Sousa

4112 S Demaree St
Visalia, CA 93277
559-733-0544

 
 
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 U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(916) 930-2100
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100

Latest Dockets

Date Filed#Docket Text
03/26/2026319Civil Minutes -- Status conference Dropped from calendar [CAE-1] Re: Continued Status Conference Re: Voluntary Petition - [1] - Chapter 11 Subchapter V Voluntary Petition (Non-Individual). Chapter 11 Plan (Small Business Subchapter V) Due by 8/13/20. (Fee Paid $1717.00) (Johnston; David) (eFilingID: 6763505) Modified on 5/15/2020 (msts). (auto)
03/26/2026318Civil Minutes -- Order to show cause Sustained Re: [309] - Order to Show Cause [CAE-1] ; This order is Transmitted to BNC for Service. Show Cause hearing to be held on 3/24/2026 at 11:00 AM at Sacramento Courtroom 32; Department B (smis) (auto)
03/21/2026317Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
03/21/2026316Certificate of Mailing of Notice of [315] Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.)
03/19/2026315Notice of Entry of Order as Transmitted to BNC for Service Re: [314] Order Dismissing Case [CAE-1]. (smis) (smis)
03/19/2026314Order Sustaining [309] Order to Show Cause [CAE-1] ; This order is Transmitted to BNC for Service. (smis)
03/18/2026313Declaration of David C. Johnston Re: [309] Order to Show Cause [CAE-1] (smis)
02/20/2026312Order to Continue Status Conference Re: [1] Chapter 11 Subchapter V Voluntary Petition (Non-Individual). Chapter 11 Plan (Small Business Subchapter V) Due by 8/13/20. (Fee Paid $1717.00) (Johnston; David) (eFilingID: 6763505) Modified on 5/15/2020 (msts). [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference to be held on 3/24/2026 at 11:00 AM at Sacramento Courtroom 32; Department B ; Pre-Status Report Due By 3/10/2026. (tsef)
02/19/2026311Civil Minutes -- Status Conference continued Re: [1] Chapter 11 Subchapter V Voluntary Petition (Non-Individual). Chapter 11 Plan (Small Business Subchapter V) Due by 8/13/20. (Fee Paid $1717.00) (Johnston; David) (eFilingID: 6763505) Modified on 5/15/2020 (msts). [CAE-1]; Status Conference to be held on 3/24/2026 at 11:00 AM at Sacramento Courtroom 32; Department B (dhes)
02/13/2026310Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)