R. Millennium Transport, Inc.
11
Ronald H. Sargis
05/15/2020
08/13/2025
Yes
v
Subchapter_V |
Assigned to: Hon. Ronald H. Sargis Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/13/2025 | 295 | On 08/13/2025; an electronic notification sent to Jorge A. Gaitan at jorge.a.gaitan@usdoj.gov was returned to the Court as undeliverable. As a result; the Clerks Office deleted this email from our e-Filing system; and; on 08/13/2025; mailed the attached letter to Jorge A. Gaitan at his/her primary postal address. (auto) |
07/28/2025 | 294 | Withdrawal of Online Request for Notice. Involvement of Interested Party Jorge Gaitan terminated. re: Add Party via Internet Site (smis) |
07/16/2025 | 293 | Order to Continue Status Conference Re: [1] Voluntary Petition [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference to be held on 9/30/2025 at 11:00 AM at Sacramento Courtroom 32; Department B (smis) |
07/14/2025 | 292 | Civil 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 9/30/2025 at 11:00 AM at Sacramento Courtroom 32; Department B (kvas) |
07/09/2025 | 291 | PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding; may not be cited as the record; and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [07/09/2025 03:16:00 PM]. File Size [ 1499 KB ]. Run Time [ 00:04:06 ]. (auto). |
06/27/2025 | 290 | Change in Designation of Counsel for Service. Attorney Jorge A. Gaitan removed from the case. Attorney Deanna K. Hazelton for Office of the U.S. Trustee added to the case. Filed by U.S. Trustee Office of the U.S. Trustee (svim) |
04/09/2025 | 289 | Order Dismissing [272] Motion/Application To Convert Chapter 11 to Chapter 7 Case. [UST-2] (smis) |
04/08/2025 | 288 | Order to Continue Status Conference Re: [1] Voluntary Petition [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference to be held on 7/9/2025 at 02:00 PM at Sacramento Courtroom 33; Department E (smis) |
04/07/2025 | 287 | Civil Minutes -- Motion Dismissed without prejudice Re: [272] - Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-2] (Filing Fee Not Paid or Not Required) [272] - Motion/Application to Dismiss Case [UST-2] (auto) |
04/07/2025 | 286 | Civil 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 7/9/2025 at 02:00 PM at Sacramento Courtroom 33; Department E (mpem) |