Case number: 9:23-bk-90129 - G Arata & Son Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    G Arata & Son Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Ronald H. Sargis

  • Filed

    03/28/2023

  • Last Filing

    04/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DISMISSED, ADVPEND



U.S. Bankruptcy Court
Eastern District of California (Modesto)
Bankruptcy Petition #: 23-90129

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/28/2023
Debtor dismissed:  10/25/2023
341 meeting:  05/11/2023
Deadline for filing claims:  06/06/2023
Deadline for filing claims (govt.):  09/25/2023
Deadline for objecting to discharge:  06/30/2023

Debtor

G Arata & Son Inc.

7108 Oakmont Drive
Modesto, CA 95356
STANISLAUS-CA
Tax ID / EIN: 82-3616361

represented by
David C. Johnston

1600 G Street, Suite 102
Modesto, CA 95354
209-579-1150
Email: david@johnstonbusinesslaw.com

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

Attn: Jorge A. Gaitan
501 I St #7-500
Sacramento, CA 95814
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/28/2023124Certificate of Mailing of Notice of 123 Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 10/28/2023)
10/26/2023123Notice of Entry of Order as Transmitted to BNC for Service Re: 122 Order Dismissing Case [CAE-1]. (ltrf) (Entered: 10/26/2023)
10/25/2023Order Dismissing Case [CAE-1]. (ltrf) (Entered: 10/26/2023)
10/25/2023122Order Concluding Status Conference ; Service by the Deputy Clerk is not required. [CAE-1] (ltrf) (Entered: 10/26/2023)
10/23/2023121PDF 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 [ 10/19/2023 2:16:55 PM ]. File Size [ 4477 KB ]. Run Time [ 00:18:39 ]. (auto). (Entered: 10/23/2023)
10/19/2023120Civil Minutes -- Status conference Concluded; Case Dismissed [CAE-1] Re: Continued Status Conference Re: Voluntary Petition - 1 - Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 06/27/23 (Fee Paid $0.00) (David C. Johnston) (eFilingID: 7200047) (auto) (Entered: 10/23/2023)
09/20/2023Order Granting 39 Motion/Application For Adequate Protection [BJ-1] (vrof) (Entered: 09/20/2023)
09/20/2023119Order Granting 39 Motion/Application for Relief from Stay [BJ-1] (vrof) (Entered: 09/20/2023)
09/14/2023118Certificate/Proof of Service of Proposed Order Re: 39 Motion/Application for Adequate Protection [BJ-1] 39 Motion for Relief from Automatic Stay [BJ-1] filed by Creditor American AgCredit, PCA, Creditor American AgCredit, FLCA. Modified on 9/15/2023 (vrof). (Entered: 09/15/2023)
09/13/2023117Notice of Appearance and Request for Notice Filed by Creditor Farm Credit Leasing Services Corporation (vrof) (Entered: 09/13/2023)