Martinez Pallet Services, Inc.
7
Ronald H. Sargis
06/21/2024
06/02/2025
No
v
Subchapter_V, CONVERTED |
Assigned to: Hon. Ronald H. Sargis Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Martinez Pallet Services, Inc.
3925 W. LINWOOD AVENUE TURLOCK, CA 95380 STANISLAUS-CA Tax ID / EIN: 83-4451239 |
represented by |
Gabriel E. Liberman
1545 River Park Drive, Ste 530 Sacramento, CA 95815 916-485-1111 Email: attorney@4851111.com |
Trustee Lisa A. Holder
Lisa Holder, Trustee 2601 Kilcarey Court Bakersfield, CA 93306 661-205-2385 TERMINATED: 05/29/2025 |
| |
Trustee Nikki B. Farris
2607 Forest Ave #120 Chico, CA 95928 530-898-1488 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/02/2025 | 154 | Chapter 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 12 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $3701975.74, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Holder, Lisa) (Entered: 06/02/2025) |
06/01/2025 | 153 | Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/01/2025) |
05/30/2025 | 152 | Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 04/30/2025 (rlos) (Entered: 05/30/2025) |
05/30/2025 | 151 | Notice of Conversion as Transmitted to BNC for Service (rlos) (Entered: 05/30/2025) |
05/30/2025 | 150 | Notice of Appointment of Interim Trustee Nikki B. Farris (rlos) (Entered: 05/30/2025) |
05/29/2025 | Motion/Application to Dismiss Case, Document Number 128, Terminated. See 149 Order on Motion/Application to Convert Chapter 11 to Chapter 7 Case [UST-1] (rlos) (Entered: 05/30/2025) | |
05/29/2025 | 149 | Order Granting 128 Motion/Application To Convert Chapter 11 to Chapter 7 Case. [UST-1] Trustee Lisa A. Holder removed from the case. Trustee Nikki B. Farris Appointed. Meeting of Creditors to be held on 7/7/2025 at 03:00 PM. to be held on 7/7/2025 at 03:00 PM via Zoom - Farris: Meeting ID 658 478 5225, Passcode 2121432786, Phone 1 (530) 457-9902. (rlos) (Entered: 05/30/2025) |
05/29/2025 | LISA HOLDER requested Special Notice on the Court's Website at the following email address: Lholder_9143@ecf.courtdrive.com (Entered: 05/29/2025) | |
05/22/2025 | 148 | Civil Minutes -- Status conference Concluded, Removed from calendar [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 9/19/24. (Fee Paid $1738.00) (Gabriel E. Liberman) (eFilingID: 7367227) Modified on 6/21/2024 (msts). 1 - Statement Regarding Ownership of Corporate Debtor/Party. See page #11 of Voluntary Petition (msts) (auto) (Entered: 05/28/2025) |
05/22/2025 | 147 | Civil Minutes -- Motion Granted, Case Converted Re: 128 - Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required) 128 - Motion/Application to Dismiss Case [UST-1] (auto) (Entered: 05/28/2025) |