Case number: 9:25-bk-90029 - Rancho Fresco Turlock Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    Rancho Fresco Turlock Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Ronald H. Sargis

  • Filed

    01/21/2025

  • Last Filing

    04/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CONVERTED



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 25-90029

Assigned to: Hon. Christopher D. Jaime
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/21/2025
Date converted:  06/02/2025
341 meeting:  08/06/2025
Deadline for filing claims:  11/05/2025
Deadline for filing claims (govt.):  07/21/2025
Deadline for objecting to discharge:  04/28/2025

Debtor

Rancho Fresco Turlock Inc.

4748 White Willow Road
Salida, CA 95368
STANISLAUS-CA
Tax ID / EIN: 84-3331408

represented by
David C. Johnston

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

Trustee

Walter R. Dahl

Dahl Law
8757 Auburn Folsom Rd #2820
Granite Bay, CA 95746-2820
916-764-8800
TERMINATED: 05/29/2025

 
 
Trustee

Nikki B. Farris

2607 Forest Ave #120
Chico, CA 95928
530-898-1488

represented by
Gabriel P Herrera

1331 Garden Hwy, 2nd Floor
Sacramento, CA 95833
Email: gherrera@kmtg.com

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

TERMINATED: 07/28/2025
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov
TERMINATED: 07/28/2025

Latest Dockets

Date Filed#Docket Text
04/08/202676Declaration of Aimee Cunningham in support of 74 Motion/Application to Sell [KMT-3], 74 Motion/Application for Compensation [KMT-3] for License Locators, Inc., Broker(s). Filed by Gabriel P Herrera (tjof) (Entered: 04/08/2026)
04/07/202679Certificate/Proof of Service of 74 Motion/Application to Sell [KMT-3], 74 Motion/Application for Compensation [KMT-3] for License Locators, Inc., Broker(s). Filed by Gabriel P Herrera, 75 Notice of Hearing, 76 Declaration, 77 Exhibit(s), 78 Declaration (tjof) (Entered: 04/08/2026)
04/07/202678Declaration of Nikki B. Farris in support of 74 Motion/Application to Sell [KMT-3], 74 Motion/Application for Compensation [KMT-3] for License Locators, Inc., Broker(s). Filed by Gabriel P Herrera (tjof) (Entered: 04/08/2026)
04/07/202677Exhibit(s) in support of 74 Motion/Application to Sell [KMT-3], 74 Motion/Application for Compensation [KMT-3] for License Locators, Inc., Broker(s). Filed by Gabriel P Herrera (tjof) (Entered: 04/08/2026)
04/07/202675Notice of Hearing Re: 74 Motion/Application to Sell [KMT-3], 74 Motion/Application for Compensation [KMT-3] for License Locators, Inc., Broker(s). Filed by Gabriel P Herrera to be held on 4/28/2026 at 11:00 AM at Sacramento Courtroom 32, Department B. (tjof) (Entered: 04/08/2026)
04/07/2026Motion/Application for Compensation [KMT-3] for License Locators, Inc., Broker(s). Filed by Gabriel P Herrera (tjof) (Entered: 04/08/2026)
04/07/202674Motion/Application to Sell [KMT-3] Filed by Trustee Nikki B. Farris (tjof) (Entered: 04/08/2026)
04/07/202673ENTERED ON DOCKET IN ERROR - NO IMAGE AVAILABLE Motion/Application to Sell [KMT-3] (tjof) Modified on 4/8/2026 (tjof). (Entered: 04/08/2026)
04/01/2026On 4/1/2026, Change of Email Address Submitted for Attorney Jordan Lavinsky through Pacer Service Center. Email Address Changed to: jlavinsky@hansonbridgett.com (Entered: 04/01/2026)
04/01/2026On 4/1/2026, Change of Email Address Submitted for Attorney Gabriel Herrera through Pacer Service Center. Email Address Changed to: gherrera@kmtg.com (Entered: 04/01/2026)