Case number: 5:24-bk-50219 - Porterville LLC - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, JNTADMN



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-50219

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  02/19/2024
341 meeting:  03/25/2024
Deadline for filing claims:  06/24/2024
Deadline for objecting to discharge:  05/24/2024

Debtor

Porterville LLC

1414 East F Street A-102
Oakdale, CA 95361
STANISLAUS-CA
Tax ID / EIN: 82-1350312

represented by
Jane Kim

Keller Benvenutti Kim LLP
425 Market Street 26th Floor
San Francisco, CA 94105
(415) 364-6793
Email: jkim@kbkllp.com

Trustee

Not Assigned - SF


 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
TERMINATED: 02/20/2024

 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/14/2024Returned Mail: Mail originally sent on 02/23/2024 returned as undeliverable. Returned Mail: The following order sent to Porterville LLC 1414 East F Street A-102 Oakdale, CA 95361-9251 on 02/23/2024 was returned as undeliverable: Order to File Missing Documents (ADI Administrator court); (Entered: 03/14/2024)
02/29/202416BNC Certificate of Mailing (RE: related document(s) 14 Notice). Notice Date 02/29/2024. (Admin.) (Entered: 02/29/2024)
02/28/202415Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) (Entered: 02/28/2024)
02/27/202414Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (bg) (Entered: 02/27/2024)
02/27/2024Meeting of Creditors 341(a) meeting to be held on 3/25/2024 at 02:00 PM Tele/Videoconference - www.canb.uscourts.gov/calendars Last day to oppose discharge or dischargeability is 5/24/2024 Proofs of Claims due by 6/24/2024 (bg) (Entered: 02/27/2024)
02/26/202413Order (I) Directing the Joint Administration of the Debtors' Chapter 11 Cases and (II) Granting Certain Related Relief (Related Doc # 2) (lp) (Entered: 02/26/2024)
02/23/202412BNC Certificate of Mailing (RE: related document(s) 6 Order to File Missing Documents). Notice Date 02/23/2024. (Admin.) (Entered: 02/23/2024)
02/23/202411BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 4 Order for Payment of State and Federal Taxes). Notice Date 02/23/2024. (Admin.) (Entered: 02/23/2024)
02/23/202410BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 5 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 02/23/2024. (Admin.) (Entered: 02/23/2024)
02/22/20249BNC Certificate of Mailing - Electronic Order (RE: related document(s) 3 Order). Notice Date 02/22/2024. (Admin.) (Entered: 02/22/2024)