Toor Ranch, LLC
11
Dennis Montali
02/19/2024
03/14/2024
Yes
v
PlnDue, DsclsDue, JNTADMN |
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset |
|
Debtor Toor Ranch, LLC
1414 East F Street A-102 Oakdale, CA 95361 STANISLAUS-CA Tax ID / EIN: 82-4306304 |
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 ( ) |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
03/14/2024 | Returned Mail: Mail originally sent on 02/23/2024 returned as undeliverable. Returned Mail: The following order sent to Toor Ranch, 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) | |
02/29/2024 | 16 | BNC Certificate of Mailing (RE: related document(s) 14 Notice). Notice Date 02/29/2024. (Admin.) (Entered: 02/29/2024) |
02/28/2024 | 15 | Notice 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) |
02/27/2024 | 14 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (bg) (Entered: 02/27/2024) |
02/27/2024 | Meeting 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) | |
02/26/2024 | 13 | Order (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) |
02/23/2024 | 12 | BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 02/23/2024. (Admin.) (Entered: 02/23/2024) |
02/23/2024 | 11 | BNC 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) |
02/23/2024 | 10 | BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 6 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 02/23/2024. (Admin.) (Entered: 02/23/2024) |
02/22/2024 | 9 | BNC Certificate of Mailing - Electronic Order (RE: related document(s) 3 Order). Notice Date 02/22/2024. (Admin.) (Entered: 02/22/2024) |