Case number: 5:25-bk-51604 - Rancho Hospitality Group, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Rancho Hospitality Group, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    10/17/2025

  • Last Filing

    11/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FilingFeeDue, PlnDue, DsclsDue, DISMISSED, BARDEBTOR



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 25-51604

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset

Date filed:  10/17/2025
Debtor dismissed:  11/07/2025
341 meeting:  11/18/2025
Deadline for filing claims:  02/17/2026

Debtor

Rancho Hospitality Group, LLC

P O Box 424
Gilroy, CA 95020
SANTA CLARA-CA
Tax ID / EIN: 92-3969406

represented by
Rancho Hospitality Group, LLC

PRO SE



Trustee

Not Assigned - SJ


 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
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
11/09/202520BNC Certificate of Mailing (RE: related document(s) 18 Order to Dismiss Case). Notice Date 11/09/2025. (Admin.) (Entered: 11/09/2025)
11/09/202519BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 18 Order to Dismiss Case). Notice Date 11/09/2025. (Admin.) (Entered: 11/09/2025)
11/07/2025Hearing Dropped (RE: related document(s) 9 Order to Show Cause). (acr) (Entered: 11/07/2025)
11/07/202518Order Dismissing Case With a Bar To Re-Filing. Barred Debtor Rancho Hospitality Group, LLC starting 11/7/2025 to 5/6/2026 (RE: related document(s)9 Order to Show Cause). Case Management Action due after 11/21/2025. (acr) (Entered: 11/07/2025)
10/23/202517BNC Certificate of Mailing (RE: related document(s) 9 Order to Show Cause). Notice Date 10/23/2025. (Admin.) (Entered: 10/23/2025)
10/23/202516BNC Certificate of Mailing (RE: related document(s) 10 Order and Notice of Status Conference Chp 11). Notice Date 10/23/2025. (Admin.) (Entered: 10/23/2025)
10/22/202515BNC Certificate of Mailing (RE: related document(s) 7 Order to File Missing Documents). Notice Date 10/22/2025. (Admin.) (Entered: 10/22/2025)
10/22/202514BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 3 Order for Payment of State and Federal Taxes). Notice Date 10/22/2025. (Admin.) (Entered: 10/22/2025)
10/22/202513BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 5 Order to Pay Filing Fee). Notice Date 10/22/2025. (Admin.) (Entered: 10/22/2025)
10/22/202512BNC 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 10/22/2025. (Admin.) (Entered: 10/22/2025)