Case number: 9:20-bk-90349 - R. Millennium Transport, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    R. Millennium Transport, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Ronald H. Sargis

  • Filed

    05/15/2020

  • Last Filing

    02/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Modesto)
Bankruptcy Petition #: 20-90349

Assigned to: Hon. Ronald H. Sargis
Chapter 11
Voluntary
Asset


Date filed:  05/15/2020
Plan confirmed:  02/11/2021
341 meeting:  08/21/2020
Deadline for filing claims:  07/24/2020
Deadline for filing claims (govt.):  11/12/2020
Deadline for objecting to discharge:  08/18/2020

Debtor

R. Millennium Transport, Inc.

1670 Fulkerth Road
Turlock, CA 95380
STANISLAUS-CA
Tax ID / EIN: 46-4943192

represented by
David C. Johnston

1600 G Street, Suite 102
Modesto, CA 95354
209-579-1150

Trustee

David M. Sousa

4112 S Demaree St
Visalia, CA 93277
559-733-0544

 
 
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

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(916) 930-2100
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100

Latest Dockets

Date Filed#Docket Text
02/13/2025277Certificate/Proof of Service of [272] Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-2] (Filing Fee Not Paid or Not Required); [272] Motion/Application to Dismiss Case [UST-2]; [273] Notice of Hearing; [274] Memorandum of Points and Authorities; [275] Declaration; [276] Exhibit(s) (mfrs)
02/13/2025276Exhibit(s) to [275] Declaration [UST-2] (mfrs)
02/13/2025275Declaration of Cecilia Jimenez in support of [272] Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-2] (Filing Fee Not Paid or Not Required); [272] Motion/Application to Dismiss Case [UST-2] (mfrs)
02/13/2025274Memorandum of Points and Authorities in support of [272] Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-2] (Filing Fee Not Paid or Not Required); [272] Motion/Application to Dismiss Case [UST-2] (mfrs)
02/13/2025273Notice of Hearing Re: [272] Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-2] (Filing Fee Not Paid or Not Required); [272] Motion/Application to Dismiss Case [UST-2] to be held on 3/13/2025 at 10:30 AM at Modesto Courtroom; Department E. (mfrs)
02/13/2025272Motion/Application to Dismiss Case [UST-2] Filed by U.S. Trustee Tracy Hope Davis (mfrs)
01/24/2025271Order to Continue Status Conference Re: [1] Voluntary Petition [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference Status Conference to be held on 3/13/2025 at 02:00 PM at Modesto Courtroom; Department E (smis)
01/24/2025270Civil Minutes -- Status Conference continued Re: [1] Chapter 11 Subchapter V Voluntary Petition (Non-Individual). Chapter 11 Plan (Small Business Subchapter V) Due by 8/13/20. (Fee Paid $1717.00) (Johnston; David) (eFilingID: 6763505) Modified on 5/15/2020 (msts). [CAE-1]; Status Conference to be held on 3/13/2025 at 02:00 PM at Modesto Courtroom; Department E (mpem)
01/21/2025269PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding; may not be cited as the record; and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 1/16/2025 3:16:51 PM ]. File Size [ 7897 KB ]. Run Time [ 00:21:56 ]. (auto).
11/25/2024268Civil Minutes -- Status Conference continued Re: [1] Chapter 11 Subchapter V Voluntary Petition (Non-Individual). Chapter 11 Plan (Small Business Subchapter V) Due by 8/13/20. (Fee Paid $1717.00) (Johnston; David) (eFilingID: 6763505) Modified on 5/15/2020 (msts). [CAE-1]; Status Conference to be held on 1/16/2025 at 02:00 PM at Modesto Courtroom; Department E (mpem)