R. Millennium Transport, Inc.
11
Ronald H. Sargis
05/15/2020
01/24/2025
Yes
v
Subchapter_V |
Assigned to: Hon. Ronald H. Sargis Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/24/2025 | 271 | Order 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) |
01/24/2025 | 270 | Civil 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) |
01/21/2025 | 269 | PDF 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). |
11/25/2024 | 268 | Civil 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) |
11/18/2024 | 267 | Order Granting [266] Motion/Application to Continue/Reschedule Status Conference 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). Status Conference to be held on 1/16/2025 at 02:00 PM at Modesto Courtroom; Department E (smis) |
11/18/2024 | 266 | Joint Motion/Application to Continue/Reschedule Status Conference [CAE-1] Re: [1] Voluntary Petition Filed by U.S. Trustee Tracy Hope Davis; Debtor R. Millennium Transport; Inc. (smis) |
09/19/2024 | Attorney Jorge Gaitan requested Special notice on the Court's website on behalf of client: U.S. Trustee Tracy Hope Davis | |
09/16/2024 | The following party has requested special notice in this case. The name and email address below were entered by the party on the Court's website: Party Name: Crossroads Equipment Lease and Finance; LLC; Firm Name: TraskBritt PC; Email address: grbronson@traskbritt.com. | |
09/15/2024 | 265 | BNC Certificate of Service of Notice of Rule Change Regarding Request for Special Notice (Admin.) |
09/13/2024 | 264 | Notice of Rule Change Regarding Request for Special Notice as sent to BNC for Service (mfrs) |