Case number: 9:24-bk-90343 - Martinez Pallet Services, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    Martinez Pallet Services, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Ronald H. Sargis

  • Filed

    06/21/2024

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Modesto)
Bankruptcy Petition #: 24-90343

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


Date filed:  06/21/2024
341 meeting:  07/30/2024
Deadline for filing claims:  08/30/2024
Deadline for filing claims (govt.):  12/18/2024
Deadline for objecting to discharge:  09/30/2024

Debtor

Martinez Pallet Services, Inc.

3925 W. LINWOOD AVENUE
TURLOCK, CA 95380
STANISLAUS-CA
Tax ID / EIN: 83-4451239

represented by
Gabriel E. Liberman

1545 River Park Drive, Ste 530
Sacramento, CA 95815
916-485-1111
Email: attorney@4851111.com

Trustee

Lisa A. Holder

Lisa Holder, Trustee
2601 Kilcarey Court
Bakersfield, CA 93306
661-205-2385

 
 
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

Attn: Jorge A. Gaitan
501 I St #7-500
Sacramento, CA 95814
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/18/2025135PDF 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 [ 4/17/2025 2:25:02 PM ]. File Size [ 5671 KB ]. Run Time [ 00:15:45 ]. (auto).
04/16/2025134Certificate/Proof of Service of [133] Status Conference Statement [CAE-1] (mfrs)
04/16/2025133Status Conference Statement [CAE-1] Re: [1] Voluntary Petition Filed by Debtor Martinez Pallet Services; Inc. (mfrs)
04/16/2025132Certificate/Proof of Service of [128] Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required); [128] Motion/Application to Dismiss Case [UST-1]; [129] Notice of Hearing; [130] Declaration; [131] Memorandum of Points and Authorities (mfrs)
04/16/2025131Memorandum of Points and Authorities in support of [128] Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required); [128] Motion/Application to Dismiss Case [UST-1] (mfrs)
04/16/2025130Declaration of Carla K. Cordero in support of [128] Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required); [128] Motion/Application to Dismiss Case [UST-1] (mfrs)
04/16/2025129Notice of Hearing Re: [128] Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required); [128] Motion/Application to Dismiss Case [UST-1] to be held on 5/22/2025 at 10:30 AM at Modesto Courtroom; Department E. (mfrs)
04/16/2025128Motion/Application to Dismiss Case [UST-1] Filed by U.S. Trustee Tracy Hope Davis (mfrs)
04/10/2025127Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
04/08/2025126BNC Service of Document as transmitted to BNC for service. (mfrs)