La Plaza Mexico, LLC
7
Ronald H. Sargis
12/16/2024
02/03/2025
No
v
DISMISSED |
Assigned to: Hon. Ronald H. Sargis Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor La Plaza Mexico, LLC
2400 Ariano Lane Ceres, CA 95307 STANISLAUS-CA Tax ID / EIN: 47-3648406 |
represented by |
Bruce R. Babcock
1835 Sunset Cliffs Blvd San Diego, CA 92107 619-222-2661 |
Trustee Peter L. Fear
PO Box 28490 Fresno, CA 93729 559-464-5295 |
| |
U.S. Trustee Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street , Room 7-500 Sacramento, CA 95814 |
Date Filed | # | Docket Text |
---|---|---|
02/03/2025 | 33 | Court's Certificate of Mailing of 31 Order to Show Cause (wmim) (Entered: 02/03/2025) |
02/03/2025 | 32 | 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 [02/03/2025 01:09:00 PM]. File Size [ 420 KB ]. Run Time [ 00:01:03 ]. (auto). (Entered: 02/03/2025) |
02/03/2025 | 31 | Order to Show Cause [FEC-1] ; This order will be served by U.S. Mail. Show Cause hearing to be held on 3/3/2025 at 01:00 PM at Sacramento Courtroom 28, Department A Judge Fredrick E. Clement will preside over the hearing. (wmim) (Entered: 02/03/2025) |
01/26/2025 | 30 | Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/26/2025) |
01/24/2025 | 29 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. 3 Meeting of Creditors. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 1/24/2025). (Fear, Peter) (Entered: 01/24/2025) |
01/24/2025 | 28 | BNC Service of Document as transmitted to BNC for service. (jbrm) (Entered: 01/24/2025) |
01/24/2025 | 27 | Notice to Disregard Re: 21 Order to Show Cause - Failure to File Documents (jbrm) (Entered: 01/24/2025) |
01/21/2025 | 25 | 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 3:41:54 PM ]. File Size [ 8005 KB ]. Run Time [ 00:22:14 ]. (Audio Duplicate Docket.). (auto). (Entered: 01/21/2025) |
01/16/2025 | 26 | Civil Minutes -- Status conference Concluded, Removed from calendar [CAE-1] Re: Status Conference Re: Voluntary Petition - 1 - Chapter 7 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) (wmim) (auto) (Entered: 01/24/2025) |
01/16/2025 | 24 | Certificate of Mailing of Order Dismissing Case for Failure to Timely File Documents as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/16/2025) |