Case number: 5:24-bk-51716 - 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

    11/13/2024

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DebtEd, Subchapter_V, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-51716

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

Date filed:  11/13/2024
Debtor dismissed:  12/03/2024
341 meeting:  12/17/2024
Deadline for filing claims:  01/22/2025
Deadline for objecting to discharge:  02/18/2025

Debtor

Rancho Hospitality Group LLC

7560 Monterey St
#100
Gilroy, CA 95020
SANTA CLARA-CA
Tax ID / EIN: 92-3969406

represented by
Reshma Kamath

Law Offices of Reshma Kamath
700 El Camino Real, Suite 120-#1084
Menlo Park, CA 94025-4847
213-410-1019

Trustee

Gina R. Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111

 
 
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

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/05/202427BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 26 Order and Notice of Dismissal for Failure to Comply). Notice Date 12/05/2024. (Admin.) (Entered: 12/05/2024)
12/03/202426Order and Notice of Dismissal for Failure to Comply (RE: related document(s)12 Order to File Missing Documents, 13 Notice of Failure to Provide SSN/EIN/List of Creditors). Case Management Action due after 12/17/2024. (lj) (Entered: 12/03/2024)
11/22/202425BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 23 Generate 341 Notices). Notice Date 11/22/2024. (Admin.) (Entered: 11/22/2024)
11/20/202424BNC Certificate of Mailing (RE: related document(s) 22 Order and Notice of Status Conference Chp 11). Notice Date 11/20/2024. (Admin.) (Entered: 11/20/2024)
11/20/202423Amended Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jmb) (Entered: 11/20/2024)
11/20/2024Amended Meeting of Creditors 341(a) meeting to be held on 12/17/2024 at 11:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Last day to oppose discharge or dischargeability is 2/18/2025 Proofs of Claims due by 1/22/2025 (jmb) (Entered: 11/20/2024)
11/18/202422Amended Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 1/9/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
Pre-Status Conference Report due by 12/26/2024 (jmb) (Entered: 11/18/2024)
11/17/202421BNC Certificate of Mailing (RE: related document(s) 12 Order to File Missing Documents). Notice Date 11/17/2024. (Admin.) (Entered: 11/17/2024)
11/17/202420BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 10 Order for Payment of State and Federal Taxes). Notice Date 11/17/2024. (Admin.) (Entered: 11/17/2024)
11/17/202419BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 13 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 11/17/2024. (Admin.) (Entered: 11/17/2024)