Rancho Hospitality Group LLC
11
M. Elaine Hammond
11/13/2024
02/21/2025
Yes
v
PlnDue, DsclsDue, DebtEd, Subchapter_V, DISMISSED |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/05/2024 | 27 | BNC 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) |
12/03/2024 | 26 | Order 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) |
11/22/2024 | 25 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 23 Generate 341 Notices). Notice Date 11/22/2024. (Admin.) (Entered: 11/22/2024) |
11/20/2024 | 24 | BNC 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) |
11/20/2024 | 23 | Amended Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jmb) (Entered: 11/20/2024) |
11/20/2024 | Amended 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) | |
11/18/2024 | 22 | Amended 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) |
11/17/2024 | 21 | BNC Certificate of Mailing (RE: related document(s) 12 Order to File Missing Documents). Notice Date 11/17/2024. (Admin.) (Entered: 11/17/2024) |
11/17/2024 | 20 | BNC 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) |
11/17/2024 | 19 | BNC 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) |