Case number: 5:25-bk-50075 - 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

    01/21/2025

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 25-50075

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

Date filed:  01/21/2025
Debtor dismissed:  02/06/2025
341 meeting:  02/18/2025
Deadline for filing claims:  05/19/2025

Debtor

Rancho Hospitality Group LLC

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

represented by
Rancho Hospitality Group LLC

PRO SE



Trustee

Not Assigned - SJ


 
 
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

Latest Dockets

Date Filed#Docket Text
02/08/202519BNC Certificate of Mailing (RE: related document(s) 16 Order to Dismiss Case). Notice Date 02/08/2025. (Admin.) (Entered: 02/08/2025)
02/08/202518BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 16 Order to Dismiss Case). Notice Date 02/08/2025. (Admin.) (Entered: 02/08/2025)
02/07/202517PDF with attached Audio File. Court Date & Time [ 2/6/2025 10:00:00 AM ]. File Size [ 44112 KB ]. Run Time [ 00:45:57 ]. (admin). (Entered: 02/07/2025)
02/06/202516Order Dismissing Case (RE: related document(s)8 Order to Show Cause). Case Management Action due after 2/20/2025. (acr) (Entered: 02/06/2025)
02/06/2025Hearing Dropped (RE: related document(s) 8 Order to Show Cause). Order to follow. (acr) (Entered: 02/06/2025)
01/25/202515BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 9 Order for Payment of State and Federal Taxes). Notice Date 01/25/2025. (Admin.) (Entered: 01/25/2025)
01/24/202514BNC Certificate of Mailing (RE: related document(s) 8 Order to Show Cause). Notice Date 01/24/2025. (Admin.) (Entered: 01/24/2025)
01/23/202513BNC Certificate of Mailing (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Notice Date 01/23/2025. (Admin.) (Entered: 01/23/2025)
01/23/202512BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 01/23/2025. (Admin.) (Entered: 01/23/2025)
01/23/202511BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 4 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 01/23/2025. (Admin.) (Entered: 01/23/2025)