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

    01/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



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
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
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)
01/23/202510BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 01/23/2025. (Admin.) (Entered: 01/23/2025)
01/22/20259Order for Payment of State and Federal Taxes (admin) (Entered: 01/22/2025)
01/22/20258Order to Show Cause
Show Cause hearing scheduled for 2/6/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
(acr) (Entered: 01/22/2025)
01/22/20257Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Leahy, Paul) (Entered: 01/22/2025)
01/21/20256Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 3/13/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
Status Conference Statement due by 3/6/2025 (pw) (Entered: 01/21/2025)