California Eastern Bankruptcy Court

Case number: 1:20-bk-10800 - 4-S Ranch Partners, LLC - California Eastern Bankruptcy Court

Case Information
Case title
4-S Ranch Partners, LLC
Chapter
11
Judge
Rene Lastreto II
Filed
03/02/2020
Last Filing
10/07/2022
Asset
Yes
Vol
v
Docket Header

CLOSED, DISMISSED




U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 20-10800

Assigned to: Hon. Rene Lastreto II
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/02/2020
Date terminated:  08/31/2021
Debtor dismissed:  08/13/2021
341 meeting:  05/13/2020
Deadline for objecting to discharge:  06/01/2020

Debtor

4-S Ranch Partners, LLC

264 I Street
Los Banos, CA 93635-9363
MERCED-CA
Tax ID / EIN: 46-3161963
aka
Four S Ranch Partners LLC


represented by
Stephen C. Ferlmann

914 Thirteenth Street
Modesto, CA 95354

Reno F.R. Fernandez, III

914 13th St
Modesto, CA 95354-0903
(209) 549-7949

Alexander K. Lee

221 Sansome Street, Third Floor
San Francisco, CA 94104
4153620449
TERMINATED: 06/09/2021

U.S. Trustee

Office of the U.S. Trustee

United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721

 
 
U.S. Trustee

Tracy Hope Davis

c/o Edmund Gee
501 I Street, Suite 7-500
Sacramento, CA 95814
916-930-2076

represented by
Edmund Gee

501 I Street #7-500
Sacramento, CA 95814
916-930-2096

U.S. Trustee

Tracy Hope Davis

c/o Jason Blumberg
501 I Street, #7-500
Sacramento, CA 95814

represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: [email protected]

Intervenor

SHS Family Limited Partnership


represented by
Thomas H. Armstrong

3623 E. Huntington Blvd.
Fresno, Ca 93702
559-442-0181

Intervenor

Stephen Smith
represented by
Thomas H. Armstrong

(See above for address)

Latest Dockets
Date Filed#Docket Text
10/07/2022505Docket Text
On 10/06/2022, an electronic notification sent to Thomas H. Armstrong at [email protected] was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 10/07/2022, mailed the attached letter to Thomas H. Armstrong at his/her primary postal address. (auto)
08/31/2021504Docket Text
Order Closing Case where Case has been Dismissed (jflf) (Entered: 08/31/2021)
08/30/2021Docket Text
Adversary Proceeding 1:21-ap-1024 Closed (jflf) (Entered: 08/30/2021)
08/15/2021503Docket Text
Certificate of Mailing of Notice of 502 Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 08/15/2021)
08/13/2021Docket Text
Motion/Application to Convert Case From Chapter 11 to Chapter 7, Document Number 435, Terminated. See 501 Order on Motion/Application to Dismiss Case [UST-1] (jflf) (Entered: 08/13/2021)
08/13/2021502Docket Text
Notice of Entry of Order as Transmitted to BNC for Service Re: 501 Order Granting 435 Motion/Application to Dismiss Case [UST-1] (jflf) (jflf) (Entered: 08/13/2021)
08/13/2021501Docket Text
Order Granting 435 Motion/Application to Dismiss Case [UST-1] (jflf) (Entered: 08/13/2021)
08/11/2021500Docket Text
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 [ 8/10/2021 9:33:41 AM ]. File Size [ 15457 KB ]. Run Time [ 00:42:56 ]. (auto). (Entered: 08/11/2021)
08/10/2021499Docket Text
Civil Minute Order - Status Conference Dropped from Calendar on 1 Voluntary Petition ; Service by the Deputy Clerk is not required. (jflf) (Entered: 08/10/2021)
08/10/2021498Docket Text
Civil Minutes -- Motion Case dismissed, Granted Re: 435 - Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required) 435 - Motion/Application to Dismiss Case [UST-1] (auto) (Entered: 08/10/2021)