|
Assigned to: Hon. Ronald H. Sargis Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Brunk Industries
PO Box 12350 Oakdale, CA 95361 STANISLAUS-CA Tax ID / EIN: 94-2585625 |
represented by |
|
Trustee Walter R. Dahl
2304 N St Sacramento, CA 95816-5716 916-446-8800 TERMINATED: 11/13/2023 |
| |
Trustee Nikki B. Farris
2607 Forest Ave #120 Chico, CA 95928 530-898-1488 |
| |
U.S. Trustee Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street , Room 7-500 Sacramento, CA 95814 |
| |
U.S. Trustee Tracy Hope Davis
Office of the United States Trustee Attn: Jason Blumberg 501 I St #7-500 Sacramento, CA 95814 |
represented by |
Date Filed | # | Docket Text |
---|---|---|
11/16/2023 | 55 | Docket Text Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/16/2023) |
11/14/2023 | 54 | Docket Text Notice of Conversion as Transmitted to BNC for Service (wmim) (Entered: 11/14/2023) |
11/14/2023 | 53 | Docket Text Notice of Appointment of Interim Trustee Nikki B. Farris (wmim) (Entered: 11/14/2023) |
11/13/2023 | 52 | Docket Text Order Granting 39 Motion/Application To Convert Chapter 11 to Chapter 7 Case. [UST-1] Trustee Walter R. Dahl removed from the case. Trustee Nikki B. Farris Appointed. Meeting of Creditors to be held on 12/7/2023 at 10:30 AM., see Notice for Location of Meeting. (wmim) (Entered: 11/14/2023) |
11/09/2023 | 51 | Docket Text Civil Minutes -- Motion Granted; Case Converted to Chapter 7 Re: 39 - Motion/Application to Dismiss Case [UST-1] 39 - Motion/Application to Convert Case From Chapter 11 to Chapter 7 [UST-1] (Filing Fee Not Paid or Not Required) (auto) (Entered: 11/13/2023) |
11/09/2023 | 50 | Docket Text Civil Minutes -- Status conference Concluded, Dropped from calendar [CAE-1] Re: Continued Status Conference Re: Voluntary Petition - 1 - Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 09/25/23. (Fee Paid $0.00) (David C. Johnston) (eFilingID: 7239164) Modified on 6/26/2023 (wmim). (auto) (Entered: 11/13/2023) |
10/24/2023 | Docket Text Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 10/19/23. Debtor Did Not Appear; Counsel of Record Appeared; Jason Blumberg, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 11/30/2023 at 04:00 PM at the Telephone Conference number provided by your Trustee. (Brugger, Laurie) (Entered: 10/24/2023) | |
10/23/2023 | 49 | Docket 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 [ 10/19/2023 2:38:32 PM ]. File Size [ 2313 KB ]. Run Time [ 00:09:38 ]. (auto). (Entered: 10/23/2023) |
10/20/2023 | 48 | Docket Text Order to Continue Status Conference Re: 1 Voluntary Petition [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference to be held on 11/9/2023 at 10:30 AM at Modesto Courtroom, Department E (wmim) (Entered: 10/20/2023) |
10/19/2023 | 47 | Docket Text Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 09/25/23. (Fee Paid $0.00) (David C. Johnston) (eFilingID: 7239164) Modified on 6/26/2023 (wmim). [CAE-1]; Status Conference to be held on 11/9/2023 at 10:30 AM at Modesto Courtroom, Department E (mpem) (Entered: 10/20/2023) |