Bluegreenpista Enterprises, Inc.
Debtor: Bluegreenpista Enterprises, Inc.
Trustee: Randell Parker
Us Trustee: Office of the U.S. Trustee and Tracy Hope Davis
Case Number: 1:2015bk12827
Filed: July 18, 2015
Court: U.S. Bankruptcy Court for the Eastern District of California
Nature of Suit: Other
Docket Report

This docket was last retrieved on October 11, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 11, 2018 Filing 857 Certificate of Mailing of Final Decree as provided by the Bankruptcy Noticing Center (Admin.)
October 9, 2018 Filing 856 Bankruptcy case closed. Final Decree as transmitted to BNC for Service. (bres)
October 9, 2018 Opinion or Order Filing 855 Order Granting #847 Motion/Application for Final Decree Closing Case [TGM-37] (bres)
October 3, 2018 Filing 854 Civil Minutes -- Motion Granted, Resolved without Oral Argument Re: #847 - Motion/Application for Final Decree and Order Closing Case [TGM-37] (admin)
August 31, 2018 Filing 853 Certificate/Proof of Service of #852 Quarterly Post Confirmation Report (jlns)
August 31, 2018 Filing 852 Quarterly Post Confirmation Report for Period Ending September 30, 2018 Filed by Debtor Bluegreenpista Enterprises, Inc. (jlns)
August 31, 2018 Filing 851 Certificate/Proof of Service of #848 Notice of Hearing [TGM-37] (jlns)
August 31, 2018 Filing 850 Certificate/Proof of Service of #847 Motion/Application for Final Decree and Order Closing Case [TGM-37], #849 Declaration (jlns)
August 31, 2018 Filing 849 Declaration of Randell Parker in support of #847 Motion/Application for Final Decree and Order Closing Case [TGM-37] (jlns)
August 31, 2018 Filing 848 Notice of Hearing Re: #847 Motion/Application for Final Decree and Order Closing Case [TGM-37] to be held on 10/3/2018 at 10:30 AM at Bakersfield Federal Courthouse. (jlns)
August 31, 2018 Filing 847 Motion/Application for Final Decree and Order Closing Case [TGM-37] Filed by Trustee Randell Parker (jlns)
July 24, 2018 Filing 846 Amended #845 Order on Motion/Application for Compensation [TGM-36] (bres)
July 20, 2018 Opinion or Order Filing 845 Order Granting #831 Motion/Application for Compensation [TGM-36] (bres)
July 20, 2018 Opinion or Order Filing 844 Order Granting #815 Motion/Application for Compensation [TGM-35] (bres)
July 20, 2018 Opinion or Order Filing 843 Order Granting #822 Motion/Application for Compensation [JES-4] (bres)
July 18, 2018 Filing 842 Civil Minutes -- Application Approved Re: #831 - Motion/Application for Compensation [TGM-36] for Trudi G. Manfredo, Trustees Attorney(s) (admin)
July 18, 2018 Filing 841 Civil Minutes -- Application Approved Re: #815 - Motion/Application for Compensation [TGM-35] for Randell Parker, Chapter 11 Trustee(s) (admin)
July 18, 2018 Filing 840 Civil Minutes -- Application Approved Re: #822 - Motion/Application for Compensation [JES-4] for James Salven, Accountant(s) (admin)
July 17, 2018 Filing 839 Certificate/Proof of Service of #838 Operating Report (bres)
July 17, 2018 Filing 838 Trustee Monthly Operating Report for Period Ending June 30, 2018 (bres)
June 20, 2018 Filing 837 Certificate/Proof of Service of #832 Notice of Hearing [TGM-36] (lars)
June 20, 2018 Filing 836 Certificate/Proof of Service of #831 Motion/Application for Compensation [TGM-36] for Trudi G. Manfredo, Trustees Attorney(s), #833 Declaration, #834 Declaration, #835 Exhibit(s) (lars)
June 20, 2018 Filing 835 Exhibit(s) in support of #831 Motion/Application for Compensation [TGM-36] for Trudi G. Manfredo, Trustees Attorney(s) (lars)
June 20, 2018 Filing 834 Declaration of Randell Parker in support of #831 Motion/Application for Compensation [TGM-36] for Trudi G. Manfredo, Trustees Attorney(s) (lars)
June 20, 2018 Filing 833 Declaration of Trudi G. Manfredo in support of #831 Motion/Application for Compensation [TGM-36] for Trudi G. Manfredo, Trustees Attorney(s) (lars)
June 20, 2018 Filing 832 Notice of Hearing Re: #831 Motion/Application for Compensation [TGM-36] for Trudi G. Manfredo, Trustees Attorney(s) to be held on 7/18/2018 at 01:30 PM at Fresno Courtroom 11, Department A. (lars)
June 20, 2018 Filing 831 Motion/Application for Compensation [TGM-36] for Trudi G. Manfredo, Trustees Attorney(s) Filed by Trustee Randell Parker (lars)
June 15, 2018 Filing 830 Certificate/Proof of Service of #829 Operating Report (tsef)
June 15, 2018 Filing 829 Trustee Monthly Operating Report for Period Ending May 31, 2018 (tsef)
June 13, 2018 Filing 828 Certificate/Proof of Service of #822 Motion/Application for Compensation [JES-4] for James Salven, Accountant(s), #824 Declaration, #825 Exhibit(s), #826 Trustee's Consent/Statement (bres)
June 13, 2018 Filing 827 Certificate/Proof of Service of #823 Notice of Hearing [JES-4] (bres)
June 13, 2018 Filing 826 Trustee's Statement Re: #822 Motion/Application for Compensation [JES-4] for James Salven, Accountant(s) (bres)
June 13, 2018 Filing 825 Exhibit(s) in support of #822 Motion/Application for Compensation [JES-4] for James Salven, Accountant(s) (bres)
June 13, 2018 Filing 824 Declaration of James E. Salven in support of #822 Motion/Application for Compensation [JES-4] for James Salven, Accountant(s) (bres)
June 13, 2018 Filing 823 Notice of Hearing Re: #822 Motion/Application for Compensation [JES-4] for James Salven, Accountant(s) to be held on 7/18/2018 at 01:30 PM at Fresno Courtroom 11, Department A. (bres)
June 13, 2018 Filing 822 Motion/Application for Compensation [JES-4] for James Salven, Accountant(s) Filed by Accountant James E. Salven (bres)
June 9, 2018 Filing 821 Certificate of Mailing of Notice of #814 Notice of Entry of Order/Judgment as provided by the Bankruptcy Noticing Center (Admin.)
June 8, 2018 Filing 820 Certificate/Proof of Service of #815 Motion/Application for Compensation [TGM-35] for Randell Parker, Chapter 11 Trustee(s), #817 Declaration, #818 Exhibit(s) [TGM-35] (bres)
June 8, 2018 Filing 819 Certificate/Proof of Service of #816 Notice of Hearing [TGM-35] (bres)
June 8, 2018 Filing 818 Exhibit(s) in support of #815 Motion/Application for Compensation [TGM-35] for Randell Parker, Chapter 11 Trustee(s) (bres)
June 8, 2018 Filing 817 Declaration of Randell Parker in support of #815 Motion/Application for Compensation [TGM-35] for Randell Parker, Chapter 11 Trustee(s) (bres)
June 8, 2018 Filing 816 Notice of Hearing Re: #815 Motion/Application for Compensation [TGM-35] for Randell Parker, Chapter 11 Trustee(s) to be held on 7/18/2018 at 01:30 PM at Fresno Courtroom 11, Department A. (bres)
June 8, 2018 Filing 815 Motion/Application for Compensation [TGM-35] for Randell Parker, Chapter 11 Trustee(s) Filed by Trustee Randell Parker (bres)
June 7, 2018 Filing 814 Notice of Entry of Order/Judgment as Transmitted to BNC for Service Re: #813 Order Confirming Chapter 11 Plan [TGM-33]. (bres) (bres)
June 7, 2018 Opinion or Order Filing 813 Order Confirming Chapter 11 Plan [TGM-33]. (bres)
June 4, 2018 Filing 812 PDF with attached Audio File. These recordings are NOT the official record of any proceeding, 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 [ 5/30/2018 1:41:51 PM ]. File Size [ 477 KB ]. Run Time [ 00:01:59 ]. (admin).
May 30, 2018 Filing 811 Civil Minutes -- Status conference Concluded Re: Continued Status Conference Re: Chapter 11 Voluntary Petition - #1 - #1 - Chapter 11 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 08/01/2015. (Fee Paid $1717.00) (eFilingID: 5573655) (admin)
May 30, 2018 Filing 810 Civil Minutes -- Motion Granted Re: Confirmation Hearing Re: Chapter 11 Plan - #777 - #777 - Chapter 11 Plan [TGM-33] Filed by Trustee Randell Parker (bres) (admin)
May 23, 2018 Filing 809 Certificate/Proof of Service of #808 Operating Report (bres)
May 23, 2018 Filing 808 Trustee Monthly Operating Report for Period Ending April 30, 2018 (bres)
May 16, 2018 Filing 807 Certificate/Proof of Service of #806 Operating Report (bres)
May 16, 2018 Filing 806 Trustee Monthly Operating Report for Period Ending March 31, 2018 (bres)
May 9, 2018 Filing 805 Certificate/Proof of Service of #801 Brief/Memorandum, #802 Declaration, #803 Document, #804 Document [TGM-33] (bres)
May 9, 2018 Filing 804 Worksheets in Support of Trustee's Chapter 11 Plan [TGM-33] Filed by Trustee Randell Parker (bres)
May 9, 2018 Filing 803 Ballots in Support of Trustee's Chapter 11 Plan [TGM-33] Filed by Trustee Randell Parker (bres)
May 9, 2018 Filing 802 Declaration of Randell Parker in support of #777 Plan [TGM-33] (bres)
May 9, 2018 Filing 801 Brief/Memorandum in support of #777 Plan [TGM-33] Filed by Trustee Randell Parker (bres)
April 11, 2018 Filing 800 Certificate/Proof of Service of #799 Operating Report (bres)
April 11, 2018 Filing 799 Trustee Monthly Operating Report for Period Ending February 28, 2018 (bres)
April 1, 2018 Filing 798 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
March 30, 2018 Opinion or Order Filing 797 Order to Continue Status Conference Re: #1 Chapter 11 Voluntary Petition. ; This order is Transmitted to BNC for Service. Status Conference to be held on 5/30/2018 at 01:30 PM at Fresno Courtroom 11, Department A (bres)
March 28, 2018 Filing 796 Civil Minutes -- Status Conference continued Re: #1 Voluntary Petition; Status Conference now to be held on 5/30/2018 at 01:30 PM at Fresno Courtroom 11, Department A (resf)
March 22, 2018 Filing 795 Certificate/Proof of Service of #777 Plan, #778 Disclosure Statement, #787 Order Approving Disclosure Statement [TGM-33] (bres) Modified on 5/21/2018 (jjas).
March 22, 2018 Filing 794 Certificate/Proof of Service [TGM-34] (bres)
March 22, 2018 Filing 793 Certificate/Proof of Service [TGM-34] (bres)
March 22, 2018 Filing 792 Certificate/Proof of Service [TGM-34] (bres)
March 21, 2018 Filing 791 Certificate/Proof of Service of #790 Operating Report (bres)
March 21, 2018 Filing 790 Trustee Monthly Operating Report for Period Ending January 31, 2018 (bres)
March 15, 2018 Filing 789 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
March 13, 2018 Filing 788 BNC Service of Document as transmitted to BNC for service. (bres)
March 12, 2018 Opinion or Order Filing 787 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan [TGM-33]; Confirmation hearing to be held on 5/30/2018 at 01:30 PM at Fresno Courtroom 11, Department A. Last day to Object to Confirmation 4/26/2018. (bres)
March 8, 2018 Filing 786 Civil Minutes -- Hearing Approved Re: #778 - Chapter 11 Disclosure Statement Filed by Trustee Randell Parker (bres) (admin)
March 8, 2018 Filing 785 PDF with attached Audio File. These recordings are NOT the official record of any proceeding, 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 [ 3/8/18 1:30:50 PM ]. File Size [ 253 KB ]. Run Time [ 00:02:06 ]. (admin).
February 1, 2018 Filing 784 Certificate/Proof of Service of #783 Operating Report (bres)
February 1, 2018 Filing 783 Trustee Monthly Operating Report for Period Ending December 31, 2017 (bres)
January 31, 2018 Filing 782 Request for Removal from Creditor List Filed by Creditor Cal Pure Produce, Inc. (bres)
January 25, 2018 Filing 781 Certificate/Proof of Service of #777 Plan, #778 Disclosure Statement [TGM-33] (bres)
January 25, 2018 Filing 780 Certificate/Proof of Service of #779 Notice of Hearing [TGM-33] (bres)
January 25, 2018 Filing 779 Notice of Hearing Re: #778 Disclosure Statement to be held on 3/8/2018 at 01:30 PM at Fresno Courtroom 11, Department A. (bres)
January 25, 2018 Filing 778 Chapter 11 Disclosure Statement Filed by Trustee Randell Parker (bres)
January 25, 2018 Filing 777 Chapter 11 Plan [TGM-33] Filed by Trustee Randell Parker (bres)
January 18, 2018 Filing 775 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
January 15, 2018 Opinion or Order Filing 774 Order to Continue Status Conference Re: #1 Chapter 11 Voluntary Petition. ; This order is Transmitted to BNC for Service. Status Conference to be held on 3/28/2018 at 01:30 PM at Fresno Courtroom 11, Department A (bres)
January 12, 2018 Opinion or Order Filing 772 Order Granting #742 Motion/Application to Compromise Controversy/Approve Settlement Agreement [TGM-32] (bres)
January 11, 2018 Filing 771 Certificate/Proof of Service of #770 Request for Removal from Creditor List (bres)
January 11, 2018 Filing 770 Request for Removal from Creditor List Filed by Creditor Cal Pure Produce, Inc. (bres)
January 11, 2018 Filing 769 Request to Stop Receiving Electronic Notification Filed by Creditor Cal Pure Produce, Inc. (bres)
January 10, 2018 Filing 776 Civil Minutes -- Motion Granted Re: #742 - Motion/Application to Compromise Controversy/Approve Settlement Agreement with Randeep Kaur and Balraj Singh, Co-Executors of the Estate of Amerjeet Kaur and Joseph P. and Pamela D. Romance [TGM-32] (admin)
January 10, 2018 Filing 773 Civil Minutes -- Status Conference continued Re: #1 Voluntary Petition; Status Conference now to be held on 3/28/2018 at 01:30 PM at Fresno Courtroom 11, Department A (resf)
January 10, 2018 Filing 768 PDF with attached Audio File. These recordings are NOT the official record of any proceeding, 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 [ 1/10/18 1:32:20 PM ]. File Size [ 763 KB ]. Run Time [ 00:06:21 ]. (admin).
January 9, 2018 Filing 767 Certificate/Proof of Service of #766 Operating Report (bres)
January 9, 2018 Filing 766 Trustee Monthly Operating Report for Period Ending November 30, 2017 (bres)
December 27, 2017 Filing 765 Certificate/Proof of Service of #763 Status Conference Statement, #764 Exhibit(s) (bres)
December 27, 2017 Filing 764 Exhibit(s) in support of #763 Status Conference Statement (bres)
December 27, 2017 Filing 763 Joint Status Conference Statement Re: #1 Voluntary Petition Filed by Creditors Estate of Amarjeet Kaur, Joseph P. Romance, Pamela D. Romance, Trustee Randell Parker (bres)
December 20, 2017 Filing 762 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
December 17, 2017 Filing 760 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
December 16, 2017 Opinion or Order Filing 761 Order to Continue Hearing [TGM-32] Re: #742 Motion/Application to Compromise Controversy/Approve Settlement Agreement with Randeep Kaur and Balraj Singh, Co-Executors of the Estate of Amerjeet Kaur and Joseph P. and Pamela D. Romance [TGM-32] ; This order is Transmitted to BNC for Service. Hearing to be held on 1/10/2018 at 01:30 PM at Fresno Courtroom 11, Department A. (bres)
December 15, 2017 Opinion or Order Filing 758 Order to Continue Status Conference Re: #1 Chapter 11 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 08/01/2015. (Fee Paid $1717.00) (eFilingID: 5573655) ; This order is Transmitted to BNC for Service. Status Conference to be held on 1/10/2018 at 01:30 PM at Fresno Courtroom 11, Department A (pdes)
December 12, 2017 Filing 759 Civil Minutes -- Hearing continued Re: #742 Motion/Application to Compromise Controversy/Approve Settlement Agreement with Randeep Kaur and Balraj Singh, Co-Executors of the Estate of Amerjeet Kaur and Joseph P. and Pamela D. Romance [TGM-32]; Hearing to be held on 1/10/2018 at 01:30 PM at Fresno Courtroom 11, Department A. (resf)
December 12, 2017 Filing 757 Civil Minutes -- Status Conference continued Re: #1 Voluntary Petition; Status Conference now to be held on 1/10/2018 at 01:30 PM at Fresno Courtroom 11, Department A (resf)
December 12, 2017 Filing 756 PDF with attached Audio File. These recordings are NOT the official record of any proceeding, 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 [ 12/12/2017 1:38:39 PM ]. File Size [ 6701 KB ]. Run Time [ 00:27:55 ]. (admin).
December 6, 2017 Opinion or Order Filing 755 Order Modifying #530 Order on Motion/Application for Compensation [TGM-19] (bres)
November 29, 2017 Filing 754 Civil Minutes -- Motion Granted, Resolved without Oral Argument Re: #734 - Motion/Application to Allow Trustee and Trustee's Counsel to File Further Fee Applications [TGM-31] (admin)
November 22, 2017 Filing 753 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
November 21, 2017 Filing 752 Certificate/Proof of Service of #751 Operating Report (kwis)
November 21, 2017 Filing 751 Debtor-In-Possession Monthly Operating Report for Period Ending October 31, 2017 (kwis)
November 18, 2017 Opinion or Order Filing 750 Order to Continue Status Conference Re: #1 Chapter 11 Voluntary Petition. This order is Transmitted to BNC for Service. Status Conference to be held on 12/12/2017 at 01:30 PM at Fresno Courtroom 11, Department A (bres)
November 15, 2017 Filing 749 Civil Minutes -- Status Conference continued Re: #1 Voluntary Petition; Status Conference now to be held on 12/12/2017 at 01:30 PM at Fresno Courtroom 11, Department A (resf)
November 3, 2017 Filing 748 Certificate/Proof of Service of #743 Notice of Hearing [TGM-32] (bres)
November 3, 2017 Filing 747 Certificate/Proof of Service of #742 Motion/Application to Compromise Controversy/Approve Settlement Agreement with Randeep Kaur and Balraj Singh, Co-Executors of the Estate of Amerjeet Kaur and Joseph P. and Pamela D. Romance [TGM-32], #744 Declaration, #745 Memorandum of Points and Authorities, #746 Exhibit(s) (bres)
November 3, 2017 Filing 746 Exhibit(s) in support of #742 Motion/Application to Compromise Controversy/Approve Settlement Agreement with Randeep Kaur and Balraj Singh, Co-Executors of the Estate of Amerjeet Kaur and Joseph P. and Pamela D. Romance [TGM-32] (bres)
November 3, 2017 Filing 745 Memorandum of Points and Authorities in support of #742 Motion/Application to Compromise Controversy/Approve Settlement Agreement with Randeep Kaur and Balraj Singh, Co-Executors of the Estate of Amerjeet Kaur and Joseph P. and Pamela D. Romance [TGM-32] (bres)
November 3, 2017 Filing 744 Declaration of Randell Parker in support of #742 Motion/Application to Compromise Controversy/Approve Settlement Agreement with Randeep Kaur and Balraj Singh, Co-Executors of the Estate of Amerjeet Kaur and Joseph P. and Pamela D. Romance [TGM-32] (bres)
November 3, 2017 Filing 743 Notice of Hearing Re: #742 Motion/Application to Compromise Controversy/Approve Settlement Agreement with Randeep Kaur and Balraj Singh, Co-Executors of the Estate of Amerjeet Kaur and Joseph P. and Pamela D. Romance [TGM-32] to be held on 12/12/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (bres)
November 3, 2017 Filing 742 Motion/Application to Compromise Controversy/Approve Settlement Agreement with Randeep Kaur and Balraj Singh, Co-Executors of the Estate of Amerjeet Kaur and Joseph P. and Pamela D. Romance [TGM-32] Filed by Trustee Randell Parker (bres)
November 1, 2017 Filing 741 Certificate/Proof of Service of #739 Status Report (bres)
November 1, 2017 Filing 740 Certificate/Proof of Service of #739 Status Report (bres)
November 1, 2017 Filing 739 Joint Status Report Filed by Creditors Estate of Amarjeet Kaur, Joseph P. Romance, Pamela D. Romance, Trustee Randell Parker (bres)
November 1, 2017 Filing 738 Certificate/Proof of Service of #735 Notice of Hearing [TGM-31] (bres)
November 1, 2017 Filing 737 Certificate/Proof of Service of #734 Motion/Application to Allow Trustee and Trustee's Counsel to File Further Fee Applications [TGM-31], #736 Declaration (bres)
November 1, 2017 Filing 736 Declaration of Randell Parker in support of #734 Motion/Application to Allow Trustee and Trustee's Counsel to File Further Fee Applications [TGM-31] (bres)
November 1, 2017 Filing 735 Notice of Hearing Re: #734 Motion/Application to Allow Trustee and Trustee's Counsel to File Further Fee Applications [TGM-31] to be held on 11/29/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (bres)
November 1, 2017 Filing 734 Motion/Application to Allow Trustee and Trustee's Counsel to File Further Fee Applications [TGM-31] Filed by Trustee Randell Parker (bres)
October 25, 2017 Filing 733 Certificate/Proof of Service of #732 Operating Report (bres)
October 25, 2017 Filing 732 Trustee Monthly Operating Report for Period Ending September 30, 2017 (bres)
October 23, 2017 Opinion or Order Filing 731 Order Re: #696 Motion/Application to Allow Further Fee Applications [JES-3] ; It Is Further Ordered that the Order dated January 13, 2017, document #527, is modified as follows: (1) the word final in the third paragraph, first sentence is replaced with interim; and (2) the fourth sentence of the third paragraph is stricken (bres)
October 23, 2017 Opinion or Order Filing 730 Order Granting #705 Motion/Application for Administrative Expenses [TGM-30] (bres)
October 18, 2017 Filing 729 Civil Minutes -- Motion Granted, Resolved without Oral Argument Re: #705 - Motion/Application for Administrative Expenses [TGM-30] (admin)
October 18, 2017 Filing 728 Civil Minutes -- Motion Granted, Resolved without Oral Argument Re: #696 - Motion/Application to Allow Further Fee Applications [JES-3] (admin)
September 25, 2017 Filing 727 Certificate/Proof of Service of #726 Operating Report (bres)
September 25, 2017 Filing 726 Trustee Monthly Operating Report for Period Ending August 31, 2017 (bres)
September 23, 2017 Opinion or Order Filing 725 Order Sustaining #670 Objection to Claim [TGM-28] (bres)
September 23, 2017 Opinion or Order Filing 724 Order Sustaining #664 Objection to Claim [TGM-27] (bres)
September 23, 2017 Opinion or Order Filing 723 Order Sustaining #658 Objection to Claim [TGM-26] (bres)
September 23, 2017 Opinion or Order Filing 722 Order Sustaining #652 Objection to Claim [TGM-25] (bres)
September 23, 2017 Opinion or Order Filing 721 Order Sustaining #648 Objection to Claim [TGM-24] (bres)
September 23, 2017 Opinion or Order Filing 720 Order Sustaining #643 Objection to Claim [TGM-23] (bres)
September 23, 2017 Opinion or Order Filing 719 Order Sustaining #638 Objection to Claim [TGM-22] (bres)
September 23, 2017 Opinion or Order Filing 718 Order Sustaining #634 Objection to Claim [TGM-21] (bres)
September 20, 2017 Filing 709 Certificate/Proof of Service of #706 Notice of Hearing [TGM-30] (svim)
September 20, 2017 Filing 708 Certificate/Proof of Service of #705 Motion/Application for Administrative Expenses [TGM-30], #707 Declaration (svim)
September 20, 2017 Filing 707 Declaration of James E. Salven in support of #705 Motion/Application for Administrative Expenses [TGM-30] (svim)
September 20, 2017 Filing 706 Notice of Hearing Re: #705 Motion/Application for Administrative Expenses [TGM-30] to be held on 10/18/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (svim)
September 20, 2017 Filing 705 Motion/Application for Administrative Expenses [TGM-30] Filed by Trustee Randell Parker (svim)
September 19, 2017 Filing 717 Civil Minutes -- Objection Sustained, Resolved without Oral Argument Re: #670 - Objection to Claim of Jagdeep Dhaliwal, [TGM-28] (admin)
September 19, 2017 Filing 716 Civil Minutes -- Objection Sustained, Resolved without Oral Argument Re: #664 - Objection to Claim of Gurpreet Singh, [TGM-27] (admin)
September 19, 2017 Filing 715 Civil Minutes -- Objection Sustained, Resolved without Oral Argument Re: #658 - Objection to Claim of GDR Co., [TGM-26] (admin)
September 19, 2017 Filing 714 Civil Minutes -- Objection Sustained, Resolved without Oral Argument Re: #652 - Objection to Claim of Eladio Montelongo, [TGM-25] (admin)
September 19, 2017 Filing 713 Civil Minutes -- Objection Sustained, Resolved without Oral Argument Re: #648 - Objection to Claim of Rain & Hail Insurance, [TGM-24] (admin)
September 19, 2017 Filing 712 Civil Minutes -- Objection Sustained, Resolved without Oral Argument Re: #643 - Objection to Claim of Sainand Medical, Inc., [TGM-23] (admin)
September 19, 2017 Filing 711 Civil Minutes -- Objection Sustained, Resolved without Oral Argument Re: #638 - Objection to Claim of Marend M. Garrett, Esq., [TGM-22] (admin)
September 19, 2017 Filing 710 Civil Minutes -- Objection Sustained, Resolved without Oral Argument Re: #634 - Objection to Claim of Pacific Gas and Electric Company, Claim Number 7 [TGM-21] (admin)
September 14, 2017 Filing 704 Certificate/Proof of Service of #703 Amended Notice of Hearing [JES-3] (dpas)
September 14, 2017 Filing 703 Amended Notice of Hearing Re: #696 Motion/Application to Allow Further Fee Applications [JES-3] to be held on 10/18/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (dpas)
September 14, 2017 Filing 702 Certificate of Mailing of Memo to File Re: Calendar Correction as provided by the Bankruptcy Noticing Center (Admin.)
September 12, 2017 Filing 701 Memo to File Re: Calendar Correction as Transmitted to BNC for Service Re: #696 Motion/Application to Allow Further Fee Applications [JES-3] (vmcf)
September 6, 2017 Filing 700 Certificate/Proof of Service of #696 Motion/Application to Allow Further Fee Applications [JES-3], #698 Declaration (bres)
September 6, 2017 Filing 699 Certificate/Proof of Service of #697 Notice of Hearing [JES-3] (bres)
September 6, 2017 Filing 698 Declaration of James E. Salven in support of #696 Motion/Application to Allow Further Fee Applications [JES-3] (bres)
September 6, 2017 Filing 697 Notice of Hearing Re: #696 Motion/Application to Allow Further Fee Applications [JES-3] to be held on 10/18/2017 at 09:00 AM at Fresno Courtroom 11, Department A. (bres)
September 6, 2017 Filing 696 Motion/Application to Allow Further Fee Applications [JES-3] Filed by Accountant James E. Salven (bres)
August 29, 2017 Filing 695 Certificate/Proof of Service of #694 Operating Report (bres)
August 29, 2017 Filing 694 Trustee Monthly Operating Report for Period Ending July 31, 2017 (bres)
August 28, 2017 Certificate of Service Filed by Creditor State Bank of India (California) (bres)
August 28, 2017 Notice of Withdrawal of Claim # 6 Filed by Creditor State Bank of India (California) (bres)
August 27, 2017 Filing 693 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
August 25, 2017 Opinion or Order Filing 692 Order to Continue Status Conference Re: #1 Voluntary Petition ; This order is Transmitted to BNC for Service. Status Conference to be held on 11/15/2017 at 01:30 PM at Fresno Courtroom 11, Department A (bres)
August 24, 2017 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
August 23, 2017 Filing 689 Civil Minutes -- Status Conference continued Re: #1 Voluntary Petition; Status Conference now to be held on 11/15/2017 at 01:30 PM at Fresno Courtroom 11, Department A (resf)
August 13, 2017 Opinion or Order Filing 688 Order Approving #687 Stipulation [TGM-20] ; Service by the Deputy Clerk is not required. (bres)
August 10, 2017 Filing 687 Stipulation Re: #684 Motion/Application to Approve Stipulation Between Randell Parker, Chapter 11 Trustee and Cal Pure Produce Inc. Re: 2004 Examination [TGM-20] (jflf)
August 10, 2017 Filing 686 Certificate/Proof of Service of #684 Motion/Application to Approve Stipulation Between Randell Parker, Chapter 11 Trustee and Cal Pure Produce Inc. Re: 2004 Examination [TGM-20], #685 Declaration (jflf)
August 10, 2017 Filing 685 Declaration of Randell Parker in support of #684 Motion/Application to Approve Stipulation Between Randell Parker, Chapter 11 Trustee and Cal Pure Produce Inc. Re: 2004 Examination [TGM-20] (jflf)
August 10, 2017 Filing 684 Motion/Application to Approve Stipulation Between Randell Parker, Chapter 11 Trustee and Cal Pure Produce Inc. Re: 2004 Examination [TGM-20] Filed by Trustee Randell Parker (jflf)
August 9, 2017 Filing 683 Certificate/Proof of Service of #682 Status Report (jlns)
August 9, 2017 Filing 682 Joint Status Report Re: Filed by Creditors Estate of Amarjeet Kaur, Joseph P. Romance, Pamela D. Romance, Trustee Randell Parker (jlns)
August 8, 2017 Filing 681 Amended Certificate/Proof of Service of #670 Objection to Claim of Jagdeep Dhaliwal, [TGM-28], #671 Notice of Hearing, #672 Declaration, #673 Exhibit(s) (jflf)
August 4, 2017 Filing 680 Certificate/Proof of Service of #679 Operating Report (vmcf)
August 4, 2017 Filing 679 Trustee Monthly Operating Report for Period Ending June 2017 (vmcf)
July 26, 2017 Filing 678 Amended Certificate/Proof of Service of #658 Objection to Claim of GDR Co. [TGM-26], #659 Notice of Hearing, #660 Declaration, #661 Declaration, #662 Exhibit(s) (vmcf)
July 26, 2017 Filing 677 Amended Certificate/Proof of Service of #670 Objection to Claim of Jagdeep Dhaliwal [TGM-28], #671 Notice of Hearing, #672 Declaration, #673 Exhibit(s) (vmcf)
July 20, 2017 Filing 676 Amended Certificate/Proof of Service of #643 Objection to Claim of Sainand Medical, Inc., [TGM-23], #644 Notice of Hearing, #645 Declaration, #646 Exhibit(s) (vmcf)
July 13, 2017 Filing 674 Certificate/Proof of Service of #670 Objection to Claim of Jagdeep Dhaliwal, [TGM-28], #671 Notice of Hearing, #672 Declaration, #673 Exhibit(s) (dchf)
July 13, 2017 Filing 673 Exhibit(s) in support of #670 Objection to Claim of Jagdeep Dhaliwal, [TGM-28] (dchf)
July 13, 2017 Filing 672 Declaration of Randell Parker in support of #670 Objection to Claim of Jagdeep Dhaliwal, [TGM-28] (dchf)
July 13, 2017 Filing 671 Notice of Hearing Re: #670 Objection to Claim of Jagdeep Dhaliwal, [TGM-28] to be held on 9/19/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (dchf)
July 13, 2017 Filing 670 Objection to Scheduled Claim of Jagdeep Dhaliwal, [TGM-28] Filed by Trustee Randell Parker (dchf)
July 13, 2017 Filing 669 Certificate/Proof of Service of #664 Objection to Claim of Gurpreet Singh, [TGM-27], #665 Notice of Hearing, #666 Declaration, #667 Declaration, #668 Exhibit(s) (dchf)
July 13, 2017 Filing 668 Exhibit(s) in support of #664 Objection to Claim of Gurpreet Singh, [TGM-27] (dchf)
July 13, 2017 Filing 667 Declaration of David R. Jenkins in support of #664 Objection to Claim of Gurpreet Singh, [TGM-27] (dchf)
July 13, 2017 Filing 666 Declaration of Randell Parker in support of #664 Objection to Claim of Gurpreet Singh, [TGM-27] (dchf)
July 13, 2017 Filing 665 Notice of Hearing Re: #664 Objection to Claim of Gurpreet Singh, [TGM-27] to be held on 9/19/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (dchf)
July 13, 2017 Filing 664 Objection to Scheduled Claim of Gurpreet Singh, [TGM-27] Filed by Trustee Randell Parker (dchf)
July 13, 2017 Filing 663 Certificate/Proof of Service of #658 Objection to Claim of GDR Co., [TGM-26], #659 Notice of Hearing, #660 Declaration, #661 Declaration, #662 Exhibit(s) (dchf)
July 13, 2017 Filing 662 Exhibit(s) in support of #658 Objection to Claim of GDR Co., [TGM-26] (dchf)
July 13, 2017 Filing 661 Declaration of David R. Jenkins in support of #658 Objection to Claim of GDR Co., [TGM-26] (dchf)
July 13, 2017 Filing 660 Declaration of Randell Parker in support of #658 Objection to Claim of GDR Co., [TGM-26] (dchf)
July 13, 2017 Filing 659 Notice of Hearing Re: #658 Objection to Claim of GDR Co., [TGM-26] to be held on 9/19/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (dchf)
July 13, 2017 Filing 658 Objection to Scheduled Claim of GDR Co., [TGM-26] Filed by Trustee Randell Parker (dchf)
July 13, 2017 Filing 657 Certificate/Proof of Service of #652 Objection to Claim of Eladio Montelongo, [TGM-25], #653 Notice of Hearing, #654 Declaration, #655 Declaration, #656 Exhibit(s) (vmcf)
July 13, 2017 Filing 656 Exhibit(s) in support of #652 Objection to Claim of Eladio Montelongo, [TGM-25] (vmcf)
July 13, 2017 Filing 655 Declaration of David R.Jenkins in support of #652 Objection to Claim of Eladio Montelongo, [TGM-25] (vmcf)
July 13, 2017 Filing 654 Declaration of Randell Parker in support of #652 Objection to Claim of Eladio Montelongo, [TGM-25] (vmcf)
July 13, 2017 Filing 653 Notice of Hearing Re: #652 Objection to Claim of Eladio Montelongo, [TGM-25] to be held on 9/19/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
July 13, 2017 Filing 652 Objection to Scheduled Claim of Eladio Montelongo, [TGM-25] Filed by Trustee Randell Parker (vmcf)
July 13, 2017 Filing 651 Certificate/Proof of Service of #648 Objection to Claim of Rain & Hail Insurance, [TGM-24], #649 Notice of Hearing, #650 Declaration (vmcf)
July 13, 2017 Filing 650 Declaration of Randell Parker in support of #648 Objection to Claim of Rain & Hail Insurance, [TGM-24] (vmcf)
July 13, 2017 Filing 649 Notice of Hearing Re: #648 Objection to Claim of Rain & Hail Insurance, [TGM-24] to be held on 9/19/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
July 13, 2017 Filing 648 Objection to Scheduled Claim of Rain & Hail Insurance, [TGM-24] Filed by Trustee Randell Parker (vmcf)
July 13, 2017 Filing 647 Certificate/Proof of Service of #643 Objection to Claim of Sainand Medical, Inc., [TGM-23], #644 Notice of Hearing, #645 Declaration, #646 Exhibit(s) (vmcf)
July 13, 2017 Filing 646 Exhibit(s) in support of #643 Objection to Claim of Sainand Medical, Inc., [TGM-23] (vmcf)
July 13, 2017 Filing 645 Declaration of Randell Parker in support of #643 Objection to Claim of Sainand Medical, Inc., [TGM-23] (vmcf)
July 13, 2017 Filing 644 Notice of Hearing Re: #643 Objection to Claim of Sainand Medical, Inc., [TGM-23] to be held on 9/19/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
July 13, 2017 Filing 643 Objection to Scheduled Claim of Sainand Medical, Inc., [TGM-23] Filed by Trustee Randell Parker (vmcf)
July 13, 2017 Filing 642 Certificate/Proof of Service of #638 Objection to Scheduled Claim of Marend M. Garrett, Esq., [TGM-22], #639 Notice of Hearing, #640 Declaration, #641 Exhibit(s) (vmcf)
July 13, 2017 Filing 641 Exhibit(s) in support of #638 Objection to Scheduled Claim of Marend M. Garrett, Esq., [TGM-22] (vmcf)
July 13, 2017 Filing 640 Declaration of Randell Parker in support of #638 Objection to Scheduled Claim of Marend M. Garrett, Esq., [TGM-22] (vmcf)
July 13, 2017 Filing 639 Notice of Hearing Re: #638 Objection to Scheduled Claim of Marend M. Garrett, Esq., [TGM-22] to be held on 9/19/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
July 13, 2017 Filing 638 Objection to Scheduled Claim of Marend M. Garrett, Esq., [TGM-22] Filed by Trustee Randell Parker (vmcf)
July 13, 2017 Filing 637 Certificate/Proof of Service of #634 Objection to Claim of Pacific Gas and Electric Company, Claim Number 7 [TGM-21], #635 Notice of Hearing, #636 Declaration (vmcf)
July 13, 2017 Filing 636 Declaration of Randell Parker in support of #634 Objection to Claim of Pacific Gas and Electric Company, Claim Number 7 [TGM-21] (vmcf)
July 13, 2017 Filing 635 Notice of Hearing Re: #634 Objection to Claim of Pacific Gas and Electric Company, Claim Number 7 [TGM-21] to be held on 9/19/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
July 13, 2017 Filing 634 Objection to Claim of Pacific Gas and Electric Company, Claim Number 7 [TGM-21] Filed by Trustee Randell Parker (vmcf)
July 7, 2017 Filing 633 Certificate/Proof of Service of #632 Operating Report (dpas)
July 7, 2017 Filing 632 Trustee Monthly Operating Report for Period Ending May 31, 2017 (dpas)
July 6, 2017 Filing 675 Civil Minutes -- Hearing/Motion Resolved Without Oral Argument Re: #583 Motion/Application by Todd L. Turoci to Withdraw as Attorney [TTF-5] GRANTED (resf)
July 6, 2017 Opinion or Order Filing 631 Order Granting #583 Motion/Application to Withdraw As Attorney [TTF-5] (dpas)
July 5, 2017 Filing 630 Certificate/Proof of Service of Proposed Order Re: #583 Motion/Application by Todd L. Turoci to Withdraw as Attorney [TTF-5] (ltas)
June 23, 2017 Filing 629 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
June 22, 2017 Filing 628 Certificate/Proof of Service of #627 Declaration [TTF-5] (vmcf)
June 22, 2017 Filing 627 Supplemental Declaration of Todd Turoci in support of #583 Motion/Application by Todd L. Turoci to Withdraw as Attorney [TTF-5] (vmcf)
June 21, 2017 Filing 626 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
June 21, 2017 Filing 625 Certificate/Proof of Service of #624 Notice of Entry [TGM-20] (vmcf)
June 21, 2017 Filing 624 Notice of Entry of #615 Order on Motion/Application for Examination and For Production of Documents [TGM-20] (vmcf)
June 21, 2017 Opinion or Order Filing 623 Order to Continue Status Conference Re: #1 Voluntary Petition ; This order is Transmitted to BNC for Service. Status Conference to be held on 8/23/2017 at 01:30 PM at Fresno Courtroom 11, Department A (vmcf)
June 21, 2017 Opinion or Order Filing 622 Order Granting #617 Motion/Application to Continue/Reschedule Hearing Re: #583 Motion/Application by Todd L. Turoci to Withdraw as Attorney [TTF-5]. Hearing to be held on 7/6/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
June 20, 2017 Filing 619 Certificate/Proof of Service of Proposed Order, #617 Motion/Application to Continue/Reschedule Hearing [TTF-6], #618 Declaration (vmcf)
June 20, 2017 Filing 618 Declaration of Todd Turoci in support of #617 Motion/Application to Continue/Reschedule Hearing [TTF-6] (vmcf)
June 20, 2017 Filing 617 Motion/Application to Continue/Reschedule Hearing [TTF-6] Re: #583 Motion/Application to Withdraw as Attorney (vmcf)
June 20, 2017 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
June 19, 2017 Opinion or Order Filing 616 Order to Continue Hearing Re: #583 Motion/Application by Todd L. Turoci to Withdraw as Attorney [TTF-5] ; This order is Transmitted to BNC for Service. Hearing to be held on 6/29/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
June 17, 2017 Opinion or Order Filing 615 Order Granting #610 Motion/Application for Examination and For Production of Documents [TGM-20] (vmcf)
June 16, 2017 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
June 15, 2017 Filing 620 Civil Minutes -- Status Conference continued Re: #1 Voluntary Petition; Status Conference now to be held on 8/23/2017 at 01:30 PM at Fresno Courtroom 11, Department A (resf)
June 15, 2017 Filing 613 Civil Minutes -- Hearing continued Re: #583 Motion/Application by Todd L. Turoci to Withdraw as Attorney [TTF-5]; Hearing to be held on 6/29/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (resf)
June 13, 2017 Filing 612 Certificate/Proof of Service of #610 Motion/Application for Examination and For Production of Documents [TGM-20], #611 Declaration (vmcf)
June 13, 2017 Filing 611 Declaration of Trudi G. Manfredo in support of #610 Motion/Application for Examination and For Production of Documents [TGM-20] (vmcf)
June 13, 2017 Filing 610 Motion/Application for Examination and For Production of Documents [TGM-20] Filed by Trustee Randell Parker (vmcf)
June 9, 2017 Filing 609 Certificate/Proof of Service of #605 Operating Report, #606 Operating Report, #607 Operating Report, #608 Operating Report (wmim)
June 9, 2017 Filing 608 Trustee Monthly Operating Report for Period Ending April 30, 2017 (wmim)
June 9, 2017 Filing 607 Trustee Monthly Operating Report for Period Ending March 31, 2017 (wmim)
June 9, 2017 Filing 606 Trustee Monthly Operating Report for Period Ending February 28, 2017 (wmim)
June 9, 2017 Filing 605 Trustee Monthly Operating Report for Period Ending January 31, 2017 (wmim)
June 5, 2017 Filing 604 Certificate/Proof of Service of #603 Status Conference Statement (rlos)
June 5, 2017 Filing 603 Joint Status Status Conference Statement Re: #1 Voluntary Petition Filed by Debtor Bluegreenpista Enterprises, Inc., Creditors Estate of Amarjeet Kaur, Joseph P. Romance, Pamela D. Romance, Trustee Randell Parker (rlos)
May 10, 2017 Filing 602 Certificate/Proof of Service of #592 Support Document, #593 Declaration, #594 Declaration, #595 Declaration, #596 Declaration, #597 Exhibit(s), #598 Exhibit(s), #599 Exhibit(s), #600 Exhibit(s), #601 Exhibit(s) (vmcf)
May 10, 2017 Filing 601 Exhibit(s) to #592 Support Document, #593 Declaration, #594 Declaration, #595 Declaration, #596 Declaration (vmcf)
May 10, 2017 Filing 600 Exhibit(s) to #592 Support Document, #593 Declaration, #594 Declaration, #595 Declaration, #596 Declaration (vmcf)
May 10, 2017 Filing 599 Exhibit(s) to #592 Support Document, #593 Declaration, #594 Declaration, #595 Declaration, #596 Declaration (vmcf)
May 10, 2017 Filing 598 Exhibit(s) to #592 Support Document, #593 Declaration, #594 Declaration, #595 Declaration, #596 Declaration (vmcf). Modified on 5/11/2017 (vmcf).
May 10, 2017 Filing 597 Exhibit(s) to #592 Support Document, #593 Declaration, #594 Declaration, #595 Declaration, #596 Declaration (vmcf). Modified on 5/11/2017 (vmcf).
May 10, 2017 Filing 596 Declaration of Randeep Dhillon in support of #592 Support Document (vmcf)
May 10, 2017 Filing 595 Declaration of Pinder Singh in support of #592 Support Document (vmcf)
May 10, 2017 Filing 594 Declaration of Randeep Kaur in support of #592 Support Document (vmcf)
May 10, 2017 Filing 593 Declaration of Verlan Kwan in support of #592 Support Document (vmcf)
May 10, 2017 Filing 592 Support Document/Statement Regarding Claim of the Estate of Amarjeet Kaur to Funds Re: #1 Voluntary Petition Filed by Creditor Estate of Amarjeet Kaur (vmcf)
May 10, 2017 Filing 591 Certificate/Proof of Service of #587 Status Conference Statement, #588 Declaration, #589 Exhibit(s), #590 Request for Judicial Notice (vmcf)
May 10, 2017 Filing 590 Request for Judicial Notice Re: #587 Status Conference Statement Filed by Creditors Joseph P. Romance, Pamela D. Romance (vmcf)
May 10, 2017 Filing 589 Exhibit(s) in support of #587 Status Conference Statement (vmcf)
May 10, 2017 Filing 588 Declaration of C. Fredrick Meine III in support of #587 Status Conference Statement (vmcf)
May 10, 2017 Filing 587 Status Conference Statement Re: #1 Voluntary Petition Filed by Creditors Joseph P. Romance, Pamela D. Romance (vmcf)
May 3, 2017 Filing 586 Certificate/Proof of Service of #583 Motion/Application by Todd L. Turoci to Withdraw as Attorney [TTF-5], #584 Notice of Hearing, #585 Declaration (ltas)
May 3, 2017 Filing 585 Declaration of Todd Turoci in support of #583 Motion/Application by Todd L. Turoci to Withdraw as Attorney [TTF-5] (ltas)
May 3, 2017 Filing 584 Notice of Hearing Re: #583 Motion/Application by Todd L. Turoci to Withdraw as Attorney [TTF-5] to be held on 6/15/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (ltas)
May 3, 2017 Filing 583 Motion/Application by Todd L. Turoci to Withdraw as Attorney [TTF-5] (ltas)
April 13, 2017 Opinion or Order Filing 582 Order Denying #561 Motion/Application to Employ [TTF-4] (vmcf)
April 12, 2017 Docket Entry Reserved for Internal Use/Order Processing. (resf)
April 12, 2017 Filing 580 PDF with attached Audio File. These recordings are NOT the official record of any proceeding, 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 [ 4/12/17 1:38:21 PM ]. File Size [ 3361 KB ]. Run Time [ 00:28:00 ]. (admin).
April 5, 2017 Filing 579 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
April 4, 2017 Filing 578 Certificate/Proof of Service of #576 Response/Reply, #577 Declaration [TTF-4] (vmcf)
April 4, 2017 Filing 577 Declaration of Todd Turoci in support of #576 Response/Reply [TTF-4] (vmcf)
April 4, 2017 Filing 576 Response/Reply Filed by Debtor Bluegreenpista Enterprises, Inc. Re: #569 Opposition/Objection [TTF-4] (vmcf)
April 3, 2017 Opinion or Order Filing 575 Order to Continue Status Conference Re: #1 Voluntary Petition ; This order is Transmitted to BNC for Service. Status Conference to be held on 6/15/2017 at 01:30 PM at Fresno Courtroom 11, Department A (vmcf)
April 3, 2017 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
March 30, 2017 Opinion or Order Filing 573 Order Denying #543 Motion/Application to Dismiss Case [TTF-2] (vmcf)
March 30, 2017 Docket Entry Reserved for Internal Use/Order Processing. (resf)
March 29, 2017 Filing 570 Certificate/Proof of Service of #569 Opposition/Objection [TTF-4] (vmcf)
March 29, 2017 Filing 569 Opposition/Objection Filed by Creditors Joseph P. Romance, Pamela D. Romance Re: #561 Motion/Application to Employ Todd Turoci as Attorney(s) [TTF-4] (vmcf)
March 22, 2017 Filing 568 PDF with attached Audio File. These recordings are NOT the official record of any proceeding, 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 [ 3/22/17 1:34:55 PM ]. File Size [ 3167 KB ]. Run Time [ 00:26:23 ]. (admin).
March 17, 2017 Filing 567 Certificate/Proof of Service of #566 Joinder [TTF-2] (vmcf)
March 17, 2017 Filing 566 Joinder to #551 Opposition/Objection, #555 Declaration [TTF-2] Filed by Creditor State Bank of India (California) (vmcf)
March 14, 2017 Filing 565 Certificate/Proof of Service of #561 Motion/Application to Employ Todd Turoci as Attorney(s) [TTF-4], #562 Notice of Hearing, #563 Declaration, #564 Declaration (vmcf)
March 14, 2017 Filing 564 Declaration of Pinder Singh in support of #561 Motion/Application to Employ Todd Turoci as Attorney(s) [TTF-4] (vmcf)
March 14, 2017 Filing 563 Declaration of Todd Turoci in support of #561 Motion/Application to Employ Todd Turoci as Attorney(s) [TTF-4] (vmcf)
March 14, 2017 Filing 562 Notice of Hearing Re: #561 Motion/Application to Employ Todd Turoci as Attorney(s) [TTF-4] to be held on 4/12/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
March 14, 2017 Filing 561 Motion/Application to Employ Todd Turoci as Attorney(s) [TTF-4] (vmcf)
March 14, 2017 Filing 560 Certificate/Proof of Service of #559 Status Conference Statement/Report (vmcf)
March 14, 2017 Filing 559 Status Conference Statement/Report Filed by Trustee Randell Parker (vmcf)
March 13, 2017 Contacted Jessica from the Law Office of Todd Turoci on 3/13/17 regarding incorrectly submitted Order. Replacement Order requested Re: #557 Motion/Application to Appear Telephonically at Chapter 11 Status Conference [TTF-3] (vmcf)
March 10, 2017 Filing 558 Certificate/Proof of Service of Proposed Order, #557 Motion/Application to Appear Telephonically at Chapter 11 Status Conference [TTF-3] (vmcf)
March 10, 2017 Filing 557 Motion/Application to Appear Telephonically at Chapter 11 Status Conference [TTF-3] Filed by Debtor Bluegreenpista Enterprises, Inc. (vmcf)
March 8, 2017 Filing 556 Certificate/Proof of Service of #555 Declaration [TTF-2] (vmcf)
March 8, 2017 Filing 555 Declaration of Randell Parker in opposition to #543 Motion/Application to Dismiss Case [TTF-2] (vmcf)
March 8, 2017 Filing 554 Certificate/Proof of Service of #551 Opposition/Objection, #552 Declaration, #553 Exhibit(s) [TTF-2] (vmcf)
March 8, 2017 Filing 553 Exhibit(s) in support of #551 Opposition/Objection [TTF-2] (vmcf)
March 8, 2017 Filing 552 Declaration of Joseph P. Romance in support of #551 Opposition/Objection [TTF-2] (vmcf)
March 8, 2017 Filing 551 Opposition/Objection Filed by Creditors Joseph P. Romance, Pamela D. Romance Re: #543 Motion/Application to Dismiss Case [TTF-2] (vmcf)
February 8, 2017 Opinion or Order Filing 550 Order Granting #541 Motion/Application to Substitute Attorney [TTF-1]. Attorney Todd L. Turoci for Bluegreenpista Enterprises, Inc. added to the case. (vmcf)
February 6, 2017 Filing 549 Amended Certificate/Proof of Service of #543 Motion/Application to Dismiss Case [TTF-2], #544 Notice of Hearing, #545 Declaration, #546 Exhibit(s), #547 Certificate/Proof of Service (vmcf)
February 6, 2017 Filing 548 Certificate/Proof of Service of #541 Motion/Application to Substitute Attorney [TTF-1], #542 Substitution of Attorney (vmcf)
February 3, 2017 Filing 547 Certificate/Proof of Service of #543 Motion/Application to Dismiss Case [TTF-2], #544 Notice of Hearing, #545 Declaration, #546 Exhibit(s) (vmcf)
February 3, 2017 Filing 546 Exhibit(s) Re: #543 Motion/Application to Dismiss Case [TTF-2] (vmcf)
February 3, 2017 Filing 545 Declaration of Todd Turoci in support of #543 Motion/Application to Dismiss Case [TTF-2] (vmcf)
February 3, 2017 Filing 544 Notice of Hearing Re: #543 Motion/Application to Dismiss Case [TTF-2] to be held on 3/22/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
February 3, 2017 Filing 543 Motion/Application to Dismiss Case [TTF-2] Filed by Debtor Bluegreenpista Enterprises, Inc. (vmcf)
February 3, 2017 Filing 542 Substitution of Attorney. (vmcf)
February 3, 2017 Filing 541 Motion/Application to Substitute Attorney [TTF-1] Filed by Debtor Bluegreenpista Enterprises, Inc. (vmcf)
January 30, 2017 Opinion or Order Filing 540 Order Granting #508 Motion/Application to Amend [WSS-3] (vmcf)
January 26, 2017 Filing 537 Certificate/Proof of Service of #536 Operating Report (vmcf)
January 26, 2017 Filing 536 Trustee Monthly Operating Report for Period Ending December 2016 (vmcf)
January 25, 2017 Filing 539 Civil Minutes -- Hearing Held/Concluded Re: #508 Amended Motion/Application to Amend [WSS-3] Re: GRANTED (resf) Modified on 1/27/2017 (resf).
January 25, 2017 Filing 538 Civil Minutes -- Hearing Dropped Re: #452 Motion/Application for Payment of Administrative Claim [WSS-2] (resf)
January 25, 2017 Filing 535 PDF with attached Audio File. These recordings are NOT the official record of any proceeding, 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 [ 1/25/17 1:30:43 PM ]. File Size [ 227 KB ]. Run Time [ 00:01:53 ]. (admin).
January 20, 2017 Filing 534 Certificate/Proof of Service of #533 Notice of Entry [TGM-17] (vmcf)
January 20, 2017 Filing 533 Notice of Entry of #531 Order [TGM-17] (vmcf)
January 19, 2017 Opinion or Order Filing 531 Order Granting #493 Motion/Application for Allowance of a Surcharge [TGM-17] (vmcf)
January 17, 2017 Filing 532 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
January 13, 2017 Filing 530 Civil Minute Order Approving #481 Motion/Application for Compensation [TGM-19] (vmcf)
January 13, 2017 Filing 529 Civil Minute Order to Continue Status Conference Re: #1 Voluntary Petition ; This order is Transmitted to BNC for Service. Status Conference to be held on 3/22/2017 at 01:30 PM at Fresno Courtroom 11, Department A (vmcf)
January 13, 2017 Filing 528 Civil Minute Order Approving #474 Motion/Application for Compensation [TGM-18] (vmcf)
January 13, 2017 Filing 527 Civil Minute Order Approving #487 Motion/Application for Compensation [JES-2] (vmcf) Modified on 1/17/2017 (vmcf). (See Order Modifying dated 10/23/17 document #731) Modified on 10/24/2017 (bres).
January 13, 2017 Filing 526 Civil Minute Order Approving #466 Motion/Application for Compensation [BBR-1] (vmcf) Modified on 1/17/2017 (vmcf).
January 13, 2017 Docket Entry Reserved for Internal Use/Order Processing. (resf)
January 13, 2017 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
January 10, 2017 Filing 524 Civil Minutes -- Hearing Held/Concluded Re: #493 Motion/Application for Allowance of a Surcharge [TGM-17] GRANTED (resf)
January 10, 2017 Filing 522 Civil Minutes -- Hearing Held/Concluded Re: #481 Motion/Application for Compensation [TGM-19] for Randell Parker, Chapter 11 Trustee(s) APPROVED (resf)
January 10, 2017 Filing 520 Civil Minutes -- Hearing Held/Concluded Re: #474 Motion/Application for Compensation [TGM-18] for Trudi G. Manfredo, Trustees Attorney(s). Filed by Trudi G. Manfredo APPROVED (resf)
January 10, 2017 Filing 518 Civil Minutes -- Hearing/Motion Resolved Without Oral Argument Re: #487 Motion/Application for Compensation [JES-2] for James Salven, Accountant(s) APPROVED (resf)
January 10, 2017 Filing 516 Civil Minutes -- Hearing/Motion Resolved Without Oral Argument Re: #466 Motion/Application for Compensation [BBR-1] by the Law Office of Belden Blaine Raytis, LLP for T. Scott Belden, Trustees Attorney(s). Filed by T. Scott Belden APPROVED (resf)
January 10, 2017 Filing 515 PDF with attached Audio File. These recordings are NOT the official record of any proceeding, 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 [ 1/10/17 1:30:12 PM ]. File Size [ 1069 KB ]. Run Time [ 00:08:54 ]. (admin).
January 6, 2017 Filing 514 Certificate/Proof of Service of #513 Operating Report (vmcf)
January 6, 2017 Filing 513 Trustee Monthly Operating Report for Period Ending November 2016 (vmcf)
January 5, 2017 Copy Fee Paid ($28.50, Receipt Number: 14039 by 9) (auto)
January 5, 2017 Certification Fee Paid ($11.00, Receipt Number: 14039 by 9) (auto)
December 28, 2016 Filing 508 Amended Motion/Application re: #452 Motion/Application for Payment of Administrative Claim [WSS-2] Filed by Creditor State Bank of India (California) (vmcf)
December 28, 2016 Filing 512 Certificate/Proof of Service of #508 Amended Motion/Application re: #452 Motion/Application for Payment of Administrative Claim [WSS-2] #509 Notice of Hearing, #510 Declaration, #511 Exhibit(s) (jflf) filed by Creditor State Bank of India (California). Modified on 12/30/2016 (vmcf).
December 28, 2016 Filing 511 Exhibit(s) in support of #508 Amended Motion/Application to Amend [WSS-2] #508 Motion/Application for Administrative Expenses (vmcf). Related document(s) filed by Creditor State Bank of India (California). Modified on 12/30/2016 (vmcf).
December 28, 2016 Filing 510 Declaration of David Wong in support of #508 Amended Motion/Application to Amend [WSS-2] #508 Motion/Application for Administrative Expenses (vmcf). filed by Creditor State Bank of India (California). Modified on 12/30/2016 (vmcf).
December 28, 2016 Filing 509 Notice of Hearing Re: #508 Amended Motion/Application to Amend #508 Motion/Application for Administrative Expenses [WSS-2] to be held on 1/25/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf). [WSS-2] Re: filed by Creditor State Bank of India (California). Modified on 12/30/2016 (vmcf).
December 28, 2016 Filing 508 ENTERED ON DOCKET IN ERROR - NO IMAGE AVAILABLE. Motion/Application for Administrative Expenses [WSS-3] Filed by Creditor State Bank of India (California) (vmcf) Modified on 12/30/2016 (vmcf).
December 20, 2016 Filing 507 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
December 20, 2016 Filing 506 Interim Order Re: #448 Motion/Application for Compensation [DRJ-5] for David R. Jenkins, Debtors Attorney(s). Filed by David R. Jenkins. (msts)
December 20, 2016 Filing 505 BNC Service of Document as transmitted to BNC for service. (msts)
December 20, 2016 Filing 504 Civil Minute Order/Order to Continue Hearing Re: #452 Motion/Application for Payment of Administrative Claim [WSS-2]. Hearing to be held on 1/25/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (msts)
December 20, 2016 Filing 502 Civil Minutes -- Hearing Held/Concluded Re: #448 Motion/Application for Compensation [DRJ-5] for David R. Jenkins, Debtors Attorney(s). Filed by David R. Jenkins APPROVED (resf)
December 20, 2016 Filing 500 PDF with attached Audio File. These recordings are NOT the official record of any proceeding, 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 [ 12/20/16 1:31:24 PM ]. File Size [ 1967 KB ]. Run Time [ 00:16:23 ]. (admin).
December 20, 2016 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
December 20, 2016 Docket Entry Reserved for Internal Use/Order Processing. (resf)
December 14, 2016 Filing 499 Civil Minutes -- Status Conference continued Re: #1 Voluntary Petition; Status Conference now to be held on 1/10/2017 at 01:30 PM at Fresno Courtroom 11, Department A (resf)
December 13, 2016 Filing 498 Certificate/Proof of Service of #493 Motion/Application for Allowance of a Surcharge [TGM-17], #495 Declaration, #496 Exhibit(s) (vmcf)
December 13, 2016 Filing 497 Certificate/Proof of Service of #494 Notice of Hearing [TGM-17] (vmcf)
December 13, 2016 Filing 496 Exhibit(s) in support of #493 Motion/Application for Allowance of a Surcharge [TGM-17] (vmcf)
December 13, 2016 Filing 495 Declaration of Randell Parker in support of #493 Motion/Application for Allowance of a Surcharge [TGM-17] (vmcf)
December 13, 2016 Filing 494 Notice of Hearing Re: #493 Motion/Application for Allowance of a Surcharge [TGM-17] to be held on 1/10/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
December 13, 2016 Filing 493 Motion/Application for Allowance of a Surcharge [TGM-17] Filed by Trustee Randell Parker (vmcf)
December 13, 2016 Filing 492 Certificate/Proof of Service of #487 Motion/Application for Compensation [JES-2] for James Salven, Accountant(s), #489 Declaration, #490 Trustee's Consent/Statement (vmcf)
December 13, 2016 Filing 491 Certificate/Proof of Service of #488 Notice of Hearing [JES-2] (vmcf)
December 13, 2016 Filing 490 Trustee's Statement Re: #487 Motion/Application for Compensation [JES-2] for James Salven, Accountant(s) (vmcf)
December 13, 2016 Filing 489 Declaration of James E. Salven in support of #487 Motion/Application for Compensation [JES-2] for James Salven, Accountant(s) (vmcf)
December 13, 2016 Filing 488 Notice of Hearing Re: #487 Motion/Application for Compensation [JES-2] for James Salven, Accountant(s) to be held on 1/10/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
December 13, 2016 Filing 487 Motion/Application for Compensation [JES-2] for James Salven, Accountant(s) Filed by Accountant James E. Salven (vmcf)
December 13, 2016 Filing 486 Certificate/Proof of Service of #482 Notice of Hearing [TGM-19] (vmcf)
December 13, 2016 Filing 485 Certificate/Proof of Service of #481 Motion/Application for Compensation [TGM-19] for Randell Parker, Chapter 11 Trustee(s), #483 Declaration, #484 Exhibit(s) (vmcf)
December 13, 2016 Filing 484 Exhibit(s) in support of #481 Motion/Application for Compensation [TGM-19] for Randell Parker, Chapter 11 Trustee(s) (vmcf)
December 13, 2016 Filing 483 Declaration of Randell Parker in support of #481 Motion/Application for Compensation [TGM-19] for Randell Parker, Chapter 11 Trustee(s) (vmcf)
December 13, 2016 Filing 482 Notice of Hearing Re: #481 Motion/Application for Compensation [TGM-19] for Randell Parker, Chapter 11 Trustee(s) to be held on 1/10/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
December 13, 2016 Filing 481 Motion/Application for Compensation [TGM-19] for Randell Parker, Chapter 11 Trustee(s) Filed by Trustee Randell Parker (vmcf) Additional attachment(s) added on 12/14/2016 (vmcf).
December 13, 2016 Filing 480 Certificate/Proof of Service of #474 Motion/Application for Compensation [TGM-18] for Trudi G. Manfredo, Trustees Attorney(s). Filed by Trudi G. Manfredo, #476 Declaration, #477 Declaration, #478 Exhibit(s) (vmcf)
December 13, 2016 Filing 479 Certificate/Proof of Service of #475 Notice of Hearing [TGM-18] (vmcf)
December 13, 2016 Filing 478 Exhibit(s) in support of #474 Motion/Application for Compensation [TGM-18] for Trudi G. Manfredo, Trustees Attorney(s) Filed by Trudi G. Manfredo (vmcf)
December 13, 2016 Filing 477 Declaration of Randell Parker in support of #474 Motion/Application for Compensation [TGM-18] for Trudi G. Manfredo, Trustees Attorney(s) Filed by Trudi G. Manfredo (vmcf)
December 13, 2016 Filing 476 Declaration of Trudi G. Manfredo in support of #474 Motion/Application for Compensation [TGM-18] for Trudi G. Manfredo, Trustees Attorney(s) Filed by Trudi G. Manfredo (vmcf)
December 13, 2016 Filing 475 Notice of Hearing Re: #474 Motion/Application for Compensation [TGM-18] for Trudi G. Manfredo, Trustees Attorney(s) Filed by Trudi G. Manfredo to be held on 1/10/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
December 13, 2016 Filing 474 Motion/Application for Compensation [TGM-18] for Trudi G. Manfredo, Trustees Attorney(s). Filed by Trudi G. Manfredo (vmcf)
December 13, 2016 Filing 473 Amended/Corrected Certificate/Proof of Service of #466 Motion/Application for Compensation [BBR-1] by the Law Office of Belden Blaine Raytis, LLP for T. Scott Belden, Trustees Attorney(s). Filed by T. Scott Belden, #467 Notice of Hearing, #468 Declaration, #469 Exhibit(s) (vmcf)
December 13, 2016 Filing 472 Amended/Corrected Certificate/Proof of Service of #467 Notice of Hearing [BBR-1] (vmcf)
December 13, 2016 Filing 471 Certificate/Proof of Service of #466 Motion/Application for Compensation [BBR-1] by the Law Office of Belden Blaine Raytis, LLP for T. Scott Belden, Trustees Attorney(s). Filed by T. Scott Belden, #467 Notice of Hearing, #468 Declaration, #469 Exhibit(s) (vmcf)
December 13, 2016 Filing 470 Certificate/Proof of Service of #467 Notice of Hearing [BBR-1] (vmcf)
December 13, 2016 Filing 469 Exhibit(s) in support of #466 Motion/Application for Compensation [BBR-1] by the Law Office of Belden Blaine Raytis, LLP for T. Scott Belden, Trustees Attorney(s) Filed by T. Scott Belden (vmcf)
December 13, 2016 Filing 468 Declaration of T. Scott Belden in support of #466 Motion/Application for Compensation [BBR-1] by the Law Office of Belden Blaine Raytis, LLP for T. Scott Belden, Trustees Attorney(s) Filed by T. Scott Belden (vmcf)
December 13, 2016 Filing 467 Notice of Hearing Re: #466 Motion/Application for Compensation [BBR-1] by the Law Office of Belden Blaine Raytis, LLP for T. Scott Belden, Trustees Attorney(s). Filed by T. Scott Belden to be held on 1/10/2017 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
December 13, 2016 Filing 466 Motion/Application for Compensation [BBR-1] by the Law Office of Belden Blaine Raytis, LLP for T. Scott Belden, Trustees Attorney(s) Filed by T. Scott Belden (vmcf)
November 30, 2016 Filing 465 Certificate/Proof of Service of #464 Notice of Entry [WSS-1] (shbs)
November 30, 2016 Filing 464 Notice of Entry of #456 Order on Motion/Application to Approve Stipulation for Relief from Stay [WSS-1] (shbs)
November 30, 2016 NOTICE GENERATED IN ERROR NO IMAGE AVAILABLE Notice of Entry of Order/Judgment as Transmitted to BNC for Service Re: #456 Order Granting #425 Motion/Application to Approve Stipulation for Relief from Stay [WSS-1] (vmcf) (shbs) Modified on 12/1/2016 (shbs).
November 29, 2016 Filing 463 Certificate/Proof of Service of #462 Notice of Entry [TGM-16] (cjim)
November 29, 2016 Filing 462 Notice of Entry of #457 Order on Motion/Application to Compromise Controversy/Approve Settlement Agreement [TGM-16] (cjim)
November 29, 2016 Filing 461 Certificate/Proof of Service of #460 Status Report (cjim)
November 29, 2016 Filing 460 Status Report Filed by Trustee Randell Parker (cjim)
November 28, 2016 Filing 459 Certificate/Proof of Service of #458 Notice of Entry [TGM-15] (mfrs)
November 28, 2016 Filing 458 Notice of Entry of #455 Order on Motion/Application to Abandon [TGM-15] (mfrs)
November 23, 2016 Opinion or Order Filing 457 Order Granting #431 Motion/Application to Compromise Controversy/Approve Settlement Agreement [TGM-16] (vmcf)
November 23, 2016 Opinion or Order Filing 456 Order Granting #425 Motion/Application to Approve Stipulation for Relief from Stay [WSS-1] (vmcf)
November 23, 2016 Opinion or Order Filing 455 Order Granting #416 Motion/Application To Abandon [TGM-15] (vmcf)
November 22, 2016 Filing 454 Certificate/Proof of Service of #452 Motion/Application for Payment of Administrative Claim [WSS-2], #453 Notice of Hearing (vmcf)
November 22, 2016 Filing 453 Notice of Hearing Re: #452 Motion/Application for Payment of Administrative Claim [WSS-2] to be held on 12/20/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
November 22, 2016 Filing 452 Motion/Application for Payment of Administrative Claim [WSS-2] Filed by Creditor State Bank of India (California) (vmcf)
November 21, 2016 Filing 451 Certificate/Proof of Service of #448 Motion/Application for Compensation [DRJ-5] for David R. Jenkins, Debtors Attorney(s) Filed by David R. Jenkins, #449 Notice of Hearing, #450 Declaration (vmcf)
November 21, 2016 Filing 450 Declaration of David R. Jenkins in support of #448 Motion/Application for Compensation [DRJ-5] for David R. Jenkins, Debtors Attorney(s). Filed by David R. Jenkins (vmcf)
November 21, 2016 Filing 449 Notice of Hearing Re: #448 Motion/Application for Compensation [DRJ-5] for David R. Jenkins, Debtors Attorney(s) Filed by David R. Jenkins to be held on 12/20/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
November 21, 2016 Filing 448 Motion/Application for Compensation [DRJ-5] for David R. Jenkins, Debtors Attorney(s). Filed by David R. Jenkins (vmcf)
November 18, 2016 Opinion or Order Filing 447 Order Granting #444 Motion/Application for Examination and For Production of Documents [RWR-2] (vmcf)
November 18, 2016 Opinion or Order Filing 446 Order Granting #442 Motion/Application for Examination and For Production of Documents [RWR-1] (vmcf)
November 18, 2016 Filing 445 Certificate/Proof of Service of Proposed Order, #444 Motion/Application for Examination and For Production of Documents [RWR-2] (vmcf)
November 18, 2016 Filing 444 Motion/Application for Examination and For Production of Documents [RWR-2] Filed by Creditors Joseph P. Romance, Pamela D. Romance (vmcf)
November 17, 2016 Filing 443 Certificate/Proof of Service of Proposed Order, #442 Motion/Application for Examination and For Production of Documents [RWR-1] (vmcf)
November 17, 2016 Filing 442 Motion/Application for Examination and For Production of Documents [RWR-1] Filed by Creditors Joseph P. Romance, Pamela D. Romance (vmcf)
November 16, 2016 Filing 441 Civil Minutes -- Hearing Held/Concluded Re: #416 Motion/Application to Abandon [TGM-15] GRANTED (resf)
November 16, 2016 Filing 440 Civil Minutes -- Hearing Held/Concluded Re: #431 Motion/Application to Compromise Controversy/Approve Settlement Agreement with State Bank of India (California) [TGM-16] GRANTED (resf)
November 16, 2016 Filing 439 PDF with attached Audio File. These recordings are NOT the official record of any proceeding, 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 [ 11/16/16 1:30:10 PM ]. File Size [ 1666 KB ]. Run Time [ 00:13:53 ]. (admin).
November 16, 2016 Filing 438 Civil Minutes -- Hearing Held/Concluded Re: #425 Motion/Application to Approve Stipulation for Relief from the Automatic Stay [WSS-1] GRANTED (resf)
November 14, 2016 Filing 437 Certificate/Proof of Service of #436 Operating Report (vmcf)
November 14, 2016 Filing 436 Trustee Monthly Operating Report for Period Ending October 2016 (vmcf)
November 14, 2016 Update Transcript Deadlines Re: #322 Transcript/Notice of Filing of Official Transcript (maaf)
November 3, 2016 Filing 435 Certificate/Proof of Service of #431 Motion/Application to Compromise Controversy/Approve Settlement Agreement with State Bank of India (California) [TGM-16], #433 Declaration (vmcf)
November 3, 2016 Filing 434 Certificate/Proof of Service of #430 Order on Motion/Application to Shorten Time, #432 Notice of Hearing [TGM-16] (vmcf)
November 3, 2016 Filing 433 Declaration of Randell Parker in support of #431 Motion/Application to Compromise Controversy/Approve Settlement Agreement with State Bank of India (California) [TGM-16] (vmcf)
November 3, 2016 Filing 432 Notice of Hearing Re: #431 Motion/Application to Compromise Controversy/Approve Settlement Agreement with State Bank of India (California) [TGM-16] to be held on 11/16/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
November 3, 2016 Filing 431 Motion/Application to Compromise Controversy/Approve Settlement Agreement with State Bank of India (California) [TGM-16] Filed by Trustee Randell Parker (vmcf)
November 3, 2016 Opinion or Order Filing 430 Order Granting #422 Motion/Application to Shorten Time [TGM-16] (vmcf)
November 3, 2016 Hearing Re: #422 Motion/Application to Shorten Time [TGM-16] to be held on 11/16/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
November 3, 2016 Contacted Lauren from the Law Office of Teri Pham on 11/3/16 regarding an Order that was prematurely submitted. Advised attorney to resubmit the Order after the hearing Re: #425 Motion/Application to Approve Stipulation for Relief from the Automatic Stay [WSS-1] (vmcf)
November 2, 2016 Filing 429 Certificate/Proof of Service of #425 Motion/Application to Approve Stipulation for Relief from the Automatic Stay [WSS-1], #426 Notice of Hearing, #427 Exhibit(s), #428 Movant's Information Sheet (Section 362) (vmcf)
November 2, 2016 Filing 428 Movant's Information Sheet (Section 362) Re: #425 Motion/Application to Approve Stipulation for Relief from the Automatic Stay [WSS-1] (vmcf)
November 2, 2016 Filing 427 Exhibit(s) to #425 Motion/Application to Approve Stipulation for Relief from the Automatic Stay [WSS-1] (vmcf)
November 2, 2016 Filing 426 Notice of Hearing Re: #425 Motion/Application to Approve Stipulation for Relief from the Automatic Stay [WSS-1] to be held on 11/16/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
November 2, 2016 Filing 425 Motion/Application to Approve Stipulation for Relief from the Automatic Stay [WSS-1] Filed by Creditor State Bank of India (California) (vmcf)
November 2, 2016 Filing 424 Exhibit(s) in support of #422 Motion/Application to Shorten Time [TGM-16] (vmcf)
November 2, 2016 Filing 423 Declaration of Trudi G. Manfredo in support of #422 Motion/Application to Shorten Time [TGM-16] (vmcf)
November 2, 2016 Filing 422 Motion/Application to Shorten Time [TGM-16] Filed by Trustee Randell Parker (vmcf)
November 1, 2016 EXPEDITED Transcript Request. Hearing Date and Time: 10/13/16 at 1:30 p.m.. Please contact the Court Reporter/Transcription Agency, Court Transcript Services, to coordinate audio file upload. (Frits, Sally)
October 28, 2016 Filing 421 Certificate/Proof of Service of #416 Motion/Application to Abandon [TGM-15], #418 Declaration, #419 Exhibit(s) (vmcf)
October 28, 2016 Filing 420 Certificate/Proof of Service of #417 Notice of Hearing [TGM-15] (vmcf)
October 28, 2016 Filing 419 Exhibit(s) in support of #416 Motion/Application to Abandon [TGM-15] (vmcf)
October 28, 2016 Filing 418 Declaration of Randell Parker in support of #416 Motion/Application to Abandon [TGM-15] (vmcf)
October 28, 2016 Filing 417 Notice of Hearing Re: #416 Motion/Application to Abandon [TGM-15] to be held on 11/16/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
October 28, 2016 Filing 416 Motion/Application to Abandon [TGM-15] Filed by Trustee Randell Parker (vmcf)
October 24, 2016 Filing 415 Certificate/Proof of Service of #414 Notice of Entry [TGM-14] (vmcf)
October 24, 2016 Filing 414 Notice of Entry of #400 Order [TGM-14] (vmcf)
October 24, 2016 Filing 413 Certificate/Proof of Service of #412 Operating Report (vmcf)
October 24, 2016 Filing 412 Debtor-In-Possession Monthly Operating Report for Period Ending September 2016 (vmcf)
October 19, 2016 Filing 411 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
October 19, 2016 Filing 410 Court's Certificate of Mailing of #408 Civil Minute Order/Order to Set/Continue/Reschedule Hearing (vmcf)
October 19, 2016 Filing 409 ENTERED ON DOCKET IN ERROR - NO IMAGE AVAILABLE. BNC Service of Document as transmitted to BNC for service. (vmcf) Modified on 10/19/2016 (vmcf).
October 19, 2016 Filing 408 Civil Minute Order to Continue Status Conference Re: #1 Voluntary Petition ; This order is Transmitted to BNC for Service. Status Conference to be held on 12/14/2016 at 01:30 PM at Fresno Courtroom 11, Department A (vmcf)
October 19, 2016 Filing 407 Civil Minute Order Denying #306 Motion/Application for Relief from Stay (vmcf)
October 18, 2016 Docket Entry Reserved for Internal Use/Order Processing. (resf)
October 18, 2016 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
October 14, 2016 Filing 403 Certificate/Proof of Service of #401 Notice [TGM-14] (vmcf)
October 14, 2016 Filing 402 Certificate/Proof of Service of #401 Notice [TGM-14] (vmcf)
October 14, 2016 Filing 401 Notice of Deadlines for Filing Request for Payment of Administrative Claims, Fees and Expenses Re: #400 Order [TGM-14] (vmcf)
October 14, 2016 Opinion or Order Filing 400 Order Granting #388 Motion/Application to fix Deadlines for the Filing of Requests for Payment of Administrative Claims, Fees, and Expenses and Designating the form and Manner of Notice [TGM-14] (vmcf)
October 13, 2016 Filing 399 Civil Minutes -- Hearing Held/Concluded Re: #388 Motion/Application to fix Deadlines for the Filing of Requests for Payment of Administrative Claims, Fees, and Expenses and Designating the form and Manner of Notice [TGM-14] GRANTED (resf)
October 13, 2016 Filing 398 PDF with attached Audio File. These recordings are NOT the official record of any proceeding, 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 [ 10/13/16 1:56:44 PM ]. File Size [ 5049 KB ]. Run Time [ 00:42:04 ]. (admin).
September 30, 2016 Opinion or Order Filing 397 Order Granting #385 Motion/Application to Substitute Attorney [TTP-1]. (crof)
September 29, 2016 Filing 396 Certificate/Proof of Service of #395 Status Report (vmcf)
September 29, 2016 Filing 395 Status Report Filed by Trustee Randell Parker (vmcf)
September 29, 2016 Filing 394 Certificate/Proof of Service of #388 Motion/Application to fix Deadlines for the Filing of Requests for Payment of Administrative Claims, Fees, and Expenses and Designating the form and Manner of Notice [TGM-14], #390 Declaration, #391 Memorandum of Points and Authorities (vmcf)
September 29, 2016 Filing 393 Certificate/Proof of Service of #389 Notice of Hearing [TGM-14] (vmcf)
September 29, 2016 Filing 392 Exhibit(s) to #388 Motion/Application to fix Deadlines for the Filing of Requests for Payment of Administrative Claims, Fees, and Expenses and Designating the form and Manner of Notice [TGM-14] (vmcf)
September 29, 2016 Filing 391 Memorandum of Points and Authorities in support of #388 Motion/Application to fix Deadlines for the Filing of Requests for Payment of Administrative Claims, Fees, and Expenses and Designating the form and Manner of Notice [TGM-14] (vmcf)
September 29, 2016 Filing 390 Declaration of Trudi G. Manfredo in support of #388 Motion/Application to fix Deadlines for the Filing of Requests for Payment of Administrative Claims, Fees, and Expenses and Designating the form and Manner of Notice [TGM-14] (vmcf)
September 29, 2016 Filing 389 Notice of Hearing Re: #388 Motion/Application to fix Deadlines for the Filing of Requests for Payment of Administrative Claims, Fees, and Expenses and Designating the form and Manner of Notice [TGM-14] to be held on 10/13/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
September 29, 2016 Filing 388 Motion to fix Deadlines for the Filing of Requests for Payment of Administrative Claims, Fees, and Expenses and Designating the form and Manner of Notice [TGM-14] Filed by Trustee Randell Parker (vmcf)
September 29, 2016 Filing 387 Certificate/Proof of Service of Proposed Order Re: #385 Motion/Application to Substitute Attorney [TTP-1] (crof)
September 29, 2016 Contacted Teri T. Pham from the Law Office of Teri T. Pham on 9/29/16 regarding Failure to Submit a Proposed Order Re: #385 Motion/Application to Substitute Attorney [TTP-1] (crof)
September 28, 2016 Filing 386 Certificate/Proof of Service of #385 Motion/Application to Substitute Attorney [TTP-1] (vmcf)
September 28, 2016 Filing 385 Motion/Application to Substitute Attorney [TTP-1] Filed by Creditor State Bank of India (California) (vmcf)
September 28, 2016 Filing 384 Certificate/Proof of Service of #383 Status Report (vmcf)
September 28, 2016 Filing 383 Status Report Filed by Trustee Randell Parker (vmcf)
September 28, 2016 Contacted Jennifer S. from the Law Office of Teri Pham on 9/28/16 regarding Failure to Submit a Proposed Order or Notice of Hearing Re: #385 Motion/Application to Substitute Attorney [TTP-1] (vmcf)
September 26, 2016 Filing 382 Response/Reply Filed by Creditor Randeep S. Dhillon Re: #371 Opposition/Objection [BSJ-1] (vmcf)
September 26, 2016 Filing 381 Response/Reply Filed by Creditor Randeep S. Dhillon Re: #362 Opposition/Objection [BSJ-1] (vmcf)
September 26, 2016 Filing 380 Response/Reply Filed by Creditor Randeep S. Dhillon Re: #364 Opposition/Objection [BSJ-1] (vmcf)
September 26, 2016 Filing 379 Response/Reply Filed by Creditor Randeep S. Dhillon Re: #359 Brief/Memorandum [BSJ-1] (vmcf)
September 24, 2016 Filing 378 Civil Minute Order Approving #342 Motion/Application for Compensation [TGM-13] (vmcf)
September 24, 2016 Filing 377 Civil Minute Interim Order Re: #328 Motion/Application for Compensation [JES-1] for James E. Salven, Accountant(s). (vmcf)
September 23, 2016 Docket Entry Reserved for Internal Use/Order Processing. (resf)
September 20, 2016 Filing 375 Civil Minutes -- Hearing/Motion Resolved Without Oral Argument Re: #342 Motion/Application for Compensation [TGM-13] for Randell Parker, Chapter 11 Trustee(s). Filed by Trudi G. Manfredo APPROVED (resf)
September 20, 2016 Filing 373 Civil Minutes -- Hearing/Motion Resolved Without Oral Argument Re: #328 Motion/Application for Compensation [JES-1] for James E. Salven, Accountant(s) APPROVED (resf)
September 14, 2016 Filing 372 Certificate/Proof of Service of #371 Opposition/Objection (vmcf)
September 14, 2016 Filing 371 Opposition/Objection Filed by Creditor State Bank of India (California) Re: #306 Motion for Relief from Automatic Stay, #348 Brief/Memorandum (vmcf)
September 14, 2016 Filing 370 Certificate/Proof of Service of #369 Notice of Entry [TGM-12] (vmcf)
September 14, 2016 Filing 369 Notice of Entry of #358 Order on Motion/Application to Employ [TGM-12] (vmcf)
September 14, 2016 Filing 368 Certificate/Proof of Service of #364 Opposition/Objection, #365 Declaration, #366 Exhibit(s), #367 Request for Judicial Notice (vmcf)
September 14, 2016 Filing 367 Request for Judicial Notice Re: #364 Opposition/Objection Filed by Creditors Joseph P. Romance, Pamela D. Romance (vmcf)
September 14, 2016 Filing 366 Exhibit(s) in support of #364 Opposition/Objection (vmcf)
September 14, 2016 Filing 365 Declaration of Margaret R. Kent in support of #364 Opposition/Objection (vmcf)
September 14, 2016 Filing 364 Opposition/Objection Filed by Creditors Joseph P. Romance, Pamela D. Romance Re: #306 Motion for Relief from Automatic Stay (vmcf)
September 14, 2016 Filing 363 Certificate/Proof of Service of #362 Opposition/Objection [BSJ-1] (mfrs)
September 14, 2016 Filing 362 Opposition/Objection Filed by Creditor Cal Pure Produce, Inc. Re: #348 Brief/Memorandum [BSJ-1] (mfrs)
September 14, 2016 Filing 361 Certificate/Proof of Service of #359 Brief/Memorandum, #360 Notice [BSJ-1] (mfrs)
September 14, 2016 Filing 360 Notice of Lodgment of Out of State Authority in Support Re: #359 Brief/Memorandum [BSJ-1] (mfrs)
September 14, 2016 Filing 359 Brief/Memorandum in opposition to #306 Motion for Relief from Automatic Stay [BSJ-1] Filed by Trustee Randell Parker (mfrs)
September 12, 2016 Opinion or Order Filing 358 Order Granting #337 Motion/Application to Employ T. Scott Belden [TGM-12] (crof)
September 7, 2016 Filing 357 Civil Minutes -- Hearing Held/Concluded Re: #337 Motion/Application to Employ T. Scott Belden as Special Counsel [TGM-12] APPROVED (resf)
September 2, 2016 Filing 356 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
September 2, 2016 Filing 355 Civil Minute Order/Order to Continue Status Conference Re: #1 Voluntary Petition ; This order is Transmitted to BNC for Service. Status Conference to be held on 10/13/2016 at 01:30 PM at Fresno Courtroom 11, Department A (svim)
September 1, 2016 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
August 31, 2016 Filing 352 Civil Minutes -- Status Conference continued Re: #1 Voluntary Petition; Status Conference now to be held on 10/13/2016 at 01:30 PM at Fresno Courtroom 11, Department A (resf)
August 29, 2016 Filing 351 Certificate/Proof of Service of #350 Operating Report (vmcf)
August 29, 2016 Filing 350 Trustee Monthly Operating Report for Period Ending July 2016 (vmcf)
August 24, 2016 Filing 349 Certificate/Proof of Service of #348 Brief/Memorandum [BSJ-1] (isaf)
August 24, 2016 Filing 348 Brief/Memorandum in support of #306 Motion for Relief from Automatic Stay [BSJ-1] Filed by Creditor Randeep S. Dhillon (isaf)
August 23, 2016 Filing 347 Certificate/Proof of Service of #342 Motion/Application for Compensation [TGM-13] for Randell Parker, Chapter 11 Trustee(s) Filed by Trudi G. Manfredo, #344 Declaration, #345 Exhibit(s) (vmcf)
August 23, 2016 Filing 346 Certificate/Proof of Service of #343 Notice of Hearing [TGM-13] (vmcf)
August 23, 2016 Filing 345 Exhibit(s) in support of #342 Motion/Application for Compensation [TGM-13] for Randell Parker, Chapter 11 Trustee(s) Filed by Trudi G. Manfredo (vmcf)
August 23, 2016 Filing 344 Declaration of Randell Parker in support of #342 Motion/Application for Compensation [TGM-13] for Randell Parker, Chapter 11 Trustee(s) Filed by Trudi G. Manfredo (vmcf)
August 23, 2016 Filing 343 Notice of Hearing Re: #342 Motion/Application for Compensation [TGM-13] for Randell Parker, Chapter 11 Trustee(s). Filed by Trudi G. Manfredo to be held on 9/20/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
August 23, 2016 Filing 342 Motion/Application for Compensation [TGM-13] for Randell Parker, Chapter 11 Trustee(s). Filed by Trudi G. Manfredo Filed by Trustee Randell Parker (vmcf)
August 17, 2016 Filing 341 Certificate/Proof of Service of #337 Motion/Application to Employ T. Scott Belden as Special Counsel [TGM-12], #339 Declaration (vmcf)
August 17, 2016 Filing 340 Certificate/Proof of Service of #338 Notice of Hearing [TGM-12] (vmcf)
August 17, 2016 Filing 339 Declaration of T. Scott Bell in support of #337 Motion/Application to Employ T. Scott Belden as Special Counsel [TGM-12] (vmcf)
August 17, 2016 Filing 338 Notice of Hearing Re: #337 Motion/Application to Employ T. Scott Belden as Special Counsel [TGM-12] to be held on 9/7/2016 at 11:00 AM at Bakersfield Federal Courthouse. (vmcf)
August 17, 2016 Filing 337 Motion/Application to Employ T. Scott Belden as Special Counsel [TGM-12] Filed by Trustee Randell Parker (vmcf)
August 16, 2016 Filing 336 Certificate/Proof of Service of #335 Status Conference Statement (vmcf)
August 16, 2016 Filing 335 Status Conference Statement/Report Filed by Trustee Randell Parker (vmcf)
August 11, 2016 Filing 334 Proof of Trustee Bond/Rider of Randell Parker (tjof)
August 10, 2016 Filing 333 Certificate/Proof of Service of #328 Motion/Application for Compensation [JES-1] for James E. Salven, Accountant(s), #330 Declaration, #331 Trustee's Consent/Statement (lbef)
August 10, 2016 Filing 332 Certificate/Proof of Service of #329 Notice of Hearing [JES-1] (lbef)
August 10, 2016 Filing 331 Trustee's Statement Re: #328 Motion/Application for Compensation [JES-1] for James E. Salven, Accountant(s) (lbef)
August 10, 2016 Filing 330 Declaration of James E. Salven in support of #328 Motion/Application for Compensation [JES-1] for James E. Salven, Accountant(s) (lbef)
August 10, 2016 Filing 329 Notice of Hearing Re: #328 Motion/Application for Compensation [JES-1] for James E. Salven, Accountant(s) to be held on 9/20/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (lbef)
August 10, 2016 Filing 328 Motion/Application for Compensation [JES-1] for James E. Salven, Accountant(s) Filed by Accountant James E. Salven (lbef)
August 8, 2016 Filing 327 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
August 8, 2016 Filing 326 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
August 8, 2016 Filing 325 Certificate of Mailing of Notice of Filing of Transcript and of Deadlines Related to Redaction and Restriction as provided by the Bankruptcy Noticing Center (Admin.)
August 8, 2016 Filing 324 BNC Service of Document as transmitted to BNC for service. (lbef)
August 6, 2016 Filing 323 Civil Minute Order/Order to Continue Hearing Re: #306 Motion for Relief from Automatic Stay ; This order is Transmitted to BNC for Service. Hearing to be held on 10/13/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (lbef)
August 5, 2016 Filing 322 Transcript regarding hearing held on 07/27/16; Notice of Filing of Official Transcript as transmitted to BNC for Service. Notice is hereby given that an official transcript has been filed. Pursuant to the policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Notice of Intent to Request Redaction Deadline Due By 8/12/2016. Redaction Request Due By 08/26/2016. Redacted Transcript Submission Due By 09/6/2016. Transcript access will be restricted through 11/3/2016. (Bauer, Tara)
August 4, 2016 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
July 28, 2016 Filing 320 Certificate/Proof of Service of #319 Operating Report (ltrf)
July 28, 2016 Filing 319 Trustee Monthly Operating Report for Period Ending June 30, 2016 (ltrf)
July 25, 2016 Filing 318 Civil Minute Order Granting #295 Motion/Application for Compensation [TGM-11] (lbef)
July 25, 2016 Docket Entry Reserved for Internal Use/Order Processing. (resf)
July 21, 2016 Filing 316 Civil Minutes -- Hearing/Motion Resolved Without Oral Argument Re: #295 Motion/Application for Compensation [TGM-11] for Trudi G. Manfredo, Trustees Attorney(s). Filed by Trudi G. Manfredo APPROVED (resf)
July 20, 2016 Filing 315 Response/Reply Filed by Creditor Randeep S. Dhillon Re: #311 Opposition/Objection (lbef)
July 13, 2016 Filing 314 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
July 13, 2016 Filing 313 Certificate/Proof of Service of #311 Opposition/Objection, #312 Exhibit(s) (smis)
July 13, 2016 Filing 312 Exhibit(s) in support of #311 Opposition/Objection (smis)
July 13, 2016 Filing 311 Opposition/Objection Filed by Trustee Randell Parker Re: #306 Motion for Relief from Automatic Stay (smis)
July 12, 2016 Filing 310 Civil Minute Order/Order to Continue Status Conference Re: #1 Voluntary Petition ; This order is Transmitted to BNC for Service. Status Conference to be held on 8/31/2016 at 01:30 PM at Fresno Courtroom 11, Department A (smis)
July 11, 2016 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
June 29, 2016 Filing 308 Civil Minutes -- Status Conference continued Re: #1 Voluntary Petition; Status Conference now to be held on 8/31/2016 at 01:30 PM at Fresno Courtroom 11, Department A (resf)
June 27, 2016 Filing 307 Declaration of Robert Kent in support of #306 Motion for Relief from Automatic Stay (lbef)
June 27, 2016 Filing 306 Notice and Motion for Relief from Automatic Stay Filed by Creditor Randeep S. Dhillon (Fee Paid $176) (eFilingID: 5827768) (lbef)
June 27, 2016 Motion Fee Paid ($176.00, Receipt Number: 319691, eFilingID: 5827768) (auto)
June 27, 2016 Hearing Re: #306 Motion for Relief from Automatic Stay to be held on 7/27/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (lbef)
June 16, 2016 Filing 305 Certificate/Proof of Service of #304 Operating Report (dpas)
June 16, 2016 Filing 304 Trustee Monthly Operating Report for Period Ending May 31, 2016 (dpas)
June 15, 2016 Filing 303 Certificate/Proof of Service of #302 Status Report (pdes)
June 15, 2016 Filing 302 Status Report Filed by Trustee Randell Parker (pdes)
June 9, 2016 Filing 301 Certificate/Proof of Service of #295 Motion/Application for Compensation [TGM-11] for Trudi G. Manfredo, Trustees Attorney(s). Filed by Trudi G. Manfredo, #297 Declaration, #298 Declaration, #299 Exhibit(s) (lbef)
June 9, 2016 Filing 300 Certificate/Proof of Service of #296 Notice of Hearing [TGM-11] (lbef)
June 9, 2016 Filing 299 Exhibit(s) in support of #295 Motion/Application for Compensation [TGM-11] for Trudi G. Manfredo, Trustees Attorney(s). Filed by Trudi G. Manfredo (lbef)
June 9, 2016 Filing 298 Declaration of Randell Parker in support of #295 Motion/Application for Compensation [TGM-11] for Trudi G. Manfredo, Trustees Attorney(s). Filed by Trudi G. Manfredo (lbef)
June 9, 2016 Filing 297 Declaration of Trudi G. Manfredo in support of #295 Motion/Application for Compensation [TGM-11] for Trudi G. Manfredo, Trustees Attorney(s). Filed by Trudi G. Manfredo (lbef)
June 9, 2016 Filing 296 Notice of Hearing Re: #295 Motion/Application for Compensation [TGM-11] for Trudi G. Manfredo, Trustees Attorney(s). Filed by Trudi G. Manfredo to be held on 7/21/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (lbef)
June 9, 2016 Filing 295 Motion/Application for Compensation [TGM-11] for Trudi G. Manfredo, Trustees Attorney(s). Filed by Trudi G. Manfredo (lbef)
June 7, 2016 Filing 294 Certificate/Proof of Service of #293 Operating Report (lbef)
June 7, 2016 Filing 293 Debtor-In-Possession Monthly Operating Report for Period Ending April 30, 2016 (lbef)
June 6, 2016 Filing 292 Certificate/Proof of Service of #291 Notice of Entry [TGM-9] (lbef)
June 6, 2016 Filing 291 Notice of Entry of #290 Order on Motion/Application to Employ, Order on Motion/Application to Pay [TGM-9] (lbef)
June 4, 2016 Opinion or Order Filing 290 Order Granting #275 Motion/Application to Employ [TGM-9], Granting #275 Motion/Application To Pay [TGM-9] (lbef)
May 27, 2016 Filing 289 Certificate/Proof of Service of #288 Notice of Entry [TGM-10] (pdes)
May 27, 2016 Filing 288 Notice of Entry of #286 Order on Motion/Application to Employ [TGM-10] (pdes)
May 26, 2016 Opinion or Order Filing 286 Order Granting #282 Motion/Application to Employ [TGM-10] (lbef)
May 25, 2016 Filing 287 Civil Minutes -- Hearing Held/Concluded Re: #275 Motion/Application to Employ Merriman Hurst & Associates, Inc. as Appraiser(s) [TGM-9], #275 Motion/Application to Pay [TGM-9] APPROVED (resf)
May 16, 2016 Filing 285 Certificate/Proof of Service of #282 Motion/Application to Employ Pearson Realty, Inc. as Broker(s) [TGM-10], #283 Declaration, #284 Declaration, Proposed Order (lbef)
May 16, 2016 Filing 284 Declaration of Randell Parker in support of #282 Motion/Application to Employ Pearson Realty, Inc. as Broker(s) [TGM-10] (lbef)
May 16, 2016 Filing 283 Declaration of John H. Stewart in support of #282 Motion/Application to Employ Pearson Realty, Inc. as Broker(s) [TGM-10] (lbef)
May 16, 2016 Filing 282 Motion/Application to Employ Pearson Realty, Inc. as Broker(s) [TGM-10] Filed by Trustee Randell Parker (lbef)
May 5, 2016 Certificate of Service Filed by Creditor Paramount Farms (lars)
May 5, 2016 Notice of Satisfaction of Claim # 2 Filed by Creditor Paramount Farms (lars)
May 4, 2016 Filing 281 Proof of Trustee Bond of Randell Parker (jgis)
May 4, 2016 Filing 280 Certificate/Proof of Service of #275 Motion/Application to Employ Merriman Hurst & Associates, Inc. as Appraiser(s) [TGM-9], #275 Motion/Application to Pay [TGM-9], #277 Declaration, #278 Declaration (jgis)
May 4, 2016 Filing 279 Certificate/Proof of Service of #276 Notice of Hearing [TGM-9] (jgis)
May 4, 2016 Filing 278 Declaration of Randy K. Merriman in support of #275 Motion/Application to Employ Merriman Hurst & Associates, Inc. as Appraiser(s) [TGM-9], #275 Motion/Application to Pay [TGM-9] (jgis)
May 4, 2016 Filing 277 Declaration of Randell Parker in support of #275 Motion/Application to Employ Merriman Hurst & Associates, Inc. as Appraiser(s) [TGM-9], #275 Motion/Application to Pay [TGM-9] (jgis)
May 4, 2016 Filing 276 Notice of Hearing Re: #275 Motion/Application to Employ Merriman Hurst & Associates, Inc. as Appraiser(s) [TGM-9], #275 Motion/Application to Pay [TGM-9] to be held on 5/25/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (jgis)
May 4, 2016 Filing 275 Motion/Application to Pay [TGM-9] Filed by Trustee Randell Parker (jgis)
May 3, 2016 Filing 274 Certificate/Proof of Service of #273 Notice of Entry [TGM-8] (lbef)
May 3, 2016 Filing 273 Notice of Entry of #267 Order on Motion/Application to Use Cash Collateral [TGM-8] (lbef)
May 3, 2016 Filing 272 Certificate/Proof of Service of #271 Notice of Entry [TGM-7] (lbef)
May 3, 2016 Filing 271 Notice of Entry of #268 Order on Motion/Application to Assume/Reject [TGM-7] (lbef)
May 3, 2016 Filing 270 Certificate/Proof of Service of #269 Notice of Entry [TGM-6] (lbef)
May 3, 2016 Filing 269 Notice of Entry of #266 Order on Motion/Application to Compromise Controversy/Approve Settlement Agreement [TGM-6] (lbef)
May 2, 2016 Opinion or Order Filing 268 Order Granting #199 Motion/Application to Assume Lease or Executory Contract [TGM-7] (fdis)
May 2, 2016 Opinion or Order Filing 267 Order Authorizing #205 Motion/Application To Use Cash Collateral [TGM-8] (fdis)
May 2, 2016 Opinion or Order Filing 266 Order Granting #194 Motion/Application to Compromise Controversy/Approve Settlement Agreement [TGM-6] (fdis)
April 28, 2016 Filing 265 Civil Minutes -- Hearing Held/Concluded Re: #205 Motion/Application for Post Petition Financing [TGM-8], #205 Motion/Application to Use Cash Collateral [TGM-8] RESOLVED BY STIPULATION (resf)
April 28, 2016 Filing 264 Civil Minutes -- Hearing Held/Concluded Re: #199 Motion/Application to Assume Lease or Executory Contract [TGM-7] RESOLVED BY STIPULATION (resf)
April 28, 2016 Filing 263 Civil Minutes -- Hearing Held/Concluded Re: #194 Motion/Application to Compromise Controversy/Approve Settlement Agreement with Cal Pure Produce Inc. [TGM-6] RESOLVED BY STIPULATION (resf)
April 28, 2016 Filing 262 Certificate/Proof of Service of #261 Operating Report (msts)
April 28, 2016 Filing 261 Trustee Monthly Operating Report for Period Ending March 31, 2016 (msts)
April 28, 2016 Filing 260 Status Report [TGM-8] Filed by Trustee Randell Parker (msts)
April 27, 2016 Filing 259 Civil Minutes -- Hearing continued Re: #205 Motion/Application for Post Petition Financing [TGM-8], #205 Motion/Application to Use Cash Collateral [TGM-8]; Hearing to be held on 4/28/2016 at 11:00 AM at Fresno Courtroom 11, Department A. (resf)
April 27, 2016 Filing 258 Civil Minutes -- Hearing continued Re: #199 Motion/Application to Assume Lease or Executory Contract [TGM-7]; Hearing to be held on 4/28/2016 at 11:00 AM at Fresno Courtroom 11, Department A. (resf)
April 27, 2016 Filing 257 Civil Minutes -- Hearing continued Re: #194 Motion/Application to Compromise Controversy/Approve Settlement Agreement with Cal Pure Produce Inc. [TGM-6]; Hearing to be held on 4/28/2016 at 11:00 AM at Fresno Courtroom 11, Department A. (resf)
April 26, 2016 Filing 256 Certificate/Proof of Service of #255 Response/Reply (mgrs)
April 25, 2016 Filing 255 Statement in Further Response/Reply Filed by Creditor State Bank of India (California) Re: #205 Motion/Application for Post Petition Financing [TGM-8], #205 Motion/Application to Use Cash Collateral [TGM-8] (shbs)
April 19, 2016 Filing 254 Certificate/Proof of Service of #251 Brief/Memorandum, #252 Declaration, #253 Exhibit(s) [TGM-8] (lbef)
April 19, 2016 Filing 253 Exhibit(s) in support of #251 Brief/Memorandum [TGM-8] (lbef)
April 19, 2016 Filing 252 Declaration of Randell Parker in support of #251 Brief/Memorandum [TGM-8] (lbef)
April 19, 2016 Filing 251 Brief/Memorandum RE: #205 Motion/Application for Post Petition Financing [TGM-8], #205 Motion/Application to Use Cash Collateral [TGM-8] Filed by Trustee Randell Parker (lbef)
April 19, 2016 Filing 250 Certificate/Proof of Service of #249 Notice of Entry [TGM-5] (lbef)
April 19, 2016 Filing 249 Notice of Entry of #248 Order on Motion/Application to Employ, Order on Motion/Application for Compensation [TGM-5] (lbef)
April 15, 2016 Opinion or Order Filing 248 Order Granting #187 Motion/Application to Employ Wegis and Young Property Management, LLC, Granting #187 Motion/Application for Compensation [TGM-5] (lbef)
April 14, 2016 Filing 247 Certificate/Proof of Service of #246 Notice of Entry [TGM-8] (lbef)
April 14, 2016 Filing 246 Notice of Entry of #243 Order on Motion/Application to Extend Time [TGM-8] (lbef)
April 14, 2016 Filing 245 Certificate/Proof of Service of #244 Notice of Entry [TGM-3] (lbef)
April 14, 2016 Filing 244 Notice of Entry of #239 Order on Motion/Application to Use Cash Collateral [TGM-3] (lbef)
April 13, 2016 Opinion or Order Filing 243 Order Granting #240 Motion/Application to Extend Time [TGM-8] (lbef)
April 13, 2016 Filing 242 Certificate/Proof of Service of #240 Motion/Application to Extend Time [TGM-8], #241 Declaration (lbef)
April 13, 2016 Filing 241 Declaration of Trudi G. Manfredo in support of #240 Motion/Application to Extend Time [TGM-8] (lbef)
April 13, 2016 Filing 240 Motion/Application to Extend Time [TGM-8] Filed by Trustee Randell Parker (lbef)
April 11, 2016 Opinion or Order Filing 239 Order Granting #145 Motion/Application To Use Cash Collateral [TGM-3] (lbef)
April 11, 2016 Filing 238 Certificate/Proof of Service of #237 Notice of Entry [TGM-4] (lbef)
April 11, 2016 Filing 237 Notice of Entry of #236 Order on Motion/Application To Reject Lease or Executory Contract [TGM-4] (lbef)
April 7, 2016 Opinion or Order Filing 236 Order Granting #157 Motion/Application To Reject Lease or Executory Contract [TGM-4] (jlns)
April 4, 2016 Filing 235 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
April 4, 2016 Filing 234 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
April 4, 2016 Filing 233 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
April 4, 2016 Filing 232 Civil Minute Order/Order to Continue Hearing Re: #205 Motion/Application for Post Petition Financing [TGM-8], #205 Motion/Application to Use Cash Collateral [TGM-8] ; This order is Transmitted to BNC for Service. Hearing to be held on 4/27/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (jgis)
April 4, 2016 Filing 231 Civil Minute Order/Order to Continue Hearing Re: #194 Motion/Application to Compromise Controversy/Approve Settlement Agreement with Cal Pure Produce Inc. [TGM-6] ; This order is Transmitted to BNC for Service. Hearing to be held on 4/27/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (jgis)
April 4, 2016 Filing 230 Civil Minute Order/Order to Continue Hearing Re: #199 Motion/Application to Assume Lease or Executory Contract [TGM-7] ; This order is Transmitted to BNC for Service. Hearing to be held on 4/27/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (jgis)
April 4, 2016 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
March 31, 2016 Filing 223 Certificate/Proof of Service of #222 Operating Report (jflf)
March 31, 2016 Filing 222 Debtor-In-Possession Monthly Operating Report for Period Ending February 29, 2016 (jflf)
March 30, 2016 Filing 226 Civil Minutes -- Hearing Held/Concluded Re: #145 Motion/Application to Use Cash Collateral [TGM-3] APPROVED (resf)
March 30, 2016 Filing 225 Civil Minutes -- Hearing Held/Concluded Re: #187 Motion/Application to Employ Wegis & Young Property Management, LLC as Farm Manager [TGM-5], #187 Motion/Application for Compensation [TGM-5] for Wegis & Young Property Management, LLC, Other Professional(s). Filed by Trudi G. Manfredo APPROVED (resf)
March 30, 2016 Filing 224 Civil Minutes -- Hearing/Motion Resolved Without Oral Argument Re: #157 Motion/Application to Reject Lease or Executory Contract [TGM-4] GRANTED (resf)
March 29, 2016 Filing 221 Certificate/Proof of Service of #220 Opposition/Objection [TGM-7] (lbef)
March 29, 2016 Filing 220 Opposition/Objection Filed by Creditor State Bank of India (California) Re: #199 Motion/Application to Assume Lease or Executory Contract [TGM-7] (lbef)
March 29, 2016 Filing 219 Certificate/Proof of Service of #218 Opposition/Objection [TGM-8] (lbef)
March 29, 2016 Filing 218 Opposition/Objection Filed by Creditor State Bank of India (California) Re: #205 Motion/Application for Post Petition Financing [TGM-8] (lbef)
March 17, 2016 Filing 217 Certificate/Proof of Service of #216 Declaration [DRJ-1] (vmcf)
March 17, 2016 Filing 216 Second Supplemental Declaration of David R. Jenkins Regarding #28 Motion/Application to Employ David R. Jenkins as Attorney(s) [DRJ-1] (vmcf)
March 14, 2016 Filing 215 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
March 14, 2016 Filing 214 Civil Minute Order to Continue Status Conference Re: #1 Voluntary Petition ; This order is Transmitted to BNC for Service. Status Conference to be held on 6/29/2016 at 01:30 PM at Fresno Courtroom 11, Department A (vmcf)
March 14, 2016 Opinion or Order Filing 213 Order Granting #185 Motion/Application to Shorten Time [TGM-8] (vmcf)
March 14, 2016 Opinion or Order Filing 212 Order Granting #183 Motion/Application to Shorten Time [TGM-6] (vmcf)
March 14, 2016 Opinion or Order Filing 211 Order Granting #181 Motion/Application to Shorten Time [TGM-5] (vmcf)
March 14, 2016 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
March 11, 2016 Filing 209 Certificate/Proof of Service of #205 Motion/Application for Post Petition Financing [TGM-8], #205 Motion/Application to Use Cash Collateral [TGM-8], #206 Notice of Hearing, #207 Declaration, #208 Exhibit(s) (tjof)
March 11, 2016 Filing 208 Exhibit(s) in support of #205 Motion/Application for Post Petition Financing [TGM-8], #205 Motion/Application to Use Cash Collateral [TGM-8] (tjof)
March 11, 2016 Filing 207 Declaration of Randell Parker in support of #205 Motion/Application for Post Petition Financing [TGM-8], #205 Motion/Application to Use Cash Collateral [TGM-8] (tjof)
March 11, 2016 Filing 206 Notice of Hearing Re: #205 Motion/Application for Post Petition Financing [TGM-8], #205 Motion/Application to Use Cash Collateral [TGM-8] to be held on 3/30/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (tjof)
March 11, 2016 Filing 205 Motion/Application to Use Cash Collateral [TGM-8] Filed by Trustee Randell Parker (tjof)
March 11, 2016 Filing 204 Certificate/Proof of Service of #199 Motion/Application to Assume Lease or Executory Contract [TGM-7], #201 Declaration, #202 Memorandum of Points and Authorities (tjof)
March 11, 2016 Filing 203 Certificate/Proof of Service of #200 Notice of Hearing [TGM-7] (tjof)
March 11, 2016 Filing 202 Memorandum of Points and Authorities in support of #199 Motion/Application to Assume Lease or Executory Contract [TGM-7] (tjof)
March 11, 2016 Filing 201 Declaration of Randell Parker in support of #199 Motion/Application to Assume Lease or Executory Contract [TGM-7] (tjof)
March 11, 2016 Filing 200 Notice of Hearing Re: #199 Motion/Application to Assume Lease or Executory Contract [TGM-7] to be held on 3/30/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (tjof)
March 11, 2016 Filing 199 Motion/Application to Assume Lease or Executory Contract [TGM-7] Filed by Trustee Randell Parker (tjof)
March 11, 2016 Filing 198 Certificate/Proof of Service of #194 Motion/Application to Compromise Controversy/Approve Settlement Agreement with Cal Pure Produce Inc. [TGM-6], #196 Declaration (tjof)
March 11, 2016 Filing 197 Certificate/Proof of Service of #195 Notice of Hearing [TGM-6] (tjof)
March 11, 2016 Filing 196 Declaration of Randell Parker in support of #194 Motion/Application to Compromise Controversy/Approve Settlement Agreement with Cal Pure Produce Inc. [TGM-6] (tjof)
March 11, 2016 Filing 195 Notice of Hearing Re: #194 Motion/Application to Compromise Controversy/Approve Settlement Agreement with Cal Pure Produce Inc. [TGM-6] to be held on 3/30/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (tjof)
March 11, 2016 Filing 194 Motion/Application to Compromise Controversy/Approve Settlement Agreement with Cal Pure Produce Inc. [TGM-6] Filed by Trustee Randell Parker (tjof)
March 11, 2016 Filing 193 Certificate/Proof of Service of #187 Motion/Application to Employ Wegis & Young Property Management, LLC as Farm Manager [TGM-5], #187 Motion/Application for Compensation [TGM-5] for Wegis & Young Property Management, LLC, Other Professional(s). Filed by Trudi G. Manfredo, #189 Declaration, #190 Declaration, #191 Exhibit(s) (tjof)
March 11, 2016 Filing 192 Certificate/Proof of Service of #188 Notice of Hearing [TGM-5] (tjof)
March 11, 2016 Filing 191 Exhibit(s) in support of #187 Motion/Application to Employ Wegis & Young Property Management, LLC as Farm Manager [TGM-5], #187 Motion/Application for Compensation [TGM-5] for Wegis & Young Property Management, LLC, Other Professional(s). Filed by Trudi G. Manfredo (tjof)
March 11, 2016 Filing 190 Declaration of Randell Parker in support of #187 Motion/Application to Employ Wegis & Young Property Management, LLC as Farm Manager [TGM-5], #187 Motion/Application for Compensation [TGM-5] for Wegis & Young Property Management, LLC, Other Professional(s). Filed by Trudi G. Manfredo (tjof)
March 11, 2016 Filing 189 Declaration of Michael Young in support of #187 Motion/Application to Employ Wegis & Young Property Management, LLC as Farm Manager [TGM-5], #187 Motion/Application for Compensation [TGM-5] for Wegis & Young Property Management, LLC, Other Professional(s). Filed by Trudi G. Manfredo (tjof)
March 11, 2016 Filing 188 Notice of Hearing Re: #187 Motion/Application to Employ Wegis & Young Property Management, LLC as Farm Manager [TGM-5], #187 Motion/Application for Compensation [TGM-5] for Wegis & Young Property Management, LLC, Other Professional(s). Filed by Trudi G. Manfredo to be held on 3/30/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (tjof)
March 11, 2016 Filing 187 Motion/Application for Compensation [TGM-5] for Wegis & Young Property Management, LLC, Other Professional(s). Filed by Trudi G. Manfredo (tjof)
March 11, 2016 Filing 186 Declaration of Randell Parker in support of #185 Motion/Application to Shorten Time [TGM-8] (tjof)
March 11, 2016 Filing 185 Motion/Application to Shorten Time [TGM-8] Filed by Trustee Randell Parker (tjof)
March 11, 2016 Filing 184 Declaration of Randell Parker in support of #183 Motion/Application to Shorten Time [TGM-6] (tjof)
March 11, 2016 Filing 183 Motion/Application to Shorten Time [TGM-6] Filed by Trustee Randell Parker (tjof)
March 11, 2016 Filing 182 Declaration of Randell Parker in support of #181 Motion/Application to Shorten Time [TGM-5] (tjof)
March 11, 2016 Filing 181 Motion/Application to Shorten Time [TGM-5] Filed by Trustee Randell Parker (tjof)
March 9, 2016 Filing 210 Civil Minutes -- Status Conference continued Re: #1 Voluntary Petition; Status Conference now to be held on 6/29/2016 at 01:30 PM at Fresno Courtroom 11, Department A (resf)
March 3, 2016 Filing 180 Certificate/Proof of Service of #179 Notice of Entry [TGM-3] (jflf)
March 3, 2016 Filing 179 Notice of Entry of #156 Interim Order [TGM-3] (jflf)
March 3, 2016 Filing 178 Certificate/Proof of Service of #177 Notice of Appearance and Request for Notice (svim)
March 3, 2016 Filing 177 Notice of Appearance and Request for Notice Filed by Creditor Cal Pure Produce, Inc. (svim)
March 2, 2016 Filing 176 Certificate/Proof of Service of #174 Status Conference Statement, #175 Exhibit(s) (bons)
March 2, 2016 Filing 175 Exhibit(s) in support of #174 Status Conference Statement (bons)
March 2, 2016 Filing 174 Status Conference Statement Filed by Trustee Randell Parker (bons)
February 26, 2016 Filing 172 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
February 26, 2016 Filing 171 Certificate/Proof of Service of #164 Operating Report, #165 Operating Report, #166 Operating Report, #167 Operating Report, #168 Operating Report, #169 Operating Report, #170 Operating Report (jgis)
February 26, 2016 Filing 170 Trustee Monthly Operating Report for Period Ending January 2016 (jgis)
February 26, 2016 Filing 169 Trustee Monthly Operating Report for Period Ending December 2015 (jgis) Modified on 2/26/2016 (jgis).
February 26, 2016 Filing 168 Trustee Monthly Operating Report for Period Ending November 2015 (jgis) Modified on 2/26/2016 (jgis).
February 26, 2016 Filing 167 Amended/Modified Trustee Monthly Operating Report for Period Ending October 2015 (jgis)
February 26, 2016 Filing 166 Amended/Modified Trustee Monthly Operating Report for Period Ending September 2015 (jgis)
February 26, 2016 Filing 165 Amended/Modified Trustee Monthly Operating Report for Period Ending August 2015 (jgis)
February 26, 2016 Filing 164 Amended/Modified Trustee Monthly Operating Report for Period Ending July 2015 (jgis)
February 25, 2016 Filing 163 Certificate/Proof of Service of #157 Motion/Application to Reject Lease or Executory Contract [TGM-4], #159 Declaration, #160 Memorandum of Points and Authorities, #161 Exhibit(s) (jgis)
February 25, 2016 Filing 162 Certificate/Proof of Service of #158 Notice of Hearing [TGM-4] (jgis)
February 25, 2016 Filing 161 Exhibit(s) in support of #157 Motion/Application to Reject Lease or Executory Contract [TGM-4] (jgis)
February 25, 2016 Filing 160 Memorandum of Points and Authorities in support of #157 Motion/Application to Reject Lease or Executory Contract [TGM-4] (jgis)
February 25, 2016 Filing 159 Declaration of Randell Parker in support of #157 Motion/Application to Reject Lease or Executory Contract [TGM-4] (jgis)
February 25, 2016 Filing 158 Notice of Hearing Re: #157 Motion/Application to Reject Lease or Executory Contract [TGM-4] to be held on 3/30/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (jgis)
February 25, 2016 Filing 157 Motion/Application to Reject Lease or Executory Contract [TGM-4] Filed by Trustee Randell Parker (jgis)
February 25, 2016 Filing 156 Interim Order Re: #145 Motion/Application to Use Cash Collateral [TGM-3]. Hearing to be held on 3/30/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (jgis)
February 25, 2016 Filing 155 Civil Minute Order/Order to Continue Status Conference Re: #1 Voluntary Petition ; This order is Transmitted to BNC for Service. Status Conference to be held on 3/9/2016 at 01:30 PM at Fresno Courtroom 11, Department A (jgis)
February 25, 2016 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
February 24, 2016 Filing 173 Civil Minutes -- Hearing continued Re: #145 Motion/Application to Use Cash Collateral [TGM-3]; Hearing to be held on 3/30/2016 at 01:30 PM at Fresno Courtroom 11, Department A. GRANTED ON AN INTERIM BASIS THROUGH 3/30/16 (resf)
February 24, 2016 Filing 153 Civil Minutes -- Status Conference continued Re: #1 Voluntary Petition; Status Conference now to be held on 3/9/2016 at 01:30 PM at Fresno Courtroom 11, Department A (resf)
February 23, 2016 Filing 152 Certificate/Proof of Service [TGM-3] (pdes)
February 23, 2016 Opinion or Order Filing 150 Order Granting #143 Motion/Application to Shorten Time [TGM-3] (pdes)
February 22, 2016 Filing 151 Certificate/Proof of Service of #145 Motion/Application to Use Cash Collateral [TGM-3], #146 Notice of Hearing, #147 Declaration (pdes)
February 22, 2016 Filing 149 Certificate/Proof of Service of #145 Motion/Application to Use Cash Collateral [TGM-3], #147 Declaration (msts)
February 22, 2016 Filing 148 Certificate/Proof of Service of #146 Notice of Hearing [TGM-3] (msts)
February 22, 2016 Filing 147 Declaration of Randell Parker in support of #145 Motion/Application to Use Cash Collateral [TGM-3] (msts)
February 22, 2016 Filing 146 Notice of Hearing Re: #145 Motion/Application to Use Cash Collateral [TGM-3] (msts)
February 22, 2016 Filing 145 Motion/Application to Use Cash Collateral [TGM-3] Filed by Trustee Randell Parker (msts)
February 22, 2016 Filing 144 Declaration of Randell Parker in support of #143 Motion/Application to Shorten Time [TGM-3] (msts)
February 22, 2016 Filing 143 Motion/Application to Shorten Time [TGM-3] Filed by Trustee Randell Parker (msts)
February 22, 2016 Hearing Re: #143 Motion/Application to Shorten Time [TGM-3] to be held on 2/24/2016 at 01:30 PM at Fresno Courtroom 11, Department A. (msts)
February 17, 2016 Filing 142 Certificate/Proof of Service of #141 Status Conference Statement (vmcf)
February 17, 2016 Filing 141 Status Conference Statement/Report Filed by Trustee Randell Parker (vmcf)
January 19, 2016 Filing 140 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
January 19, 2016 Filing 139 Certificate/Proof of Service of #138 Request for Special Notice (vmcf)
January 19, 2016 Filing 138 Request for Special Notice Filed by Creditor State Bank of India (California) (vmcf)
January 15, 2016 Filing 137 Civil Minute Order to Continue Status Conference Re: #1 Voluntary Petition ; This order is Transmitted to BNC for Service. Status Conference to be held on 2/24/2016 at 01:30 PM at Fresno Courtroom 11, Department A (vmcf)
January 15, 2016 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (dchf)
January 11, 2016 Filing 135 Proof of Trustee Bond of Randell Parker (vmcf)
January 8, 2016 Filing 134 Certificate/Proof of Service of #133 Notice of Entry [TGM-2] (vmcf)
January 8, 2016 Filing 133 Notice of Entry of #128 Order on Motion/Application to Employ [TGM-2] (vmcf)
January 8, 2016 Filing 132 Certificate/Proof of Service of #131 Notice of Entry [TGM-1] (vmcf)
January 8, 2016 Filing 131 Notice of Entry of #127 Order on Motion/Application to Employ [TGM-1] (vmcf)
January 6, 2016 Filing 130 Certificate/Proof of Service of #129 Status Conference Statement (vmcf)
January 6, 2016 Filing 129 Chapter 11 Status Conference Statement/Report Filed by Trustee Randell Parker (vmcf)
January 6, 2016 Opinion or Order Filing 128 Order Granting #121 Motion/Application to Employ [TGM-2] (vmcf)
January 6, 2016 Opinion or Order Filing 127 Order Granting #117 Motion/Application to Employ Trudi G. Manfredo [TGM-1] (vmcf)
January 5, 2016 Filing 126 Certificate/Proof of Service of #125 Proof of Bond (vmcf)
January 5, 2016 Filing 125 Proof of Trustee Bond of Randell Parker (vmcf)
December 30, 2015 Filing 124 Certificate/Proof of Service of Proposed Order, #121 Motion/Application to Employ James E. Salven as Accountant(s) [TGM-2], #122 Declaration, #123 Declaration (swas)
December 30, 2015 Filing 123 Declaration of Randell Parker in support of #121 Motion/Application to Employ James E. Salven as Accountant(s) [TGM-2] (swas)
December 30, 2015 Filing 122 Declaration of James E. Salven in support of #121 Motion/Application to Employ James E. Salven as Accountant(s) [TGM-2] (swas)
December 30, 2015 Filing 121 Motion/Application to Employ James E. Salven as Accountant(s) [TGM-2] Filed by Trustee Randell Parker (swas)
December 30, 2015 Filing 120 Certificate/Proof of Service of Proposed Order, #117 Motion/Application to Employ Trudi G. Manfredo as Attorney(s) [TGM-1], #118 Declaration, #119 Declaration (swas)
December 30, 2015 Filing 119 Declaration of Randell Parker in support of #117 Motion/Application to Employ Trudi G. Manfredo as Attorney(s) [TGM-1] (swas)
December 30, 2015 Filing 118 Declaration of Trudi G. Manfredo in support of #117 Motion/Application to Employ Trudi G. Manfredo as Attorney(s) [TGM-1] (swas)
December 30, 2015 Filing 117 Motion/Application to Employ Trudi G. Manfredo as Attorney(s) [TGM-1] Filed by Trustee Randell Parker (swas)
December 29, 2015 Opinion or Order Filing 116 Order Granting #111 Motion/Application to Appoint Trustee [UST-4]. (shbs)
December 28, 2015 Filing 115 Certificate/Proof of Service of #114 Notice [RP-1] (crof)
December 28, 2015 Filing 114 Notice of Acceptance of Re: #112 Notice of Appointment of Interim Trustee [RP-1] (crof)
December 23, 2015 Filing 113 Certificate/Proof of Service of Proposed Orders, #111 Motion/Application to Appoint Trustee [UST-4], #112 Notice of Appointment of Interim Trustee (vmcf)
December 23, 2015 Filing 112 Notice of Appointment of Interim Trustee Randell Parker (vmcf)
December 23, 2015 Filing 111 Motion/Application to Appoint Trustee [UST-4] Filed by U.S. Trustee Tracy Hope Davis (vmcf)
December 23, 2015 Opinion or Order Filing 110 Order Approving #98 Motion/Application to Approve Stipulation for the Appointment of Chapter 11 Trustee [UST-3] [UST-3] ; Service by the Deputy Clerk is not required. (vmcf)
December 22, 2015 Filing 109 Civil Minutes -- Hearing Held/Concluded Re: #98 Motion/Application to Approve Stipulation for the Appointment of Chapter 11 Trustee [UST-3] APPROVED (jdaf)
December 22, 2015 Filing 108 Certificate/Proof of Service of #107 Notice of Appearance and Request for Notice (vmcf)
December 22, 2015 Filing 107 Notice of Appearance and Request for Notice Filed by Creditor Cal Pure Pistachios, Inc. (vmcf)
December 16, 2015 Filing 105 Civil Minute Order Denying #85 Motion/Application to Borrow [DRJ-4] (vmcf)
December 16, 2015 Docket Entry Reserved for Internal Use/Order Processing. (resf)
December 15, 2015 Filing 106 Civil Minutes -- Hearing Dropped Re: #85 Motion/Application to Enter into Five Year Pistachio Sales Agreement [DRJ-4], #85 Motion/Application to Borrow [DRJ-4] (resf)
December 15, 2015 Filing 104 Certificate/Proof of Service of #97 Motion/Application to Shorten Time [UST-3], #98 Motion/Application to Approve Stipulation for the Appointment of Chapter 11 Trustee [UST-3], #99 Exhibit(s), #100 Order on Motion/Application to Shorten Time, #101 Notice of Hearing [UST-3] (vmcf)
December 15, 2015 Filing 103 Certificate/Proof of Service of #101 Notice of Hearing [UST-3] (vmcf)
December 15, 2015 Filing 101 Notice of Hearing Re: #98 Motion/Application to Approve Stipulation for the Appointment of Chapter 11 Trustee [UST-3] to be held on 12/22/2015 at 03:00 PM at Fresno Courtroom 13, Department B. Judge Rene Lastreto, II will preside over the hearing. (vmcf)
December 15, 2015 Opinion or Order Filing 100 Order Granting #97 Motion/Application to Shorten Time [UST-3] (vmcf)
December 15, 2015 Hearing Re: #98 Motion/Application to Approve Stipulation for the Appointment of Chapter 11 Trustee [UST-3]to be held on 12/22/2015 at 03:00 PM at Fresno Courtroom 13, Department B. Judge Rene Lastreto, II will preside over the hearing. (vmcf)
December 14, 2015 Filing 99 Exhibit(s) in support of #98 Motion/Application to Approve Stipulation for the Appointment of Chapter 11 Trustee [UST-3] (vmcf)
December 14, 2015 Filing 98 Motion/Application to Approve Stipulation for the Appointment of Chapter 11 Trustee [UST-3] Filed by U.S. Trustee Tracy Hope Davis (vmcf)
December 14, 2015 Filing 97 Motion/Application to Shorten Time [UST-3] Filed by U.S. Trustee Tracy Hope Davis (vmcf)
December 8, 2015 Filing 96 Notice of Appearance and Request for Notice Filed by Creditor Thomas Ferrari (vmcf)
December 7, 2015 Filing 95 Certificate/Proof of Service of #94 Opposition/Objection [DRJ-4] (vmcf)
December 7, 2015 Filing 94 Opposition/Objection Filed by Creditor State Bank of India (California) Re: #85 Motion/Application to Enter into Five Year Pistachio Sales Agreement [DRJ-4], #85 Motion/Application to Borrow [DRJ-4] (vmcf)
December 4, 2015 Opinion or Order Filing 93 Order to Set Final Hearing Re: #85 Motion/Application to Enter into Five Year Pistachio Sales Agreement [DRJ-4], #85 Motion/Application to Borrow [DRJ-4] ; Service by the Deputy Clerk is not required. Hearing to be held on 12/15/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
December 4, 2015 Opinion or Order Filing 92 Order Granting #84 Motion/Application to Shorten Time [DRJ-4] (vmcf)
December 2, 2015 Filing 91 Debtor-In-Possession Monthly Operating Report for Period Ending October 2015 (vmcf)
December 2, 2015 Filing 90 Debtor-In-Possession Monthly Operating Report for Period Ending September 2015 (vmcf)
December 1, 2015 Filing 89 Certificate/Proof of Service of Proposed Order, #84 Motion/Application to Shorten Time [DRJ-4], #85 Motion/Application to Enter into Five Year Pistachio Sales Agreement [DRJ-4], #85 Motion/Application to Borrow [DRJ-4], #86 Notice of Hearing, #87 Exhibit(s), #88 Declaration (vmcf)
December 1, 2015 Filing 88 Declaration of Pinder Singh in support of #85 Motion/Application to Enter into Five Year Pistachio Sales Agreement [DRJ-4], #85 Motion/Application to Borrow [DRJ-4] (vmcf)
December 1, 2015 Filing 87 Exhibit(s) to #85 Motion/Application to Enter into Five Year Pistachio Sales Agreement [DRJ-4], #85 Motion/Application to Borrow [DRJ-4] (vmcf)
December 1, 2015 Filing 86 Notice of Hearing Re: #85 Motion/Application to Enter into Five Year Pistachio Sales Agreement [DRJ-4], #85 Motion/Application to Borrow [DRJ-4] to be held on 12/8/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
December 1, 2015 Filing 85 Motion/Application to Borrow [DRJ-4] Filed by Debtor Bluegreenpista Enterprises, Inc. (vmcf)
December 1, 2015 Filing 84 Motion/Application to Shorten Time [DRJ-4] Filed by Debtor Bluegreenpista Enterprises, Inc. (vmcf)
November 16, 2015 Filing 83 Chapter 11 Plan [DRJ-3] Filed by Debtor Bluegreenpista Enterprises, Inc. (vmcf)
November 6, 2015 Filing 82 Disclosure of Attorney Compensation (vmcf)
October 28, 2015 Opinion or Order Filing 80 Order Granting #61 Motion/Application To Use Cash Collateral [DRJ-2] (vmcf)
October 27, 2015 Filing 81 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
October 27, 2015 Filing 79 Civil Minutes -- Hearing Held/Concluded Re: #61 Motion/Application to Use Cash Collateral [DRJ-2] VACATED RULING OF OCTOBER 7, 2015; APPROVED INTERIM USE (resf)
October 27, 2015 Filing 78 Civil Minute Order to Continue Status Conference Re: #1 Voluntary Petition ; This order is Transmitted to BNC for Service. Status Conference to be held on 1/13/2016 at 01:45 PM at Fresno Courtroom 11, Department A (vmcf)
October 26, 2015 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
October 21, 2015 Filing 76 Change of Address for Debtor Bluegreenpista Enterprises, Inc. (vmcf)
October 16, 2015 Filing 75 Debtor-In-Possession Monthly Operating Report for Period Ending September 30, 2015 (jbrm)
October 16, 2015 Filing 74 Debtor-In-Possession Monthly Operating Report for Period Ending August 31, 2015 (jbrm)
October 15, 2015 Filing 73 Certificate/Proof of Service of #72 Status Conference Statement [UST-2] (vmcf)
October 15, 2015 Filing 72 Status Conference Statement [UST-2] Filed by U.S. Trustee Tracy Hope Davis (vmcf) Modified on 10/15/2015 (vmcf).
October 15, 2015 Opinion or Order Filing 71 Order Granting #28 Motion/Application to Employ [DRJ-1] (vmcf)
October 7, 2015 Filing 70 Civil Minutes -- Hearing continued Re: #61 Motion/Application to Use Cash Collateral [DRJ-2]; Hearing to be held on 10/27/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (resf)
October 7, 2015 Filing 69 Civil Minutes -- Hearing Held/Concluded Re: #28 Motion/Application to Employ David R. Jenkins as Attorney(s) [DRJ-1] GRANTED (resf)
October 7, 2015 Report of Trustee at 341 Meeting. The 341 Meeting was held on 10/07/15. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Terri Didion, Attorney for the U.S. Trustees Office, appeared. (Didion, Terri)
October 5, 2015 Filing 68 Certificate/Proof of Service of #67 Opposition/Objection [DRJ-2] (vmcf)
October 5, 2015 Filing 67 Opposition/Objection Filed by Creditor State Bank of India (California) Re: #61 Motion/Application to Use Cash Collateral [DRJ-2] (vmcf)
October 2, 2015 Filing 66 Notice of Related Cases regarding Case(s) 11-15696, 11-17649, and 11-15697 Filed by Debtor Bluegreenpista Enterprises, Inc. (vmcf)
September 25, 2015 Filing 65 Certificate/Proof of Service of #61 Motion/Application to Use Cash Collateral [DRJ-2], #62 Notice of Hearing, #63 Declaration (vmcf)
September 25, 2015 Filing 64 Certificate/Proof of Service of #59 Notice of Hearing, #60 Declaration [DRJ-1] (vmcf)
September 24, 2015 Filing 63 Declaration of Pinder Singh in support of #61 Motion/Application to Use Cash Collateral [DRJ-2] (vmcf)
September 24, 2015 Filing 62 Notice of Hearing Re: #61 Motion/Application to Use Cash Collateral [DRJ-2] to be held on 10/7/2015 at 11:00 AM at Bakersfield Federal Courthouse. (vmcf)
September 24, 2015 Filing 61 Motion/Application to Use Cash Collateral [DRJ-2] Filed by Debtor Bluegreenpista Enterprises, Inc. (vmcf)
September 24, 2015 Filing 60 Declaration of David R. Jenkins in support of #28 Motion/Application to Employ David R. Jenkins as Attorney(s) [DRJ-1] (vmcf)
September 24, 2015 Filing 59 Notice of Hearing Re: #28 Motion/Application to Employ David R. Jenkins as Attorney(s) [DRJ-1] to be held on 10/7/2015 at 11:00 AM at Bakersfield Federal Courthouse. (vmcf)
September 21, 2015 Filing 58 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
September 21, 2015 Filing 57 Civil Minute Order Denying #19 Motion/Application for Relief from Stay [HRH-1] (vmcf)
September 21, 2015 Filing 56 BNC Service of Document as transmitted to BNC for service. (vmcf)
September 21, 2015 Filing 55 Civil Minute Order/Order to Continue Status Conference Re: #1 Voluntary Petition ; Notice of entry to follow. Status Conference to be held on 10/21/2015 at 01:30 PM at Fresno Courtroom 11, Department A (vmcf) Modified on 9/21/2015 (vmcf).
September 19, 2015 Docket Entry Reserved for Internal Use/Order Processing. (Service List Attached). (resf)
September 19, 2015 Docket Entry Reserved for Internal Use/Order Processing. (resf)
September 14, 2015 Filing 52 Debtor-In-Possession Monthly Operating Report for Period Ending August 2015 (vmcf)
September 11, 2015 Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 09/10/15. Debtor Appeared; Counsel of Record Appeared; Terri Didion, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 10/7/2015 at 01:00 PM at Fresno Meeting Room 1452. (Didion, Terri)
September 10, 2015 Filing 51 Amended/Modified Debtor-In-Possession Monthly Operating Report for Period Ending July 2015 (vmcf)
September 9, 2015 Filing 50 Amended Schedule B Schedule D Schedule E Schedule F Schedule G Schedule H (isaf)
September 9, 2015 Filing 49 Amended Verification and Master Address List (Fee Paid $30) (eFilingID: 5617618) (isaf)
September 9, 2015 Amendment Fee Paid ($30.00, Receipt Number: 39984, eFilingID: 5617618) (auto)
September 2, 2015 Filing 48 Certificate/Proof of Service of #45 Response/Reply, #46 Opposition/Objection, #47 Declaration [HRH-1] (vmcf)
September 2, 2015 Filing 47 Declaration of William J. Sexton in support of #19 Motion for Relief from Automatic Stay [HRH-1] (vmcf)
September 2, 2015 Filing 46 Opposition/Objection Filed by Creditor State Bank of India (California) Re: #39 Declaration [HRH-1] (vmcf)
September 2, 2015 Filing 45 Response/Reply Filed by Creditor State Bank of India (California) Re: #38 Opposition/Objection [HRH-1] (vmcf)
September 2, 2015 Filing 44 Civil Minutes -- Status Conference continued Re: #1 Voluntary Petition; Status Conference now to be held on 9/9/2015 at 01:30 PM at Fresno Courtroom 11, Department A (resf)
August 28, 2015 Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 08/27/15. Debtor Appeared; Counsel of Record Appeared; Continued Meeting of Creditors to be held on 9/10/2015 at 01:00 PM at Fresno Meeting Room 1452. (Caskey, Joan)
August 27, 2015 Filing 43 Certificate/Proof of Service of #38 Opposition/Objection, #39 Declaration, #40 Exhibit(s) [HRH-1] (vmcf)
August 27, 2015 Filing 42 Certificate/Proof of Service of #41 Request for Special Notice (vmcf)
August 27, 2015 Filing 41 Request for Special Notice Filed by Creditor Kern County Treasurer and Tax Collector Office (vmcf)
August 26, 2015 Filing 40 Exhibit(s) in support of #38 Opposition/Objection [HRH-1] (vmcf)
August 26, 2015 Filing 39 Declaration of Pinder Singh in support of #38 Opposition/Objection [HRH-1] (vmcf)
August 26, 2015 Filing 38 Opposition/Objection Filed by Debtor Bluegreenpista Enterprises, Inc. Re: #19 Motion for Relief from Automatic Stay [HRH-1] (vmcf)
August 14, 2015 Filing 37 Certificate/Proof of Service of #36 Opposition/Objection [DRJ-1] (lars)
August 14, 2015 Filing 36 Opposition/Objection Filed by U.S. Trustee Tracy Hope Davis Re: #28 Motion/Application to Employ David R. Jenkins as Attorney(s) [DRJ-1] (lars)
August 13, 2015 Filing 35 Certificate/Proof of Service of #34 Operating Report (jtis)
August 13, 2015 Filing 34 Debtor-In-Possession Monthly Operating Report for Period Ending July 18, 2015 (jtis)
August 8, 2015 Amendment Fee Paid ($30.00, Receipt Number: 39591, eFilingID: 5585776) (auto)
August 7, 2015 Filing 33 Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.)
August 7, 2015 Filing 27 Notice of Payment Due in the amount of $30 RE: Amended Master Address List (Fee Paid $0.00) (eFilingID: 5585776) (jflf) (admin)
August 6, 2015 Filing 32 Certificate/Proof of Service of #31 Request for Special Notice (lbef)
August 6, 2015 Filing 31 Request for Special Notice Filed by Creditors Pamela D. Romance, Joseph P. Romance (lbef)
August 6, 2015 Filing 30 Certificate/Proof of Service of #28 Motion/Application to Employ David R. Jenkins as Attorney(s) [DRJ-1], #29 Declaration (lbef)
August 6, 2015 Filing 29 Declaration of David R. Jenkins in support of #28 Motion/Application to Employ David R. Jenkins as Attorney(s) [DRJ-1] (lbef)
August 6, 2015 Filing 28 Motion/Application to Employ David R. Jenkins as Attorney(s) [DRJ-1] Filed by Debtor Bluegreenpista Enterprises, Inc. (lbef)
August 4, 2015 Filing 26 Certificate/Proof of Service of #19 Motion for Relief from Automatic Stay [HRH-1], #20 Notice of Hearing, #21 Movant's Information Sheet (Section 362), #22 Declaration, #23 Declaration, #24 Exhibit(s), #25 Exhibit(s) (vmcf)
August 4, 2015 Filing 25 Exhibit(s) to #23 Declaration [HRH-1] (vmcf)
August 4, 2015 Filing 24 Exhibit(s) to #22 Declaration [HRH-1] (vmcf)
August 4, 2015 Filing 23 Declaration of Romit Basu in support of #19 Motion for Relief from Automatic Stay [HRH-1] (vmcf)
August 4, 2015 Filing 22 Declaration of Stephen E. Jenkins in support of #19 Motion for Relief from Automatic Stay [HRH-1] (vmcf)
August 4, 2015 Filing 21 Movant's Information Sheet (Section 362) Re: #19 Motion for Relief from Automatic Stay [HRH-1] (vmcf)
August 4, 2015 Filing 20 Notice of Hearing Re: #19 Motion for Relief from Automatic Stay [HRH-1] to be held on 9/9/2015 at 01:30 PM at Fresno Courtroom 11, Department A. (vmcf)
August 4, 2015 Filing 19 Motion for Relief from Automatic Stay [HRH-1] Filed by Creditor State Bank of India (California) (Fee Paid $176) (eFilingID: 5586963) (vmcf)
August 4, 2015 Motion Fee Paid ($176.00, Receipt Number: 39531, eFilingID: 5586963) (auto)
August 1, 2015 Filing 18 Amended Master Address List (Fee Paid $0.00) (eFilingID: 5585776) (jflf)
August 1, 2015 Filing 17 Summary of Schedules Schedule A Schedule B Schedule D Schedule E Schedule F Schedule G Schedule H Statement of Financial Affairs (jflf)
August 1, 2015 Filing 16 Disclosure of Attorney Compensation (jflf)
August 1, 2015 Filing 15 List of Equity Security Holders Re: #1 Voluntary Petition (jflf)
August 1, 2015 Filing 14 Statement Regarding Ownership of Corporate Debtor/Party Re: #1 Voluntary Petition (jflf)
July 28, 2015 Filing 12 Request for Special Notice Filed by Creditor State Bank of India (California) (vmcf)
July 27, 2015 Filing 13 Certificate of Mailing of Notice of Early Scheduling/Case Management Hearing as provided by the Bankruptcy Noticing Center (Admin.)
July 27, 2015 Opinion or Order Filing 11 Order Re Chapter 11 Status Conference and Notice Thereof as Transmitted to BNC for Service; Status Conference Re: #1 Voluntary Petition to be held on 9/2/2015 at 11:00 AM at Bakersfield Federal Courthouse (vmcf)
July 22, 2015 Filing 10 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.)
July 22, 2015 Filing 9 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.)
July 22, 2015 Filing 8 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (vmcf)
July 22, 2015 Filing 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines as transmitted to BNC for service. Meeting of Creditors to be held on 8/27/2015 at 02:00 PM at Fresno Meeting Room 1452. Last day to oppose dischargeability of certain debts: 10/26/2015. Proofs of Claim due by 11/25/2015. (Gaytan, Diane)
July 21, 2015 Filing 7 Request to Receive Electronic Notification Filed by U.S. Trustee Tracy Hope Davis (lbef)
July 20, 2015 Filing 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (rpaf)
July 18, 2015 Filing 5 Notice Required Under Section 527(a)(2) (rpaf)
July 18, 2015 Filing 4 List of 20 Largest Unsecured Creditors (rpaf)
July 18, 2015 Filing 3 Master Address List (auto)
July 18, 2015 Filing 1 Chapter 11 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 08/01/2015. (Fee Paid $1717.00) (eFilingID: 5573655)
July 18, 2015 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 39318, eFilingID: 5573655) (auto)
July 18, 2015 Case participants added via Case Upload.

Search for this case: Bluegreenpista Enterprises, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Bluegreenpista Enterprises, Inc.
Represented By: David R. Jenkins
Represented By: Todd L. Turoci
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Randell Parker
Represented By: T. Scott Belden
Represented By: Trudi G. Manfredo
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U.S. Trustee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Tracy Hope Davis
Represented By: Terri H. Didion
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?