Auburn Ravine Venture LLC
Debtor: Auburn Ravine Venture LLC
Us Trustee: Office of the U.S. Trustee and Tracy Hope Davis
Case Number: 2:2022bk20091
Filed: January 14, 2022
Court: U.S. Bankruptcy Court for the Eastern District of California
Nature of Suit: Other
Docket Report

This docket was last retrieved on March 14, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 14, 2022 Filing 47 Certificate/Proof of Service of #41 Motion/Application to Dismiss Case [GB-2], #41 Motion/Application to Strike [GB-2], #41 Motion/Application For Sanctions [GB-2], #42 Notice of Hearing, #43 Declaration, #44 Declaration, #45 Declaration, #46 Exhibit(s) (wmim)
March 14, 2022 Filing 46 Exhibit(s) in support of #43 Declaration, #44 Declaration, #45 Declaration [GB-2] (wmim)
March 14, 2022 Filing 45 Declaration of Donald V. Ryan in support of #41 Motion/Application to Dismiss Case [GB-2], #41 Motion/Application to Strike [GB-2], #41 Motion/Application For Sanctions [GB-2] (wmim)
March 14, 2022 Filing 44 Declaration of Val Loumber in support of #41 Motion/Application to Dismiss Case [GB-2], #41 Motion/Application to Strike [GB-2], #41 Motion/Application For Sanctions [GB-2] (wmim)
March 14, 2022 Filing 43 Declaration of Zeeshan Tariq in support of #41 Motion/Application to Dismiss Case [GB-2], #41 Motion/Application to Strike [GB-2], #41 Motion/Application For Sanctions [GB-2] (wmim)
March 14, 2022 Filing 42 Notice of Hearing Re: #41 Motion/Application to Dismiss Case [GB-2], #41 Motion/Application to Strike [GB-2], #41 Motion/Application For Sanctions [GB-2] to be held on 5/2/2022 at 01:30 PM at Sacramento Courtroom 28, Department A. (wmim)
March 14, 2022 Filing 41 Motion/Application For Sanctions [GB-2] Filed by Creditors Donald V. Ryan Roth IRA, LLC, Rezar Properties, Inc. (wmim)
March 8, 2022 Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 03/08/22. Debtor Did Not Appear; Counsel Did Not Appear; Jason Blumberg, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 3/28/2022 at 04:00 PM at the Telephone Conference number provided by your Trustee. (Brugger, Laurie)
March 3, 2022 Filing 40 Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
March 1, 2022 Filing 38 BNC Service of Document as transmitted to BNC for service. (wmim)
March 1, 2022 Opinion or Order Filing 37 Order to Continue Status Conference Re: #1 Chapter 11 Voluntary Petition Non-Individual filed. [CAE-1] ; Status Conference to be held on 3/28/2022 at 01:30 PM at Sacramento Courtroom 28, Department A (wmim)
February 28, 2022 Filing 39 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Michael D. Mahon) (eFilingID: 7054540) [CAE-1]; Status Conference now to be held on 3/28/2022 at 01:30 PM at Sacramento Courtroom 28, Department A (jbus)
February 28, 2022 Filing 36 PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 2/28/2022 2:16:19 PM ]. File Size [ 1265 KB ]. Run Time [ 00:05:16 ]. (auto).
February 17, 2022 Filing 35 Request for Special Notice Filed by Creditor Andrew E. Bakos (wmim)
February 17, 2022 Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 02/17/22. Debtor Appeared; Counsel of Record Appeared; Jason Blumberg, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 3/8/2022 at 04:00 PM at the Telephone Conference number provided by your Trustee. (Manning, Alison)
February 16, 2022 Filing 34 Certificate/Proof of Service of #33 Declaration [MDM-1] (wmim)
February 16, 2022 Filing 33 Declaration of Michael D. Mahon in support of #25 Motion/Application to Employ Michael D. Mahon as Attorney(s) [MDM-1] (wmim)
February 14, 2022 Filing 32 Certificate/Proof of Service of #31 Operating Report (wmim)
February 14, 2022 Filing 31 Debtor-In-Possession Monthly Operating Report for Period Ending January 31, 2022 (wmim)
February 14, 2022 Filing 30 Change of Mailing Address for Debtor Auburn Ravine Venture LLC (wmim)
February 14, 2022 Opinion or Order Filing 29 Order on #25 Motion/Application to Employ (wmim)
February 8, 2022 Filing 28 Certificate/Proof of Service of #27 Opposition/Objection [MDM-1] (wmim)
February 8, 2022 Filing 27 Opposition/Objection Filed by U.S. Trustee Tracy Hope Davis Re: #25 Motion/Application to Employ Michael D. Mahon as Attorney(s) [MDM-1] (wmim)
February 4, 2022 Filing 26 Certificate/Proof of Service of #25 Motion/Application to Employ Michael D. Mahon as Attorney(s) [MDM-1] (wmim)
February 4, 2022 Filing 25 Motion/Application to Employ Michael D. Mahon as Attorney(s) [MDM-1] Filed by Debtor Auburn Ravine Venture LLC (wmim)
February 1, 2022 Filing 24 List of Equity Security Holders Re: #2 Notice of Incomplete Filing (wmim)
January 28, 2022 Filing 23 Statement Regarding Ownership of Corporate Debtor/Party Re: #2 Notice of Incomplete Filing (wmim)
January 28, 2022 Filing 22 Notice to All Equity Holders (wmim)
January 28, 2022 Filing 21 Support Document/Attachments Re: #20 Certificate/Proof of Service (wmim)
January 28, 2022 Filing 20 Certificate/Proof of Service (wmim)
January 28, 2022 Filing 19 Certificate/Proof of Service of #17 Request for Special Notice [GB-1] (wmim)
January 27, 2022 Filing 18 Amended/Modified #1 Voluntary Petition (wmim)
January 27, 2022 Filing 17 Request for Special Notice Filed by Creditors Rezar Properties, Inc., Donald V. Ryan Roth IRA, LLC (wmim)
January 22, 2022 Filing 16 Certificate of Mailing of Notice of Early Scheduling/Case Management Hearing as provided by the Bankruptcy Noticing Center (Admin.)
January 21, 2022 Filing 15 Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
January 21, 2022 Filing 14 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.)
January 21, 2022 Filing 13 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.)
January 21, 2022 Filing 12 Verification and Master Address List (wmim)
January 20, 2022 Opinion or Order Filing 11 Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: #1 Voluntary Petition to be held on 2/28/2022 at 01:30 PM at Sacramento Courtroom 28, Department A (wmim)
January 19, 2022 Filing 10 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 2/17/2022 at 10:00 AM, see Notice for Location of Meeting. Last day to oppose discharge: 4/18/2022. Proofs of Claim due by 5/18/2022. (Brugger, Laurie)
January 19, 2022 Opinion or Order Filing 9 Order Re Notice to Equity Security Holders on #1 Voluntary Petition [FEC-1] ; This order is Transmitted to BNC for Service. (wmim)
January 19, 2022 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. (wmim)
January 14, 2022 Filing 7 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (wmim)
January 14, 2022 Filing 6 Declaration of Joseph Bertolino Re: #1 Voluntary Petition (wmim)
January 14, 2022 Filing 5 Statement of Financial Affairs Non-Individual (wmim)
January 14, 2022 Filing 4 Disclosure of Attorney Compensation (wmim)
January 14, 2022 Filing 3 Verification and Master Address List Re: #2 Notice of Incomplete Filing (wmim)
January 14, 2022 Filing 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Verification and Master Address List due by 1/21/2022; Statement of Financial Affairs; Attorney Disclosure Statement; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 1/28/2022. (msam)
January 14, 2022 Filing 1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Michael D. Mahon) (eFilingID: 7054540)
January 14, 2022 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 374609, eFilingID: 7054540) (auto)

Search for this case: Auburn Ravine Venture LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Auburn Ravine Venture LLC
Represented By: Michael D. Mahon
Represented By: Michael D Mahon
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: Jason M. Blumberg
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?