Case number: 9:19-bk-10992 - La Cuesta Farming Co., Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    La Cuesta Farming Co., Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ronald A Clifford III

  • Filed

    05/31/2019

  • Last Filing

    04/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
NOCLOSE



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:19-bk-10992-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Voluntary
Asset


Date filed:  05/31/2019
341 meeting:  11/18/2019
Deadline for filing claims:  02/18/2020
Deadline for filing claims (govt.):  11/27/2019

Debtor

La Cuesta Farming Co., Inc.

1141 Tama Lane
Santa Maria, CA 93455
SANTA BARBARA-CA
Tax ID / EIN: 77-0121203

represented by
Jerry Namba

504 East Chapel Street
Santa Maria, CA 93454
805-347-9848
Fax : 805-347-9858
Email: nambaepiq@earthlink.net

Trustee

Jeremy W. Faith (TR)

16030 Ventura Blvd., Suite 470
Encino, CA 91436
(818) 705-2777

represented by
Noreen A Madoyan

Margulies Faith LLP
16030 Ventura Blvd #470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: Noreen@MarguliesFaithLaw.com

Meghann A Triplett

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: Meghann@MarguliesFaithlaw.com

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
 
 

Latest Dockets

Date Filed#Docket Text
10/01/2020Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee(9:19-bk-10992-DS) [motion,msell] ( 181.00) Filing Fee. Receipt number 51826757. Fee amount 181.00. (re: Doc# 80) (U.S. Treasury) (Entered: 10/01/2020)
10/01/202082Notice of sale of estate property (LBR 6004-2) Estate's right, title and interest in multiple vehicles, farming equipment, machinery, and associated parts Filed by Trustee Jeremy W. Faith (TR). (Triplett, Meghann) (Entered: 10/01/2020)
10/01/202081Notice of motion/application Notice of Chapter 7 Trustee's Motion for Order Authorizing: (1) Sale of Personal Property Free and Clear of All Liens and Encumbrances; (2) Employment of Liquidation Solutions, LLC dba 777 Auction Co.; (3) Reimbursement of Fees and Costs to Auctioneer; and (4) Abandonment of Any Unsold Personal Property Remaining After Auction Filed by Trustee Jeremy W. Faith (TR) (RE: related document(s) 80 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 7 Trustee's Motion for Order Authorizing: (1) Sale of Personal Property Free and Clear of All Liens and Encumbrances; (2) Employment of Liquidation Solutions, LLC dba 777 Auction Co.; (3) Reimbursement of Fees and Costs to Auctioneer; and (4) Abandonment of Any Unsold Personal Property Remaining After Auction; Memorandum of Points and Authorities; Declarations of Jeremy W. Faith and Brent Hendrix in Support Thereof. Fee Amount $181, Filed by Trustee Jeremy W. Faith (TR)). (Triplett, Meghann) (Entered: 10/01/2020)
10/01/202080Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 7 Trustee's Motion for Order Authorizing: (1) Sale of Personal Property Free and Clear of All Liens and Encumbrances; (2) Employment of Liquidation Solutions, LLC dba 777 Auction Co.; (3) Reimbursement of Fees and Costs to Auctioneer; and (4) Abandonment of Any Unsold Personal Property Remaining After Auction; Memorandum of Points and Authorities; Declarations of Jeremy W. Faith and Brent Hendrix in Support Thereof. Fee Amount $181, Filed by Trustee Jeremy W. Faith (TR) (Triplett, Meghann) (Entered: 10/01/2020)
06/28/202079BNC Certificate of Notice - PDF Document. (RE: related document(s) 78 Order on Motion To File Claim After Claims Bar Date (BNC-PDF)) No. of Notices: 1. Notice Date 06/28/2020. (Admin.) (Entered: 06/28/2020)
06/26/202078ORDER GRANTING MOTION FOR AN ORDER DETERMINING THAT PROOF OF CLAIM IS TIMELY (BNC-PDF) (Related Doc # 72) Signed on 6/26/2020 (Ortiz, Amber) (Entered: 06/26/2020)
06/25/202077Notice of lodgment and proposed order, with proof of service Filed by Creditors Cesar Jimenez-Mendoza, Luis Morales-Garcia, Benito Perez-Reyes, Gabriela Rendon-Vasquez, Juana Velasco-Torres (RE: related document(s) 72 Motion to File Claim After Claims Bar Date , or in the alternative Motion to File Amended Proof of Claim styled as Motion for an Order Determining Proof of Claim Was Timely Filed, with proof of service Filed by Creditors Cesar Jimenez-Mendoza, Luis Morales-Garcia, Benito Perez-Reyes, Gabriela Rendon-Vasquez, Juana Velasco-Torres (Attachments: # 1 Motion and Memorandum of Points and Authorities # 2 Declaration of Claudia Bogusz # 3 Exhibit Exh 1 to Bogusz Decl # 4 Exhibit Exh 2 to Bogusz Decl # 5 Exhibit Exh 3 to Bogusz Decl # 6 Exhibit Exh 4 to Bogusz Decl # 7 Declaration of Ezra Kautz)). (Attachments: # 1 Proposed Order # 2 LOU Confirmation) (Kautz, Ezra) (Entered: 06/25/2020)
06/24/202076Request for courtesy Notice of Electronic Filing (NEF) Filed by Triplett, Meghann. (Triplett, Meghann) (Entered: 06/24/2020)
06/23/202075Hearing Held. GRANTED (RE: related document(s) 72 Motion to File Claim After Claims Bar Date filed by Creditor Luis Morales-Garcia, Creditor Benito Perez-Reyes, Creditor Cesar Jimenez-Mendoza, Creditor Gabriela Rendon-Vasquez, Creditor Juana Velasco-Torres) (Rust, Kam) (Entered: 06/24/2020)
06/19/202074Errata Re: Missing Pages from Notice of Motion, with proof of service, Filed by Creditors Cesar Jimenez-Mendoza, Luis Morales-Garcia, Benito Perez-Reyes, Gabriela Rendon-Vasquez, Juana Velasco-Torres (RE: related document(s) 72 Motion to File Claim After Claims Bar Date , Motion to File Amended Proof of Claim styled as Motion for an Order Determining Proof of Claim Was Timely Filed, with proof of service). (Attachments: # 1 Exhibit 1 - Notice of Motion) (Kautz, Ezra) (Entered: 06/19/2020)