Case number: 1:18-bk-14920 - SOUTH LAKES DAIRY FARM, a California general partn - California Eastern Bankruptcy Court

Case Information
  • Case title

    SOUTH LAKES DAIRY FARM, a California general partn

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Jennifer E. Niemann

  • Filed

    12/11/2018

  • Last Filing

    04/29/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 18-14920

Assigned to: Hon. Fredrick E. Clement
Chapter 7
Voluntary
Asset


Date filed:  12/11/2018
341 meeting:  03/07/2019
Deadline for filing claims:  04/23/2019

Debtor

SOUTH LAKES DAIRY FARM, a California general partnership

PO Box 1016
Tipton, CA 93272
TULARE-CA
Tax ID / EIN: 20-2381742

represented by
Jacob L. Eaton

4550 California Ave 2nd Fl
Bakersfield, CA 93309
661-395-1000

Trustee

James Edward Salven

PO Box 25970
Fresno, CA 93729
559-230-1095
TERMINATED: 02/13/2019

represented by
Peter L. Fear

7650 N. Palm Ave., Ste. 101
Fresno, CA 93711
559-436-6575
TERMINATED: 02/13/2019

Trustee

David M. Sousa

4112 S Demaree St
Visalia, CA 93277
559-733-0544

represented by
Ronald A. Clifford

18500 Von Karman Ave., Suite 530
Irvine, CA 92612
949-260-0611

John J. Waste

5260 N Palm Ave #421
Fresno, CA 93704
559-432-5400

U.S. Trustee

Office of the U.S. Trustee

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

Latest Dockets

Date Filed#Docket Text
04/29/2026528Bankruptcy case closed. Final Decree as transmitted to BNC for Service. (isaf)
03/25/2026527Certificate of Mailing of Notice of Trustee's Final Account and Distribution Report; Certification that the Estate has been Fully Administered and Application to be Discharged Combined with Order Fixing Deadline for Filing Objections Thereto as provided by the Bankruptcy Noticing Center (Admin.)
03/23/2026526Notice of Filing Trustee's Final Account and Distribution Report; Certification that the Estate has been Fully Administered and Application to be Discharged Combined with Order Fixing Deadline for Filing Objections Thereto as Transmitted to BNC for Service (Semana; Monette)
03/23/2026525Chapter 7 Trustee's Final Account and Distribution Report; Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee David M. Sousa. The United States Trustee has reviewed the Final Account; Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. Filed by U.S. Trustee. (Semana; Monette)
06/12/2025524Order for Compensation Filed by Trustee David M. Sousa (isaf)
06/03/2025523Assignment/Transfer of Claim from AgriSpan to Cedar Glade LP (Fee Paid $28) (isaf)
05/29/2025522Assignment/Transfer of Claim from AgriSpan to Cedar Glade LP (Fee Paid $28) (isaf)
05/11/2025521Certificate of Mailing of Notice of Trustee's Final Report and Applications for Compensation as provided by the Bankruptcy Noticing Center (Admin.)
05/11/2025520Certificate of Mailing of Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as provided by the Bankruptcy Noticing Center (Admin.)
05/09/2025519Order Fixing Deadline for Filing Objections to Trustee's Final Report and Applications for Final Compensation and/or Reimbursement of Expenses and Notice Thereof as Transmitted to BNC for Service (Semana; Monette)