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

    06/12/2025

  • 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
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)
05/09/2025518Narrative Supplement/Report to (Semana; Monette)
05/09/2025517Notice of Trustee's Final Report and Applications for Compensation (NFR) filed on behalf of Trustee David M. Sousa as transmitted to BNC for service. Filed by U.S. Trustee. (Semana; Monette)
05/09/2025516Chapter 7 Trustee's Final Report; Application for Compensation and Applications for Compensation of Professionals filed on behalf of Trustee David M. Sousa. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (Semana; Monette)
10/30/2024515Order Granting [499] Motion/Application for Compensation [SJS-15] (isaf)