Case number: 1:19-bk-12927 - Cedar Mill Farms, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Cedar Mill Farms, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Rene Lastreto II

  • Filed

    07/08/2019

  • Last Filing

    09/26/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 19-12927

Assigned to: Hon. Rene Lastreto II
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/08/2019
Date terminated:  09/24/2021
341 meeting:  11/14/2019

Debtor

Cedar Mill Farms, LLC

968 Sierra Street #250
Kingsburg, CA 93631
FRESNO-CA
Tax ID / EIN: 47-5300929

represented by
Cedar Mill Farms, LLC

PRO SE

Justin D. Harris

7110 N. Fresno St., Suite 400
Fresno, CA 93720
559-272-5700
TERMINATED: 05/06/2020

Trustee

James Edward Salven

PO Box 25970
Fresno, CA 93729
559-230-1095

represented by
Robert A. Hawkins

1849 N Helm #110
Fresno, CA 93727
(559) 255-0555

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
09/26/2021200Certificate of Mailing of Final Decree as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 09/26/2021)
09/24/2021199Bankruptcy case closed. Final Decree as transmitted to BNC for Service. (vcaf) (Entered: 09/24/2021)
08/20/2021197Certificate 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.) (Entered: 08/20/2021)
08/18/2021196Notice 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 (Clemens, Monica) (Entered: 08/18/2021)
08/18/2021195Chapter 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 U.S. Trustee Office of the U.S. Trustee. 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. (Clemens, Monica) (Entered: 08/18/2021)
07/27/2021REQUESTED IN ERROR- Contacted Cathy from the Law Office of Darryl J, Horowitt on 07/27/2021 regarding Failure to Submit a Proposed Order or Notice of Hearing Re: 194 Motion/Application to Substitute Attorney (lars) Modified on 8/24/2021 (lars). (Entered: 07/27/2021)
07/26/2021198Change in Designation of Counsel for Service. Attorney Kelsey A. Seib removed from the case. Attorney Darryl J. Horowitt for Lucky Gold added to the case. Filed by Creditor Lucky Gold (lars) (Entered: 08/24/2021)
07/26/2021194ENTERED ON DOCKET IN ERROR-NO IMAGE AVAILABLE Motion/Application to Substitute Attorney Filed by Creditor Lucky Gold (lars) Modified on 8/24/2021 (lars). (Entered: 07/27/2021)
06/17/2021193Order for Compensation Filed by Trustee James Edward Salven (vcaf) (Entered: 06/17/2021)
06/14/2021192Order Granting 174 Motion/Application To Use Cash Collateral [RH-9] (vcaf) (Entered: 06/14/2021)