Case number: 1:26-bk-10638 - Friedenbach Family Farms LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Friedenbach Family Farms LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Jennifer E. Niemann

  • Filed

    02/17/2026

  • Last Filing

    03/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 26-10638

Assigned to: Hon. Jennifer E. Niemann
Chapter 11
Voluntary
Asset


Date filed:  02/17/2026
341 meeting:  03/25/2026
Deadline for filing claims:  06/23/2026
Deadline for filing claims (govt.):  08/17/2026
Deadline for objecting to discharge:  05/26/2026

Debtor

Friedenbach Family Farms LLC

234 E Alhambra Avenue
Fresno, CA 93728
FRESNO-CA
Tax ID / EIN: 87-3037927
fdba
Panoche Creek Trust in 2003


represented by
Peter A. Sauer

7650 North Palm Avenue, Suite 101
Fresno, CA 93711
559-436-6575
Email: fearnotice@gmail.com

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
03/09/202639Verification and Master Equity Security Holders Address List (svif)
03/09/202638PDF 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 [03/04/2026 10:16:00 AM]. File Size [ 8345 KB ]. Run Time [ 00:23:24 ]. (auto).
03/09/202637PDF 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 [03/04/2026 09:35:00 AM]. File Size [ 1486 KB ]. Run Time [ 00:04:03 ]. (auto).
03/06/2026Attorney Steven Stoker requested Special notice on the Court's website on behalf of client: Nutrien Ag Solutions; Inc.
03/05/202636Certificate/Proof of Service of 20 Notice of Chapter 11 Bankruptcy Case, 22 Order Re Chapter 11 Status Conference and Notice Thereof, 26 Amended Verification and Master Address List, 34 Change of Name and/or Address, 35 Amended/Modified Voluntary Petition, 35 20 Largest Unsecured Creditors, 34 Change of Name and/or Address, 34 Change of Name and/or Address, 34 Change of Name and/or Address, 34 Change of Name and/or Address, 34 Change of Name and/or Address, 34 Change of Name and/or Address, 34 Change of Name and/or Address (svif) (Entered: 03/05/2026)
03/05/2026Amended Chapter 11 or Chapter 9 Cases Non-Individual: List of 20 Largest Unsecured Creditors (svif) (Entered: 03/05/2026)
03/05/202635Amended/Modified Re: 1 Voluntary Petition (svif) (Entered: 03/05/2026)
03/05/2026Change of Mailing and Payment Address for Creditor Paul E. Friedenbach (svif) (Entered: 03/05/2026)
03/05/2026Change of Name, Mailing and Payment Address for Creditor P. Michael Friedenbach (svif) (Entered: 03/05/2026)
03/05/2026Change of Mailing and Payment Address for Creditor Patricia Friedenbach (svif) (Entered: 03/05/2026)