Case number: 9:20-bk-90779 - Primo Farms, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Primo Farms, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Ronald H. Sargis

  • Filed

    12/03/2020

  • Last Filing

    05/04/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Eastern District of California (Modesto)
Bankruptcy Petition #: 20-90779

Assigned to: Hon. Ronald H. Sargis
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/03/2020
Date converted:  08/05/2022
341 meeting:  09/20/2022
Deadline for filing claims:  12/12/2022
Deadline for filing claims (govt.):  06/01/2021
Deadline for objecting to discharge:  11/07/2022

Debtor

Primo Farms, LLC

2405 Kansas Avenue
Modesto, CA 95358
STANISLAUS-CA
Tax ID / EIN: 46-3915653

represented by
David C. Johnston

1600 G Street, Suite 102
Modesto, CA 95354
209-579-1150

Trustee

Walter R. Dahl

2304 N St
Sacramento, CA 95816-5716
916-446-8800
TERMINATED: 08/05/2022

 
 
Trustee

Geoffrey Richards

PO Box 579
Orinda, CA 94563
916-288-8365

represented by
J. Russell Cunningham

1830 15th St
Sacramento, CA 95811
(916) 443-2051
Email: eangello@dnlc.net

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street , Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100

Latest Dockets

Date Filed#Docket Text
05/04/2023Notice of Withdrawal of Claim # 14 Filed by Creditor Cary Hahn (hlum) (Entered: 05/04/2023)
05/04/2023Notice of Withdrawal of Claim # 13 Filed by Creditor Cary Hahn (hlum) (Entered: 05/04/2023)
04/24/2023On 4/24/2023, Change of Address Submitted for Attorney Daniel Fujimoto through Pacer Service Center. Address changed to: 17272 Red Hill Ave. 92614, Irvine CA 92614. IF YOUR CLIENT IS RECEIVING MAIL AT YOUR ADDRESS, IT IS YOUR RESPONSIBILITY TO SUBMIT A CHANGE OF ADDRESS FORM (EDC 2-085) FOR EACH CLIENT IN EACH APPLICABLE CASE. (Entered: 04/24/2023)
11/29/2022141Chapter 11 Final Report and Account Filed by Trustee Walter R. Dahl (hlum) (Entered: 11/29/2022)
11/10/2022140Civil Minutes -- Status conference Concluded, Dropped from calendar [CAE-1] Re: Continued Status Conference Re: Voluntary Petition - 1 - Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 3/3/21. (Fee Paid $0.00) (Johnston, David) (eFilingID: 6896778) Modified on 12/4/2020 (kvas). (auto) (Entered: 11/14/2022)
11/10/2022139PDF 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 [ 11/10/2022 2:10:23 PM ]. File Size [ 681 KB ]. Run Time [ 00:02:50 ]. (auto). (Entered: 11/10/2022)
09/20/2022Trustee's Notice of Assets and 341 Meeting Concluded. The 341 Meeting was held on 09/20/22. Debtor Appeared; Counsel of Record Appeared; (Richards, Geoffrey) (Entered: 09/20/2022)
09/15/2022138Certificate of Mailing of Notice to File Claims as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 09/15/2022)
09/13/2022137Notice to Creditors to File Proof of Claim as Transmitted to BNC for Service Proofs of Claim due by 12/12/2022. (hlum) (Entered: 09/13/2022)
09/12/2022Amended Chapter 7 Trustee's Notice of Assets and Continued 341 Meeting. The 341 Meeting was adjourned on 09/08/22. Debtor Appeared; Counsel of Record Appeared; Continued Meeting of Creditors to be held on 9/20/2022 at 02:00 PM at the Telephone Conference number provided by your Trustee. (Richards, Geoffrey) (Entered: 09/12/2022)