Case number: 1:19-bk-10071 - Fruitland Ridge Vineyards, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Fruitland Ridge Vineyards, LLC

  • Court

    California Northern (canbke)

  • Chapter

    12

  • Judge

    William J. Lafferty

  • Filed

    02/01/2019

  • Last Filing

    12/11/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED, Eureka



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 19-10071

Assigned to: Judge William J. Lafferty
Chapter 12
Voluntary
Asset



Debtor disposition:  Dismissed for failure to make plan payments
Date filed:  02/01/2019
Date terminated:  12/09/2020
Debtor dismissed:  09/11/2020
Plan confirmed:  07/23/2019
341 meeting:  06/05/2019

Debtor

Fruitland Ridge Vineyards, LLC

11544 Dyerville Loop Road
Myers Flat, CA 95554
HUMBOLDT-CA
Tax ID / EIN: 83-4040892
aka
Elk Priarie Vineyards


represented by
Thomas B. Hjerpe

Law Office of Hjerpe and Godinho, LLP
350 E St., 1st Fl.
Eureka, CA 95501
(707) 442-7262
Email: Thomas@humboldtattorney.com

Responsible Ind

Dylan Toews

COO
Fruitland Ridge Vineyards, LLC
11544 Dyerville Loop Rd.
Myers Flat, CA 95554

 
 
Trustee

David Burchard

P.O. Box 8059
Foster City, CA 94404
(650) 345-7801

represented by
Lilian G. Tsang

Office of David Burchard, Chapter 13 Trustee
PO BOX 8059
Foster City, CA 94404
650-345-7801
Fax : 650-345-1514
Email: tsanglegal@gmail.com

U.S. Trustee

Office of the U.S. Trustee / SR

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
 
 

Latest Dockets

Date Filed#Docket Text
12/11/202062BNC Certificate of Mailing (RE: related document(s) 61 Order Discharging Chapter 12/13 Trustee After Case Dismissal and Final Decree). Notice Date 12/11/2020. (Admin.) (Entered: 12/11/2020)
12/09/2020Bankruptcy Case Closed. (lb) (Entered: 12/09/2020)
12/09/202061Order Discharging Chapter 12/13 Trustee After Case Dismissal and Final Decree (RE: related document(s)59 Trustee's Chapter 12/13 Final Report and Notice). (lb) (Entered: 12/09/2020)
11/05/202060BNC Certificate of Mailing (RE: related document(s) 59 Trustee's Chapter 12/13 Final Report and Notice). Notice Date 11/05/2020. (Admin.) (Entered: 11/05/2020)
11/03/202059Trustee's Final Report and Account and Notice . Objections to Trustee Final Account due by 12/3/2020 (Burchard, David (cm)) (Entered: 11/03/2020)
09/13/202058BNC Certificate of Mailing - Electronic Order (RE: related document(s) 56 Order on Trustee's Motion to Dismiss Case (batch)). Notice Date 09/13/2020. (Admin.) (Entered: 09/13/2020)
09/13/202057BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 56 Order on Trustee's Motion to Dismiss Case (batch)). Notice Date 09/13/2020. (Admin.) (Entered: 09/13/2020)
09/11/202056Order of Dismissal (Related Doc # 53 Trustee's Motion to Dismiss Case) Case Management Action due after 9/25/2020. (ds) (Entered: 09/11/2020)
09/04/202055The Audio File attached to the PDF contains several hearings. Court Date & Time [ 9/3/2020 9:00:00 AM ]. File Size [ 3936 KB ]. Run Time [ 00:16:22 ]. (admin). (Entered: 09/04/2020)
09/03/2020Hearing Held. Minutes of Proceeding: Trustee's Motion to Dismiss Case for Non-Payment is Granted. (related document(s): 53 Motion to Dismiss Case) (cf) (Entered: 09/03/2020)