Fruitland Ridge Vineyards, LLC
12
William J. Lafferty
02/01/2019
12/11/2020
Yes
v
| DISMISSED, CLOSED, Eureka |
Assigned to: Judge William J. Lafferty Chapter 12 Voluntary Asset Debtor disposition: Dismissed for failure to make plan payments |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/11/2020 | 62 | BNC 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) |
| 12/09/2020 | Bankruptcy Case Closed. (lb) (Entered: 12/09/2020) | |
| 12/09/2020 | 61 | Order 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) |
| 11/05/2020 | 60 | BNC 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) |
| 11/03/2020 | 59 | Trustee's Final Report and Account and Notice . Objections to Trustee Final Account due by 12/3/2020 (Burchard, David (cm)) (Entered: 11/03/2020) |
| 09/13/2020 | 58 | BNC 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) |
| 09/13/2020 | 57 | BNC 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) |
| 09/11/2020 | 56 | Order of Dismissal (Related Doc # 53 Trustee's Motion to Dismiss Case) Case Management Action due after 9/25/2020. (ds) (Entered: 09/11/2020) |
| 09/04/2020 | 55 | The 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) |
| 09/03/2020 | Hearing 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) |