Case number: 1:21-bk-10479 - HELP U FARM, LLC, Manuel Gomes Sole Member - California Northern Bankruptcy Court

Case Information
  • Case title

    HELP U FARM, LLC, Manuel Gomes Sole Member

  • Court

    California Northern (canbke)

  • Chapter

    12

  • Judge

    Dennis Montali

  • Filed

    11/05/2021

  • Last Filing

    11/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 21-10479

Assigned to: Judge Dennis Montali
Chapter 12
Previous chapter 7
Original chapter 7
Voluntary
Asset


Date filed:  11/05/2021
Date converted:  11/29/2021
Debtor dismissed:  11/14/2025
Plan confirmed:  05/16/2022
341 meeting:  03/09/2022
Deadline for filing claims:  02/07/2022

Debtor

HELP U FARM, LLC, Manuel Gomes Sole Member

2932 First Street
Napa, CA 94558
NAPA-CA
Tax ID / EIN: 26-1191668

represented by
Charles L. Gravett, III

Law Offices of Charles L Gravett
1835 First Street
Napa, CA 94559
(707) 258-1030
Email: chuck@gravettlaw.com

Responsible Ind

Manuel Gomes

2932 1st St.
Napa, CA 94558
707 227-5182

 
 
Trustee

Timothy W. Hoffman

P.O. Box 1761
Sebastopol, CA 95473
(707) 874-2066
TERMINATED: 11/30/2021

 
 
Trustee

David Burchard

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

represented by
Brisa C. Ramirez

David Burchard Chapter 13 Trustee Ofc.
P.O.Box 8059
Foster City, CA 94404
(650) 345-7801
Email: brisar@burchardtrustee.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
11/16/202559BNC Certificate of Mailing (RE: related document(s) 57 Order on Motion to Dismiss Case). Notice Date 11/16/2025. (Admin.) (Entered: 11/16/2025)
11/16/202558BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 57 Order on Motion to Dismiss Case). Notice Date 11/16/2025. (Admin.) (Entered: 11/16/2025)
11/14/202557Order of Dismissal (Related Doc # 54) Case Management Action due after 12/1/2025. (lp) (Entered: 11/14/2025)
11/12/202556PDF with attached Audio File. Court Date & Time [ 11/12/2025 10:15:00 AM ]. File Size [ 424 KB ]. Run Time [ 00:00:53 ]. (admin). (Entered: 11/12/2025)
11/12/2025MINUTES: Hearing Held. Brisa Ramirez appeared for the trustee. No appearance by the debtor. The motion is granted; case dismissed. Order to follow. (RE: related document(s) 54 Motion to Dismiss Case for Non-Payment with Declaration and Certificate of Service). (lp) (Entered: 11/12/2025)
10/09/202555Notice of Hearing with Certificate of Service (RE: related document(s)54 Motion to Dismiss Case for Non-Payment with Declaration and Certificate of Service Filed by Trustee David Burchard).
Hearing scheduled for 11/12/2025 at 10:15 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Trustee David Burchard (Ramirez, Brisa) (Entered: 10/09/2025)
10/09/202554Motion to Dismiss Case for Non-Payment with Declaration and Certificate of Service Filed by Trustee David Burchard (Ramirez, Brisa) (Entered: 10/09/2025)
05/28/202553Withdrawal of Documents with Certificate of Service (RE: related document(s)51 Motion to Dismiss Case (batch)). Filed by Trustee David Burchard (Ramirez, Brisa) (Entered: 05/28/2025)
05/07/202552Notice of Hearing with Certificate of Service (RE: related document(s)51 Trustee's Motion to Dismiss Case for Non-Payment with Declaration and Certificate of Service.).
Hearing scheduled for 6/11/2025 at 10:15 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Trustee David Burchard (Ramirez, Brisa) (Entered: 05/07/2025)
05/07/202551Trustee's Motion to Dismiss Case for Non-Payment with Declaration and Certificate of Service. (Ramirez, Brisa) (Entered: 05/07/2025)