Edgemont Farms LLC
7
William J. Lafferty
02/27/2024
06/09/2025
Yes
v
CONVERTED |
Assigned to: Judge William J. Lafferty Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Edgemont Farms LLC
P.O. Box 797 Petaluma, CA 94953-0797 SONOMA-CA Tax ID / EIN: 26-1920803 |
represented by |
Gina R. Klump
Law Office of Gina R. Klump 11 5th Street, Suite 102 Petaluma, CA 94952 707-778-0111 Email: klumplaw@gmail.com |
Responsible Ind JoAnn Claeyssens
P.O. Box 797 Petaluma, CA 94953 |
| |
Trustee Christopher Hayes
Christopher Hayes, Trustee 23 Railroad Ave. #1238 Danville, CA 94526 925-725-4323 |
represented by |
Christopher Hayes
Christopher Hayes, Trustee 23 Railroad Ave. #1238 Danville, CA 94526 925-725-4323 Email: chayestrustee@gmail.com Charles P. Maher
Rincon Law, LLP 268 Bush St. #3335 San Francisco, CA 94104 (415)996-8280 Email: cmaher@rinconlawllp.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 |
represented by |
Trevor Ross Fehr
Office of the U.S. Trustee 501 I Street, Suite 7-500 Sacramento, CA 95814 (408) 705-3333 Email: trevor.fehr@usdoj.gov Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: christina.goebelsmann@usdoj.gov TERMINATED: 04/23/2025 Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: greg.powell@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 156 | Withdrawal of Claim: 1 Filed by Creditor Sonoma County Tax Collector . (vmv) (Entered: 04/28/2025) |
04/23/2025 | 155 | Substitution of Attorney . Attorney Christina Lauren Goebelsmann terminated. Gregory S. Powell added to the case. Filed by U.S. Trustees Office of the U.S. Trustee / SR, Office of the U.S. Trustee / SR (Powell, Gregory) (Entered: 04/23/2025) |
03/26/2025 | 154 | Order Authorizing Trustee To Spend Estate Funds (Related Doc # 150) (rs) (Entered: 03/26/2025) |
03/25/2025 | 153 | Certification of No Objection (RE: related document(s)150 Motion to Pay). Filed by Trustee Christopher Hayes (Maher, Charles) (Entered: 03/25/2025) |
02/27/2025 | 152 | Certificate of Service , Declaration of Mailing (RE: related document(s)151 Opportunity for Hearing). Filed by Trustee Christopher Hayes (Maher, Charles). Related document(s) 150 Motion to Pay (Motion for Order Authorizing Trustee to Spend Estate Funds) filed by Trustee Christopher Hayes. Modified on 2/27/2025 (pw). (Entered: 02/27/2025) |
02/27/2025 | 151 | Notice and Opportunity for Hearing (Notice of Trustee's Intent to Spend Estate Funds) (RE: related document(s)150 Motion to Pay (Motion for Order Authorizing Trustee to Spend Estate Funds) Filed by Trustee Christopher Hayes). Filed by Trustee Christopher Hayes (Maher, Charles) (Entered: 02/27/2025) |
02/27/2025 | 150 | Motion to Pay (Motion for Order Authorizing Trustee to Spend Estate Funds) Filed by Trustee Christopher Hayes (Maher, Charles) (Entered: 02/27/2025) |
02/24/2025 | 149 | Certificate of Service , Declaration of Mailing (RE: related document(s)148 Notice). Filed by Trustee Christopher Hayes (Maher, Charles) (Entered: 02/24/2025) |
02/24/2025 | 148 | Notice Regarding Opportunity and Deadline for Filing Requests for Payment of Chapter 11 Administrative Expenses (RE: related document(s)147 Order Setting Chapter 11 Claim Bar Date (Related Doc 145) (cf)). Filed by Trustee Christopher Hayes (Maher, Charles) (Entered: 02/24/2025) |
02/20/2025 | 147 | Order Setting Chapter 11 Claim Bar Date (Related Doc # 145) (cf) (Entered: 02/21/2025) |