Case number: 1:24-bk-10095 - Edgemont Farms LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Edgemont Farms LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    02/27/2024

  • Last Filing

    06/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 24-10095

Assigned to: Judge William J. Lafferty
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/27/2024
Date converted:  08/16/2024
341 meeting:  09/24/2024
Deadline for filing claims:  10/25/2024

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

Latest Dockets

Date Filed#Docket Text
04/28/2025156Withdrawal of Claim: 1 Filed by Creditor Sonoma County Tax Collector . (vmv) (Entered: 04/28/2025)
04/23/2025155Substitution 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)
03/26/2025154Order Authorizing Trustee To Spend Estate Funds (Related Doc # 150) (rs) (Entered: 03/26/2025)
03/25/2025153Certification of No Objection (RE: related document(s)150 Motion to Pay). Filed by Trustee Christopher Hayes (Maher, Charles) (Entered: 03/25/2025)
02/27/2025152Certificate 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)
02/27/2025151Notice 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)
02/27/2025150Motion to Pay (Motion for Order Authorizing Trustee to Spend Estate Funds) Filed by Trustee Christopher Hayes (Maher, Charles) (Entered: 02/27/2025)
02/24/2025149Certificate of Service , Declaration of Mailing (RE: related document(s)148 Notice). Filed by Trustee Christopher Hayes (Maher, Charles) (Entered: 02/24/2025)
02/24/2025148Notice 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)
02/20/2025147Order Setting Chapter 11 Claim Bar Date (Related Doc # 145) (cf) (Entered: 02/21/2025)