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

    01/09/2026

  • 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: cgoebelsmann@hudsonmartin.com
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
12/07/2025165BNC Certificate of Mailing (RE: related document(s) 162 Notice of Final Report). Notice Date 12/07/2025. (Admin.) (Entered: 12/07/2025)
12/07/2025164BNC Certificate of Mailing - PDF Document. (RE: related document(s) 163 Final Meeting Sched/Resched). Notice Date 12/07/2025. (Admin.) (Entered: 12/07/2025)
12/04/2025163Notice of Hearing on Trustee's Final Application(s) for Compensation.
Final Meeting scheduled for 1/8/2026 at 01:30 PM in/via Oakland Room 220 - Lafferty.
Filed by Trustee Christopher Hayes. (U.S. Trustee (MS)) (Entered: 12/04/2025)
12/04/2025162Notice of Filing of Trustee's Final Report . Filed by Trustee Christopher Hayes. (U.S. Trustee (MS)) (Entered: 12/04/2025)
12/04/2025161Application for Compensation for Christopher Hayes, Trustee Chapter 7, Fee: $134,518.98, Expenses: $107.46. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Christopher Hayes. (U.S. Trustee (MS)) (Entered: 12/04/2025)
12/04/2025160Chapter 7 Trustee's Final Report filed on behalf of Trustee Christopher Hayes. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. No Adversary Proceeding Filing Fee is Due to the Court Filed by Trustee Christopher Hayes. (U.S. Trustee (MS)) (Entered: 12/04/2025)
08/08/2025159Application for Compensation for Richard L. Pierotti, Trustee's Accountant, Fee: $3,620.00, Expenses: $8.77. Filed by Trustee Accountant Richard L. Pierotti (Attachments: # 1 Certificate of Service) (Pierotti, Richard) (Entered: 08/08/2025)
06/09/2025158Final Application for Compensation (First and Final Application of Rincon Law, LLP for Compensation and Expense Reimbursement as Counsel for Chapter 7 Trustee) for Charles P. Maher, Trustee's Attorney, Fee: $60,420, Expenses: $1,168.19. Filed by Attorney Charles P. Maher (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 06/09/2025)
05/29/2025157Trustee's Report of Sale Trustee's Amended Report of Sale. (Hayes, Christopher) (Entered: 05/29/2025)
04/28/2025156Withdrawal of Claim: 1 Filed by Creditor Sonoma County Tax Collector . (vmv) (Entered: 04/28/2025)