Edgemont Farms LLC
7
William J. Lafferty
02/27/2024
01/09/2026
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: 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/07/2025 | 165 | BNC Certificate of Mailing (RE: related document(s) 162 Notice of Final Report). Notice Date 12/07/2025. (Admin.) (Entered: 12/07/2025) |
| 12/07/2025 | 164 | BNC Certificate of Mailing - PDF Document. (RE: related document(s) 163 Final Meeting Sched/Resched). Notice Date 12/07/2025. (Admin.) (Entered: 12/07/2025) |
| 12/04/2025 | 163 | Notice 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) |
| 12/04/2025 | 162 | Notice of Filing of Trustee's Final Report . Filed by Trustee Christopher Hayes. (U.S. Trustee (MS)) (Entered: 12/04/2025) |
| 12/04/2025 | 161 | Application 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) |
| 12/04/2025 | 160 | Chapter 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) |
| 08/08/2025 | 159 | Application 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) |
| 06/09/2025 | 158 | Final 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) |
| 05/29/2025 | 157 | Trustee's Report of Sale Trustee's Amended Report of Sale. (Hayes, Christopher) (Entered: 05/29/2025) |
| 04/28/2025 | 156 | Withdrawal of Claim: 1 Filed by Creditor Sonoma County Tax Collector . (vmv) (Entered: 04/28/2025) |