Case number: 3:23-bk-30729 - Ouroboros Farms, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Ouroboros Farms, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Hannah L. Blumenstiel

  • Filed

    10/24/2023

  • Last Filing

    04/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
FilingFeeDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 23-30729

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Voluntary
Asset


Date filed:  10/24/2023
341 meeting:  11/29/2023
Deadline for filing claims:  01/02/2024

Debtor

Ouroboros Farms, LLC

PO Box 36
Half Moon Bay, CA 94019
SAN MATEO-CA
Tax ID / EIN: 45-5232605

represented by
Geoff Wiggs

Law Offices of Geoff Wiggs
1900 South Norfolk St. #350
San Mateo, CA 94403
(650)577-5952
Email: ECF@wiggslaw.com

Trustee

Paul Mansdorf

1569 Solano Ave. #703
Berkeley, CA 94707
(510) 526-5993

represented by
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 / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
 
 

Latest Dockets

Date Filed#Docket Text
11/21/2023Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 23-30729) ( 32.00). Receipt number A32878806, amount $ 32.00 (re: Doc# 18 Declaration About Individual Debtor's Schedule) (U.S. Treasury) (Entered: 11/21/2023)
11/21/202323Application to Employ Charles P. Maher of Rincon Law, LLP as Attorneys for Trustee Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 11/21/2023)
11/20/2023Fee Due Amended Schedules (D, E, and F - Fee Required) $ 32 (RE: related document(s)18 Declaration About Individual Debtor's Schedule, Summary of Assets and Liabilities, Schedules A-H, Statement of Financial Affairs, Creditor Matrix). (rs) (Entered: 11/20/2023)
11/20/202322Certificate of Service (RE: related document(s)21 Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP as Accountants For Estate ). Filed by Trustee Accountant Richard L. Pierotti (Pierotti, Richard) (Entered: 11/20/2023)
11/20/202321Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP as Accountants For Estate Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Richard Pierotti) (Mansdorf, Paul) (Entered: 11/20/2023)
11/20/202320Order Modifying Automatic Stay (RE: related document(s)17 Stipulation for Relief From Stay filed by Interested Party Thomas & Eugene Pastorino, Inc). (ds) (Entered: 11/20/2023)
11/20/202319Disclosure of Compensation of Attorney for Debtor in the Amount of $ 7662 Filed by Debtor Ouroboros Farms, LLC (Wiggs, Geoff) (Entered: 11/20/2023)
11/20/202318Declaration About Individual Debtor's Schedule , Summary of Assets and Liabilities for Non-Individual , Schedules A-H. , Statement of Financial Affairs for Non-Individual , Creditor Matrix Filed by Debtor Ouroboros Farms, LLC (Wiggs, Geoff) DEFECTIVE ENTRY: Party filer to pay required fee. Modified on 11/20/2023 (rs). (Entered: 11/20/2023)
11/20/202317Stipulation for Relief from Stay . Filed by Interested Party Thomas & Eugene Pastorino, Inc. (Attachments: # 1 Certificate of Service) (Winslow, Craig) (Entered: 11/20/2023)
11/10/202316Certificate of Service (RE: related document(s)15 Order on Motion to Abandon). Filed by Trustee Paul Mansdorf (Maher, Charles) (Entered: 11/10/2023)