Case number: 3:24-bk-30886 - Gill Ranch, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Gill Ranch, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    11/25/2024

  • Last Filing

    08/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FilingFeeDue, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 24-30886

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Date filed:  11/25/2024
341 meeting:  12/30/2024
Deadline for filing claims:  03/31/2025

Debtor

Gill Ranch, LLC

100 Pine Street
29th Floor
San Francisco, CA 94111
SAN FRANCISCO-CA
Tax ID / EIN: 56-2353766

represented by
Ori Katz

Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415)434-9100
Email: okatz@sheppardmullin.com

Jeannie Kim

Sheppard, Mulin, Richter & Hampton LLP
Four Embarcadero Center, 17th Floor
San Francisco, CA 94111
415-434-9100
Email: jekim@sheppardmullin.com

Responsible Ind

Andrew De Camara

Sherwood Partners, Inc.
1801 Century Park East, Suite 1420
Los Angeles, CA 90067
310-953-4711

 
 
Trustee

Not Assigned - SF


 
 
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
represented by
Phillip John Shine

DOJ-Ust
450 Golden Gate Avenue, 5th Floor,
Suite #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/18/2025Hearing Dropped (RE: related document(s) 166 Motion to Compel Payment of Administrative Expense). Hearing of 08/21/2025 vacated. Motion withdrawn on 08/07/2025 (Dkt. 184). (ccm) (Entered: 08/18/2025)
08/07/2025184Notice Regarding Withdrawal of Motion (RE: related document(s)166 Motion to Compel Payment of Administrative Expense Filed by Creditor Environmental Stewardship Foundation (Attachments: # 1 Declaration of Kevin Whiteford)). Filed by Creditor Environmental Stewardship Foundation (Egan, Daniel) (Entered: 08/07/2025)
07/31/2025183Request for Notice for Judicial Notice in Support of Chris Vrame's Opposition to Environmental Stewardship Foundation's Motion for Order Compelling Payment of Administrative Expense with proof of service Filed by Interested Party Chris Vrame (Forsley, Alan). Related document(s) 166 Motion to Compel Payment of Administrative Expense filed by Creditor Environmental Stewardship Foundation, 182 Opposition Brief/Memorandum filed by Interested Party Chris Vrame. Modified on 8/1/2025 (no). (Entered: 07/31/2025)
07/31/2025182Brief/Memorandum in Opposition to Chris Vrame's Opposition to Environmental Stewardship Foundation's Motion for Order Compelling Payment of Administrative Expense; Declaration of Chris Vrame in Support with proof of service (RE: related document(s)166 Motion to Compel). Filed by Interested Party Chris Vrame (Forsley, Alan) (Entered: 07/31/2025)
07/30/2025181PDF with attached Audio File. Court Date & Time [ 7/30/2025 1:00:00 AM ]. File Size [ 8808 KB ]. Run Time [ 00:36:42 ]. (admin). (Entered: 07/30/2025)
07/30/2025180Order Approving Compromise of Controversies Between Debtor and Secured Creditors, Including Settlement with Environmental Stewardship Foundation Under Federal Rule of Bankruptcy Procedure 9019 (Related Doc # 152) (ccm) (Entered: 07/30/2025)
07/30/2025179Order Approving Sale Free of Vineyard Assets to PCCP Acquisition Holdings, LLC Free and Clear of Liens, Claims, Interests and Encumbrances Under 11 U.S.C. § 363; and Approving Assumption and Assignment of Certain Executory Contracts (Related Doc # 151) (ccm) (Entered: 07/30/2025)
07/30/2025178Order Approving (I) Sale of Mitigation Rights to Ecosystem Investment Partners V, LLC Free and Clear of Liens, Claims, Interests, and Encumbrances Under 11 U.S.C. § 363; and (II) Assumption and Assignment of Certain Executory Contracts (Related Doc # 150) (ccm) (Entered: 07/30/2025)
07/30/2025Hearing Held (RE: related document(s) 150 Motion to Sell Property Free and Clear Under Section 363(f)Debtor's Motion for Order Approving (I) Sale of Mitigation Assets to Environmental Investment Partners V, LLC Free and Clear of Liens, Claims, Interests, and Encumbrances Under 11 U.S.).After Hearing, Motion granted. Movant to submit order. Appearances: Ori Katz, Jeannie Kim, and Jarod Wada as attorneys for Debtor, Stephen Finestone as attorney for Bluefin Partners, Haley Tangen as attorney for Ecosystem Investment Partners, Matthew Indrisano as attorney for U.S. Department of Justice, Merle Meyers as attorney for AgWest Farm Credit, John Rizzardi and Daniel Egan as attorneys for ESF, and Andrew De Camara as Responsible Individual for Debtor. (ccm) (Entered: 07/30/2025)
07/30/2025Hearing Held (RE: related document(s) 152 Application to Compromise Controversy with Secured Creditors, Including Environmental Stewardship Foundation Debtor's Motion to Approve Compromise of Controversies with Secured Creditors, Including Settlement with Environmental Stewardship Fou). After Hearing, Application granted. Applicant to submit order. Appearances: Ori Katz, Jeannie Kim, and Jarod Wada as attorneys for Debtor, Stephen Finestone as attorney for Bluefin Partners, Haley Tangen as attorney for Ecosystem Investment Partners, Matthew Indrisano as attorney for U.S. Department of Justice, Merle Meyers as attorney for AgWest Farm Credit, John Rizzardi and Daniel Egan as attorneys for ESF, and Andrew De Camara as Responsible Individual for Debtor. (ccm) (Entered: 07/30/2025)