Case number: 4:00-bk-44089 - Tri Valley Growers - California Northern Bankruptcy Court

Case Information
Docket Header
PreAct, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 00-44089

Assigned to: Edward D. Jellen
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/10/2000
Date terminated:  01/20/2011
Plan confirmed:  01/09/2004

Debtor

Tri Valley Growers, A California Cooperative Association

P.O. Box 5580
San Ramon, CA 94583-5580
CONTRA COSTA-CA
(510)
Tax ID / EIN: 94-0934140

represented by
Pamela Egan

Rimon P.C.
1 Embarcadero Center #400
San Francisco, CA 94111
(415)266-4622
Email: pamela.egan@rimonlaw.com

Robert G. Hensley

Law Offices of Dorsey and Whitney
220 S 6th St.
Minneapolis, MN 55402-1498
(612) 340-2600

Henry C. Kevane

Pachulski, Stang, Ziehl, and Jones
150 California St. 15th Fl.
San Francisco, CA 94111-4500
(415) 263-7000
Email: hkevane@pszyjw.com

William P. Weintraub

Pachulski, Stang, Ziehl, Young, et al.
780 Third Ave. 36th Fl.
New York, NY 10017
(212)561-7700

Responsible Ind

William A. Brandt, Jr.

333 S. Grand Ave. # 2010
Los Angeles, CA 90071-1524
(213) 617-2717

 
 
Responsible Ind

Kirtlan Company, Inc.

c/o Robert Kirtlan
33360 South River Road
Clarksburg, CA 95612

represented by
George C. Hollister

Hollister Law Corp.
655 University Ave. #200
Sacramento, CA 95825
(916) 488-3400
Email: mramjet@ix.netcom.com

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the U.S. Trustee
1301 Clay St. #690N
Oakland, CA 94612
(510) 637-3200

represented by
Andrew D. Velez-Rivera

Office of the U.S. Trustee
1301 Clay St. #690N
Oakland, CA 94612-5217
(510) 637-3200
Email: andy.velez-rivera@usdoj.gov

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the U.S. Trustee
1301 Clay St. #690N
Oakland, CA 94612
(510) 637-3200

represented by
Minnie Loo

Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
415- 705-3333
Email: minnieloo@netscape.net

Intervenor

Deloitte and Touche

50 Fremont St.
San Francisco, CA 94105-2230

 
 
Counter-Defendant

Lakeside Foods, Inc,


represented by
Robert F. Kidd

Donahue, Gallegher and Woods
1999 Harrison St 25th Floor
Oakland, CA 94612
(510)451-0544

Creditor Committee

Official Unsecured Creditors' Committee

( )

represented by
Steven H. Felderstein

Felderstein, Fitzgerald et al
400 Capitol Mall #1450
Sacramento, CA 95814-4434
(916) 329-7400

Michael S. Lurey

Law Offices of Latham and Watkins
633 W 5th St. #4000
Los Angeles, CA 90071-2007
(213) 485-1234

Thomas A. Willoughby

Felderstein, Fitzgerald et al
400 Capitol Mall #1450
Sacramento, CA 95814-4434
(916) 329-7400
Email: TWilloughby@ffwplaw.com

Creditor Committee

Official Committee of Unsecured Creditor


represented by
Steven H. Felderstein

Felderstein, Fitzgerald et al
400 Capitol Mall #1450
Sacramento, CA 95814-4434
(916) 329-7400

Douglas D. Kaber

Kaber and Kaber
730 7th St. #E
Eureka, CA 95501
(707) 441-1100
Email: dkaber@kaberlaw.com
TERMINATED: 12/21/2005

Paul J. Pascuzzi

Felderstein Fitzgerald et al LLP
500 Capitol Mall #2250
Sacramento, CA 95814
(916) 329-7400
Email: ppascuzzi@ffwplaw.com

Christopher D. Sullivan

Diamond McCarthy LLP
150 California St. #2200
San Francisco, CA 94111
(415)692-5200
Email: csullivan@diamondmccarthy.com

Thomas A. Willoughby

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditor
represented by
J. Thomas Hannan

Lovitt and Hannan, Inc.
900 Front St. #300
San Francisco, CA 94111
(415) 362-8769
Email: jth@lh-sf.com

Latest Dockets

Date Filed#Docket Text
04/06/20115562Notice Regarding Responsible Officer's Completion of Final Distribution Filed by Creditor Committee Official Committee of Unsecured Creditor (Attachments: 1 Certificate of Service) (Willoughby, Thomas) (Entered: 04/06/2011)
02/14/20115561Notice of Change of Address Filed by Creditor Kenneth E. Karger (pw) (Entered: 02/14/2011)
02/08/20115560Operating Report for Filing Period January 2011 Filed by Debtor Tri Valley Growers (pw) (Entered: 02/09/2011)
01/22/20115559BNC Certificate of Mailing (RE: related document(s)5555 Order on Application for Entry of Final Decree). Service Date 01/22/2011. (Admin.) (Entered: 01/22/2011)
01/22/20115558BNC Certificate of Mailing (RE: related document(s)5554 Order on Motion for Miscellaneous Relief). Service Date 01/22/2011. (Admin.) (Entered: 01/22/2011)
01/22/20115557BNC Certificate of Mailing (RE: related document(s)5553 Order on Motion for Miscellaneous Relief). Service Date 01/22/2011. (Admin.) (Entered: 01/22/2011)
01/22/20115556BNC Certificate of Mailing (RE: related document(s)5552 Order on Amended Application/Motion). Service Date 01/22/2011. (Admin.) (Entered: 01/22/2011)
01/20/2011Bankruptcy Case Closed. (pw) (Entered: 01/20/2011)
01/20/20115555Order Granting Application for Entry of Final Decree and Closing of Chapter 11 Case (Related Doc # 5539) (pw) (Entered: 01/20/2011)
01/20/20115554Order Granting Motion to Approve Sale of Debtor's Residual Assets ("Remnant Sale")(Related Doc # 5541) (pw) (Entered: 01/20/2011)