VEC Farms, LLC
11
Roger L. Efremsky
10/21/2004
06/01/2010
No
v
| PreAct, CLOSED |
Assigned to: Judge Roger L. Efremsky Chapter 11 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor VEC Farms, LLC
19045 Portola Dr. Salinas, CA 93908 MONTEREY-CA Tax ID / EIN: 77-0508489 |
represented by |
Paul W. Moncrief
Johnson, Moncrief and Hart , PC 16 W Alisal St. Salinas, CA 93901 (831)759-0900 Email: paul@johnsonmoncrief.com |
Responsible Ind Richard Escamilla
PO Box 7668 Spreckels, CA 93962 (831)455-8994 TERMINATED: 11/23/2004 |
| |
Responsible Ind Lowell Keely
PO Box 7668 Spreckels, CA 93962 (831)455-8994 |
| |
Trustee John Van Curen
Goldberg, Stinnett, Meyers & Davis c/o Miriam Khatiblou 44 Montogmery Street, Suite 2900 San Francisco, CA 94104 |
represented by |
Kathy Quon Bryant
Meyers Law Group, P.C. 100 Shoreline Highway Suite B-160 Mill Valley, CA 94941 415-362-7500 Fax : 415-362-7515 Email: kquonbryant@meyerslawgroup.com Daniel M. Linchey
Goldberg, Stinnett, Davis and Linchey P.O. Box 7448 Petaluma, CA 94955 (707)765-6903 Email: dlinchey@gmail.com Miriam Manning
Pachulski Stang Ziehl and Jones 150 California St. 15th Fl. San Francisco, CA 94111-4500 (415) 263-7000 Email: mmanning@pszjlaw.com Merle C. Meyers
Meyers Law Group, P.C. 100 Shoreline Highway Suite B-160 Mill Valley, CA 94941 415-362-7500 Fax : 415-362-7515 Email: mmeyers@mlg-pc.com Ann E. Soter
Goldberg, Stinnett, Meyers and Davis 44 Montgomery St.. #2900 San Francisco, CA 94104 (415) 362-5045 D. Clarke Sugar
The Meyers Law Group 44 Montgomery St. San Francisco, CA 94104 (415)362-7500 Email: CSugar@mlg-pc.com |
U.S. Trustee Office of the U.S. Trustee / SJ
U.S. Federal Bldg. 280 S 1st St. #268 San Jose, CA 95113-3004 ( ) |
represented by |
Nanette Dumas
Office of the U.S. Trustee 280 S 1st St. #268 San Jose, CA 95113 (408) 535-5525 Email: nanette.dumas@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 06/01/2010 | Adversary Case Closed 5:06-ap-5095. (clc) (Entered: 06/01/2010) | |
| 06/01/2010 | Disposition of Adversary 5:06-ap-5095. (clc) (Entered: 06/01/2010) | |
| 04/03/2010 | 542 | BNC Certificate of Mailing (RE: related document(s)541 Final Decree). Service Date 04/03/2010. (Admin.) (Entered: 04/03/2010) |
| 04/01/2010 | Bankruptcy Case Closed. (clc) (Entered: 04/01/2010) | |
| 04/01/2010 | 541 | Final Decree . (clc) (Entered: 04/01/2010) |
| 03/18/2010 | 540 | Order Granting Motion for Miscellaneous Relief(Related Doc # 535) (clc) (Entered: 03/18/2010) |
| 03/16/2010 | 539 | Report: Post Confirmation Report for the quarter ended December 31, 2009 together with Proof of Service Filed by Trustee Accountant Jay D. Crom (Crom, Jay) ERROR: INCORRECT DOCKET EVENT SELECTED. Modified on 3/17/2010 (clc). (Entered: 03/16/2010) |
| 10/16/2009 | 538 | Operating Report for Filing Period Quarter Ended 9/30/09 together with Proof of Service Filed by Trustee Accountant Jay D. Crom (Crom, Jay) (Entered: 10/16/2009) |
| 09/01/2009 | 537 | Certificate of Service (RE: related document(s)535 Motion Miscellaneous Relief, 536 Opportunity for Hearing). Filed by Trustee John Van Curen (Sugar, D.) (Entered: 09/01/2009) |
| 09/01/2009 | 536 | Notice and Opportunity for Hearing On Trustee's Motion To Close Chapter 11 Bankruptcy Case (RE: related document(s)535 Motion To Close Chapter 11 Bankruptcy Case Filed by Trustee John Van Curen). Filed by Trustee John Van Curen (Sugar, D.) ERROR: TITLE OF PDF DOES NOT MATCH DOCKET EVENT CODE SELECTED. Modified on 9/2/2009 (clc). (Entered: 09/01/2009) |