Case number: 5:15-bk-51771 - Santa Cruz Berry Farming Company, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Santa Cruz Berry Farming Company, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    05/25/2015

  • Last Filing

    04/26/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Cruz, JNTADMN



U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 15-51771

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  05/25/2015
341 meeting:  07/22/2015
Deadline for filing claims:  09/15/2015

Debtor

Santa Cruz Berry Farming Company, LLC

116 Martinelli Street, Suite 8
Watsonville, CA 95077
SANTA CRUZ-CA
Tax ID / EIN: 27-2916747

represented by
Thomas J. Polis

Polis & Associates, APLC
19800 MacArthur Blvd. #1000
Irvine, CA 92612
(949) 862-0040
Email: tom@polis-law.com

Thomas A. Vogele

Thomas Vogele and Associates, APC
3199 Airport Loop Dr. #A3
Costa Mesa, CA 92626
(714) 641-1232
Email: tvogele@tvalaw.com

Responsible Ind

Robert Fritz Koontz

116 Martinelli Street, Suite 8
Watsonville, CA 95077

 
 
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
Julie M. Glosson

Office of the United States Trustee
235 Pine St. #700
San Francisco, CA 94104
(415)705-3333
Email: julie.m.glosson@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Dale L. Bratton

Law Offices of Dale L. Bratton
172 7th Ave.
San Francisco, CA 94118-1207
(415) 518-5313
Email: Brattonlaw@comcast.net

Michael A. Sweet

Fox Rothschild LLP
345 California St. 22nd Fl
San Francisco, CA 94104
(415) 364-5540
Email: msweet@foxrothschild.com

Latest Dockets

Date Filed#Docket Text
04/26/2017446BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [445] Notice of Dismissal). Notice Date 04/26/2017. (Admin.)
04/24/2017Bankruptcy Case Closed. (aw)
04/24/2017445Notice of Dismissal (RE: related document(s)[442] Order on Motion for Miscellaneous Relief). (aw)
01/30/2017363Order Approving Interim Fee Application For Compensation (Related Doc [331]). fees awarded: $114005.12, expenses awarded: $0.00 for STEINBRUNER HILL CPAS (aw)
01/30/2017300Final Application for Compensation By Financial Advisor for Official Committee of Unsecured Creditors for Richard J. Ferferman, Financial Advisor, Fee: $29,975.00, Expenses: $1,420.69. Filed by Other Prof. Richard J. Ferferman (Attachments: # (1) Exhibit A # (2) Exhibit B) (Sweet, Michael) CORRECTIVE ENTRY: COURT CORRECTED ROLE TYPE OF APPLICANT. Modified on 1/30/2017 (aw).
12/21/2016444Order Granting Motion for Relief From Automatic Stay (Related Doc # [437]) (aw)
12/21/2016443Certificate of Service For Proposed Order Granting Motion for Relief from Automatic Stay Filed by Creditor Kubota Credit Corporation (Estle, Mark)
11/18/2016Hearing Held (related document(s): [437] Motion for Relief From Stay filed by Kubota Credit Corporation) Appearances: Mark Estle for the movant and no appearance by debtor. Motion is granted as requested. (acr )
11/17/2016Adversary Case Closed 5:16-ap-5030. (klr)
11/16/2016442Order Granting Debtor's Structured Dismissal Motion And Authorization Debtor To Distribute Funds To Creditors(Related Doc # [426]) (aw)