Case number: 5:19-bk-51926 - Western Packing, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Western Packing, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Stephen L. Johnson

  • Filed

    09/23/2019

  • Last Filing

    11/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Salinas



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 19-51926

Assigned to: Judge M. Elaine Hammond
Chapter 7
Voluntary
Asset


Date filed:  09/23/2019
341 meeting:  01/23/2020
Deadline for filing claims:  01/30/2020

Debtor

Western Packing, Inc.

P.O. Box 784
Soledad, CA 93960
MONTEREY-CA
Tax ID / EIN: 45-4637863

represented by
Henry B. Niles, III

Law Offices of Henry B. Niles III
365-B Lake Ave.
Santa Cruz, CA 95062
(831) 457-4545
Fax : (831) 457-4555
Email: hbniles@hbniles.com

Trustee

Fred Hjelmeset

P.O.Box 4188
Mountain View, CA 94040
(650)386-5634

represented by
Fred Hjelmeset

P.O.Box 4188
Mountain View, CA 94040
(650)386-5634
Email: fhtrustee@gmail.com

Gregg S. Kleiner

Rincon Law LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8180
Fax : (415) 680-1712
Email: gkleiner@rinconlawllp.com

Larry J. Lichtenegger

Law Offices of Larry J. Lichtenegger
3850 Rio Rd. #58
Carmel, CA 93923
(831) 626-2801

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
 
 

Latest Dockets

Date Filed#Docket Text
11/12/2025119Judge Stephen L. Johnson added to case. Involvement of Judge M. Elaine Hammond is terminated. This case is reassigned from Judge M. Elaine Hammond to Judge Stephen L. Johnson on an interim basis. The case number remains the same, however, the judge's initials immediately following the case number are changed to the initials of the reassigned judge. All documents filed hereafter in this case must include the case number followed by the reassigned judge initials - "SLJ". Court hearing and calendaring information is available from the Court website at https://www.canb.uscourts.gov/calendars. Existing hearing dates for all cases and proceedings that are being reassigned are vacated (no appearances are required). For judicial economy, these cases may be reassigned. Parties should check the ECF Docket after November 21, 2025 for final judge assignments. Matters can be reset for hearing after that day by consulting the assigned judges' calendar procedures. (admin)
11/16/2022118Withdrawal of Claim: 5 Filed by Creditor California Department of Tax and Fee Administration. (Riddle, Liz)
08/27/2022117BNC Certificate of Mailing (RE: related document(s) [113] Order on Motion to Withdraw as Attorney). Notice Date 08/27/2022. (Admin.)
08/26/2022116Order Approving 1st Interim Application For Compensation By Accountant for Chapter 7 Trustee (Related Doc # [102]). fees awarded: $14079.00, expenses awarded: $309.35 for Richard L. Pierotti (acr)
08/26/2022115Order Awarding Compensation To Counsel For Trustee (Rincon Law LLP) (Related Doc # [103]). fees awarded: $7890.00, expenses awarded: $98.73 for Gregg S. Kleiner (acr)
08/25/2022114The Audio File attached to the PDF includes several hearings. Court Date & Time [ 8/25/2022 10:00:00 AM ]. File Size [ 1999 KB ]. Run Time [ 00:04:10 ]. (admin).
08/25/2022113Order Granting Motion of Henry B. Niles III To Withdraw As Attorney for Debtor (Related Doc # [109]) (acr)
08/25/2022112Order Approving Trustee's Interim Report and Authorizing Interim Distribution To Unsecured Creditors (RE: related document(s)[104] Document filed by Trustee Fred Hjelmeset). (acr)
08/25/2022111Request for Entry of Default Re: (Request for Entry of Order Approving Interim Report and Proposed Interim Distribution to Unsecured Creditors) (RE: related document(s)[104] Document). Filed by Trustee Fred Hjelmeset (Attachments: # (1) Declaration of Gregg S. Kleiner) (Kleiner, Gregg)
08/25/2022Hearing Held (RE: related document(s) [102] Application for Compensation). The application is granted as requested. Counsel to upload the order. (acr)