Case number: 5:20-bk-51756 - J.B.Whalen Dairy Farming L.L.C. - California Northern Bankruptcy Court

Case Information
  • Case title

    J.B.Whalen Dairy Farming L.L.C.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    12/17/2020

  • Last Filing

    03/05/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, Subchapter_V, DsclsDue, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 20-51756

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/17/2020
Date terminated:  03/03/2022
Debtor dismissed:  10/27/2021
341 meeting:  01/19/2021

Debtor

J.B.Whalen Dairy Farming L.L.C.

1565 E. Middle Avenue
San Martin, CA 95046
SANTA CLARA-CA
Tax ID / EIN: 84-2622082

represented by
Stanley A. Zlotoff

Law Offices of Stanley A. Zlotoff
300 S 1st St. #215
San Jose, CA 95113
(408)287-5087
Email: zlotofflaw@gmail.com

Responsible Ind

Jeff B. Whalen

1565 E. Middle Avenue
San Martin, CA 95046

 
 
Trustee

Gina R. Klump

30 5th Street, Suite 200
Petaluma, CA 94952
(707) 778-0111

represented by
Gina R. Klump

30 5th Street, Suite 200
Petaluma, CA 94952
(707) 778-0111
Email: gklump@klumplaw.net

Gina R. Klump

Law Office of Gina R. Klump
30 5th Street, Suite 200
Petaluma, CA 94952
(707) 778-0111
Email: klumplaw@gmail.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
Suhey Ramirez

Office of the United States Trustee
280 South 1st St.
San Jose, CA 95113
408-535-5525 ext 231
Email: suhey.ramirez@usdoj.gov

Marta Villacorta

Office of the U. S. Trustee
280 South 1st Street, Suite 268
San Jose, CA 95113
408-535-5525
Email: marta.villacorta@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/05/202281BNC Certificate of Mailing (RE: related document(s) 80 Order Discharging Subchapter V Trustee). Notice Date 03/05/2022. (Admin.) (Entered: 03/05/2022)
03/03/2022Bankruptcy Case Closed. (trw) (Entered: 03/03/2022)
03/03/202280Order Discharging Subchapter V Trustee After Case Dismissal. (RE: related document(s)79 Ch. 11 Subchapter V Trustee's Report of No Distribution C). (trw) (Entered: 03/03/2022)
01/31/202279Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $148354.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objections to Trustee Final Account due by 03/2/2022. (Klump, Gina) (Entered: 01/31/2022)
10/30/202178BNC Certificate of Mailing (RE: related document(s) 76 Order on Motion to Dismiss Case). Notice Date 10/30/2021. (Admin.) (Entered: 10/30/2021)
10/30/202177BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 76 Order on Motion to Dismiss Case). Notice Date 10/30/2021. (Admin.) (Entered: 10/30/2021)
10/27/202176Order Granting Motion to Dismiss Case Chapter 11 Case For Cause (Related Doc # 42) Case Management Action due after 11/10/2021. (acr) (Entered: 10/28/2021)
10/15/202175The Audio File attached to the PDF includes several hearings. Court Date & Time [ 10/14/2021 10:00:00 AM ]. File Size [ 46173 KB ]. Run Time [ 00:48:06 ]. (admin). (Entered: 10/15/2021)
10/15/202174Order Granting Motion for Relief From Automatic Stay By Engs Motor Truck Co. LLC (Related Doc # 45) (acr) (Entered: 10/15/2021)
10/14/2021Hearing Held (RE: related document(s) 36 Amended Chapter 11 Plan). The hearing on confirmation is off calendar pursuant to the dismissal of the case. (acr) (Entered: 10/14/2021)