Case number: 3:25-bk-03864 - Imperial Ag, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Imperial Ag, LLC

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    09/19/2025

  • Last Filing

    12/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Asset7



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-03864-CL7

Assigned to: Chief Judge Christopher B. Latham
Chapter 7
Voluntary
Asset


Date filed:  09/19/2025
341 meeting:  11/12/2025
Deadline for filing claims:  02/03/2026

Debtor

Imperial Ag, LLC

P.O. Box 716
Imperial, CA 92251
SAN DIEGO-CA
Tax ID / EIN: 39-2068941

represented by
Matthew D. Resnik

Rhm Law LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
818-285-0100
Fax : 818-855-7013
Email: matt@rhmfirm.com

Trustee

Ronald E. Stadtmueller

10755 Scripps Poway Pkwy., #370
San Diego, CA 92131
858-564-9310

represented by
Richard C. Norton

Norton Moore & Adams, LLP
501 West Broadway
Ste 800
San Diego, CA 92101
619-233-8200
Fax : 619-393-0461
Email: richnor@aol.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
 
 

Latest Dockets

Date Filed#Docket Text
12/18/202526Statement of Position: The U.S. Trustee has no objection to the application. filed by Neil J. Verbrugge on behalf of United States Trustee. (related documents 23 Application to Employ) (Verbrugge, Neil) (Entered: 12/18/2025)
12/18/202525Proposed Order Exhibit filed by Jean Goddard. (related documents 23 Application to Employ) (Goddard, Jean) (Entered: 12/18/2025)
12/18/202524Declaration of Jean M. Goddard, CPA in Support of Trustee's Application to Employ NGS, LLP as Accountant filed by Jean Goddard. (related documents 23 Application to Employ) (Goddard, Jean) Modified on 12/19/2025 (Cary, B.). (Entered: 12/18/2025)
12/18/202523Ex Parte Application to Employ NGS, LLP as Accountants filed by Jean Goddard (Goddard, Jean) (Entered: 12/18/2025)
12/03/202522BNC Court Certificate of Notice. (related documents 21 Notice of Errors/Deficiencies) Notice Date 12/05/2025. (Admin.) (Entered: 12/05/2025)
12/03/202521Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 3, State of California Franchise Tax Board. (Cary, B.) (Entered: 12/03/2025)
11/20/202520Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/20/2025). filed by Ronald E. Stadtmueller on behalf of Ronald E. Stadtmueller. (related documents 19 Chapter 7 Trustee's Initial Report) (Stadtmueller, Ronald) (Entered: 11/20/2025)
11/12/202519Trustee's Initial Report & 341 Meeting Held and Concluded. (Stadtmueller, Ronald) (Entered: 11/12/2025)
11/05/202518BNC Court Certificate of Notice re Notice of Need to file Proof of Claim due to Recovery of Assets. (related documents 17 Notice of Need to File Proof of Claim Due to Recovery of Assets) Notice Date 11/07/2025. (Admin.) (Entered: 11/07/2025)
11/05/202517Notice of Need to File Proof of Claim Due to Recovery of Assets. Proof of Claims due by 2/3/2026, (related documents 16 Trustee's Request to Set Claims Bar Date) (Cary, B.) (Entered: 11/05/2025)