MVK FarmCo LLC
11
Laurie Selber Silverstein
10/13/2023
11/18/2025
Yes
v
| SealedDoc(s), LEAD, CLMSAGNT, MEGA, CONFIRMED |
Assigned to: Bankruptcy Judge Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
Debtor MVK FarmCo LLC
7700 N. Palm Avenue Suite 206 Fresno, CA 93711 FRESNO-CA Tax ID / EIN: 84-2395947 |
represented by |
Joseph M. Barry
Young, Conaway, Stargatt & Taylor 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: jbarry@ycst.com Ryan Blaine Bennett
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: ryan.bennett@kirkland.com Lauren Collins
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Email: lauren.collins@kirkland.com Kenneth J. Enos
Young, Conaway, Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: kenos@ycst.com Jaimie Fedell
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 (312)862-2000 Fax : (312)862-2200 TERMINATED: 08/30/2024 Whitney C. Fogelberg
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 (312) 862-2000 Fax : (312) 862-2200 TERMINATED: 01/19/2024 David Gremling
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 (312)862-2000 Fax : (312)862-2200 Email: dave.gremling@kirkland.com Trent William Huskey
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Email: trent.huskey@kirkland.com Robert Anthony Jacobson
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chiago, IL 60654 312-862-2000 Email: rob.jacobson@kirkland.com Andrew A Mark
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: amark@mwe.com Christopher M. Pavlovich
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Email: chris.pavlovich@kirkland.com Michael B. Slade
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Email: michael.slade@kirkland.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Rosa Sierra-Fox
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 x6492 Fax : 302-573-6497 Email: rosa.sierra@usdoj.gov |
Claims Agent Stretto
www.stretto.com 410 Exchange, Ste 100 Irvine, CA 92602 855-812-6112 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 TERMINATED: 12/12/2024 |
| |
Liquidating Trustee Anna Phillips in her capacity as Liquidating Trustee of the PW OpCo Liquidating Trust |
represented by |
Eric C. Addy
THE DRAGICH LAW FIRM, PLLC 17000 Kercheval Avenue Suite 210 Grosse Pointe, MI 48230 313-886-4550 Fax : 313-221-9612 Email: eaddy@dragichlaw.com Daniel J. DeFranceschi
Richards, Layton & Finger. P.A. One Rodney Square 920 North King Street Wilmington, DE 19801 302 651-7700 Fax : 302-651-7701 Email: defranceschi@rlf.com David G. Dragich
THE DRAGICH LAW FIRM, PLLC 17000 Kercheval Avenue Suite 210 Grosse Pointe, MI 48230 313-886-4550 Fax : 313-221-9612 Email: ddragich@dragichlaw.com Michael Joseph Merchant
Richards Layton & Finger, P.A. One Rodney Square 920 North King Street Wilmington, DE 19801 usa 302-651-7700 Fax : 302-651-7701 Email: merchant@rlf.com Matthew P. Milana
Richards, Layton & Finger 1201 North Market Street, Suite 2300 P.O. Box 1266 Wilmington, DE 19899 302-651-7700 Fax : 302-651-7701 Email: milana@rlf.com Amanda C. Vintevoghel-Backer
THE DRAGICH LAW FIRM, PLLC 17000 Kercheval Avenue Suite 210 Grosse Pointe, MI 48230 313-86-4550 Fax : 313-221-9612 Email: avintevoghel@dragichlaw.com |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Andrew Behlmann
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: aBehlmann@lowenstein.com Michael G. Busenkell
Gellert Seitz Busenkell & Brown, LLC 1201 N. Orange St. Suite 300 Wilmington, DE 19801 (302)428-5812 Email: mbusenkell@gsbblaw.com Michael A. Kaplan
Lowenstein Sandler LLP 1251 Avenue of the Americas New York, NY 10020 (212)262-6700 Email: mkaplan@lowenstein.com Bruce S. Nathan
Lowenstein Sandler LLP 1251 Avenue of the Americas 18th Floor New York, NY 10020 212-262-6700 Fax : 212-262-6700 Email: bnathan@lowenstein.com Jeffrey D. Prol
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 973-597-2490 Email: jprol@lowenstein.com Colleen M. Restel
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 (973)597-2500 Email: crestel@lowenstein.com C. Patrick Thomas
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 862-926-2750 Email: cpthomas@lowenstein.com Michael Van Gorder
Gellert Scali Busenkell & Brown, LLC 1201 N. Orange Street Suite 300 Wilmington, DE 19801 Email: mvangorder@gsbblaw.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/18/2025 | 1201 | Certificate of Service (related document(s)[1199]) Filed by Anna Phillips in her capacity as Liquidating Trustee of the PW OpCo Liquidating Trust. (Milana, Matthew) |
| 11/18/2025 | 1200 | Certificate of Service Regarding Notice of Proposed Order and Stipulation Resolving Motion of 1970 Group, Inc. for Entry of an Order Allowing Administrative Claims Pursuant to 11 U.S.C. § 503(b)(1)(A) and Objection Deadline (related document(s)[1195]) Filed by Anna Phillips in her capacity as Liquidating Trustee of the PW OpCo Liquidating Trust. (Milana, Matthew) |
| 11/18/2025 | 1199 | Order Approving Stipulation Regarding Settlement Of Motion Of 1970 Group, Inc. For Entry Of An Order Allowing Administrative Claims Pursuant To 11 U.S.C. § 503(B)(1)(A) (related document(s)[990], [1195]) Order Signed on 11/18/2025. (Attachments: # (1) Exhibit 1) (CMB) |
| 11/17/2025 | 1198 | Certificate of No Objection Regarding Notice of Proposed Order and Stipulation Resolving Motion of 1970 Group, Inc. for Entry of an Order Allowing Administrative Claims Pursuant to 11 U.S.C. § 503(b)(1)(A) and Objection Deadline (related document(s)[1195]) Filed by Anna Phillips in her capacity as Liquidating Trustee of the PW OpCo Liquidating Trust. (Milana, Matthew) |
| 11/14/2025 | 1197 | Certificate of Service Regarding Liquidating Trustee's Sixth Quarterly Report (related document(s)[1196]) Filed by Anna Phillips in her capacity as Liquidating Trustee of the PW OpCo Liquidating Trust. (Milana, Matthew) |
| 11/13/2025 | 1196 | Exhibit(s) (Liquidating Trustee's Sixth Quarterly Report) (related document(s)[1193]) Filed by Anna Phillips in her capacity as Liquidating Trustee of the PW OpCo Liquidating Trust. (Attachments: # (1) Exhibit A) (Milana, Matthew) |
| 10/31/2025 | 1195 | Notice of Hearing // Notice of Proposed Order and Stipulation Resolving Motion of 1970 Group, Inc. for Entry of an Order Allowing Administrative Claims Pursuant to 11 U.S.C. § 503(b)(1)(A) and Objection Deadline (related document(s)[990], [1159]) Filed by Anna Phillips in her capacity as Liquidating Trustee of the PW OpCo Liquidating Trust. Objections due by 11/14/2025. (Attachments: # (1) Exhibit A) (Maddox, Robert) |
| 10/24/2025 | 1194 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Jeffrey T. Varsalone. (Attachments: # (1) Disclaimers) (Busenkell, Michael) |
| 10/20/2025 | 1193 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 (PW Opco Liquidating Trust) Filed by Anna Phillips in her capacity as Liquidating Trustee of the PW OpCo Liquidating Trust. (Milana, Matthew) |
| 10/20/2025 | 1192 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 (Reorganized Debtor) Filed by Anna Phillips in her capacity as Liquidating Trustee of the PW OpCo Liquidating Trust. (Milana, Matthew) |