Primo Farms, LLC
Primo Farms, LLC |
Office of the U.S. Trustee and Tracy Hope Davis |
Walter R. Dahl |
9:2020bk90779 |
December 3, 2020 |
U.S. Bankruptcy Court for the Eastern District of California |
Other |
Docket Report
This docket was last retrieved on January 14, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 45 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 3/3/21. (Fee Paid $0.00) (Johnston, David) (eFilingID: 6896778) Modified on 12/4/2020 (kvas).; Status Conference now to be held on 4/8/2021 at 02:00 PM at Modesto Courtroom, Department E (mpem) |
Filing 44 PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 1/14/2021 2:57:46 PM ]. File Size [ 2933 KB ]. Run Time [ 00:12:13 ]. (admin). |
Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 01/07/21. Debtor Appeared; Counsel of Record Appeared; Jason Blumberg, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 1/28/2021 at 12:30 PM at the Telephone Conference number provided by your Trustee. (Manning, Alison) |
Filing 43 Certificate/Proof of Service of #41 Status Report (dpas) |
Filing 42 Declaration of Neftali Alberto Re: #41 Status Report (dpas) |
Filing 41 Status Report Re: #1 Voluntary Petition Filed by Debtor Primo Farms, LLC (dpas) |
Filing 40 Exhibit(s) Re: #39 Notice of Perfection of Assignment of Rents (dpas) |
Filing 39 Notice of Perfection of Assignment of Rents Filed by Creditor Wilmington Savings Fund Society, FSB (dpas) |
Filing 38 Certificate/Proof of Service of #36 Notice of Perfection of Assignment of Rents (dpas) |
Filing 37 Exhibit(s) Re: #36 Notice of Perfection of Assignment of Rents (dpas) |
Filing 36 Notice of Perfection of Assignment of Rents Filed by Creditor Forethought Life Insurance Company (dpas) |
Filing 35 Exhibit(s) Re: #34 Notice of Perfection of Assignment of Rents (dpas) |
Filing 34 Notice of Perfection of Assignment of Rents Filed by Creditor LENDINGHOME FUNDING CORP (dpas) |
![]() |
Filing 32 Amended Certificate/Proof of Service of Proposed Order, #29 Motion/Application to Employ David C Johnston as Attorney(s) [DCJ-1], #30 Declaration (dpas) |
Filing 31 Certificate/Proof of Service of Proposed Order, #29 Motion/Application to Employ David C Johnston as Attorney(s) [DCJ-1], #30 Declaration (dpas) |
Filing 30 Declaration of David C Johnston Re: #29 Motion/Application to Employ David C Johnston as Attorney(s) [DCJ-1] (dpas) |
Filing 29 Motion/Application to Employ David C Johnston as Attorney(s) [DCJ-1] Filed by Debtor Primo Farms, LLC (dpas) |
Filing 28 Amended Disclosure of Attorney Compensation Non-Individual (dpas) |
Filing 27 Certificate/Proof of Service of #4 Order Re Chapter 11 Status Conference and Notice Thereof, #19 Notice of Chapter 11 Bankruptcy Case (dpas) |
Filing 26 Amended Verification and Master Address List (Fee Paid $32) (eFilingID: 6912648) (dpas) |
Filing 25 Statement Regarding Ownership of Corporate Debtor/Party Re: #2 Notice of Incomplete Filing (dpas) |
Filing 24 Disclosure of Attorney Compensation Non-Individual (dpas) |
Filing 23 List of Equity Security Holders Re: #2 Notice of Incomplete Filing (dpas) |
Filing 22 Statement of Financial Affairs Non-Individual (dpas) |
Filing 21 Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Non-Individual (dpas) |
Amendment Fee Paid ($32.00, Receipt Number: 366430, eFilingID: 6912648) (auto) |
Filing 20 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 19 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 1/7/2021 at 02:00 PM, see Notice for Location of Meeting. Last day to oppose discharge: 3/8/2021. Proofs of Claim due by 2/11/2021. (Brugger, Laurie) |
Filing 18 Verification and Master Address List Re: #2 Notice of Incomplete Filing (dpas) |
Filing 17 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 16 Certificate/Proof of Service of #15 Request for Special Notice (dpas) |
Filing 15 Request for Special Notice Filed by Creditor Forethought Life Insurance Company (dpas) |
Filing 14 Certificate of Mailing of Notice of Appointment of Chapter 11, Subchapter V Trustee as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 13 Certificate/Proof of Service of #12 Request for Special Notice (dpas) |
Filing 12 Request for Special Notice Filed by Creditor Wilmington Savings Fund Society, FSB (dpas) |
Filing 11 Certificate/Proof of Service of #10 Request for Special Notice (dpas) |
Filing 10 Request for Special Notice Filed by Creditor LENDINGHOME FUNDING CORP (dpas) |
Filing 9 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (dpas) |
Filing 8 Declaration of Walter R Dahl Re: #6 Notice of Appointment of Chapter 11 Trustee (dpas) |
Filing 7 Notice of Entry of Order/Judgment as Transmitted to BNC for Service Re: #6 Notice of Appointment of Chapter 11 Trustee (dpas) (dpas) |
Filing 6 Notice of Appointment of Chapter 11 Trustee (dpas) |
Filing 5 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) |
![]() |
Filing 3 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (dpas) |
Filing 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Verification and Master Address List due by 12/10/2020; Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 12/17/2020. (kvas) |
The case data has been updated to match the image which is the official record Re: #1 Voluntary Petition (kvas) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 3/3/21. (Fee Paid $0.00) (Johnston, David) (eFilingID: 6896778) Modified on 12/4/2020 (kvas). |
Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 366154, eFilingID: 6896778) (auto) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.