Primo Farms, LLC
Debtor: Primo Farms, LLC
Us Trustee: Office of the U.S. Trustee and Tracy Hope Davis
Trustee: Walter R. Dahl
Case Number: 9:2020bk90779
Filed: December 3, 2020
Court: U.S. Bankruptcy Court for the Eastern District of California
Nature of Suit: Other
Docket Report

This docket was last retrieved on January 14, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 14, 2021 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)
January 14, 2021 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).
January 8, 2021 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)
December 31, 2020 Filing 43 Certificate/Proof of Service of #41 Status Report (dpas)
December 31, 2020 Filing 42 Declaration of Neftali Alberto Re: #41 Status Report (dpas)
December 31, 2020 Filing 41 Status Report Re: #1 Voluntary Petition Filed by Debtor Primo Farms, LLC (dpas)
December 28, 2020 Filing 40 Exhibit(s) Re: #39 Notice of Perfection of Assignment of Rents (dpas)
December 28, 2020 Filing 39 Notice of Perfection of Assignment of Rents Filed by Creditor Wilmington Savings Fund Society, FSB (dpas)
December 28, 2020 Filing 38 Certificate/Proof of Service of #36 Notice of Perfection of Assignment of Rents (dpas)
December 28, 2020 Filing 37 Exhibit(s) Re: #36 Notice of Perfection of Assignment of Rents (dpas)
December 28, 2020 Filing 36 Notice of Perfection of Assignment of Rents Filed by Creditor Forethought Life Insurance Company (dpas)
December 28, 2020 Filing 35 Exhibit(s) Re: #34 Notice of Perfection of Assignment of Rents (dpas)
December 28, 2020 Filing 34 Notice of Perfection of Assignment of Rents Filed by Creditor LENDINGHOME FUNDING CORP (dpas)
December 28, 2020 Opinion or Order Filing 33 Order Granting #29 Motion/Application to Employ [DCJ-1] (dpas)
December 25, 2020 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)
December 25, 2020 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)
December 25, 2020 Filing 30 Declaration of David C Johnston Re: #29 Motion/Application to Employ David C Johnston as Attorney(s) [DCJ-1] (dpas)
December 25, 2020 Filing 29 Motion/Application to Employ David C Johnston as Attorney(s) [DCJ-1] Filed by Debtor Primo Farms, LLC (dpas)
December 25, 2020 Filing 28 Amended Disclosure of Attorney Compensation Non-Individual (dpas)
December 20, 2020 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)
December 20, 2020 Filing 26 Amended Verification and Master Address List (Fee Paid $32) (eFilingID: 6912648) (dpas)
December 20, 2020 Filing 25 Statement Regarding Ownership of Corporate Debtor/Party Re: #2 Notice of Incomplete Filing (dpas)
December 20, 2020 Filing 24 Disclosure of Attorney Compensation Non-Individual (dpas)
December 20, 2020 Filing 23 List of Equity Security Holders Re: #2 Notice of Incomplete Filing (dpas)
December 20, 2020 Filing 22 Statement of Financial Affairs Non-Individual (dpas)
December 20, 2020 Filing 21 Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Non-Individual (dpas)
December 20, 2020 Amendment Fee Paid ($32.00, Receipt Number: 366430, eFilingID: 6912648) (auto)
December 17, 2020 Filing 20 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.)
December 15, 2020 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)
December 11, 2020 Filing 18 Verification and Master Address List Re: #2 Notice of Incomplete Filing (dpas)
December 10, 2020 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.)
December 10, 2020 Filing 16 Certificate/Proof of Service of #15 Request for Special Notice (dpas)
December 10, 2020 Filing 15 Request for Special Notice Filed by Creditor Forethought Life Insurance Company (dpas)
December 9, 2020 Filing 14 Certificate of Mailing of Notice of Appointment of Chapter 11, Subchapter V Trustee as provided by the Bankruptcy Noticing Center (Admin.)
December 9, 2020 Filing 13 Certificate/Proof of Service of #12 Request for Special Notice (dpas)
December 9, 2020 Filing 12 Request for Special Notice Filed by Creditor Wilmington Savings Fund Society, FSB (dpas)
December 9, 2020 Filing 11 Certificate/Proof of Service of #10 Request for Special Notice (dpas)
December 9, 2020 Filing 10 Request for Special Notice Filed by Creditor LENDINGHOME FUNDING CORP (dpas)
December 8, 2020 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)
December 7, 2020 Filing 8 Declaration of Walter R Dahl Re: #6 Notice of Appointment of Chapter 11 Trustee (dpas)
December 7, 2020 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)
December 7, 2020 Filing 6 Notice of Appointment of Chapter 11 Trustee (dpas)
December 6, 2020 Filing 5 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.)
December 4, 2020 Opinion or Order Filing 4 Order Re Chapter 11 Status Conference and Notice Thereof as Transmitted to BNC for Service; Status Conference Re: #1 Voluntary Petition to be held on 1/14/2021 at 02:00 PM at Modesto Courtroom, Department E ; Pre-Status Report Due By 1/4/2021. (dpas)
December 4, 2020 Filing 3 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (dpas)
December 4, 2020 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)
December 4, 2020 The case data has been updated to match the image which is the official record Re: #1 Voluntary Petition (kvas)
December 3, 2020 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).
December 3, 2020 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 366154, eFilingID: 6896778) (auto)

Search for this case: Primo Farms, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Primo Farms, LLC
Represented By: David C. Johnston
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U.S. Trustee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Tracy Hope Davis
Represented By: Jorge A. Gaitan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Walter R. Dahl
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?