California Eastern Bankruptcy Court

Case number: 1:12-bk-17458 - SOUTH LAKES DAIRY FARM, a California general partn - California Eastern Bankruptcy Court

Case Information
Case title
SOUTH LAKES DAIRY FARM, a California general partn
Chapter
11
Filed
08/30/2012
Last Filing
05/08/2023
Asset
Yes
Docket Header
U.S. Bankruptcy Court [LIVE-CM 5.1]
Eastern District of California (Fresno)
Bankruptcy Petition #: 12-17458

Assigned to: Hon. W. Richard Lee
Chapter 11
Voluntary
Asset


Date filed:  08/30/2012
Plan confirmed:  10/01/2013
341 meeting:  10/02/2012
Deadline for objecting to discharge:  12/03/2012

Debtor

SOUTH LAKES DAIRY FARM, a California general partnership

Post Office Box 1017
Tipton, CA 93272
TULARE-CA
Tax ID / EIN: 20-2381742

represented by
Jacob L. Eaton

4550 California Ave 2nd Fl
Bakersfield, CA 93309
661-395-1000

U.S. Trustee

Office of the U.S. Trustee

United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721

 
 
U.S. Trustee

August B. Landis


represented by
Robin S. Tubesing

2500 Tulare St #1401
Fresno, CA 93721
559-487-5002

Creditor Committee

Cal-By Products

Attn: Lyle W. Ens
PO Box 9247
Fresno, CA 93791-9247

 
 
Creditor Committee

Center for Race, Poverty and the Environment

Attn: Caroline Farrell
1012 Jefferson St
Delano, CA 93215

 
 
Creditor Committee

Gillespie Ag Service

Attn: Dana Gillespie
15301 Road 192
Porterville, CA 93257-8967

 
 
Creditor Committee

Troost Hay Sales

Attn: Richard Owens
400 Carsen Way
Shafter, CA 93263

 
 
Creditor Committee

Western Milling, LLC

Attn: Mark LaBounty
PO Box 1029
Goshen, CA 93227

 
 
Creditor Committee

Official Committee of Unsecured Creditors


represented by
Ronald A. Clifford

2 Park Plaza, Suite 400
Irvine, CA 92614
949-260-0611

Creditor Committee

Pitigliano Farms

Attn: Charlie Pitigliano
PO Box 9
Tipton, CA 93272

 
 
Creditor Committee

Seley & Company

Attn: Michael L. Seley
1515 Hope St
South Pasadena, CA 91030
 
 

Latest Dockets
Date Filed#Docket Text
03/27/2015708Docket Text
Bankruptcy case closed. Final Decree as transmitted to BNC for Service. (mgrs)
03/15/2015707Docket Text
Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.)
03/13/2015706Docket Text
Copy of Document as transmitted to BNC for service. (jtis)
03/13/2015705Docket Text
Civil Minute Order Granting 695 Motion/Application for Final Decree and Order Closing Case [KDG-33] (jtis)
03/13/2015703Docket Text
Change of Address for Alejandra Alvarez (jtis)
03/13/2015702Docket Text
Change of Address for Sergio Gutierrez (jtis)
02/26/2015701Docket Text
Certificate/Proof of Service of 696 Notice of Hearing [KDG-33] (mfrs)
02/26/2015700Docket Text
Certificate/Proof of Service of 695 Motion/Application for Final Decree and Order Closing Case [KDG-33], 696 Notice of Hearing, 697 Declaration, 698 Declaration, 699 Declaration (mfrs)
02/26/2015699Docket Text
Declaration of Manuel Rodrigues in support of 695 Motion/Application for Final Decree and Order Closing Case [KDG-33] (mfrs)
02/26/2015698Docket Text
Declaration of Jacob L. Eaton in support of 695 Motion/Application for Final Decree and Order Closing Case [KDG-33] (mfrs)