California Eastern Bankruptcy Court

Case number: 9:20-bk-90779 - Primo Farms, LLC - California Eastern Bankruptcy Court

Case Information
Case title
Primo Farms, LLC
Chapter
7
Judge
Ronald H. Sargis
Filed
12/03/2020
Last Filing
05/04/2023
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Eastern District of California (Modesto)
Bankruptcy Petition #: 20-90779

Assigned to: Hon. Ronald H. Sargis
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/03/2020
Date converted:  08/05/2022
341 meeting:  09/20/2022
Deadline for filing claims:  12/12/2022
Deadline for filing claims (govt.):  06/01/2021
Deadline for objecting to discharge:  11/07/2022

Debtor

Primo Farms, LLC

2405 Kansas Avenue
Modesto, CA 95358
STANISLAUS-CA
Tax ID / EIN: 46-3915653

represented by
David C. Johnston

1600 G Street, Suite 102
Modesto, CA 95354
209-579-1150

Trustee

Walter R. Dahl

2304 N St
Sacramento, CA 95816-5716
916-446-8800
TERMINATED: 08/05/2022

 
 
Trustee

Geoffrey Richards

PO Box 579
Orinda, CA 94563
916-288-8365

represented by
J. Russell Cunningham

1830 15th St
Sacramento, CA 95811
(916) 443-2051
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street , Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100

Latest Dockets
Date Filed#Docket Text
05/04/2023Docket Text
Notice of Withdrawal of Claim # 14 Filed by Creditor Cary Hahn (hlum) (Entered: 05/04/2023)
05/04/2023Docket Text
Notice of Withdrawal of Claim # 13 Filed by Creditor Cary Hahn (hlum) (Entered: 05/04/2023)
04/24/2023Docket Text
On 4/24/2023, Change of Address Submitted for Attorney Daniel Fujimoto through Pacer Service Center. Address changed to: 17272 Red Hill Ave. 92614, Irvine CA 92614. IF YOUR CLIENT IS RECEIVING MAIL AT YOUR ADDRESS, IT IS YOUR RESPONSIBILITY TO SUBMIT A CHANGE OF ADDRESS FORM (EDC 2-085) FOR EACH CLIENT IN EACH APPLICABLE CASE. (Entered: 04/24/2023)
11/29/2022141Docket Text
Chapter 11 Final Report and Account Filed by Trustee Walter R. Dahl (hlum) (Entered: 11/29/2022)
11/10/2022140Docket Text
Civil Minutes -- Status conference Concluded, Dropped from calendar [CAE-1] Re: Continued Status Conference Re: Voluntary Petition - 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). (auto) (Entered: 11/14/2022)
11/10/2022139Docket Text
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 [ 11/10/2022 2:10:23 PM ]. File Size [ 681 KB ]. Run Time [ 00:02:50 ]. (auto). (Entered: 11/10/2022)
09/20/2022Docket Text
Trustee's Notice of Assets and 341 Meeting Concluded. The 341 Meeting was held on 09/20/22. Debtor Appeared; Counsel of Record Appeared; (Richards, Geoffrey) (Entered: 09/20/2022)
09/15/2022138Docket Text
Certificate of Mailing of Notice to File Claims as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 09/15/2022)
09/13/2022137Docket Text
Notice to Creditors to File Proof of Claim as Transmitted to BNC for Service Proofs of Claim due by 12/12/2022. (hlum) (Entered: 09/13/2022)
09/12/2022Docket Text
Amended Chapter 7 Trustee's Notice of Assets and Continued 341 Meeting. The 341 Meeting was adjourned on 09/08/22. Debtor Appeared; Counsel of Record Appeared; Continued Meeting of Creditors to be held on 9/20/2022 at 02:00 PM at the Telephone Conference number provided by your Trustee. (Richards, Geoffrey) (Entered: 09/12/2022)