California Southern Bankruptcy Court

Case number: 3:20-bk-06119 - Bornt & Sons, Inc. - California Southern Bankruptcy Court

Case Information
Case title
Bornt & Sons, Inc.
Chapter
7
Judge
Christopher B. Latham
Filed
12/23/2020
Last Filing
04/17/2024
Asset
Yes
Vol
v
Docket Header

ConsLead, MiscTick, Asset7




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 20-06119-LT7

Assigned to: Judge Laura S. Taylor
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  12/23/2020
Date converted:  07/12/2021
341 meeting:  08/19/2021
Deadline for filing claims:  11/30/2022

Debtor

Bornt & Sons, Inc.

2307 East Highway 98
Holtville, CA 92250
SAN DIEGO-CA
Tax ID / EIN: 95-2879056
aka
Bornt Family Farms


represented by
Maria Cho

Faegre Drinker Biddle & Reath LLP
1800 Century Park East
Ste 1500
Los Angeles, CA 90067
310-203-4000
Email: [email protected]

Scott Gautier

Faegre Drinker Biddle & Reath LLP
1800 Century Park East
Suite 1500
Los Angeles, CA 90067
310-203-4000
Email: [email protected]

Trustee

Barbara R. Gross

PO Box 16346
San Diego, CA 92176-6346
619-782-9233
TERMINATED: 07/12/2021

 
 
Trustee

Leslie T. Gladstone

5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887

represented by
Christin A. Batt

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: [email protected]

Leslie T. Gladstone

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: [email protected]

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Corina R Pandeli

DOJ-Ust
880 Front Street
Ste 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/17/2024484Docket Text
BNC Court Certificate of Notice. (related documents [482] Order for Compensation) Notice Date 04/19/2024. (Admin.)
04/16/2024483Docket Text
BNC Court Certificate of Notice. (related documents [481] Order re: Notice of Intended Action) Notice Date 04/18/2024. (Admin.)
04/16/2024482Docket Text
Order Regarding Compensation for Leslie T. Gladstone, Trustee Chapter 7, Period: to , Fees awarded: $7862.37, Expenses awarded: $236.64; Awarded on 4/17/2024; with Service by BNC (related documents [471] Notice of Intended Action and Opportunity for Hearing) signed on 4/16/2024. (Li, J.)
04/16/2024481Docket Text
Order Regarding Trustee's Notice of Intended Action re: Allowance of compensation and reimbursement of expenses of Trustee; with BNC Service (Related Doc # [470]) signed on 4/16/2024. (Lewis, L.)
04/11/2024479Docket Text
BNC Court Certificate of Notice. (related documents [478] Notice of Intended Action and Opportunity for Hearing) Notice Date 04/13/2024. (Admin.)
04/10/2024480Docket Text
Court Notice Served On: 04/13/2024. Opposition due by: 04/29/2024 unless an objector is entitled to additional time under FRBP 9006. (related document [479] Notice of Intended Action and Opportunity for Hearing) (Admin)
04/10/2024478Docket Text
Trustee's Notice of Intended Action and Opportunity for Hearing Re: Allowance of Compensation and Reimbursement of Expenses, for Bornt & Sons, Inc., Case No. 20-06119-CL7,. filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (Gladstone, Leslie)
03/26/2024477Docket Text
BNC Court Certificate of Notice. (related documents [476] Order on Objection to Claim) Notice Date 03/28/2024. (Admin.)
03/26/2024476Docket Text
Order Regarding Claim No. 2, Maricopa County Treasurer.; with Service by BNC (related documents [457] Objection to Claim and Notice Thereof) signed on 3/26/2024. (Li, J.)
03/22/2024473Docket Text
BNC Court Certificate of Notice. (related documents [471] Notice of Intended Action and Opportunity for Hearing) Notice Date 03/24/2024. (Admin.)