Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Edgemont Farms LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2024bk10095
TYPE / CHAPTER
Voluntary / 11V

Filed

2-27-24

Updated

3-31-24

Last Checked

3-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2024
Last Entry Filed
Mar 2, 2024

Docket Entries by Week of Year

Feb 27 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Edgemont Farms LLC. Application to Employ Counsel by Debtor due by 03/28/2024. Order Meeting of Creditors due by 03/5/2024.Incomplete Filings due by 03/12/2024. Chapter 11 Small Business Subchapter V Plan Due by 05/28/2024. (Klump, Gina) (Entered: 02/27/2024)
Feb 27 2 Creditor Matrix Filed by Debtor Edgemont Farms LLC (Klump, Gina) (Entered: 02/27/2024)
Feb 27 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-10095) [misc,volp11] (1738.00). Receipt number A33039706, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 02/27/2024)
Feb 27 3 Declaration of JoAnn Claeyssens Pursuant to 11 U.S.C. 1116(1)(B) Filed by Debtor Edgemont Farms LLC (Klump, Gina) (Entered: 02/27/2024)
Feb 27 4 First Meeting of Creditors with 341(a) meeting to be held on 4/1/2024 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 5/7/2024. (Scheduled Automatic Assignment) (Entered: 02/27/2024)
Feb 27 5 Application to Designate JoAnn Claeyssens as Responsible Individual Filed by Debtor Edgemont Farms LLC (Klump, Gina) (Entered: 02/27/2024)
Feb 28 6 Order to File Required Documents and Notice of Automatic Dismissal . (bg) (Entered: 02/28/2024)
Feb 28 7 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (bg) (Entered: 02/28/2024)
Feb 28 8 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/2/2024 at 09:30 AM in/via Oakland Room 220 - Lafferty. Pre-Status Conference Report due by 3/19/2024 (bg) Corrective Entry: BNC stopped. Please refer to Dkt. 11. Modified on 2/28/2024 (bg). (Entered: 02/28/2024)
Feb 28 9 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Fehr, Trevor) (Entered: 02/28/2024)
Show 2 more entries
Feb 28 12 Certificate of Service Notice of Appointment of Subchapter V Trustee (RE: related document(s)10 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Goebelsmann, Christina) (Entered: 02/28/2024)
Feb 28 13 Order for Payment of State and Federal Taxes (admin) (Entered: 02/28/2024)
Feb 29 14 Order Transferring Case to the Hon. Dennis Montali. Involvement of Judge Charles Novack Terminated. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Edgemont Farms LLC). (rba) (Entered: 02/29/2024)
Feb 29 15 Order Designating Responsible Individual for Corporate Debtor [JoAnn Claeyssens] (Related Doc # 5) (lp) (Entered: 02/29/2024)
Feb 29 16 Notice of Appearance and Request for Notice by Mitchell B. Greenberg. Filed by Creditor Redwood Credit Union (Attachments: # 1 Certificate of Service) (Greenberg, Mitchell) (Entered: 02/29/2024)
Feb 29 17 Amended Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/12/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 3/29/2024 (bg) (Entered: 02/29/2024)
Mar 1 18 Motion to Extend Automatic Stay ; Declaration of JoAnn Claeyssens Filed by Debtor Edgemont Farms LLC (Klump, Gina) (Entered: 03/01/2024)
Mar 1 19 Notice and Opportunity for Hearing (RE: related document(s)18 Motion to Extend Automatic Stay ; Declaration of JoAnn Claeyssens Filed by Debtor Edgemont Farms LLC). Filed by Debtor Edgemont Farms LLC (Klump, Gina) (Entered: 03/01/2024)
Mar 1 20 Certificate of Service (RE: related document(s)18 Motion to Extend Automatic Stay). Filed by Debtor Edgemont Farms LLC (Attachments: # 1 Creditor Matrix) (Klump, Gina) (Entered: 03/01/2024)
Mar 1 21 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 03/01/2024. (Admin.) (Entered: 03/01/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2024bk10095
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11V
Filed
Feb 27, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Diego Lopez
    Franchise Tax Board
    Internal Revenue Service
    JoAnn Claeyssens
    Joanna Pedroni
    John Vos, Attorney
    McClelland Dairy
    PG & E
    PG&E
    Recology
    Redwood Credit Union
    SK Photinia Management LLC
    Small Business Administration
    SONOMA COUNTY TAX COLLECTOR
    Sonoma County Treasurer-Tax Collector
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Edgemont Farms LLC
    P.O. Box 797
    Petaluma, CA 94953-0797
    SONOMA-CA
    Tax ID / EIN: xx-xxx0803

    Represented By

    Gina R. Klump
    Law Office of Gina R. Klump
    11 5th Street, Suite 102
    Petaluma, CA 94952
    707-778-0111
    Email: klumplaw@gmail.com

    Trustee

    Christopher Hayes
    Christopher Hayes, Trustee
    23 Railroad Ave. #1238
    Danville, CA 94526
    925-725-4323

    U.S. Trustee

    Office of the U.S. Trustee / SR
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102

    Represented By

    Trevor Ross Fehr
    Office of the U.S. Trustee
    501 I Street, Suite 7-500
    Sacramento, CA 95814
    (408) 705-3333
    Email: trevor.fehr@usdoj.gov
    Christina Lauren Goebelsmann
    Department of Justice
    450 Golden Gate Ave.
    5th Floor
    Ste 05-0153
    San Francisco, CA 94102
    415-705-3365
    Email: christina.goebelsmann@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 23, 2022 Walters Lumber, Inc 7 1:2022bk10455
    Jul 14, 2022 The South Edge 11V 1:2022bk10269
    Jul 1, 2020 First Interstate Contractors, Inc. 7 1:2020bk10381
    Sep 3, 2019 Frothinger Enterprises, Inc. 7 1:2019bk10657
    Jun 13, 2018 Warehouse Way Associates, Ltd., VIII, a California 7 1:2018bk10415
    Jun 20, 2017 Petaluma Hills Brewing Company 7 1:17-bk-10481
    May 16, 2017 Amethyst Seven, Inc. 7 1:17-bk-10384
    Dec 7, 2016 Sequoia Senior Solutions, Inc. 11 1:16-bk-11036
    May 18, 2016 S&B Capital Corporation 7 1:16-bk-10428
    Mar 25, 2015 Weathertight Waterproofing & Restoration, Inc. 11 1:15-bk-10289
    Feb 5, 2014 The South Edge, Inc. 11 1:14-bk-10176
    Nov 15, 2012 Mirada Del Lago, LLC 11 1:12-bk-14204
    Aug 17, 2012 Homer Ventures LLC 11 1:12-bk-12238
    Jul 18, 2012 7971 Old Redwood Hwy, LLC 11 1:12-bk-11949
    Jul 13, 2011 Silver Pacific Construction, Inc. 7 1:11-bk-12637