Welcome to BusinessBankruptcies.com!

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

Russell Family Farms

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2020bk10035
TYPE / CHAPTER
Voluntary / 11

Filed

1-10-20

Updated

9-13-23

Last Checked

2-4-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 13, 2020
Last Entry Filed
Jan 12, 2020

Docket Entries by Quarter

Jan 10, 2020 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1717 Filed by Erich Lee Russell Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/24/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 1/24/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 1/24/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 1/24/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 1/24/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 1/24/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 1/24/2020. Schedule I: Your Income (Form 106I) due 1/24/2020. Schedule J: Your Expenses (Form 106J) due 1/24/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 1/24/2020. Statement of Financial Affairs (Form 107 or 207) due 1/24/2020. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 1/24/2020. Statement of Related Cases (LBR Form F1015-2) due 1/24/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/24/2020. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 1/24/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/24/2020. Incomplete Filings due by 1/24/2020. (Rust, Kam) (Entered: 01/10/2020)
Jan 10, 2020 2 Statement About Your Social Security Number (Official Form 121) Filed by Debtor Erich Lee Russell . (Rust, Kam) (Entered: 01/10/2020)
Jan 10, 2020 3 Certificate of Credit Counseling Filed by Debtor Erich Lee Russell . (Rust, Kam) (Entered: 01/10/2020)
Jan 10, 2020 4 ORDER SCHEDULING CHAPTER 11 STATUS CONFERENCE (Date: February 18, 2020, Time: 11:30 a.m.) (BNC-PDF) (Related Doc # 1 ) Signed on 1/10/2020 (Rust, Kam) (Entered: 01/10/2020)
Jan 10, 2020 5 Hearing Set (RE: related document(s)1 Chapter 11 Voluntary Petition Individual. filed by Debtor Erich Lee Russell) Status hearing to be held on 2/18/2020 at 11:30 AM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Deborah J. Saltzman (Rust, Kam) (Entered: 01/10/2020)
Jan 10, 2020 Receipt of Chapter 11 Filing Fee - $1717.00 by 00. Receipt Number 90026586. (admin) (Entered: 01/10/2020)
Jan 12, 2020 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Erich Lee Russell) No. of Notices: 2. Notice Date 01/12/2020. (Admin.) (Entered: 01/12/2020)
Jan 12, 2020 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Erich Lee Russell) No. of Notices: 2. Notice Date 01/12/2020. (Admin.) (Entered: 01/12/2020)
Jan 12, 2020 8 BNC Certificate of Notice - PDF Document. (RE: related document(s)4 Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 01/12/2020. (Admin.) (Entered: 01/12/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2020bk10035
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Jan 10, 2020
Type
voluntary
Terminated
Jun 19, 2020
Updated
Sep 13, 2023
Last checked
Feb 4, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    County of San Luis Obispo
    Farm Credit West, FLCA
    Joannc Russell
    Umpqua Bank

    Parties

    Debtor

    Erich Lee Russell
    2380 Live Oak Road
    Paso Robles, CA 93446
    SAN LUIS OBISPO-CA
    SSN / ITIN: xxx-xx-1147
    dba Russell Family Farms

    Represented By

    Kari L Ley
    Law Offices of Kari L. Ley
    264 Clovis Ave, Ste 208
    Clovis, CA 93612
    559-324-6545
    Fax : 559-324-6548

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 3, 2022 PRCCC, Inc. 7 9:2022bk10592
    Dec 22, 2021 Central Coast Power Services, LLC 7 9:2021bk11231
    Jul 2, 2020 Vellum Wine Craft LLC 7 9:2020bk10825
    Mar 6, 2020 Upper Crust Trattoria Inc 7 9:2020bk10361
    Jan 31, 2020 Step Up PM, Inc. 7 9:2020bk90083
    Sep 7, 2018 CWS Beverage, Inc. 7 9:2018bk11466
    Jun 4, 2018 T & B Boots, Inc. 7 9:2018bk10890
    Mar 15, 2018 Stoudenmire Corporation 7 9:2018bk10367
    May 31, 2016 Shark Rack, LLC 7 1:16-bk-11344
    May 31, 2016 Paris Precision, LLC 7 1:16-bk-11343
    Feb 11, 2014 JLJ Trucking, Inc 7 9:14-bk-10252
    Oct 21, 2013 Lukin & Associates, Inc. 7 9:13-bk-12595
    Sep 21, 2012 GK Guzman & Associates 11 9:12-bk-13541
    Jul 6, 2012 Eagle Castle Winery, LLC 11 5:12-bk-55056
    Aug 19, 2011 Zoller Wine Styling, Inc. 7 9:11-bk-13960