Welcome to BusinessBankruptcies.com!

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

Pacific Rim Dairy

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2018bk11651
TYPE / CHAPTER
Voluntary / 11

Filed

4-26-18

Updated

2-22-23

Last Checked

3-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 17, 2023
Last Entry Filed
Feb 23, 2023

Docket Entries by Year

There are 3440 older docket entries.

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

login purchase single case subscribe now

Jun 23, 2022 3329 Objection to Claim of Manuel de Luna, Jesus Garay, Francisco Hernandez, Jose Garcia, Claim Number 73 [MB-92] Filed by Trustee Randy Sugarman (jlns) (Entered: 06/23/2022)
Jun 23, 2022 3330 Notice of Hearing Re: 3329 Objection to Claim of Manuel de Luna, Jesus Garay, Francisco Hernandez, Jose Garcia, Claim Number 73 [MB-92] to be held on 8/9/2022 at 09:30 AM at Fresno Courtroom 13, Department B. (jlns) (Entered: 06/23/2022)
Jun 23, 2022 3331 Memorandum of Points and Authorities in support of 3329 Objection to Claim of Manuel de Luna, Jesus Garay, Francisco Hernandez, Jose Garcia, Claim Number 73 [MB-92] (jlns) (Entered: 06/23/2022)
Jun 23, 2022 3332 Declaration of John H. MacConaghy in support of 3329 Objection to Claim of Manuel de Luna, Jesus Garay, Francisco Hernandez, Jose Garcia, Claim Number 73 [MB-92] (jlns) (Entered: 06/23/2022)
Jun 23, 2022 3333 Exhibit(s) to 3332 Declaration [MB-92] (jlns) (Entered: 06/23/2022)
Jun 23, 2022 3334 Exhibit(s) Re: 3329 Objection to Claim of Manuel de Luna, Jesus Garay, Francisco Hernandez, Jose Garcia, Claim Number 73 [MB-92] (jlns) (Entered: 06/23/2022)
Jun 23, 2022 3335 Certificate/Proof of Service of 3329 Objection to Claim of Manuel de Luna, Jesus Garay, Francisco Hernandez, Jose Garcia, Claim Number 73 [MB-92], 3330 Notice of Hearing, 3331 Memorandum of Points and Authorities, 3332 Declaration, 3333 Exhibit(s), 3334 Exhibit(s) (jlns) (Entered: 06/23/2022)
Jul 27, 2022 3336 Stipulation Re: 3329 Objection to Claim of Manuel de Luna, Jesus Garay, Francisco Hernandez, Jose Garcia, Claim Number 73 [MB-92] Filed by Creditors Manuel De Luna, Jesus Daniel Garay, Jose Antonio Guzman Garcia, Francisco J. Perez Hernandez, Trustee Randy Sugarman (isaf) (Entered: 07/27/2022)
Jul 29, 2022 3337 Order Approving 3336 Stipulation filed by Trustee Randy Sugarman, Creditor Jesus Daniel Garay, Creditor Manuel De Luna, Creditor Francisco J. Perez Hernandez, Creditor Jose Antonio Guzman Garcia [MB-92]. Modified on 7/29/2022 (lbef). (Entered: 07/29/2022)
Jul 29, 2022 3338 Debtor-In-Possession Chapter 11 Post-Confirmation Report UST Form 11-PCR for the Quarter Ending: 06/30/2022 (lbef) (Entered: 07/29/2022)
Show 10 more entries
Nov 8, 2022 On 11/8/2022, Change of Address Submitted for Attorney Mark Serlin through Pacer Service Center. Address changed to: 900 Howe Ave., Suite 250 Ste 250 95825, Sacramento CA 95825. (Entered: 11/08/2022)
Nov 15, 2022 3343 Motion/Application for Final Decree Filed by Trustee Randy Sugarman (hlum) (Entered: 11/15/2022)
Nov 15, 2022 3344 Notice of Hearing Re: 3343 Motion/Application for Final Decree to be held on 11/29/2022 at 01:30 PM at Fresno Courtroom 13, Department B. (hlum) (Entered: 11/15/2022)
Nov 15, 2022 3345 Amended Notice of Hearing Re: 3343 Motion/Application for Final Decree to be held on 11/29/2022 at 01:30 PM at Fresno Courtroom 13, Department B. (hlum) (Entered: 11/15/2022)
Nov 15, 2022 3347 Memo to File Re: Calendar Correction as Transmitted to BNC for Service Re: 3343 Motion/Application for Final Decree (vmcf) (Entered: 11/15/2022)
Nov 17, 2022 3348 Certificate of Mailing of Memo to File Re: Calendar Correction as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/17/2022)
Dec 1, 2022 3349 Amended Notice of Hearing Re: 3343 Motion/Application for Final Decree [MB-93] to be held on 1/10/2023 at 09:30 AM at Fresno Courtroom 13, Department B. (rlos) (Entered: 12/01/2022)
Dec 8, 2022 3350 Certificate/Proof of Service of 3349 Amended Notice of Hearing [MB-93] (rlos) (Entered: 12/08/2022)
Jan 10, 2023 3351 Civil Minutes -- Hearing continued Re: 3343 Motion/Application for Final Decree ; Hearing to be held on 2/14/2023 at 09:30 AM at Fresno Courtroom 13, Department B. (cwef) (Entered: 01/10/2023)
Jan 11, 2023 3352 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 [ 1/10/2023 9:31:03 AM ]. File Size [ 2503 KB ]. Run Time [ 00:06:57 ]. (auto). (Entered: 01/11/2023)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2018bk11651
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
11
Filed
Apr 26, 2018
Type
voluntary
Terminated
Feb 21, 2023
Updated
Feb 22, 2023
Last checked
Mar 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3D Idapro Solutions LLC - Raw
    A and V Concrete Finishes LLC
    AAA Cow Comfort LLC
    ADM
    Ag Health Labs, Inc.
    AGCO Finance LLC
    All West Select Sires
    Also Energy Inc
    Animal Health International Inc
    Aramark
    Baker Produce South
    Bank of America
    Barran Liebman
    Barran Liebman LLP
    Barton Laser Leveling
    There are 206 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gregory John te Velde
    5850 Avenue 160
    Tipton, CA 93272
    TULARE-CA
    SSN / ITIN: xxx-xx-7505
    dba GJ te Velde Dairy
    dba Pacific Rim Dairy
    dba Lost Valley Farm
    fdba Willow Creek Diary

    Represented By

    Danielle J. Bethel
    205 E River Park Circle #410
    Fresno, CA 93720
    TERMINATED: 08/20/2019
    Elizabeth Howard
    1211 SW 5th Ave #1900
    Portland, OR 97204
    503-796-2093
    Riley C. Walter
    205 E. River Park Circle, Ste. 410
    Fresno, CA 93720
    559-435-9800
    Email: RIBTecf@wjhattorneys.com
    TERMINATED: 10/20/2018

    Trustee

    Randy Sugarman
    583 1st St W
    Sonoma, CA 95476
    (415) 395-7501

    Represented By

    John H. MacConaghy
    645 First St., West, Suite D
    Sonoma, CA 95476
    (707) 935-3205
    Christopher M. Rusca
    5260 N. Palm Ave. #400
    Fresno, CA 93704
    559-421-7000

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    U.S. Trustee

    Tracy Hope Davis

    Represented By

    Jason M. Blumberg
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2076
    Email: jason.blumberg@usdoj.gov
    Terri H. Didion
    300 Las Vegas Blvd South, Suite 4300
    Las Vegas, NV 89101
    TERMINATED: 08/29/2019
    Gregory S. Powell
    2500 Tulare St #1401
    Fresno, CA 93721
    (559) 487-5002
    Robin S. Tubesing
    2500 Tulare St #1401
    Fresno, CA 93721
    559-487-5002

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 Living Water Pools Inc 7 1:2024bk10771
    Feb 28, 2020 Rubalcaba Ag Service Inc. 7 1:2020bk10733
    Jul 19, 2019 CH4 Power, Inc. 7 1:2019bk13067
    Jun 12, 2019 Faulkner Trucking, Inc. 7 1:2019bk12511
    May 10, 2019 Faulkner Holdings, Inc. 7 1:2019bk12012
    May 6, 2019 Faulkner Logistics, Inc. 7 1:2019bk11939
    Mar 29, 2018 Two Star Dairy 11 1:2018bk11166
    Aug 11, 2017 Pioneer Nursery, LLC 11 1:17-bk-13112
    Aug 10, 2016 Artbeat, Inc., a Washington corporation 7 1:16-bk-12900
    Jun 13, 2016 Stueve's Milk Transport, Inc. a California corpora 7 1:16-bk-12127
    Apr 17, 2014 Central Air Conditioning, Inc. 11 1:14-bk-11991
    Feb 25, 2014 Golden J Dairy 11 1:14-bk-10851
    Jan 25, 2013 Flower Street Properties, LLC 11 2:13-bk-12154
    Aug 30, 2012 SOUTH LAKES DAIRY FARM, a California general partn 11 1:12-bk-17458
    Dec 13, 2011 M. F. Gomes and Sons 11 1:11-bk-63345