Welcome to BusinessBankruptcies.com!

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

La Cuesta Farming Co., Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2019bk10992
TYPE / CHAPTER
Voluntary / 7

Filed

5-31-19

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Apr 17, 2024

Docket Entries by Quarter

There are 114 older docket entries.

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

login purchase single case subscribe now

Sep 27, 2021 102 ORDER GRANTING MOTION TO WITHDRAW ELIZABETH SONG AS COUNSEL FOR CREDITORS LUIS MORALES-GARCIA, BENITO PEREZREYES, CESAR JIMENEZ-MENDOZA, GABRIELA RENDON-VASQUEZ, AND JUANA VELASCO-TORRES (BNC-PDF) (Related Doc # 98) Signed on 9/27/2021. (Young, Susan) (Entered: 09/27/2021)
Sep 29, 2021 103 BNC Certificate of Notice - PDF Document. (RE: related document(s)102 Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 09/29/2021. (Admin.) (Entered: 09/29/2021)
Nov 29, 2021 104 Status report with exhibits Filed by Creditors Cesar Jimenez-Mendoza, Luis Morales-Garcia, Benito Perez-Reyes, Gabriela Rendon-Vasquez, Juana Velasco-Torres (RE: related document(s)46 Notice of motion/application). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Kautz, Ezra) (Entered: 11/29/2021)
Dec 2, 2021 105 NOTICE OF RESCHEDULED HEARING (BNC-PDF) Signed on 12/2/2021 (RE: related document(s)51 Generic Motion filed by Creditor Luis Morales-Garcia, Creditor Benito Perez-Reyes, Creditor Cesar Jimenez-Mendoza, Creditor Gabriela Rendon-Vasquez, Creditor Juana Velasco-Torres). (Ortiz, Amber) (Entered: 12/02/2021)
Dec 2, 2021 106 Hearing Continued (RE: related document(s)51 Generic Motion filed by Creditor Luis Morales-Garcia, Creditor Benito Perez-Reyes, Creditor Cesar Jimenez-Mendoza, Creditor Gabriela Rendon-Vasquez, Creditor Juana Velasco-Torres) The Hearing date is set for 12/23/2021 at 11:30 AM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Deborah J. Saltzman. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (Ortiz, Amber) (Entered: 12/02/2021)
Dec 4, 2021 107 BNC Certificate of Notice - PDF Document. (RE: related document(s)105 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/04/2021. (Admin.) (Entered: 12/04/2021)
Dec 10, 2021 108 Notice Notice to Professionals to File Fee Applications Filed by Trustee Jeremy W. Faith (TR). (Triplett, Meghann) (Entered: 12/10/2021)
Dec 30, 2021 109 Hearing Held - Off Calendar (RE: related document(s)51 Motion for Leave to File Class Proof of Claim Filed by Creditors Cesar Jimenez-Mendoza, Luis Morales-Garcia, Benito Perez-Reyes, Gabriela Rendon-Vasquez, Juana Velasco-Torres (Ortiz, Amber) (Entered: 12/30/2021)
Feb 18, 2022 110 In accordance with the Administrative Order 22-06 dated 2/15/2022, this case is hereby reassigned from Judge Deborah J. Saltzman to Judge Ronald A Clifford, III. (Davis, Cheri) (Entered: 02/18/2022)
Mar 23, 2022 111 Notice of Increased Hourly Rates for Margulies Faith LLP Filed by Trustee Jeremy W. Faith (TR). (Triplett, Meghann) (Entered: 03/23/2022)
Show 10 more entries
Oct 13, 2022 120 Declaration re: Supplemental Declaration of Jeremy W. Faith, Chapter 7 Trustee in Support of Interim Applications for Payment of Fees and Reimbursement of Expenses for Chapter 7 Estate Professionals Filed by Trustee Jeremy W. Faith (TR) (RE: related document(s)113 Application for Compensation First Interim Application for Payment of Fees and Reimbursement of Expenses of Margulies Faith, LLP; Declarations in Support Thereof for Anna Landa, Trustee's Attorney, Period: 6/4/2019 to 7/31/2022, Fee: $28, 116 Application for Compensation First & Final Fee Application for Hahn Fife & Company, Accountant, Period: 2/10/2020 to 8/25/2022, Fee: $4,370.00, Expenses: $460.40.). (Faith (TR), Jeremy) (Entered: 10/13/2022)
Oct 25, 2022 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 113 APPLICATION FOR COMPENSATION filed by Jeremy W. Faith (TR)) Hearing to be held on 11/29/2022 at 02:00 PM 1415 State Street Courtroom 201 Santa Barbara, CA 93101 for 113 , (KR9) (Entered: 10/25/2022)
Oct 25, 2022 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 116 APPLICATION FOR COMPENSATION filed by Hahn Fife & Company) Hearing to be held on 11/29/2022 at 02:00 PM 1415 State Street Courtroom 201 Santa Barbara, CA 93101 for 116 , (KR9) (Entered: 10/25/2022)
Nov 29, 2022 121 Hearing Held (HEARING NOTE: Allow and approve fees and expenses to applicant on an interim basis in accordance with tentative ruling, which the Court adopts as its final ruling. Applicant to lodge conforming order within seven (7) days.) (RE: related document(s) 113 Application for Compensation) (KR9) (Entered: 11/29/2022)
Nov 29, 2022 122 Hearing Held (HEARING NOTE: Allow and approve fees and expenses to applicant on an interim basis in accordance with tentative ruling, which the Court adopts as its final ruling. Applicant to lodge conforming order within seven (7) days.) (RE: related document(s) 116 Application for Compensation) (KR9) (Entered: 11/29/2022)
Dec 1, 2022 123 Order Granting in part, Denying in part Application For Compensation (BNC-PDF) (Related Doc # 113) for Margulies Faith, LLP, fees awarded: $22,669.60, expenses awarded: $1,380.54 Signed on 12/1/2022. (ES9) (Entered: 12/01/2022)
Dec 1, 2022 124 Order Granting Application For Compensation (BNC-PDF) (Related Doc # 116) for Hahn Fife & Company, LLP, fees awarded: $4,370.00, expenses awarded: $460.40 Signed on 12/1/2022. (ES9) (Entered: 12/01/2022)
Dec 3, 2022 125 BNC Certificate of Notice - PDF Document. (RE: related document(s)123 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/03/2022. (Admin.) (Entered: 12/03/2022)
Dec 3, 2022 126 BNC Certificate of Notice - PDF Document. (RE: related document(s)124 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/03/2022. (Admin.) (Entered: 12/03/2022)
Jan 17, 2023 127 Notice of Increased Hourly Rates of Margulies Faith LLP Filed by Trustee Jeremy W. Faith (TR). (Triplett, Meghann) (Entered: 01/17/2023)

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

The docket for this case is updated every weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2019bk10992
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
May 31, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Benito Perez Reyes
    Better Produce
    Big F Co., Inc.
    California Giant, Inc.
    Central Coast Urgent Care
    CESAR JIMENEZ-MENDOZA
    Dario Pini
    DMV
    Effie Anastassiou, Esq.
    EZ H2a Consulting
    Five C's
    Five C's
    Five C's
    Five C's
    Five C's
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    La Cuesta Farming Co., Inc.
    1141 Tama Lane
    Santa Maria, CA 93455
    SANTA BARBARA-CA
    Tax ID / EIN: xx-xxx1203

    Represented By

    Jerry Namba
    504 East Chapel Street
    Santa Maria, CA 93454
    805-347-9848
    Fax : 805-347-9858
    Email: nambaepiq@earthlink.net

    Trustee

    Jeremy W. Faith (TR)
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    (818) 705-2777

    Represented By

    Anna Landa
    Margulies Faith, LLP
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    818-705-2777
    Fax : 818-705-3777
    Email: Anna@MarguliesFaithlaw.com
    Noreen A Madoyan
    Office of the United States Trustee
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    202-934-4064
    Email: Noreen.Madoyan@usdoj.gov
    Meghann A Triplett
    Margulies Faith LLP
    16030 Ventura Blvd Ste 470
    Encino, CA 91436
    818-705-2777
    Fax : 818-705-3777
    Email: Meghann@MarguliesFaithlaw.com

    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 24, 2021 Valley Auto Specialist, Inc 7 9:2021bk10866
    Sep 2, 2020 Valley Farm Supply, Inc. 11 9:2020bk11072
    Jul 13, 2020 BIG F COMPANY, INC. 7 9:2020bk10860
    Jun 11, 2020 Jeff Ploutz Construction, Inc. 7 9:2020bk10735
    Oct 29, 2019 Higuera Farms, Inc. 7 9:2019bk11789
    Jul 25, 2019 HVI Cat Canyon, Inc. 11 1:2019bk12417
    Oct 27, 2016 Cen-Cal Berries, Inc 7 9:16-bk-11999
    Aug 8, 2016 Rincon Island Limited Partnership 11 3:16-bk-33174
    Dec 7, 2015 Santa Maria Decor, Inc. 11 9:15-bk-12405
    Dec 31, 2014 John Cravens Plastering, Inc., a corporation 7 9:14-bk-12839
    Dec 3, 2013 Wood Concepts Unlimited, Inc. 7 9:13-bk-12910
    Dec 31, 2012 MCKEON-PHILLIPS, LLC 7 9:12-bk-14682
    May 28, 2012 Art-Craft Paint, Inc. A California Corporation 11 9:12-bk-12096
    Mar 12, 2012 Accord Design Group, Inc 7 9:12-bk-11029
    Dec 12, 2011 Santa Maria Times, Inc. 11 1:11-bk-13939