Welcome to BusinessBankruptcies.com!

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

Northwind Dairy

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-22725
TYPE / CHAPTER
Voluntary / 7

Filed

4-28-16

Updated

10-19-20

Last Checked

8-30-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 30, 2023
Last Entry Filed
Oct 15, 2020

Docket Entries by Year

There are 271 older docket entries.

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

login purchase single case subscribe now

Feb 14, 2019 252 Civil Minutes -- Motion Granted Re: 245 - Motion/Application to Compromise Controversy/Approve Settlement Agreement with Raygoza & Son Hay, Inc. [HSM-4] (admin) (Entered: 02/14/2019)
Feb 15, 2019 253 Order Granting 245 Motion/Application to Compromise Controversy/Approve Settlement Agreement [HSM-4] (bres) (Entered: 02/15/2019)
Mar 22, 2019 Notice of Withdrawal of Claim # 8 Filed by Creditor Orland Community Church (lbef) (Entered: 03/22/2019)
Mar 26, 2019 254 Motion/Application to Compromise Controversy/Approve Settlement Agreement with Artois Feed, Inc. [HSM-5] Filed by Trustee Michael P. Dacquisto (lbef) (Entered: 03/26/2019)
Mar 26, 2019 255 Notice of Hearing Re: 254 Motion/Application to Compromise Controversy/Approve Settlement Agreement with Artois Feed, Inc. [HSM-5] to be held on 4/24/2019 at 10:00 AM at Sacramento Courtroom 34, Department D. (lbef) (Entered: 03/26/2019)
Mar 26, 2019 256 Declaration of Michael P. Dacquisto in support of 254 Motion/Application to Compromise Controversy/Approve Settlement Agreement with Artois Feed, Inc. [HSM-5] (lbef) (Entered: 03/26/2019)
Mar 26, 2019 257 Exhibit(s) in support of 254 Motion/Application to Compromise Controversy/Approve Settlement Agreement with Artois Feed, Inc. [HSM-5] (lbef) (Entered: 03/26/2019)
Mar 26, 2019 258 Certificate/Proof of Service of 254 Motion/Application to Compromise Controversy/Approve Settlement Agreement with Artois Feed, Inc. [HSM-5], 255 Notice of Hearing, 256 Declaration, 257 Exhibit(s) (lbef) (Entered: 03/26/2019)
Apr 24, 2019 259 PDF with attached Audio File. These recordings are NOT the official record of any proceeding, 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 [ 4/24/2019 10:04:01 AM ]. File Size [ 465 KB ]. Run Time [ 00:01:56 ]. (admin). (Entered: 04/24/2019)
Apr 25, 2019 260 Order Granting 254 Motion/Application to Compromise Controversy/Approve Settlement Agreement [HSM-5] (lars) (Entered: 04/25/2019)
Show 10 more entries
Jun 19, 2019 269 Order Granting 262 Motion/Application for Compensation [HSM-6] (bres) (Entered: 06/19/2019)
Aug 7, 2019 Due to the retirement of Robert S. Bardwil, this case has been reassigned to Judge Fredrick E. Clement. (admin) (Entered: 08/07/2019)
Feb 25, 2020 270 Motion/Application for Compensation [MPD-1] for Michael P. Dacquisto, Chapter 7 Trustee(s) Filed by Trustee Michael P. Dacquisto (lbef) (Entered: 02/25/2020)
Feb 25, 2020 271 Notice of Hearing Re: 270 Motion/Application for Compensation [MPD-1] for Michael P. Dacquisto, Chapter 7 Trustee(s) to be held on 4/9/2020 at 10:30 AM at Sacramento Courtroom 33, Department E. (lbef) (Entered: 02/25/2020)
Feb 25, 2020 272 Declaration of Michael P. Dacquisto in support of 270 Motion/Application for Compensation [MPD-1] for Michael P. Dacquisto, Chapter 7 Trustee(s) (lbef) (Entered: 02/25/2020)
Feb 25, 2020 273 Exhibit(s) in support of 270 Motion/Application for Compensation [MPD-1] for Michael P. Dacquisto, Chapter 7 Trustee(s) (lbef) (Entered: 02/25/2020)
Feb 25, 2020 274 Certificate/Proof of Service of 270 Motion/Application for Compensation [MPD-1] for Michael P. Dacquisto, Chapter 7 Trustee(s), 271 Notice of Hearing, 272 Declaration, 273 Exhibit(s) (lbef) (Entered: 02/25/2020)
Feb 25, 2020 275 Amended Certificate/Proof of Service of 270 Motion/Application for Compensation [MPD-1] for Michael P. Dacquisto, Chapter 7 Trustee(s), 271 Notice of Hearing, 272 Declaration, 273 Exhibit(s) (lbef) (Entered: 02/25/2020)
Apr 6, 2020 276 Chapter 7 Trustee's Final Report, Application for Compensation and Applications for Compensation of Professionals filed on behalf of Trustee Michael P. Dacquisto. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee. (Gordon, Bob) (Entered: 04/06/2020)
Apr 6, 2020 277 Notice of Trustee's Final Report and Applications for Compensation (NFR) filed on behalf of Trustee Michael P. Dacquisto as transmitted to BNC for service. Filed by U.S. Trustee. (Gordon, Bob) (Entered: 04/06/2020)

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
2:16-bk-22725
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert S. Bardwil
Chapter
7
Filed
Apr 28, 2016
Type
voluntary
Terminated
Oct 13, 2020
Updated
Oct 19, 2020
Last checked
Aug 30, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A L Gilbert Company
    A.L. Gilbert Company
    American Express
    Artois Feed Inc
    BANC of California
    Bank of America Visa
    Bank of the West
    Bank of the West
    Bank of the West
    Blue Bridge Financial LLC
    California Attorney General
    California State Board of Equalization
    Chase Visa
    County of Glenn
    Employment Development Department
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Joint Debtor

    disposition: Standard Discharge

    Debtor

    discharged:

    Joint Debtor

    discharged:

    Debtor

    Peter J. Verboom, Jr.
    5944 County Road 17
    Orland, CA 95963
    GLENN-CA
    SSN / ITIN: xxx-xx-9579
    dba Northwind Dairy
    dba Peter J. Verboom & Cathleen Verboom Revocable Trust

    Represented By

    Riley C. Walter
    205 E. River Park Circle, Ste. 410
    Fresno, CA 93720
    559-435-9800
    Email: RIBTecf@wjhattorneys.com

    Joint Debtor

    Cathleen Verboom
    5944 County Road 17
    Orland, CA 95963
    GLENN-CA
    SSN / ITIN: xxx-xx-7420
    dba Love Skin Petite Spa and Boutique

    Represented By

    Riley C. Walter
    (See above for address)

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12 DAVID ALONSO, MD INC. 11V 2:2024bk21517
    Apr 5 541 Holdings LLC 7 6:2024bk60832
    Apr 24, 2023 Onkaar Inc. 11V 2:2023bk21315
    Oct 5, 2021 CalPlant I, LLC parent case 11 1:2021bk11303
    Oct 5, 2021 CalPlant I Holdco, LLC 11 1:2021bk11302
    Sep 15, 2021 Haverton Hill, LLC 7 2:2021bk23251
    Sep 22, 2020 Elgin School Supply Co., Inc. 7 2:2020bk24442
    Jan 28, 2020 North Valley Dermatology Ctr 11 2:2020bk20457
    Oct 11, 2019 Apodaca Enterprises, Inc. 11 2:2019bk26373
    May 6, 2019 Esplanade Enterprises, Inc. 7 2:2019bk22888
    Jan 17, 2019 Mercado's Meat Distribution, Inc. 11 2:2019bk20301
    Sep 12, 2014 Calikota Properties, LLC 11 2:14-bk-29194
    Apr 1, 2014 JESSE M. LANGE DISTRIBUTOR, INC. 7 2:14-bk-23368
    Sep 5, 2013 THURMAN CONSTRUCTION, INC 7 2:13-bk-31694
    Mar 7, 2012 JLY MART, Inc 7 2:12-bk-24428